CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED

Address:
Greenbank Works 16 Hardmans Road, Whitefield, Manchester, M45 7BD, England

CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01457001. The registration start date is October 25, 1979. The current status is Active.

Company Overview

Company Number 01457001
Company Name CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED
Registered Address Greenbank Works 16 Hardmans Road
Whitefield
Manchester
M45 7BD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1979-10-25
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-05-14
Returns Last Update 2016-04-16
Confirmation Statement Due Date 2021-04-30
Confirmation Statement Last Update 2020-04-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address GREENBANK WORKS 16 HARDMANS ROAD
WHITEFIELD
Post Town MANCHESTER
Post Code M45 7BD
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ELITE SECURITY AND FACILITIES LTD 38 Hardmans Road, Manchester, Lancashire, M45 7BD, United Kingdom
OZONE ENTERPRISES LTD 30 Hardmans Road, Whitefield, Manchester, M45 7BD, United Kingdom
EFY HOSTING LIMITED 66 Hardmans Road, Whitefield, Manchester, M45 7BD, England
AJ SUPPORT LIMITED 70 Hardmans Road, Whitefield, Manchester, M45 7BD, United Kingdom
QUATTRO TEC LTD 10 Hardmans Road, Whitefield, Manchester, Greater Manchester, M45 7BD, England
I & S PERFECT SMILE LIMITED 36 Hardmans Road, Whitefield, Manchester, M45 7BD
THE UPPERCRUST PIE COMPANY LIMITED 50 Hardmans Road, Whitefield, Manchester, Lancashire, M45 7BD

Companies with the same post town

Entity Name Office Address
A J SPACE LTD 132 Town Lane, Denton, Manchester, M34 2BS, England
A TO Z EYECARE LTD 140 Atherton Tax Shop, Manchester, M46 0DF, England
AF BRASCANE LTD 735 Ashton Old Road, Manchester, M11 2HD, England
AK MCHUGH PROPERTIES LTD 4 Heyshaw Walk, Manchester, M23 0ZH, England
ALLAFROCARIBBEANFOODS LTD 36 Tutbury Street, Manchester, Greater Manchester, M4 7DG, United Kingdom
ARCOBALENO CONSULTANCY BY OLIVIA LTD 18 St. Brendans Road, Manchester, M20 3GH, England
BARGAIN VAULT LTD Longsight Business Park Unit 27, Hamilton Road, Manchester, Greater Manchester, M13 0PD, United Kingdom
BARKIN BITESS LIMITED 4 Rousdon Close, Manchester, M40 8LT, England
BEAVER WEB LTD 706 Leftbank, Spinningfields, Manchester, M3 3AJ, England
BLVD BY V LTD 7 The Wicheries, Worsley, Manchester, M28 0YN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CREPALDI, Edna Secretary (Active) 37 37 Shelburne Road, Calne, Wiltshire, England, SN11 8ER /
15 December 2017
/
LAST, Clare Louise Director (Active) 2 2 Pendlebury Close, Prestwich, Manchester, Lancashire, England, M25 9TF November 1972 /
15 December 2017
British /
England
Business Travel Manager
LEVY, Marc Jeffrey Director (Active) 30 Hampstead Drive, Whitefield, Manchester, England, M45 7YA August 1983 /
8 January 2013
British /
England
Solicitor
FEINGOLD, Angela Secretary (Resigned) 6 Cumbria Court, Kersal Road Prestwich, Manchester, M25 9XQ /
20 January 1994
/
GORE, Francis Mark Secretary (Resigned) 7 Cumbria Court, Kersal Road Prestwich, Manchester, M25 9XQ /
23 January 1996
/
LINES, Diane Secretary (Resigned) Flat 8 Cumbria Court, Prestwich, Manchester, Lancashire, M25 9XQ /
/
DINES, Jonathan Director (Resigned) 29 Bury New Road, Prestwich, Manchester, Lancashire, M25 9JY June 1965 /
30 June 2005
British /
England
Surveyor
FEINGOLD, Angela Director (Resigned) 6 Cumbria Court, Kersal Road Prestwich, Manchester, M25 9XQ January 1968 /
12 January 1993
British /
Administrative Officer
GORE, Francis Mark Director (Resigned) 35 Bury New Road, Prestwich, Manchester, England, M25 9JY February 1952 /
29 July 2010
British /
United Kingdom
Taxi Driver
HIGGINS, Peter Director (Resigned) Flat 4 Cumbria Court, Kersal Road, Prestwich, M25 9XQ August 1960 /
1 September 1995
British /
England
Electronics Engineer
JOSEPH, Irvin Director (Resigned) 114 Sunny Bank Road, Bury, Lancashire, BL9 8LJ June 1943 /
1 June 2004
British /
England
Property Management
LINES, Diane Director (Resigned) Flat 8 Cumbria Court, Prestwich, Manchester, Lancashire, M25 9XQ July 1957 /
British /
Bank Official
MCCOURT, David Director (Resigned) 11 Cumbria Court, Kersal Road Prestwich, Manchester, M25 9XQ July 1963 /
12 January 1993
British /
England
Pensions Administrator
NOURI-KHAJAVI, Hussain Director (Resigned) 1 Knowle Drive, Prestwich, Manchester, Greater Manchester, M25 9RN October 1964 /
29 July 2010
Iranian /
United Kingdom
Director
OSULLIVAN, Christopher Director (Resigned) Flat 17 Cumbria Court, Hilton Lane, Prestwich, Manchester, M25 8SJ October 1961 /
British /
Computer Analyst/Programmer

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M45 7BD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches