Company NameHolmwood Court (Didsbury) Limited
Company StatusActive
Company Number00898469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1967(57 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMala Gabriella Karmella Ghosh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(30 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 2
Holmwood Court Didsbury
Manchester
Greater Manchester
M20 6BZ
Director NameMr Andrew Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(43 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMrs Caroline Baldwin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(50 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr David Antony Tommis
StatusCurrent
Appointed23 May 2019(52 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Ltd
StatusCurrent
Appointed01 July 2022(55 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMrs Clarice Dorothy Ashcroft
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 1993)
RoleRetired
Correspondence Address19 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Director NameMr Cecil George Stanley Pigott
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 1994)
RoleRetired
Correspondence Address4 Holmwood Court
Manchester
Lancashire
M20 6BZ
Director NameMrs Hilda Anahid Topalian
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(24 years, 10 months after company formation)
Appointment Duration18 years (resigned 23 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Holmwood Court
Manchester
Lancashire
M20 6BZ
Secretary NameJohn Lambert Williams
NationalityBritish
StatusResigned
Appointed10 December 1991(24 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address341 Barlow Moor Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 7QH
Director NameDorothy Olive May Rogers
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 1998)
RoleCompany Director
Correspondence Address9 Holmwood Court
Didsbury
Manchester
Greater Manchester
M20 0AB
Director NameAdrine Kitty Arschavir
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1997)
RoleRetired
Correspondence Address11 Holmwood Court
Didsbury
Manchester
M20 6BZ
Director NameJohn Wardle
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleRetired
Correspondence Address8 Holmwood Court
Holmwood Road Didsbury
Manchester
M20 6AE
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed19 August 1999(32 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2005)
RoleChartered Surveyor
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameMarian Annie Whitmore
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(32 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 Holmwood Court
Holmwood Road
Manchester
Lancashire
M20 6AE
Secretary NameRichard John Bruce
NationalityBritish
StatusResigned
Appointed01 January 2005(37 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2014)
RoleSurveyor
Correspondence AddressWillow Green House
Willow Green Lane
Little Leigh
Cheshire
CW8 4RE
Director NameMr Alan Stephen Topalian
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(43 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2011)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressJustice House
3 Grappenahll Road
Stockton Heath Warrington
Cheshire
WA4 2AH
Director NameMr Alan Stephen Topalian
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(43 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2010)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressJustice House
3 Grappenahll Road
Stockton Heath Warrington
Cheshire
WA4 2AH
Secretary NameMr Martin John Costello
StatusResigned
Appointed16 May 2014(47 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressHamilton House King Street
Irlams O' Th' Height
Salford
Lancashire
M6 7GY

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

3 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
23 May 2019Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
1 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
13 June 2017Appointment of Mrs Caroline Baldwin as a director on 8 June 2017 (2 pages)
13 June 2017Appointment of Mrs Caroline Baldwin as a director on 8 June 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 December 2015Annual return made up to 26 November 2015 no member list (4 pages)
1 December 2015Annual return made up to 26 November 2015 no member list (4 pages)
6 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
2 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
19 May 2014Termination of appointment of Richard Bruce as a secretary (1 page)
19 May 2014Appointment of Mr Martin John Costello as a secretary (2 pages)
19 May 2014Appointment of Mr Martin John Costello as a secretary (2 pages)
19 May 2014Registered office address changed from Justice House 3 Grappenahll Road Stockton Heath Warrington Cheshire WA4 2AH on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Justice House 3 Grappenahll Road Stockton Heath Warrington Cheshire WA4 2AH on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Richard Bruce as a secretary (1 page)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 December 2013Annual return made up to 26 November 2013 no member list (4 pages)
13 December 2013Annual return made up to 26 November 2013 no member list (4 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 December 2012Annual return made up to 26 November 2012 no member list (4 pages)
7 December 2012Annual return made up to 26 November 2012 no member list (4 pages)
16 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 December 2011Annual return made up to 26 November 2011 no member list (3 pages)
7 December 2011Annual return made up to 26 November 2011 no member list (3 pages)
6 December 2011Appointment of Mr Andrew Williams as a director (2 pages)
6 December 2011Appointment of Mr Andrew Williams as a director (2 pages)
17 October 2011Termination of appointment of Alan Topalian as a director (1 page)
17 October 2011Termination of appointment of Alan Topalian as a director (1 page)
28 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
28 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 December 2010Termination of appointment of Alan Topalian as a director (1 page)
8 December 2010Annual return made up to 26 November 2010 no member list (4 pages)
8 December 2010Termination of appointment of Alan Topalian as a director (1 page)
8 December 2010Annual return made up to 26 November 2010 no member list (4 pages)
6 October 2010Appointment of Mr Alan Stephen Topalian as a director (2 pages)
6 October 2010Appointment of Mr Alan Stephen Topalian as a director (2 pages)
6 October 2010Appointment of Mr Alan Stephen Topalian as a director (2 pages)
6 October 2010Appointment of Mr Alan Stephen Topalian as a director (2 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 April 2010Termination of appointment of Hilda Topalian as a director (1 page)
15 April 2010Termination of appointment of Marian Whitmore as a director (1 page)
15 April 2010Termination of appointment of Hilda Topalian as a director (1 page)
15 April 2010Termination of appointment of Marian Whitmore as a director (1 page)
22 December 2009Director's details changed for Mala Gabriella Karmella Ghosh on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mala Gabriella Karmella Ghosh on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Marian Annie Whitmore on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Marian Annie Whitmore on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
22 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
22 December 2009Director's details changed for Mrs Hilda Anahid Topalian on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Hilda Anahid Topalian on 21 December 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
27 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
9 December 2008Annual return made up to 26/11/08 (3 pages)
9 December 2008Annual return made up to 26/11/08 (3 pages)
12 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
12 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 November 2007Annual return made up to 26/11/07 (2 pages)
29 November 2007Annual return made up to 26/11/07 (2 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Annual return made up to 26/11/06 (5 pages)
12 December 2006Annual return made up to 26/11/06 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 January 2006Annual return made up to 26/11/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 2006Annual return made up to 26/11/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: c/o w t gunson & son 12 saint ann's square manchester lancashire M2 7HW (1 page)
9 September 2005Registered office changed on 09/09/05 from: c/o w t gunson & son 12 saint ann's square manchester lancashire M2 7HW (1 page)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 December 2004Annual return made up to 26/11/04 (4 pages)
2 December 2004Annual return made up to 26/11/04 (4 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
24 November 2003Annual return made up to 26/11/03 (4 pages)
24 November 2003Annual return made up to 26/11/03 (4 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 December 2002Annual return made up to 26/11/02 (4 pages)
7 December 2002Annual return made up to 26/11/02 (4 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 December 2001Annual return made up to 10/12/01 (4 pages)
5 December 2001Annual return made up to 10/12/01 (4 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director resigned
(4 pages)
9 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director resigned
(4 pages)
5 September 2000Full accounts made up to 30 September 1999 (6 pages)
5 September 2000Full accounts made up to 30 September 1999 (6 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
4 January 2000Annual return made up to 10/12/99 (4 pages)
4 January 2000Annual return made up to 10/12/99 (4 pages)
30 December 1999Registered office changed on 30/12/99 from: c/0 w t gunson & son 5 ridgefield king street manchester greater manchester M2 6EG (1 page)
30 December 1999Registered office changed on 30/12/99 from: c/0 w t gunson & son 5 ridgefield king street manchester greater manchester M2 6EG (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 December 1998Annual return made up to 10/12/98 (4 pages)
31 December 1998Annual return made up to 10/12/98 (4 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
28 July 1998Full accounts made up to 30 September 1997 (9 pages)
28 July 1998Full accounts made up to 30 September 1997 (9 pages)
26 January 1998Annual return made up to 10/12/97 (4 pages)
26 January 1998Annual return made up to 10/12/97 (4 pages)
16 December 1997Registered office changed on 16/12/97 from: 341 barlow moor road chorlton-cum-hardy manchester M21 7QH (1 page)
16 December 1997Registered office changed on 16/12/97 from: 341 barlow moor road chorlton-cum-hardy manchester M21 7QH (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 30 September 1996 (8 pages)
7 July 1997Full accounts made up to 30 September 1996 (8 pages)
13 February 1997Annual return made up to 10/12/96 (4 pages)
13 February 1997Annual return made up to 10/12/96 (4 pages)
4 December 1996Registered office changed on 04/12/96 from: 684 wilmslow road didsbury manchester MZ0 0DN (1 page)
4 December 1996Registered office changed on 04/12/96 from: 684 wilmslow road didsbury manchester MZ0 0DN (1 page)
4 December 1996Secretary's particulars changed (1 page)
4 December 1996Secretary's particulars changed (1 page)
11 April 1996Full accounts made up to 30 September 1995 (5 pages)
11 April 1996Full accounts made up to 30 September 1995 (5 pages)
15 January 1996Annual return made up to 10/12/95 (4 pages)
15 January 1996Annual return made up to 10/12/95 (4 pages)
20 July 1995Full accounts made up to 30 September 1994 (5 pages)
20 July 1995Full accounts made up to 30 September 1994 (5 pages)