You are here: bizstats.co.uk > a-z index > H list > HC list

Hcw Estate Agents Limited ALTRINCHAM


Hcw Estate Agents started in year 1985 as Private Limited Company with registration number 01885499. The Hcw Estate Agents company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since Friday 17th July 1998 Hcw Estate Agents Limited is no longer carrying the name Abbotts (east Anglia).

The company has 2 directors, namely David P., Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 30 November 2021 and David P. has been with the company for the least time - from 27 September 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Shirley L. who worked with the the company until 1 February 2016.

Hcw Estate Agents Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885499
Date of Incorporation Tue, 12th Feb 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

David P.

Position: Director

Appointed: 27 September 2022

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 09 October 2012

Adrienne C.

Position: Director

Appointed: 14 June 2012

Resigned: 03 October 2022

Gareth W.

Position: Director

Appointed: 30 June 2008

Resigned: 30 November 2021

Harry H.

Position: Director

Appointed: 17 December 2007

Resigned: 31 December 2009

Shirley L.

Position: Secretary

Appointed: 30 July 1993

Resigned: 01 February 2016

Michael N.

Position: Director

Appointed: 25 May 1993

Resigned: 31 December 2007

Jolyon G.

Position: Director

Appointed: 25 May 1992

Resigned: 30 July 1993

Colin F.

Position: Director

Appointed: 25 May 1992

Resigned: 19 October 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Countrywide Group Holdings Limited from Leighton Buzzard, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Group Holdings Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1837522
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abbotts (east Anglia) July 17, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements