Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HQ MANAGEMENT COMPANY LIMITED
Company Information for

HQ MANAGEMENT COMPANY LIMITED

HQ, 58 NICHOLAS STREET, CHESTER, CH1 2NP,
Company Registration Number
05712218
Private Limited Company
Active

Company Overview

About Hq Management Company Ltd
HQ MANAGEMENT COMPANY LIMITED was founded on 2006-02-16 and has its registered office in Chester. The organisation's status is listed as "Active". Hq Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HQ MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HQ, 58 NICHOLAS STREET
CHESTER
CH1 2NP
Other companies in SA6
 
Filing Information
Company Number 05712218
Company ID Number 05712218
Date formed 2006-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB189480850  
Last Datalog update: 2024-03-06 06:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HQ MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HQ MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHESHIRE WEST AND CHESTER BOROUGH COUNCIL
Company Secretary 2015-10-30
ERIC GOLDING
Director 2018-04-03
RICHARD JOHN GREEN
Director 2016-07-22
PHILIP JOHN NEWMARCH
Director 2017-04-26
RUTH WOJTAN
Director 2018-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER MERCER
Director 2016-04-19 2018-04-03
HELEN CLAIRE DE LEMOS
Director 2017-02-13 2018-03-23
CHRISTOPHE THIERRY HESBERT
Director 2015-07-08 2017-04-26
NICOLA BUTTERWORTH
Director 2016-07-22 2017-02-03
ALISON KNIGHT
Director 2015-07-08 2016-07-22
ROBERT MARK WYNN
Director 2015-07-08 2016-07-22
IAIN PATERSON LOUGH
Director 2015-07-08 2016-04-19
JOHN GWYNN HINDS
Company Secretary 2006-02-21 2015-07-08
DAVID ANDREW HARRIS
Director 2006-02-21 2015-07-08
JOHN GWYNN HINDS
Director 2011-07-22 2015-07-08
PHILIP ANTHONY MORRIS
Director 2007-05-15 2011-07-22
PAUL DOUGLAS NORMAN
Director 2006-02-21 2011-07-01
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2006-02-16 2006-02-21
GEORGE DAVIES DIRECTORS (NOMINEES) LIMITED
Director 2006-02-16 2006-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC GOLDING HQ RESIDENCE MANAGEMENT COMPANY LIMITED Director 2018-01-31 CURRENT 2006-08-03 Active
RICHARD JOHN GREEN LISA GREEN PROPERTY CONSULTANCY LTD Director 2009-08-03 CURRENT 2009-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Director's details changed for Hazel Catherine Job on 2024-02-28
2024-02-28Director's details changed for Mr Gareth Joyce on 2024-02-28
2024-02-28CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED MR DAVID EDWARD SMITH
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2023-03-22APPOINTMENT TERMINATED, DIRECTOR MORAGH BARBARA LITHERLAND
2023-03-01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/21
2022-05-24AP01DIRECTOR APPOINTED MR GILES STONEHOUSE
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG KENNETH PHILLIPS
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER MERCER
2021-08-19AP01DIRECTOR APPOINTED MRS MORAGH BARBARA LITHERLAND
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR JOHN ALEXANDER MERCER
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GOLDING
2020-01-14AP01DIRECTOR APPOINTED HAZEL CATHERINE JOB
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE POWELL
2019-07-17CH01Director's details changed for Mrs Ruth Wojtan on 2019-07-17
2019-07-17AP01DIRECTOR APPOINTED MISS JULIE POWELL
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GREEN
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-22PSC09Withdrawal of a person with significant control statement on 2019-02-22
2018-11-12AP01DIRECTOR APPOINTED MR CRAIG KENNETH PHILLIPS
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN NEWMARCH
2018-09-12AP01DIRECTOR APPOINTED MRS RUTH WOJTAN
2018-06-27AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12AP01DIRECTOR APPOINTED MR ERIC GOLDING
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER MERCER
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLAIRE DE LEMOS
2018-03-23PSC03Notification of Cheshire West and Chester Borough Council as a person with significant control on 2018-03-23
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-06-27AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE THIERRY HESBERT
2017-06-26AP01DIRECTOR APPOINTED MR PHILIP JOHN NEWMARCH
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 16
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-13AP01DIRECTOR APPOINTED HELEN CLAIRE DE LEMOS
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BUTTERWORTH
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WYNN
2016-07-22AP01DIRECTOR APPOINTED MR RICHARD JOHN GREEN
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KNIGHT
2016-07-22AP01DIRECTOR APPOINTED MS NICOLA BUTTERWORTH
2016-06-28AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PATERSON LOUGH
2016-05-06AP01DIRECTOR APPOINTED MR JOHN ALEXANDER MERCER
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 16
2016-03-14AR0116/02/16 FULL LIST
2015-12-15ANNOTATIONClarification
2015-11-12RP04SECOND FILING FOR FORM AP01
2015-11-12ANNOTATIONClarification
2015-11-03AP04CORPORATE SECRETARY APPOINTED CHESHIRE WEST AND CHESTER BOROUGH COUNCIL
2015-09-29AA28/09/14 TOTAL EXEMPTION SMALL
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM, COUNTY HOUSE BEAUFORT ROAD PLASMARL INDUSTRIAL ESTATE,, SWANSEA ENTERPRISE PARK, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG
2015-07-22AP01DIRECTOR APPOINTED DR ALISON KNIGHT
2015-07-21AP01DIRECTOR APPOINTED MR ROBERT MARK WYNN
2015-07-21AP01DIRECTOR APPOINTED MR CHRISTOPHE THIERRY HESBERT
2015-07-21AP01DIRECTOR APPOINTED MR IAIN PATERSON LOUGH
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINDS
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN HINDS
2015-07-21AP01DIRECTOR APPOINTED MR CHRISTOPHE THIERRY HESBERT
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 16
2015-03-09AR0116/02/15 FULL LIST
2014-06-24AA28/09/13 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 16
2014-03-12AR0116/02/14 FULL LIST
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE, BEAUFORT ROAD SWANSEA CITY AND COUNTY OF SWANSEA SA6 8JG WALES
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM, COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE,, BEAUFORT ROAD, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG, WALES
2013-06-27AA28/09/12 TOTAL EXEMPTION SMALL
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE, BEAUFORT ROAD SWANSEA ENTERPRISE PARK SWANSEA CITY AND COUNTY OF SWANSEA SA6 8JG
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE, BEAUFORT ROAD, SWANSEA ENTERPRISE PARK, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM MATRIX ALPHA MATRIX PARK SWANSEA ENTERPRISE PARK SWANSEA SA6 8RE UNITED KINGDOM
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM, MATRIX ALPHA MATRIX PARK, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8RE, UNITED KINGDOM
2013-03-06AR0116/02/13 FULL LIST
2012-06-28AA28/09/11 TOTAL EXEMPTION SMALL
2012-02-23AR0116/02/12 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORMAN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2011-07-26AP01DIRECTOR APPOINTED MR JOHN GWYN HINDS
2011-07-04AA28/09/10 TOTAL EXEMPTION SMALL
2011-02-16AR0116/02/11 FULL LIST
2010-12-07AA01PREVEXT FROM 31/03/2010 TO 28/09/2010
2010-02-23AR0116/02/10 FULL LIST
2010-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARRIS / 31/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010
2009-10-01MEM/ARTSARTICLES OF ASSOCIATION
2009-10-01RES01ALTER ARTICLES 17/09/2009
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BEAUFORT HOUSE BEAUFORT ROAD PLASMARL SWANSEA WEST GLAMORGAN SA6 8JG
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, BEAUFORT HOUSE, BEAUFORT ROAD PLASMARL, SWANSEA, WEST GLAMORGAN, SA6 8JG
2009-04-30363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-07363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-25225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-05-23363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER M2 2FB
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: FOUNTAIN COURT, 68 FOUNTAIN STREET, MANCHESTER M2 2FB
2006-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-3088(2)RAD 07/08/06--------- £ SI 4@1=4 £ IC 16/20
2006-05-18288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bSECRETARY RESIGNED
2006-03-14288aNEW SECRETARY APPOINTED
2006-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HQ MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HQ MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HQ MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HQ MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HQ MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HQ MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HQ MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HQ MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HQ MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HQ MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HQ MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HQ MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.