Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(43 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(44 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(44 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 05 February 2015(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Beaumont Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (3 months ago) |
---|---|
Next Return Due | 7 July 2024 (9 months, 2 weeks from now) |
30 July 1965 | Delivered on: 23 June 1978 Satisfied on: 21 December 1991 Persons entitled: The Prendetial Assurance Company Limited Classification: Deed of assurance Secured details: £2,222,220. Particulars: Nos 26,28 & 30 forest road walthamstow title no ex 93240. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
25 November 1974 | Delivered on: 25 November 1974 Satisfied on: 21 December 1991 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deed. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H. 1-4 (all) manor court flats, hemus place garage at the back of kings road and bursall street and land adjoining site of hemus place, chelsea. Fully Satisfied |
10 December 2020 | Change of details for Beaumont Properties Limited as a person with significant control on 2 November 2020 (2 pages) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
4 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of John Whittaker as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Susan Moss as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Peter John Hosker as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of John Whittaker as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Steven Underwood as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Susan Moss as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Neil Lees as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Susan Moss as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Susan Moss as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Peter John Hosker as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Susan Moss as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Neil Lees as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Steven Underwood as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Neil Lees as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of John Whittaker as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Steven Underwood as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Peter John Hosker as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Susan Moss as a secretary on 5 February 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Resolutions
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
23 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed andrew christopher simpson (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed andrew christopher simpson (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (5 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
5 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 23/06/06; full list of members (3 pages) |
14 September 2006 | Return made up to 23/06/06; full list of members (3 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
1 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
7 April 2004 | New director appointed (6 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
14 August 2000 | Return made up to 23/06/00; full list of members (9 pages) |
14 August 2000 | Return made up to 23/06/00; full list of members (9 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 23/06/99; full list of members (8 pages) |
8 July 1999 | Return made up to 23/06/99; full list of members (8 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
3 August 1998 | Return made up to 23/06/98; full list of members (15 pages) |
3 August 1998 | Return made up to 23/06/98; full list of members (15 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
15 July 1997 | Return made up to 23/06/97; full list of members (18 pages) |
15 July 1997 | Return made up to 23/06/97; full list of members (18 pages) |
20 February 1997 | Secretary's particulars changed (1 page) |
20 February 1997 | Secretary's particulars changed (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
17 July 1996 | Return made up to 23/06/96; full list of members (17 pages) |
17 July 1996 | Return made up to 23/06/96; full list of members (17 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
10 November 1992 | Resolutions
|
10 November 1992 | Resolutions
|