Sale
Cheshire
M33 2HP
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(45 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr John James Chappell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 September 2004) |
Role | Retired |
Correspondence Address | Flat 25 Old Hall Court Old Hall Road Sale Gtr Manchester M33 2HP |
Director Name | Mrs Winifred Mc Kinstrey |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 1996) |
Role | Housewife |
Correspondence Address | Flat 4 Old Hall Court Old Hall Road Sale Greater Manchester M33 2HP |
Director Name | Mr Alan Thomas Williamson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 1997) |
Role | School Teacher |
Correspondence Address | Flat 11 Old Hall Court Old Hall Road Sale Gtr Manchester M33 2HP |
Secretary Name | Roderick Edward Yates Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | 54 Framingham Road Sale Cheshire M33 3RJ |
Director Name | Catherine Quinn |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(30 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 3 Old Hall Court Old Hall Road Sale Greater Manchester M33 2HP |
Director Name | Helen Ruth Franklin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 April 2003) |
Role | Secretary |
Correspondence Address | 12 Old Hall Court Old Hall Road Sale Greater Manchester M33 2HP |
Director Name | Helen Burgess |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(32 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 10 August 2015) |
Role | Customer Services Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
Director Name | Ruth Davies |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2003) |
Role | Performance Assistant |
Correspondence Address | 13 Old Hall Court Old Hall Road Sale Greater Manchester M33 2HP |
Director Name | Sara Hughes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(39 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 November 2017) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
Director Name | Nicola Dawson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2008) |
Role | Sales Executive |
Correspondence Address | 25 Old Hall Court Old Hall Road Sale Cheshire M33 2HP |
Secretary Name | Main & Main Dev Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(42 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Registered Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miss G.c. Miller 5.56% Ordinary |
---|---|
1 at £1 | Miss Sara Hughes 5.56% Ordinary |
1 at £1 | Mr Alan Heywood 5.56% Ordinary |
1 at £1 | Mr C.m. Collins 5.56% Ordinary |
1 at £1 | Mr D. Craven 5.56% Ordinary |
1 at £1 | Mr D.p. Dawson 5.56% Ordinary |
1 at £1 | Mr G. Kwasiborski 5.56% Ordinary |
1 at £1 | Mr I.p. Cowell 5.56% Ordinary |
1 at £1 | Mr L.c.o. Opray 5.56% Ordinary |
1 at £1 | Mr M.p. Behan 5.56% Ordinary |
1 at £1 | Mr Nicholas David Wilson & Mrs Nicola Sarah Wilson 5.56% Ordinary |
1 at £1 | Mr P.j. Kelly 5.56% Ordinary |
1 at £1 | Mrs Waites 5.56% Ordinary |
1 at £1 | P.d. Sanderson 5.56% Ordinary |
1 at £1 | S. Dowding 5.56% Ordinary |
3 at £1 | Richard Hawley 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,370 |
Cash | £4,180 |
Current Liabilities | £4,192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 December 2023 | Confirmation statement made on 11 December 2023 with updates (5 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
16 November 2017 | Termination of appointment of Sara Hughes as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Sara Hughes as a director on 16 November 2017 (1 page) |
26 January 2017 | Appointment of Michael Charles Axon as a director on 16 January 2017 (3 pages) |
26 January 2017 | Appointment of Michael Charles Axon as a director on 16 January 2017 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 August 2015 | Termination of appointment of Helen Burgess as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Helen Burgess as a director on 10 August 2015 (1 page) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 January 2013 | Director's details changed for Sara Hughes on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Helen Burgess on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Helen Burgess on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Sara Hughes on 25 January 2013 (2 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Director's details changed for Helen Burgess on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Helen Burgess on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Sara Hughes on 16 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Director's details changed for Sara Hughes on 16 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (10 pages) |
13 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (10 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (8 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (8 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Return made up to 11/12/07; full list of members (8 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Return made up to 11/12/07; full list of members (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 54 framingham road sale cheshire M33 3RJ (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 54 framingham road sale cheshire M33 3RJ (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Return made up to 11/12/06; no change of members (5 pages) |
12 January 2007 | Return made up to 11/12/06; no change of members (5 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2006 | Return made up to 11/12/05; full list of members (12 pages) |
11 January 2006 | Return made up to 11/12/05; full list of members (12 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (11 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (11 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 11/12/03; full list of members (9 pages) |
21 January 2004 | Return made up to 11/12/03; full list of members (9 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 98 school road sale greater manchester M33 7XB (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 98 school road sale greater manchester M33 7XB (1 page) |
7 January 2003 | Return made up to 11/12/02; change of members (8 pages) |
7 January 2003 | Return made up to 11/12/02; change of members (8 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members
|
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 11/12/01; full list of members
|
9 January 2002 | Registered office changed on 09/01/02 from: 98 school road sale greater manchester M33 7XB (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 98 school road sale greater manchester M33 7XB (1 page) |
18 December 2000 | Return made up to 11/12/00; full list of members (12 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members (12 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 December 1999 | Return made up to 11/12/99; full list of members (12 pages) |
23 December 1999 | Return made up to 11/12/99; full list of members (12 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 December 1998 | Return made up to 11/12/98; change of members (6 pages) |
31 December 1998 | Return made up to 11/12/98; change of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
19 December 1997 | Return made up to 11/12/97; change of members (6 pages) |
19 December 1997 | Return made up to 11/12/97; change of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 11/12/96; full list of members
|
30 December 1996 | Return made up to 11/12/96; full list of members
|
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |