Company NameDunham Lawn Limited
DirectorsDavid Alan Oleesky and Andrew Wilde
Company StatusActive
Company Number00955674
CategoryPrivate Limited Company
Incorporation Date6 June 1969(54 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr David Alan Oleesky
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Andrew Wilde
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(49 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed02 May 2019(49 years, 11 months after company formation)
Appointment Duration4 years, 12 months
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameJoan Frances Brown
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 February 2008)
RoleHeadteacher
Correspondence Address4 Dunham Lawn
Altrincham
Cheshire
WA14 4QJ
Director NameDr Doreen Ginever
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 1996)
RoleRetired
Correspondence Address11 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameMr Sydney Hytner
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 1996)
RoleRetired
Correspondence Address2 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameDr Samuel Oleesky
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 19 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameMrs Joyce White
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 September 2007)
RoleRetired
Correspondence Address3 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Secretary NameJoan Frances Brown
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4 Dunham Lawn
Altrincham
Cheshire
WA14 4QJ
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 July 1995(26 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMichael John Hardie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1998)
RoleRetired Diplomat
Correspondence AddressFlat 17 Dunham Lawn Bradgate Road
Altrincham
Cheshire
WA14 4QT
Director NameYvonne Renee Davis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(29 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 May 2010)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address6 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameColleen Alicia Cassel
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(36 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameRobert Thomas Carr
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(37 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunham Lawn
Bradgate Road Bowdon
Altrincham
Cheshire
WA14 4QJ
Director NameMr Mark Adrian Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(38 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dunham Lawn
Altrincham
Cheshire
WA14 4QJ
Director NameMrs Rosina Lizar
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(38 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameDavid Sheldon
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(41 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Dunham Lawn Bradgate Road
Bowdon
Altrincham
Cheshire
WA14 4QJ
Director NameMr Michael Unsworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(44 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Secretary NameMrs Patricia Smith
StatusResigned
Appointed02 January 2014(44 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2016)
RoleCompany Director
Correspondence Address8 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameMr David John Hugh Whiteson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2018)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address16 Dunham Lawn, Bradgate Road, Altrincham Bradgate
Altrincham
WA14 4QJ
Director NameMrs Kay Carr
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(48 years after company formation)
Appointment Duration4 months (resigned 16 October 2017)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address16 Dunham Lawn Bradgate Road
Altrincham
WA14 4QJ
Director NameMr Jacek Jackiewicz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(48 years after company formation)
Appointment Duration8 months (resigned 08 February 2018)
RoleAdministration Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Bradgate Road
Altrincham
WA14 4QJ
Director NameMr Andrew Wilde
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(48 years after company formation)
Appointment Duration4 months, 1 week (resigned 23 October 2017)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 17 Bradgate Road
Altrincham
WA14 4QJ
Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(48 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Casserly Property Management 10 James Nasmyth
Eccles
Manchester
M30 0SF
Secretary NameMr Paul Anthony Casserly
StatusResigned
Appointed23 November 2017(48 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2019)
RoleCompany Director
Correspondence AddressC/O Casserly Property Management 10 James Nasmyth
Eccles
Manchester
M30 0SF
Director NameMr Ziad Dirania
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(48 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2021)
RoleRetired Chartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Kulbinder Kang
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(49 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMrs Annie Theresa McGuire
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2020(50 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 July 2020)
RoleCustomer Care Co-Ordinator
Country of ResidenceEngland
Correspondence Address3 Dunham Lawn Bradgate Road
Altrincham
WA14 4QJ
Director NameMrs Patricia Mary Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(50 years, 9 months after company formation)
Appointment Duration4 months (resigned 06 July 2020)
RoleBlank
Country of ResidenceEngland
Correspondence Address8 Dunham Lawn Bradgate Road
Altrincham
WA14 4QJ
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed01 September 2006(37 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 January 2014)
Correspondence AddressStuart's House 20 Tipping Street
Altrincham
Cheshire
WA14 2EZ
Secretary NameCasserly Property Management Ltd (Corporation)
StatusResigned
Appointed19 March 2019(49 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2019)
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Andrew Wilde & Jacek Jackiewicz
6.25%
Ordinary
1 at £1Asten Properties LTD
6.25%
Ordinary
1 at £1David Cyril Sheldon & Sheilagh Renee Sheldon
6.25%
Ordinary
1 at £1David Oleesky
6.25%
Ordinary
1 at £1David Whiteson
6.25%
Ordinary
1 at £1Elizabeth Lea Shapiro
6.25%
Ordinary
1 at £1Gita Furman
6.25%
Ordinary
1 at £1Helen Brown
6.25%
Ordinary
1 at £1Mark Adrian Smith & Patricia Smith
6.25%
Ordinary
1 at £1Michael Unsworth & Baal Sandhu
6.25%
Ordinary
1 at £1Mrs Colleen A. Cassel
6.25%
Ordinary
1 at £1Mrs Joyce White
6.25%
Ordinary
1 at £1Mrs Kay Nicol Carr & Mr Robert Thomas Carr
6.25%
Ordinary
1 at £1Mrs Mary Peattie & Mr David Peattie
6.25%
Ordinary
1 at £1Mrs Nina Lee
6.25%
Ordinary
1 at £1Mrs Rosina Lizar
6.25%
Ordinary

Financials

Year2014
Net Worth£37,142
Cash£35,989
Current Liabilities£8,410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
18 January 2021Termination of appointment of Ziad Dirania as a director on 18 January 2021 (1 page)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Termination of appointment of Patricia Mary Smith as a director on 6 July 2020 (1 page)
6 July 2020Termination of appointment of Annie Theresa Mcguire as a director on 6 July 2020 (1 page)
28 May 2020Withdrawal of a person with significant control statement on 28 May 2020 (2 pages)
28 May 2020Notification of Andrew Wilde as a person with significant control on 28 May 2020 (2 pages)
9 March 2020Appointment of Mrs Patricia Mary Smith as a director on 3 March 2020 (2 pages)
25 February 2020Appointment of Mrs Annie Theresa Mcguire as a director on 17 February 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
21 October 2019Termination of appointment of Kulbinder Kang as a director on 17 October 2019 (1 page)
24 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 May 2019Registered office address changed from C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2 May 2019 (1 page)
2 May 2019Termination of appointment of Casserly Property Management Ltd as a secretary on 1 May 2019 (1 page)
2 May 2019Appointment of Stuarts Ltd as a secretary on 2 May 2019 (2 pages)
19 March 2019Termination of appointment of Paul Anthony Casserly as a secretary on 19 March 2019 (1 page)
19 March 2019Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages)
1 February 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
3 January 2019Appointment of Mr Kulbinder Kang as a director on 10 December 2018 (2 pages)
14 December 2018Termination of appointment of Philip Mark Shapiro as a director on 10 December 2018 (1 page)
14 December 2018Appointment of Mr Andrew Wilde as a director on 10 December 2018 (2 pages)
14 December 2018Termination of appointment of David John Hugh Whiteson as a director on 10 December 2018 (1 page)
10 July 2018Appointment of Mr Ziad Dirania as a director on 23 April 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 February 2018Termination of appointment of Jacek Jackiewicz as a director on 8 February 2018 (1 page)
1 February 2018Notification of a person with significant control statement (2 pages)
1 February 2018Cessation of David John Hugh Whiteson as a person with significant control on 1 February 2018 (1 page)
1 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
8 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
29 November 2017Appointment of Mr Philip Mark Shapiro as a director on 16 November 2017 (2 pages)
29 November 2017Appointment of Mr Philip Mark Shapiro as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Dr David Alan Oleesky as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Dr David Alan Oleesky as a director on 16 November 2017 (2 pages)
23 November 2017Appointment of Mr Paul Anthony Casserly as a secretary on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ England to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ England to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 23 November 2017 (1 page)
23 November 2017Appointment of Mr Paul Anthony Casserly as a secretary on 23 November 2017 (2 pages)
23 October 2017Termination of appointment of Kay Carr as a director on 16 October 2017 (1 page)
23 October 2017Termination of appointment of Kay Carr as a director on 16 October 2017 (1 page)
23 October 2017Termination of appointment of Colleen Alicia Cassel as a director on 16 October 2017 (1 page)
23 October 2017Termination of appointment of Andrew Wilde as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Andrew Wilde as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Colleen Alicia Cassel as a director on 16 October 2017 (1 page)
23 October 2017Termination of appointment of Kay Carr as a director on 16 October 2017 (1 page)
23 October 2017Termination of appointment of Kay Carr as a director on 16 October 2017 (1 page)
13 June 2017Appointment of Mrs Kay Carr as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Jacek Jackiewicz as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mrs Kay Carr as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Jacek Jackiewicz as a director on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of Rosina Lizar as a director on 13 June 2017 (1 page)
13 June 2017Appointment of Mr Andrew Wilde as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Andrew Wilde as a director on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of Rosina Lizar as a director on 13 June 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 November 2016Registered office address changed from C/O Mrs Pat Smith 5 Market Street Altrincham Cheshire WA14 1QE to 16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ on 8 November 2016 (1 page)
8 November 2016Registered office address changed from C/O Mrs Pat Smith 5 Market Street Altrincham Cheshire WA14 1QE to 16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ on 8 November 2016 (1 page)
27 October 2016Appointment of Mr David John Hugh Whiteson as a director on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Patricia Smith as a secretary on 27 October 2016 (1 page)
27 October 2016Appointment of Mr David John Hugh Whiteson as a director on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Mark Adrian Smith as a director on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Robert Thomas Carr as a director on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Patricia Smith as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Mark Adrian Smith as a director on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Robert Thomas Carr as a director on 27 October 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 16
(9 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 16
(9 pages)
29 January 2016Termination of appointment of Michael Unsworth as a director on 30 June 2015 (1 page)
29 January 2016Termination of appointment of Michael Unsworth as a director on 30 June 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 16
(10 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 16
(10 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 16
(10 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 16
(10 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 16
(10 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 16
(10 pages)
7 April 2014Termination of appointment of David Sheldon as a director (1 page)
7 April 2014Registered office address changed from 8 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ England on 7 April 2014 (1 page)
7 April 2014Termination of appointment of Samuel Oleesky as a director (1 page)
7 April 2014Termination of appointment of Samuel Oleesky as a director (1 page)
7 April 2014Termination of appointment of David Sheldon as a director (1 page)
7 April 2014Registered office address changed from 8 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ England on 7 April 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 January 2014Termination of appointment of Stuarts Limited as a secretary (1 page)
21 January 2014Appointment of Mr Michael Unsworth as a director (2 pages)
21 January 2014Appointment of Mr Michael Unsworth as a director (2 pages)
21 January 2014Registered office address changed from C/O Ford's Residential Mangement Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 21 January 2014 (1 page)
21 January 2014Termination of appointment of Stuarts Limited as a secretary (1 page)
21 January 2014Registered office address changed from C/O Ford's Residential Mangement Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 21 January 2014 (1 page)
21 January 2014Appointment of Mrs Patricia Smith as a secretary (2 pages)
21 January 2014Appointment of Mrs Patricia Smith as a secretary (2 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (11 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (11 pages)
22 February 2012Secretary's details changed for Stuarts Limited on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (11 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (11 pages)
22 February 2012Secretary's details changed for Stuarts Limited on 22 February 2012 (2 pages)
13 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
13 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
9 January 2012Termination of appointment of Yvonne Davis as a director (1 page)
9 January 2012Termination of appointment of Yvonne Davis as a director (1 page)
3 March 2011Appointment of David Sheldon as a director (3 pages)
3 March 2011Appointment of David Sheldon as a director (3 pages)
1 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (11 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (11 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
5 March 2010Director's details changed for Colleen Alicia Cassel on 21 January 2010 (2 pages)
5 March 2010Director's details changed for Colleen Alicia Cassel on 21 January 2010 (2 pages)
5 March 2010Director's details changed for Robert Thomas Carr on 21 January 2010 (2 pages)
5 March 2010Secretary's details changed for Stuarts Limited on 21 January 2010 (2 pages)
5 March 2010Director's details changed for Doctor Samuel Oleesky on 21 January 2010 (2 pages)
5 March 2010Director's details changed for Yvonne Renee Davis on 21 January 2010 (2 pages)
5 March 2010Director's details changed for Mrs Rosina Lizar on 21 January 2010 (2 pages)
5 March 2010Director's details changed for Robert Thomas Carr on 21 January 2010 (2 pages)
5 March 2010Secretary's details changed for Stuarts Limited on 21 January 2010 (2 pages)
5 March 2010Director's details changed for Doctor Samuel Oleesky on 21 January 2010 (2 pages)
5 March 2010Director's details changed for Yvonne Renee Davis on 21 January 2010 (2 pages)
5 March 2010Director's details changed for Mrs Rosina Lizar on 21 January 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 December 2009Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page)
8 December 2009Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page)
8 December 2009Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page)
2 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
2 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 February 2009Return made up to 21/01/09; full list of members (13 pages)
26 February 2009Return made up to 21/01/09; full list of members (13 pages)
7 November 2008Director appointed rosina lizar (2 pages)
7 November 2008Director appointed rosina lizar (2 pages)
15 May 2008Return made up to 21/01/08; change of members (8 pages)
15 May 2008Return made up to 21/01/08; change of members (8 pages)
1 May 2008Director appointed mark smith (1 page)
1 May 2008Director appointed mark smith (1 page)
3 March 2008Appointment terminated director joan brown (1 page)
3 March 2008Appointment terminated director joan brown (1 page)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 February 2007Return made up to 21/01/07; full list of members (11 pages)
20 February 2007Return made up to 21/01/07; full list of members (11 pages)
12 October 2006Registered office changed on 12/10/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 October 2006Secretary resigned (1 page)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 January 2006Return made up to 21/01/06; change of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 2006Return made up to 21/01/06; change of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 February 2005Return made up to 21/01/05; change of members (8 pages)
8 February 2005Return made up to 21/01/05; change of members (8 pages)
14 June 2004Return made up to 21/01/04; full list of members (11 pages)
14 June 2004Return made up to 21/01/04; full list of members (11 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
21 February 2003Return made up to 21/01/03; no change of members (8 pages)
21 February 2003Return made up to 21/01/03; no change of members (8 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 February 2002Return made up to 21/01/02; no change of members (5 pages)
5 February 2002Return made up to 21/01/02; no change of members (5 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 January 2001Return made up to 21/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
29 January 2001Return made up to 21/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd streeet altrincham cheshire WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd streeet altrincham cheshire WA14 2DE (1 page)
28 January 2000Return made up to 21/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 21/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
16 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
16 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
22 January 1999Return made up to 21/01/99; no change of members (4 pages)
22 January 1999Return made up to 21/01/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
19 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
29 January 1998Return made up to 21/01/98; full list of members (6 pages)
29 January 1998Return made up to 21/01/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
31 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
25 January 1997Return made up to 21/01/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1997Return made up to 21/01/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
23 January 1996Return made up to 21/01/96; no change of members (6 pages)
23 January 1996Return made up to 21/01/96; no change of members (6 pages)
5 July 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)
5 July 1995Registered office changed on 05/07/95 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
5 July 1995Registered office changed on 05/07/95 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
5 July 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)
5 July 1995Secretary resigned (2 pages)
5 July 1995Secretary resigned (2 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 June 1969Incorporation (15 pages)
6 June 1969Incorporation (15 pages)