Heaton Moor
Stockport
Cheshire
SK4 4NJ
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(39 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mrs Irmagard Williams |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 1991) |
Role | Housewife |
Correspondence Address | Flat 15 Warwick Court Warwick Road Heaton Chapel Stockport Cheshire SK4 4NJ |
Director Name | Mr George Welch |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 1991) |
Role | Retired |
Correspondence Address | Flat 17 Warwick Court Stockport Cheshire SK4 4NJ |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mr Richard Bentley George |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 1994) |
Role | Software Engineer |
Correspondence Address | Flat 8 Warwick Court Stockport Cheshire SK4 4NJ |
Director Name | Sarah Kennedy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 1995) |
Role | Practice Manager |
Correspondence Address | Flat 5 Warwick Court Warwick Road Stockport Cheshire SK4 4NJ |
Director Name | Denise Crowther |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 1995) |
Role | Retired |
Correspondence Address | Flat 12 Warwick Court Warwick Road Heaton Chapel Stockport Cheshire SK4 4NJ |
Director Name | Denise Crowther |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 1995) |
Role | Retired |
Correspondence Address | Flat 12 Warwick Court Warwick Road Heaton Chapel Stockport Cheshire SK4 4NJ |
Director Name | Martin John Rowbotham |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 February 2006) |
Role | Bank Clerk |
Correspondence Address | Flat 3 Warwick Court Warwick Road Stockport Cheshire SK4 4NJ |
Director Name | Sarah Kennedy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1998) |
Role | Practice Manager |
Correspondence Address | Flat 5 Warwick Court Warwick Road Stockport Cheshire SK4 4NJ |
Director Name | Geoffrey Denby |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 6 Warwick Court Heaton Chapel Stockport Cheshire SK4 4NJ |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(31 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Ann Juliet Worthington |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2008) |
Role | Quality Assurance |
Correspondence Address | 13 Warwick Court Warwick Road Stockport Cheshire SK4 4NJ |
Director Name | Stephen Matthew Barnett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2012) |
Role | Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warwick Court Warwick Road Heaton Chapel Stockport Greater Manchester SK4 4NJ |
Director Name | Nilos Spirou |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 April 2019) |
Role | Clothing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warwick Court Stockport SK4 4NJ |
Secretary Name | Main & Main Dev Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(36 years 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 £5 | John Martin Cassidy 5.56% Ordinary |
---|---|
1 at £5 | L. Whittaker & Dooley 5.56% Ordinary |
1 at £5 | Miss C.a. Economides 5.56% Ordinary |
1 at £5 | Mr C. Griffin 5.56% Ordinary |
1 at £5 | Mr J. Halliwell 5.56% Ordinary |
1 at £5 | Mr K. Richardson 5.56% Ordinary |
1 at £5 | Mr M.p. Sherlock 5.56% Ordinary |
1 at £5 | Mr Phillips & Mrs Phillips 5.56% Ordinary |
1 at £5 | Mrs M. Storm 5.56% Ordinary |
1 at £5 | Ms A.j. Worthington 5.56% Ordinary |
1 at £5 | Ms Lei Hong 5.56% Ordinary |
1 at £5 | Ms T. Parker 5.56% Ordinary |
1 at £5 | Nilos Spirou 5.56% Ordinary |
1 at £5 | R. Bellamy 5.56% Ordinary |
1 at £5 | Sarah Jane Hicks 5.56% Ordinary |
1 at £5 | William Hicks 5.56% Ordinary |
2 at £5 | Mr W. Troy 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,583 |
Cash | £20,813 |
Current Liabilities | £6,447 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
10 October 2023 | Confirmation statement made on 28 September 2023 with updates (5 pages) |
---|---|
19 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 28 September 2022 with updates (5 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (5 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Termination of appointment of Nilos Spirou as a director on 23 April 2019 (1 page) |
1 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Termination of appointment of Stephen Barnett as a director (1 page) |
9 October 2012 | Termination of appointment of Stephen Barnett as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Director's details changed for Stephen Matthew Barnett on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Nilos Spirou on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Nilos Spirou on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Stephen Matthew Barnett on 11 October 2011 (2 pages) |
30 September 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
30 September 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
30 September 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
30 September 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
25 August 2011 | Appointment of William Troy as a director (3 pages) |
25 August 2011 | Appointment of William Troy as a director (3 pages) |
11 July 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
11 July 2011 | Total exemption full accounts made up to 31 December 2010 (14 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) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
12 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
12 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (9 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (9 pages) |
8 September 2008 | Appointment terminated director ann worthington (1 page) |
8 September 2008 | Appointment terminated director ann worthington (1 page) |
22 July 2008 | Director appointed stephen matthew barnett (2 pages) |
22 July 2008 | Director appointed stephen matthew barnett (2 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 July 2008 | Director appointed nilos spirou (2 pages) |
4 July 2008 | Director appointed nilos spirou (2 pages) |
3 April 2008 | Appointment terminated director denise crowther (1 page) |
3 April 2008 | Appointment terminated director denise crowther (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o main & main 252A finney lane heald green cheshire SK8 3QD (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o main & main 252A finney lane heald green cheshire SK8 3QD (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Return made up to 28/09/06; full list of members
|
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Return made up to 28/09/06; full list of members
|
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 28/09/05; full list of members
|
26 October 2005 | Return made up to 28/09/05; full list of members
|
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
7 December 2004 | Return made up to 28/09/04; full list of members (13 pages) |
7 December 2004 | Return made up to 28/09/04; full list of members (13 pages) |
9 August 2004 | Return made up to 28/09/03; full list of members
|
9 August 2004 | Return made up to 28/09/03; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
15 October 2002 | Return made up to 28/09/02; no change of members (5 pages) |
15 October 2002 | Return made up to 28/09/02; no change of members (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
19 October 2001 | Return made up to 28/09/01; change of members (7 pages) |
19 October 2001 | Return made up to 28/09/01; change of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
3 October 2000 | Return made up to 28/09/00; full list of members (12 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (12 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (2 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (2 pages) |
30 September 1999 | Return made up to 28/09/99; change of members (7 pages) |
30 September 1999 | Return made up to 28/09/99; change of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
8 October 1998 | Return made up to 28/09/98; change of members (6 pages) |
8 October 1998 | Return made up to 28/09/98; change of members (6 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
23 September 1997 | Return made up to 28/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 28/09/97; full list of members (6 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
31 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
31 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
25 September 1995 | Return made up to 28/09/95; full list of members
|
25 September 1995 | Return made up to 28/09/95; full list of members
|
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: the old mill finney lane heald green stockport cheshire SK8 3DQ (1 page) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: the old mill finney lane heald green stockport cheshire SK8 3DQ (1 page) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 October 1971 | Incorporation (18 pages) |
19 October 1971 | Incorporation (18 pages) |