Stockport Road
Altrincham
Cheshire
WA15 8DB
Director Name | Mrs Ann Patricia Seymour |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Jan Harris |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 June 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 6 Charcoal Woods Charcoal Road Bowdon Altrincham WA14 4RY |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2015(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Otto Mandel |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1994) |
Role | Company Dir |
Correspondence Address | 6 Bow Green Mews Bowdon Altrincham Cheshire WA14 3LX |
Director Name | Anthony Edwinne Ross Seymour |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 20 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bow Green Mews Bowdon Altrincham Cheshire WA14 3LX |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Dr Sydney Smith |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(21 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 26 April 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bow Green Mews Bowdon Altrincham Cheshire WA14 3LX |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Secretary Name | Angela Kay Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Francis Xaver Blum |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 January 2014(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Dr Sydney Smith |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mrs Ann Patricia Seymour |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ann Seymour 12.50% Ordinary |
---|---|
1 at £1 | Billingham LTD 12.50% Ordinary |
1 at £1 | Elizabeth Heaford 12.50% Ordinary |
1 at £1 | Franz Blum & Patricia Blum 12.50% Ordinary |
1 at £1 | Rhoda Stephenson 12.50% Ordinary |
1 at £1 | Robert William Dyson 12.50% Ordinary |
1 at £1 | Susan Jackson 12.50% Ordinary |
1 at £1 | Sydney Smith 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £837 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (7 months, 2 weeks from now) |
8 June 1976 | Delivered on: 11 June 1976 Persons entitled: Coppel Model Limited Classification: Legal charge Secured details: For further securing all monies due or to become due from development associates limited to the chargee under the terms of a guarantee dated 12-6-74 made between sunminster properties limited and the chargee. Particulars: L/H interest defined in an agreement dated 30-4-74 & made between sunminster properties limited & the company in property known as bow green mews, bow green road, bowdon, cheshire title no. Gm 3353. Outstanding |
---|---|
30 April 1974 | Delivered on: 2 May 1974 Persons entitled: Co-Operative Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge of a plot of land containing 2940 sq. Yds fronting talbot rd and bow green rd bowdon trafford manchester and 8 flats to be erected thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
15 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 October 2016 | Termination of appointment of Sydney Smith as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Sydney Smith as a director on 5 October 2016 (1 page) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
20 November 2015 | Registered office address changed from C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Stuarts Ltd as a secretary on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Angela Kay Stone as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Stuarts Ltd as a secretary on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Ann Patricia Seymour as a director on 4 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mrs Ann Patricia Seymour as a director on 4 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Angela Kay Stone as a secretary on 20 November 2015 (1 page) |
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 April 2015 | Termination of appointment of Francis Xaver Blum as a director on 3 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Francis Xaver Blum as a director on 3 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Francis Xaver Blum as a director on 3 March 2015 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 January 2014 | Appointment of Mr Francis Xaver Blum as a director (2 pages) |
30 January 2014 | Termination of appointment of Anthony Seymour as a director (1 page) |
30 January 2014 | Appointment of Dr Sydney Smith as a director (2 pages) |
30 January 2014 | Termination of appointment of Anthony Seymour as a director (1 page) |
30 January 2014 | Appointment of Mr Francis Xaver Blum as a director (2 pages) |
30 January 2014 | Appointment of Dr Sydney Smith as a director (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 May 2012 | Termination of appointment of Sydney Smith as a director (1 page) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Termination of appointment of Sydney Smith as a director (1 page) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Appointment of Mr Sydney Jackson as a director (2 pages) |
29 May 2012 | Appointment of Mr Sydney Jackson as a director (2 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Doctor Sydney Smith on 8 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Angela Kay Stone on 8 May 2010 (1 page) |
24 June 2010 | Secretary's details changed for Angela Kay Stone on 8 May 2010 (1 page) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Doctor Sydney Smith on 8 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Angela Kay Stone on 8 May 2010 (1 page) |
24 June 2010 | Director's details changed for Doctor Sydney Smith on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Anthony Edwinne Ross Seymour on 8 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Anthony Edwinne Ross Seymour on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Anthony Edwinne Ross Seymour on 8 May 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
19 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 08/05/07; full list of members (4 pages) |
8 May 2007 | Return made up to 08/05/07; full list of members (4 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
26 February 2007 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 08/05/06; full list of members
|
19 June 2006 | Return made up to 08/05/06; full list of members
|
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members
|
10 May 2005 | Return made up to 08/05/05; full list of members
|
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 August 2004 | Return made up to 08/05/04; full list of members (9 pages) |
17 August 2004 | Return made up to 08/05/04; full list of members (9 pages) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 1 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 1 the downs altrincham cheshire WA14 2QD (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
28 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
28 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
17 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
16 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Return made up to 08/05/02; full list of members
|
14 May 2002 | Return made up to 08/05/02; full list of members
|
14 May 2001 | Return made up to 08/05/01; full list of members
|
14 May 2001 | Return made up to 08/05/01; full list of members
|
30 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street atrincham cheshire WA14 2DE (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street atrincham cheshire WA14 2DE (1 page) |
22 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1998 | Return made up to 08/05/98; change of members (6 pages) |
13 May 1998 | Return made up to 08/05/98; change of members (6 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 June 1997 | Return made up to 08/05/97; change of members (6 pages) |
4 June 1997 | Return made up to 08/05/97; change of members (6 pages) |
15 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire, SK8 3DQ (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire, SK8 3DQ (1 page) |
30 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |