Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Arthur Ronald Mattinson |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 1999) |
Role | Retired |
Correspondence Address | Flat 1 Willowmead Court 65 Heaton Moor Road Stockport Cheshire SK4 4JY |
Secretary Name | Norma Horabin Stockbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 March 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Willowmead Court 65 Heaton Moor Road Stockport Cheshire SK4 4JY |
Director Name | Amy Mildred Bell |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 January 2005) |
Role | Retired |
Correspondence Address | 6 Willowmead Court 65 Heaton Moor Road Stockport Cheshire SK4 4JY |
Director Name | Norma Horabin Stockbridge |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Willowmead Court 65 Heaton Moor Road Stockport Cheshire SK4 4JY |
Director Name | Joan Evans |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Willowmead Court 65 Heaton Moor Road Stockport Cheshire SK4 4JY |
Secretary Name | Main & Main Dev Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(34 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (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(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(39 years after company formation) |
Appointment Duration | 3 years (resigned 02 July 2014) |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(42 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 2018) |
Correspondence Address | Unit 1 Stiltz Building Ledson Road Rledson Road Wythenshawe Manchester M23 9GP |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2018(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Registered Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | G E Bryant & Sons LTD 16.67% Ordinary |
---|---|
1 at £10 | Martyn Mattison 16.67% Ordinary |
1 at £10 | Megan Scragg 16.67% Ordinary |
1 at £10 | Mr Bryant & Mrs Bryant 16.67% Ordinary |
1 at £10 | Mrs J. Evans 16.67% Ordinary |
1 at £10 | Mrs Norma Horabin Stockbridge 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,305 |
Cash | £675 |
Current Liabilities | £2,084 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
27 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page) |
2 February 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 October 2021 (2 pages) |
2 February 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page) |
18 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
15 February 2021 | Termination of appointment of Joan Evans as a director on 15 February 2021 (1 page) |
15 February 2021 | Appointment of Mr James David Common as a director on 15 February 2021 (2 pages) |
20 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Termination of appointment of Norma Horabin Stockbridge as a director on 31 August 2018 (1 page) |
4 September 2018 | Registered office address changed from Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 4 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Edge Property Management Co Ltd as a secretary on 25 August 2018 (1 page) |
4 September 2018 | Appointment of Roger W. Dean & Company Limited as a secretary on 25 August 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 December 2014 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Oakland Residential Management Ltd as a secretary on 2 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Oakland Residential Management Ltd as a secretary on 2 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Oakland Residential Management Ltd as a secretary on 2 July 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Appointment of Edge Property Management Co Ltd as a secretary (3 pages) |
11 July 2014 | Appointment of Edge Property Management Co Ltd as a secretary (3 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Director's details changed for Norma Horabin Stockbridge on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Norma Horabin Stockbridge on 28 March 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 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 | 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) |
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) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Appointment of Joan Evans as a director (3 pages) |
30 November 2010 | Appointment of Joan Evans as a director (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
22 November 2007 | Secretary resigned (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 stockport cheshire SK8 3QD (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle stockport cheshire SK8 3QD (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Return made up to 24/03/07; full list of members (9 pages) |
22 May 2007 | Return made up to 24/03/07; full list of members (9 pages) |
22 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 April 2006 | Return made up to 24/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 24/03/06; full list of members (9 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: flat 4 willowmead court 65 heaton moor road stockport cheshire SK4 4JY (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: flat 4 willowmead court 65 heaton moor road stockport cheshire SK4 4JY (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
1 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
26 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 May 2001 | Return made up to 24/03/01; full list of members (7 pages) |
11 May 2001 | Return made up to 24/03/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 April 2000 | Return made up to 24/03/00; full list of members
|
15 April 2000 | Return made up to 24/03/00; full list of members
|
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members
|
15 April 1999 | Return made up to 24/03/99; full list of members
|
24 March 1999 | Return made up to 01/01/99; full list of members
|
24 March 1999 | Return made up to 01/01/99; full list of members
|
27 July 1998 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1988 (3 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 01/01/98; full list of members (8 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
24 July 1998 | Return made up to 01/01/96; no change of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 July 1998 | Return made up to 01/01/92; full list of members (8 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 July 1998 | Return made up to 01/01/97; no change of members (6 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
24 July 1998 | Return made up to 01/01/92; full list of members (8 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1989 (3 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Return made up to 01/01/93; no change of members (6 pages) |
24 July 1998 | Return made up to 01/01/95; full list of members (8 pages) |
24 July 1998 | Return made up to 01/01/94; no change of members (6 pages) |
24 July 1998 | Return made up to 01/01/97; no change of members (6 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
24 July 1998 | Return made up to 01/01/91; no change of members (6 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
24 July 1998 | Return made up to 01/01/96; no change of members (6 pages) |
24 July 1998 | Return made up to 01/01/90; no change of members (6 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
24 July 1998 | Return made up to 01/01/91; no change of members (6 pages) |
24 July 1998 | Return made up to 01/01/90; no change of members (6 pages) |
24 July 1998 | Return made up to 01/01/89; full list of members (8 pages) |
24 July 1998 | Return made up to 01/01/94; no change of members (6 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Return made up to 01/01/98; full list of members (8 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1989 (3 pages) |
24 July 1998 | Return made up to 01/01/93; no change of members (6 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1988 (3 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 July 1998 | Return made up to 01/01/89; full list of members (8 pages) |
24 July 1998 | Return made up to 01/01/95; full list of members (8 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 July 1972 | Incorporation (6 pages) |
5 July 1972 | Incorporation (6 pages) |