Ledson Road
Manchester
M23 9GP
Director Name | Mr Azizi Torkanpour Asghar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stiltz Building C/O Edge Property Management Ledson Road Manchester M23 9GP |
Director Name | Mr Michael Shirley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stiltz Building C/O Edge Property Management Ledson Road Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Bernard Bewley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 May 1997) |
Role | Co Secretary |
Correspondence Address | 8 Ash Rise Stafford Staffordshire ST17 9HE |
Director Name | Mr Bryan Clarke |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1993) |
Role | Experimental Officer |
Correspondence Address | Flat 9 Whiteoak Court Whiteoak Road Fallowfield Manchester Lancs M14 6UA |
Director Name | Mr Joseph Benjamin Levy |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 1997) |
Role | Solicitor |
Correspondence Address | Flat 14 Whiteoak Court Whiteoak Road Fallowfield Manchester Lancs M14 6UA |
Secretary Name | Carol Ann O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Flat No 16 Whiteoak Court Whiteoak Road Fallowfield Manchester M14 6UA |
Director Name | Carol Ann O'Connor |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(24 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2000) |
Role | Retired |
Correspondence Address | Flat No 16 Whiteoak Court Whiteoak Road Fallowfield Manchester M14 6UA |
Director Name | Ethel Layer |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(24 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 06 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 10 Whiteoak Court Whiteoak Road Fallowfield Manchester M14 6UA |
Director Name | Mr David Anderson Slater |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2004) |
Role | Property Manager |
Correspondence Address | 12 Hesketh Road Sale Cheshire M33 5AA |
Secretary Name | Mr David Anderson Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2004) |
Role | Property Manager |
Correspondence Address | 12 Hesketh Road Sale Cheshire M33 5AA |
Director Name | Rachel Liu |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 February 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Whiteoak Court Whiteoak Road Fallowfield Manchester Lancashire M14 6UA |
Secretary Name | Roderick Edward Yates Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(31 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 January 2022) |
Role | Company Director |
Correspondence Address | 24 St Lawrence Quay Salford Quays Manchester M50 3XT |
Director Name | Caleb March Polley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 May 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whiteoak Court Whiteoak Road Manchester Lancashire M14 6UA |
Director Name | Mr Philip Maurice Edgar Crawford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rochdale Road Royton Oldham OL2 6QJ |
Registered Address | Stiltz Building C/O Edge Property Management Ledson Road Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,715 |
Cash | £1,247 |
Current Liabilities | £2,320 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
---|---|
16 October 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
15 April 2020 | Previous accounting period extended from 29 June 2019 to 30 June 2019 (1 page) |
24 January 2020 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
7 January 2019 | Appointment of Mr Philip Maurice Edgar Crawford as a director on 7 January 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 March 2018 | Notification of a person with significant control statement (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
2 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
16 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
11 May 2016 | Registered office address changed from C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 January 2016 | Annual return made up to 18 November 2015 no member list (4 pages) |
22 January 2016 | Annual return made up to 18 November 2015 no member list (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Termination of appointment of Rachel Liu as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Rachel Liu as a director on 18 February 2015 (1 page) |
9 December 2014 | Annual return made up to 18 November 2014 no member list (5 pages) |
9 December 2014 | Annual return made up to 18 November 2014 no member list (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 December 2013 | Annual return made up to 18 November 2013 no member list (5 pages) |
3 December 2013 | Annual return made up to 18 November 2013 no member list (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Annual return made up to 18 November 2012 no member list (5 pages) |
11 December 2012 | Annual return made up to 18 November 2012 no member list (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 January 2012 | Annual return made up to 18 November 2011 no member list (5 pages) |
18 January 2012 | Annual return made up to 18 November 2011 no member list (5 pages) |
14 June 2011 | Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 14 June 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
10 February 2011 | Director's details changed for Rachel Liu on 18 November 2010 (2 pages) |
10 February 2011 | Annual return made up to 18 November 2010 no member list (5 pages) |
10 February 2011 | Director's details changed for Caleb March Polley on 18 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Caleb March Polley on 18 November 2010 (2 pages) |
10 February 2011 | Annual return made up to 18 November 2010 no member list (5 pages) |
10 February 2011 | Director's details changed for Ethel Layer on 18 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Ethel Layer on 18 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Rachel Liu on 18 November 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 January 2010 | Annual return made up to 18 November 2009 (15 pages) |
13 January 2010 | Annual return made up to 18 November 2009 (15 pages) |
2 July 2009 | Secretary's change of particulars / roderick slater / 20/02/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / roderick slater / 20/02/2009 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ (1 page) |
13 January 2009 | Annual return made up to 18/11/08 (3 pages) |
13 January 2009 | Annual return made up to 18/11/08 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 December 2007 | Annual return made up to 18/11/07 (2 pages) |
13 December 2007 | Annual return made up to 18/11/07 (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 January 2007 | Annual return made up to 18/11/06 (4 pages) |
12 January 2007 | Annual return made up to 18/11/06 (4 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 December 2005 | Annual return made up to 18/11/05 (4 pages) |
22 December 2005 | Annual return made up to 18/11/05 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
2 December 2004 | Annual return made up to 18/11/04 (4 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Annual return made up to 18/11/04 (4 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
15 December 2003 | Annual return made up to 18/11/03 (4 pages) |
15 December 2003 | Annual return made up to 18/11/03 (4 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 98 school road sale greater manchester M33 7XB (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 98 school road sale greater manchester M33 7XB (1 page) |
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
25 November 2002 | Annual return made up to 18/11/02
|
25 November 2002 | Annual return made up to 18/11/02
|
14 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 98 school road sale cheshire M33 7XB (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 98 school road sale cheshire M33 7XB (1 page) |
23 November 2001 | Annual return made up to 18/11/01
|
23 November 2001 | Annual return made up to 18/11/01
|
13 December 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
17 November 2000 | Annual return made up to 18/11/00 (3 pages) |
17 November 2000 | Annual return made up to 18/11/00 (3 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
29 November 1999 | Annual return made up to 18/11/99
|
29 November 1999 | Annual return made up to 18/11/99
|
26 March 1999 | Annual return made up to 18/11/98 (4 pages) |
26 March 1999 | Annual return made up to 18/11/98 (4 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 78 chorley new road bolton lancashire BL1 4BY (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 78 chorley new road bolton lancashire BL1 4BY (1 page) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
30 January 1997 | Annual return made up to 18/11/96 (4 pages) |
30 January 1997 | Annual return made up to 18/11/96 (4 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 January 1996 | Annual return made up to 18/11/95 (4 pages) |
29 January 1996 | Annual return made up to 18/11/95 (4 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 February 1973 | Incorporation (8 pages) |