Hale
Manchester
England And Wales
WA15 9AD
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(36 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 Harriet Olivia Cockrell |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Medical Receptionist |
Correspondence Address | 3 Hamilton Court Sale Cheshire M33 3BH |
Director Name | Mr Stuart Gavin Johnson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Insurance Consultant |
Correspondence Address | 6 Hamilton Court Sale Cheshire M33 3BH |
Director Name | Mr Michael Joseph Morris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 1998) |
Role | Local Government Officer |
Correspondence Address | 5 Hamilton Court Sale Cheshire M33 3BH |
Director Name | Mr David Robert Symes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Insurance Consultant |
Correspondence Address | 4 Hamilton Court Sale Cheshire M33 3BH |
Secretary Name | Mr Stuart Gavin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 6 Hamilton Court Sale Cheshire M33 3BH |
Secretary Name | Mr Ivor Samuel Klepper |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 December 1998(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hamilton Court Sale Cheshire M33 3BH |
Director Name | Dr Hugh Kevin Gallagher |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2006) |
Role | Retired |
Correspondence Address | 2 Hamilton Court 10a Marlborough Road Sale Cheshire M33 3BH |
Director Name | Mr Ivor Samuel Klepper |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 2002(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Hamilton Court Sale Cheshire M33 3BH |
Director Name | Diane Floyd |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 December 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton Court 109 Marlborough Road Sale Cheshire M33 3BH |
Director Name | Mr John Charles Gleadow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 July 2015(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 2020) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
Director Name | Ms Kate Walton |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2021) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
Director Name | Mr Ivor Samuel Klepper |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2021(46 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemer Estates Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(33 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 £1 | D. Symes 16.67% Ordinary |
---|---|
1 at £1 | Ivor Klepper 16.67% Ordinary |
1 at £1 | Mr John Gleadow 16.67% Ordinary |
1 at £1 | Mr Monaghan & Ms T.w. Crawford 16.67% Ordinary |
1 at £1 | Mr R. Barker & Mrs V.a. Barker 16.67% Ordinary |
1 at £1 | Mrs Diane Elizabeth Floyd 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £481 |
Cash | £1,296 |
Current Liabilities | £2,968 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 February 2021 | Appointment of Mrs Sanae Butler as a director on 23 February 2021 (2 pages) |
---|---|
23 February 2021 | Termination of appointment of Kate Walton as a director on 23 February 2021 (1 page) |
23 February 2021 | Appointment of Mr Ivor Samuel Klepper as a director on 23 February 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
21 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
20 May 2020 | Termination of appointment of John Charles Gleadow as a director on 7 May 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Ms Kate Walton as a director on 9 August 2019 (2 pages) |
17 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Diane Floyd as a director on 29 December 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 April 2016 | Appointment of Mr John Charles Gleadow as a director on 23 July 2015 (2 pages) |
7 April 2016 | Appointment of Mr John Charles Gleadow as a director on 23 July 2015 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 May 2012 | Termination of appointment of Ivor Klepper as a director (1 page) |
23 May 2012 | Termination of appointment of Ivor Klepper as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Director's details changed for Ivor Klepper on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Ivor Klepper on 16 January 2012 (2 pages) |
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 Braemer Estates Residential Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Braemer 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 United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 June 2011 | Appointment of Diane Floyd as a director (3 pages) |
3 June 2011 | Appointment of Diane Floyd as a director (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Registered office address changed from 806/808 Hyde Road Gorton Manchester M18 7JD on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 806/808 Hyde Road Gorton Manchester M18 7JD on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 806/808 Hyde Road Gorton Manchester M18 7JD on 8 November 2010 (1 page) |
19 May 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 May 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 March 2008 | Return made up to 31/12/07; change of members (6 pages) |
4 March 2008 | Return made up to 31/12/07; change of members (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members
|
6 April 2006 | Return made up to 31/12/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 May 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 May 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (3 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (3 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 February 2000 | Return made up to 31/12/99; change of members (6 pages) |
29 February 2000 | Return made up to 31/12/99; change of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members
|
3 March 1998 | Return made up to 31/12/97; full list of members
|
14 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
14 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
12 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
9 October 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 October 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 November 1974 | Incorporation (15 pages) |