2 Kingston Drive
Sale
Cheshire
M33 2FS
Director Name | Marie Louise Kent |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunningdale Court Northenden Road Sale Cheshire M33 2PW |
Director Name | Ms Rachel Pownall |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
Director Name | Mrs Tracey Lynne Killeen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Derbyshire Road South Sale M33 3JZ |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Oakland Residential Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Michael John Bray |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2002) |
Role | Engineer |
Correspondence Address | 15 Trafford Drive Timperley Altrincham Cheshire WA15 6EJ |
Director Name | John Humphrey Moss |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 June 2003) |
Role | Solicitor |
Correspondence Address | 190 Washway Road Sale Cheshire M33 6RJ |
Secretary Name | Mr Ajay Mooneeram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 190 Washway Road Sale Cheshire M33 6RJ |
Secretary Name | John Humphrey Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 190 Washway Road Sale Cheshire M33 6RJ |
Secretary Name | Howard Dennis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2003) |
Role | Property Manager |
Correspondence Address | 385 Stockport Road Altrincham Cheshire WA15 7UR |
Director Name | Christine Ford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2006) |
Role | Negotiator |
Correspondence Address | Flat 1 Sunnungdale Court Sale Moor Cheshire M33 2AQ |
Director Name | Mr Howard Dennis Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2008) |
Role | Property Manager Company Direc |
Country of Residence | England |
Correspondence Address | Oakland Bolshaw Farm Lane Heald Green Cheadle Cheshire SK8 3PP |
Director Name | Barbara Lilian Redgate |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sunningdale Court Northenden Road Sale Cheshire M33 2PW |
Director Name | Eunice Bartle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunningdale Court 326 Northenden Road Sale Cheshire M33 2PW |
Director Name | Sidney Walter Harrison |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sunningdale Court 326 Northenden Road Sale Cheshire M33 2PW |
Director Name | Mrs Susan Margaret Waite |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 January 2023) |
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 | 01 October 2003(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (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(30 years, 6 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 |
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 | A.j. Mclaughlin 12.50% Ordinary |
---|---|
1 at £1 | Barbara Lilian Redgate 12.50% Ordinary |
1 at £1 | D.p. Varnam 12.50% Ordinary |
1 at £1 | Eunice Bartle 12.50% Ordinary |
1 at £1 | John Goddard 12.50% Ordinary |
1 at £1 | Miss Marie Louise Kent 12.50% Ordinary |
1 at £1 | S.j. Plant 12.50% Ordinary |
1 at £1 | Sidney Walter Harrison 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,535 |
Cash | £1,611 |
Current Liabilities | £3,571 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Termination of appointment of Sidney Walter Harrison as a director on 31 March 2020 (1 page) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
17 May 2019 | Appointment of Ms Rachel Pownall as a director on 17 May 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
3 December 2018 | Appointment of Mrs Susan Margaret Waite as a director on 3 December 2018 (2 pages) |
15 August 2018 | Termination of appointment of Barbara Lilian Redgate as a director on 15 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Eunice Bartle as a director on 21 June 2017 (1 page) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (9 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
16 January 2012 | Director's details changed for Sidney Walter Harrison on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Eunice Bartle on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Barbara Lilian Redgate on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (9 pages) |
16 January 2012 | Director's details changed for Sidney Walter Harrison on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for John Goddard on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for John Goddard on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Eunice Bartle on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Marie Louise Kent on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (9 pages) |
16 January 2012 | Director's details changed for Barbara Lilian Redgate on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Marie Louise Kent on 16 January 2012 (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) |
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) |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
3 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
16 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
6 November 2008 | Director appointed barbara lilian redgate (2 pages) |
6 November 2008 | Director appointed eunice bartle (2 pages) |
6 November 2008 | Director appointed eunice bartle (2 pages) |
6 November 2008 | Director appointed sidney walter harrison (2 pages) |
6 November 2008 | Director appointed marie louise kent (2 pages) |
6 November 2008 | Director appointed barbara lilian redgate (2 pages) |
6 November 2008 | Director appointed marie louise kent (2 pages) |
6 November 2008 | Director appointed sidney walter harrison (2 pages) |
4 September 2008 | Appointment terminated director howard jones (1 page) |
4 September 2008 | Appointment terminated director howard jones (1 page) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 January 2008 | Return made up to 24/12/07; no change of members
|
7 January 2008 | Return made up to 24/12/07; no change of members
|
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (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 | Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
22 November 2007 | New secretary appointed (1 page) |
13 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | New director appointed (3 pages) |
13 February 2007 | Return made up to 24/12/06; full list of members (10 pages) |
13 February 2007 | Return made up to 24/12/06; full list of members (10 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
15 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
14 January 2005 | Return made up to 24/12/04; full list of members
|
14 January 2005 | Return made up to 24/12/04; full list of members
|
13 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
13 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
14 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
19 February 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
19 February 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 190 washway road sale cheshire M33 6RJ (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 190 washway road sale cheshire M33 6RJ (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
22 October 2001 | Return made up to 02/10/01; no change of members (6 pages) |
22 October 2001 | Return made up to 02/10/01; no change of members (6 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (5 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (5 pages) |
9 October 2000 | Return made up to 02/10/00; change of members (6 pages) |
9 October 2000 | Return made up to 02/10/00; change of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
24 December 1998 | Return made up to 02/10/98; no change of members (4 pages) |
24 December 1998 | Return made up to 02/10/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (5 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (5 pages) |
23 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
19 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
19 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 September 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |