Marple
Stockport
Greater Manchester
SK6 6NE
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2020(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Miss Carole Benbow |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 January 2009) |
Role | Legal Secretary |
Correspondence Address | Flat 6 David Mews Manchester Lancashire M14 6AG |
Director Name | Mrs Helen Flatley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 1993) |
Role | Accountant |
Correspondence Address | Flat 2 David Mews Manchester Lancashire M14 6AG |
Director Name | Mr James Hoyle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 October 1993) |
Role | Articled Clerk |
Correspondence Address | Flat 7 David Mews Manchester Lancashire M14 6AG |
Director Name | Alexander Joseph Kudzierko |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1993) |
Role | Student |
Correspondence Address | Flat 4 48 Brunswick Road Hove East Sussex BN3 1DH |
Director Name | Mr David Tasker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 July 2002) |
Role | Accountant |
Correspondence Address | Flat 8 David Mews Manchester Lancashire M14 6AG |
Secretary Name | Fiona Claire Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | Justice House 3 Brappenhall Road Stockton Heath Warrington WA4 2AH |
Director Name | Donald Wood |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(24 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 1 David Mews Fallowfield Manchester Lancashire M14 6AG |
Secretary Name | Richard John Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Surveyor |
Correspondence Address | Justice House 3 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AH |
Director Name | Miss Kate Suzanne Rennicks |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(29 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 January 2016) |
Role | Council Manager |
Country of Residence | England |
Correspondence Address | Flat 3 David Mews 103 Wellington Road Manchester Lancashire M14 6AG |
Secretary Name | Miss Kate Suzanne Rennicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(29 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2009) |
Role | Council Manager |
Country of Residence | England |
Correspondence Address | Flat 3 David Mews 103 Wellington Road Manchester Lancashire M14 6AG |
Director Name | Mr Jonathan Martin Edwards |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn, Heatherlea Mayneston Road Chinley, High Peak SK23 6AF |
Director Name | Mr Steven Paul O'Connor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2022) |
Role | Litigation Executive |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Secretary Name | Countrywide Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(30 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 January 2010) |
Correspondence Address | 161 New Union Street Coventry Warwickshire CV1 2PL |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 November 2020) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd 4th Floor Victoria Avenue Southend On Sea Essex SS2 6DF |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Carole Benbow 11.11% Ordinary |
---|---|
1 at £1 | D.d. Lycett & H. Lycett 11.11% Ordinary |
1 at £1 | Elegant Homes (Uk) LTD 11.11% Ordinary |
1 at £1 | Kate Suzanne Rennicks 11.11% Ordinary |
1 at £1 | Mr C. Wood 11.11% Ordinary |
1 at £1 | Mr M. Shirley 11.11% Ordinary |
1 at £1 | Mr Philip Richard Waters 11.11% Ordinary |
1 at £1 | S.p. O'connor 11.11% Ordinary |
1 at £1 | Sara Shanab & Jack Bailey 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
18 September 2023 | Director's details changed for Ms Anna Dopierala on 31 March 2023 (2 pages) |
---|---|
18 September 2023 | Director's details changed for Ms Emily Victoria Sayle on 31 March 2023 (2 pages) |
18 September 2023 | Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page) |
18 September 2023 | Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 18 September 2023 (1 page) |
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (5 pages) |
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 March 2023 | Appointment of Ms Emily Victoria Sayle as a director on 14 March 2023 (2 pages) |
2 November 2022 | Termination of appointment of Steven Paul O'connor as a director on 31 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with updates (5 pages) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 March 2021 | Registered office address changed from C/O Dempster Management Company Limited the Old Barn, Heatherlea Mayneston Road Chinley, High Peak SK23 6AF England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 15 March 2021 (1 page) |
15 March 2021 | Secretary's details changed for Dempster Management Services Limited on 15 March 2021 (1 page) |
24 November 2020 | Termination of appointment of Jonathan Martin Edwards as a director on 24 November 2020 (1 page) |
24 November 2020 | Termination of appointment of Cosec Management Services Limited as a secretary on 17 November 2020 (1 page) |
24 November 2020 | Appointment of Dempster Management Services Limited as a secretary on 24 November 2020 (2 pages) |
23 November 2020 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Dempster Management Company Limited the Old Barn, Heatherlea Mayneston Road Chinley, High Peak SK23 6AF on 23 November 2020 (1 page) |
19 October 2020 | Confirmation statement made on 18 October 2020 with updates (6 pages) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
29 June 2020 | Appointment of Mr Steven Paul O'connor as a director on 29 June 2020 (2 pages) |
29 June 2020 | Appointment of Ms Anna Dopierala as a director on 29 June 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with updates (6 pages) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 August 2017 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 24 August 2017 (1 page) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Appointment of Mr Jonathan Martin Edwards as a director on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Jonathan Martin Edwards as a director on 11 July 2016 (2 pages) |
25 April 2016 | Termination of appointment of Kate Suzanne Rennicks as a director on 7 January 2016 (1 page) |
25 April 2016 | Termination of appointment of Kate Suzanne Rennicks as a director on 7 January 2016 (1 page) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 October 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Countrywide Property Management as a secretary (2 pages) |
4 March 2010 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Countrywide Property Management as a secretary (2 pages) |
4 March 2010 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 4 March 2010 (2 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Secretary's details changed for Countrywide Property Management on 20 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Countrywide Property Management on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Kate Rennicks on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Kate Rennicks on 20 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Secretary's change of particulars / maggie countrywide property management / 19/08/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / maggie countrywide property management / 19/08/2009 (1 page) |
19 August 2009 | Appointment terminated director donald wood (1 page) |
19 August 2009 | Appointment terminated director donald wood (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2009 | Return made up to 18/10/08; full list of members (7 pages) |
30 January 2009 | Return made up to 18/10/08; full list of members (7 pages) |
30 January 2009 | Appointment terminated director carole benbow (1 page) |
30 January 2009 | Appointment terminated director carole benbow (1 page) |
30 January 2009 | Secretary appointed maggie countrywide property management (1 page) |
30 January 2009 | Secretary appointed maggie countrywide property management (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Return made up to 18/10/07; full list of members (7 pages) |
26 January 2009 | Appointment terminated secretary kate rennicks (1 page) |
26 January 2009 | Appointment terminated secretary kate rennicks (1 page) |
26 January 2009 | Return made up to 18/10/07; full list of members (7 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 96 barlow moor road didsbury manchester M20 2PN (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 96 barlow moor road didsbury manchester M20 2PN (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: justice house 3 grappenhall road stockton heath warrington.WA4 2AH (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: justice house 3 grappenhall road stockton heath warrington.WA4 2AH (1 page) |
20 November 2006 | Return made up to 18/10/06; full list of members (10 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members (10 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Return made up to 18/10/05; full list of members (10 pages) |
3 November 2005 | Return made up to 18/10/05; full list of members (10 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (10 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (10 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (10 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (10 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 18/10/02; full list of members (9 pages) |
14 March 2003 | Return made up to 18/10/02; full list of members (9 pages) |
14 March 2003 | New director appointed (2 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
1 November 2001 | Return made up to 18/10/01; full list of members (9 pages) |
1 November 2001 | Return made up to 18/10/01; full list of members (9 pages) |
13 August 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
13 August 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (9 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (9 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (9 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (9 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1998 | Return made up to 18/10/98; change of members (6 pages) |
26 October 1998 | Return made up to 18/10/98; change of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 January 1997 | Return made up to 18/10/96; full list of members (6 pages) |
7 January 1997 | Return made up to 18/10/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 August 1978 | Incorporation (13 pages) |
31 August 1978 | Incorporation (13 pages) |