Stockport
Cheshire
SK1 1YJ
Director Name | Mr Simon Moore |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2005(24 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Samina Husain |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 16 October 2006(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mrs Pamela Carney |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Mr Adrian Novick |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Mr Dale Greenwood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Ms Hannah Walton |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 King Street Manchester M2 6AW |
Director Name | Mrs Kathleen Dwek |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1986(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 13 Mayfair Court Mersey Road Manchester M20 2PY |
Director Name | Mr George Louis Mikhail Gerges |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 14 Mayfair Court Mersey Road Didsbury Manchester M20 2PY |
Director Name | Mr George Louis Mikhail Gerges |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Mayfair Court Mersey Road Didsbury Manchester M20 2PY |
Director Name | Sean Patrick Preece |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 1993) |
Role | Communications |
Correspondence Address | Flat 10 Mayfair Court Manchester Lancashire M20 2PY |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mr Simon Moore |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Mayfair Court Mersey Road Didsbury Manchester M20 2PY |
Director Name | Farideh Shirvani |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mayfair Court Mersey Road Didsbury Manchester M20 2PY |
Director Name | Marsha Lee Myers |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(13 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 29 July 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Gail Lesley Cloake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mayfair Court Mersey Road Didsbury Manchester M20 2PY |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Amanda Margaret Harney |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 1998(17 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 07 August 2013) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mayfair Court Mersey Road Manchester M20 2PY |
Director Name | Farideh Shirvani |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 May 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mayfair Court Mersey Road Didsbury Manchester M20 2PY |
Director Name | Melanie Louise Kelsall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 October 2005) |
Role | Teacher |
Correspondence Address | Flat 15 Mayfair Court Mersey Road Manchester Lancashire M20 2PY |
Director Name | Dr Philip William Trenholm |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 August 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mayfair Court Mersey Road Manchester M20 2PY |
Director Name | Kamran Sarpash |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 March 2013) |
Role | Computer Developer Analysis |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mayfair Court Mersey Road Didsbury Manchester Lancashire M20 2PY |
Director Name | Kayvan Moinian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 January 2014) |
Role | IT Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Mayfair Court Mersey Road Didsbury Manchester Lancashire M20 2PY |
Director Name | Dale Alan Greenwood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(26 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £5 | Bashir Ahmed Chohan 5.00% Ordinary |
---|---|
1 at £5 | Dale Greenwood 5.00% Ordinary |
1 at £5 | Dr S.k. Sapre & Mrs S.r. Sapre 5.00% Ordinary |
1 at £5 | Miss Amanda Margaret Harney 5.00% Ordinary |
1 at £5 | Miss Gail Lesley Cloake 5.00% Ordinary |
1 at £5 | Miss Marsha Lee Myers 5.00% Ordinary |
1 at £5 | Miss Melanie Louise Kelsall 5.00% Ordinary |
1 at £5 | Mr Adrian Roger Novick 5.00% Ordinary |
1 at £5 | Mr George Louis Gerges 5.00% Ordinary |
1 at £5 | Mr K.n. Moinian 5.00% Ordinary |
1 at £5 | Mr Kamran Sarpash 5.00% Ordinary |
1 at £5 | Mr Philip William Trenholm 5.00% Ordinary |
1 at £5 | Mr Simon Moore 5.00% Ordinary |
1 at £5 | Mrs Farideh Shirvani 5.00% Ordinary |
1 at £5 | Mrs Judith Russell & Mr Alex Russell 5.00% Ordinary |
1 at £5 | Naveed Akhtar & Joanne Katherine Lavelle 5.00% Ordinary |
1 at £5 | Philip Sloane 5.00% Ordinary |
1 at £5 | Tatjana Sinagina & Roman Kartojinsky 5.00% Ordinary |
2 at £5 | Dr Malik Mubashar Hussain 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,369 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 March 2016 | Director's details changed for Marsha Lee Myers on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Gail Lesley Cloake on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Samina Husain on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Dale Alan Greenwood on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Simon Moore on 9 March 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Termination of appointment of Farideh Shirvani as a director (1 page) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 January 2014 | Termination of appointment of George Gerges as a director (1 page) |
20 January 2014 | Termination of appointment of Kayvan Moinian as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Termination of appointment of Amanda Harney as a director (1 page) |
24 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
24 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
24 June 2013 | Termination of appointment of Kamran Sarpash as a director (1 page) |
7 January 2013 | Registered office address changed from C/O Chesters Chartered Surveyors South Court Sharston Road Manchester M22 4SN United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from C/O Chesters Chartered Surveyors South Court Sharston Road Manchester M22 4SN United Kingdom on 7 January 2013 (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
14 February 2012 | Termination of appointment of Philip Trenholm as a director (1 page) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (15 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (15 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 May 2010 | Director's details changed for Dr Philip William Trenholm on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dale Alan Greenwood on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Amanda Margaret Harney on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Marsha Lee Myers on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Amanda Margaret Harney on 4 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
21 May 2010 | Registered office address changed from South Court Sharston Road Manchester M22 4SN United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Farideh Shirvani on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Philip William Trenholm on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Kayvan Moinian on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Farideh Shirvani on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Gail Lesley Cloake on 4 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
21 May 2010 | Director's details changed for Simon Moore on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Gail Lesley Cloake on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Samina Husain on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Samina Husain on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Kayvan Moinian on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Kamran Sarpash on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Simon Moore on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Kamran Sarpash on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dale Alan Greenwood on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Marsha Lee Myers on 4 April 2010 (2 pages) |
20 August 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (14 pages) |
21 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
12 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
29 April 2008 | Return made up to 04/04/08; full list of members (16 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
1 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
16 June 2007 | Return made up to 04/04/07; no change of members (11 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 May 2006 | Return made up to 04/04/06; change of members
|
20 December 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members
|
18 March 2005 | New director appointed (2 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 July 2004 | Return made up to 04/04/04; no change of members (10 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
28 June 2003 | Return made up to 04/04/03; no change of members (9 pages) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
19 June 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
25 April 2002 | Return made up to 04/04/02; full list of members (9 pages) |
8 April 2002 | New director appointed (2 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 April 2001 | Return made up to 04/04/01; full list of members (11 pages) |
22 August 2000 | New director appointed (2 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 April 2000 | Return made up to 04/04/00; no change of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
18 June 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 04/04/99; full list of members (5 pages) |
31 March 1999 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 June 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
13 May 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
29 August 1996 | New director appointed (2 pages) |
26 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 March 1996 | Return made up to 04/04/96; full list of members (8 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 March 1995 | Return made up to 04/04/95; no change of members
|
28 March 1995 | Director resigned (2 pages) |
24 February 1981 | Incorporation (16 pages) |