Sale
Cheshire
M33 6RH
Secretary Name | Code Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2021(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 176 Washway Road Sale M33 6RH |
Director Name | Celia Fay Wolfson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 10 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Park Court Park Road, Prestwich Manchester Lancashire M25 0ES |
Director Name | Mr Isadore Wolfson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 10 August 2015) |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | 6 Park Court Park Road, Prestwich Manchester Lancashire M25 0ES |
Secretary Name | Celia Fay Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Park Court Park Road, Prestwich Manchester Lancashire M25 0ES |
Director Name | Mr Jack Edis |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Mr Brent Patterson |
---|---|
Status | Resigned |
Appointed | 09 December 2020(39 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2021) |
Role | Company Director |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
Registered Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,855 |
Cash | £2,119 |
Current Liabilities | £330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
22 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
2 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 January 2022 | Appointment of Code Property Management Ltd as a secretary on 31 December 2021 (2 pages) |
3 January 2022 | Termination of appointment of Brent Patterson as a secretary on 30 December 2021 (1 page) |
3 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
1 January 2022 | Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 January 2022 (1 page) |
4 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 1 March 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
9 December 2020 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 9 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Brent Patterson as a secretary on 9 December 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with updates (6 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 October 2017 | Termination of appointment of Jack Edis as a director on 26 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Jack Edis as a director on 26 September 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Registered office address changed from Floor 4, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Floor 4, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Appointment of Mr Jack Edis as a director on 24 August 2015 (2 pages) |
4 November 2015 | Appointment of Mr Jack Edis as a director on 24 August 2015 (2 pages) |
3 November 2015 | Termination of appointment of Celia Fay Wolfson as a secretary on 5 October 2015 (1 page) |
3 November 2015 | Appointment of Mr David Kaminsky as a director on 24 August 2015 (2 pages) |
3 November 2015 | Termination of appointment of Celia Fay Wolfson as a secretary on 5 October 2015 (1 page) |
3 November 2015 | Appointment of Mr David Kaminsky as a director on 24 August 2015 (2 pages) |
3 November 2015 | Termination of appointment of Celia Fay Wolfson as a secretary on 5 October 2015 (1 page) |
10 September 2015 | Termination of appointment of Celia Fay Wolfson as a director on 10 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Isadore Wolfson as a director on 10 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Isadore Wolfson as a director on 10 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Celia Fay Wolfson as a director on 10 August 2015 (2 pages) |
13 July 2015 | Registered office address changed from Flat 6, Park Court Park Road Prestwich Manchester M25 0ES to Floor 4, Toronto Square Toronto Street Leeds LS1 2HJ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Flat 6, Park Court Park Road Prestwich Manchester M25 0ES to Floor 4, Toronto Square Toronto Street Leeds LS1 2HJ on 13 July 2015 (1 page) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 February 2010 | Director's details changed for Celia Fay Wolfson on 7 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Mr Isadore Wolfson on 7 February 2010 (2 pages) |
7 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
7 February 2010 | Director's details changed for Mr Isadore Wolfson on 7 February 2010 (2 pages) |
7 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
7 February 2010 | Director's details changed for Mr Isadore Wolfson on 7 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Celia Fay Wolfson on 7 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Celia Fay Wolfson on 7 February 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
19 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (11 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (11 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (11 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (11 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 March 2004 | Return made up to 31/01/04; change of members (7 pages) |
6 March 2004 | Return made up to 31/01/04; change of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 March 2003 | Return made up to 31/01/03; no change of members (7 pages) |
4 March 2003 | Return made up to 31/01/03; no change of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (10 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (10 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members
|
5 March 2001 | Return made up to 31/01/01; full list of members
|
12 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
16 February 2000 | Return made up to 31/01/00; full list of members
|
14 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
10 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
12 March 1981 | Incorporation (15 pages) |