Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Phillip Laddin |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 22 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Edgemoor Park Road Bowdon Cheshire WA14 3JN |
Director Name | Mr Bernard Reynolds |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 1998) |
Role | Engineer |
Correspondence Address | Flat 9 Dunham Mews Park Road Bowdon Cheshire WA14 3JJ |
Secretary Name | Phillip Laddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 22 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Edgemoor Park Road Bowdon Cheshire WA14 3JN |
Director Name | Dr Adam Raphael Greenbaum |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 May 2005) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ringmore Rise Forest Hill London SE23 3DE |
Director Name | Jerard Khatchikakian |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | 8 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN |
Secretary Name | Jan Ryall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN |
Director Name | Mrs Chun Hong Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN |
Director Name | Margaret Ernstone |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN |
Director Name | Jan Ryall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN |
Director Name | Ms Carol Elizabeth Summers |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £917 |
Current Liabilities | £917 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 February 2019 | Cessation of Carol Elizabeth Summers as a person with significant control on 31 July 2018 (1 page) |
7 February 2019 | Notification of Sandra Fay Shafiq as a person with significant control on 31 July 2018 (2 pages) |
7 February 2019 | Appointment of Mrs Sandra Fay Shafiq as a director on 7 February 2019 (2 pages) |
7 February 2019 | Notification of Jan Ryall as a person with significant control on 25 May 2017 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 September 2018 | Termination of appointment of Carol Elizabeth Summers as a director on 31 July 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Appointment of Roger W. Dean and Company Limited as a secretary on 1 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Edgemoor 9 Edgemoor, Park Road Bowdon Altrincham Cheshire WA14 3JN to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Edgemoor 9 Edgemoor, Park Road Bowdon Altrincham Cheshire WA14 3JN to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Roger W. Dean and Company Limited as a secretary on 1 June 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Termination of appointment of Jan Ryall as a director on 8 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Jan Ryall as a director on 8 June 2016 (1 page) |
20 April 2016 | Termination of appointment of Margaret Ernstone as a director on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Margaret Ernstone as a director on 1 April 2016 (1 page) |
9 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
9 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
28 December 2015 | Registered office address changed from 7 8 & 9 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN to Edgemoor 9 Edgemoor, Park Road Bowdon Altrincham Cheshire WA14 3JN on 28 December 2015 (1 page) |
28 December 2015 | Registered office address changed from 7 8 & 9 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN to Edgemoor 9 Edgemoor, Park Road Bowdon Altrincham Cheshire WA14 3JN on 28 December 2015 (1 page) |
6 December 2015 | Appointment of Carol Elizabeth Summers as a director on 1 December 2015 (3 pages) |
6 December 2015 | Appointment of Carol Elizabeth Summers as a director on 1 December 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Appointment of Jan Ryall as a director (3 pages) |
6 June 2014 | Termination of appointment of Chun Davies as a director (2 pages) |
6 June 2014 | Termination of appointment of Chun Davies as a director (2 pages) |
6 June 2014 | Appointment of Jan Ryall as a director (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
12 January 2014 | Termination of appointment of Jan Ryall as a secretary (1 page) |
12 January 2014 | Termination of appointment of Jan Ryall as a secretary (1 page) |
2 December 2013 | Termination of appointment of Jan Ryall as a director (2 pages) |
2 December 2013 | Termination of appointment of Jan Ryall as a director (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Appointment of Margaret Ernstone as a director (3 pages) |
14 March 2013 | Appointment of Margaret Ernstone as a director (3 pages) |
12 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
12 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 October 2012 | Registered office address changed from Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ on 17 October 2012 (1 page) |
22 March 2012 | Termination of appointment of Phillip Laddin as a director (2 pages) |
22 March 2012 | Termination of appointment of Phillip Laddin as a director (2 pages) |
14 March 2012 | Termination of appointment of Phillip Laddin as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Phillip Laddin as a secretary (2 pages) |
2 March 2012 | Appointment of Mrs Chun Hong Davies as a director (3 pages) |
2 March 2012 | Appointment of Mrs Chun Hong Davies as a director (3 pages) |
25 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
8 February 2010 | Director's details changed for Phillip Laddin on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Phillip Laddin on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Jan Ryall on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
8 February 2010 | Director's details changed for Jan Ryall on 31 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Annual return made up to 31/12/08 (3 pages) |
19 March 2009 | Annual return made up to 31/12/08 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Annual return made up to 31/12/07 (3 pages) |
18 April 2008 | Annual return made up to 31/12/07 (3 pages) |
18 April 2008 | Appointment terminated director jerard khatchikakian (1 page) |
18 April 2008 | Appointment terminated director jerard khatchikakian (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Annual return made up to 31/12/06 (2 pages) |
23 April 2007 | Annual return made up to 31/12/06 (2 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Annual return made up to 31/12/05 (2 pages) |
28 February 2006 | Annual return made up to 31/12/05 (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | Annual return made up to 31/12/04 (4 pages) |
9 May 2005 | Annual return made up to 31/12/04 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Annual return made up to 31/12/03 (4 pages) |
9 March 2004 | Annual return made up to 31/12/03 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Annual return made up to 31/12/01 (3 pages) |
10 January 2002 | Annual return made up to 31/12/01 (3 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2001 | Annual return made up to 31/12/00
|
17 January 2001 | Annual return made up to 31/12/00
|
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 January 2000 | Annual return made up to 31/12/99 (3 pages) |
14 January 2000 | Annual return made up to 31/12/99 (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 January 1999 | Annual return made up to 31/12/98 (4 pages) |
20 January 1999 | Annual return made up to 31/12/98 (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 January 1998 | Annual return made up to 31/12/97 (4 pages) |
5 January 1998 | Annual return made up to 31/12/97 (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 January 1997 | Annual return made up to 31/12/96 (4 pages) |
20 January 1997 | Annual return made up to 31/12/96 (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 62 market street manchester M1 1PW (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 62 market street manchester M1 1PW (1 page) |
9 January 1996 | Annual return made up to 31/12/95 (4 pages) |
9 January 1996 | Annual return made up to 31/12/95 (4 pages) |
12 March 1982 | Incorporation (11 pages) |
12 March 1982 | Incorporation (11 pages) |