Stockport
Greater Manchester
SK4 5BH
Director Name | Ms Janice Elizabeth Cunliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr David Orwin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Amanda Salmon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Team Lead - Manchester City Council |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Michael Gandy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2005(23 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Sally Ann Clarke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1993) |
Role | Credit Control Manager |
Correspondence Address | 44 Meadow Court Hackness Road Chorlton Manchester M21 9HH |
Director Name | Mr David Thorley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 1994) |
Role | Warehouseman |
Correspondence Address | 14 Meadow Court Chorlton Manchester Lancashire M21 9HH |
Director Name | Mr Ronald Townley |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1993) |
Role | Retired |
Correspondence Address | 36 Meadow Court Chorlton Manchester Lancashire M21 9HH |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Terence Warren Birch |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 11 October 2016) |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Brenda Rawsthorn |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 August 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Meadowcourt Hackness Road Chorlton Cum Hardy Manchester Lancashire M21 9HH |
Director Name | George Sparrow |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2003) |
Role | British Gas Specialist |
Correspondence Address | 89 Meadow Court Hackness Road Chorlton Cum Hardy Manchester M21 9HH |
Director Name | Ann Freeth |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 June 2002) |
Role | Legal Secretary |
Correspondence Address | 81 Meadow Court Hackness Road Chorlton Cum Hardy Manchester M21 9HH |
Director Name | Joan Thomasine Harvey |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(11 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 17 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | John Bailey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 May 2000) |
Role | Teacher |
Correspondence Address | 31 Meadow Court Chorlton Cum Hardy Manchester M21 9HH |
Director Name | Mrs Catherine O'Neil |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £72,150 |
Gross Profit | £5,285 |
Net Worth | £64,173 |
Cash | £51,613 |
Current Liabilities | £3,070 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (10 pages) |
---|---|
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (10 pages) |
7 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
4 May 2022 | Appointment of Mr Michael Gandy as a director on 4 May 2022 (2 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 November 2021 | Confirmation statement made on 8 November 2021 with updates (10 pages) |
16 March 2021 | Termination of appointment of Catherine O'neil as a director on 16 March 2021 (1 page) |
9 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 November 2020 | Appointment of Mr David Orwin as a director on 10 February 2020 (2 pages) |
16 November 2020 | Director's details changed for Susan Patricia Fitzgerald on 8 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Joan Thomasine Harvey as a director on 17 September 2020 (1 page) |
16 November 2020 | Director's details changed for Joan Thomasine Harvey on 7 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mrs Catherine O'neil on 7 November 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 8 November 2020 with updates (10 pages) |
14 February 2020 | Appointment of Ms Amanda Salmon as a director on 11 February 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 8 November 2019 with updates (10 pages) |
18 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 8 November 2018 with updates (10 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 February 2018 | Appointment of Ms Janice Elizabeth Cunliffe as a director on 19 February 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (10 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (10 pages) |
30 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (11 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (11 pages) |
2 November 2016 | Termination of appointment of Terence Warren Birch as a director on 11 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Terence Warren Birch as a director on 11 October 2016 (1 page) |
2 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
2 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 November 2015 | Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to Realty Management Ltd Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH (1 page) |
27 November 2015 | Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to Realty Management Ltd Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH (1 page) |
20 October 2015 | Director's details changed for Joan Thomasine Harvey on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Terence Warren Birch on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Terence Warren Birch on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Joan Thomasine Harvey on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Susan Patricia Fitzgerald on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Susan Patricia Fitzgerald on 20 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mrs Catherine O'neil on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mrs Catherine O'neil on 17 September 2015 (2 pages) |
15 September 2015 | Secretary's details changed for Realty Management Limited on 11 September 2015 (1 page) |
15 September 2015 | Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL (1 page) |
15 September 2015 | Secretary's details changed for Realty Management Limited on 11 September 2015 (1 page) |
15 September 2015 | Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL (1 page) |
11 September 2015 | Appointment of Mrs Catherine O'neil as a director on 24 March 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Catherine O'neil as a director on 24 March 2015 (2 pages) |
3 September 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
3 September 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
15 August 2014 | Termination of appointment of Brenda Rawsthorn as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Brenda Rawsthorn as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Brenda Rawsthorn as a director on 1 August 2014 (1 page) |
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
26 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
30 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
26 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (15 pages) |
26 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (15 pages) |
29 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
29 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (18 pages) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (18 pages) |
30 August 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
30 August 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 November 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
11 November 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (15 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (15 pages) |
18 November 2009 | Director's details changed for Joan Thomasine Harvey on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Joan Thomasine Harvey on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (40 pages) |
18 November 2009 | Director's details changed for Brenda Rawsthorn on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (40 pages) |
18 November 2009 | Secretary's details changed for Realty Management Limited on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Susan Patricia Fitzgerald on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Brenda Rawsthorn on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Terence Warren Birch on 10 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Realty Management Limited on 10 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Terence Warren Birch on 10 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Susan Patricia Fitzgerald on 10 November 2009 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
18 November 2008 | Return made up to 08/11/08; change of members (7 pages) |
18 November 2008 | Return made up to 08/11/08; change of members (7 pages) |
6 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 November 2007 | Return made up to 08/11/07; change of members (8 pages) |
19 November 2007 | Return made up to 08/11/07; change of members (8 pages) |
18 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
17 November 2006 | Return made up to 08/11/06; full list of members (23 pages) |
17 November 2006 | Return made up to 08/11/06; full list of members (23 pages) |
17 October 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
17 October 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
15 November 2005 | Return made up to 08/11/05; change of members (9 pages) |
15 November 2005 | Return made up to 08/11/05; change of members (9 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
9 November 2004 | Return made up to 08/11/04; change of members (9 pages) |
9 November 2004 | Return made up to 08/11/04; change of members (9 pages) |
5 October 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
5 October 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
10 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 November 2003 | Return made up to 08/11/03; full list of members (18 pages) |
6 November 2003 | Return made up to 08/11/03; full list of members (18 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
19 March 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
19 March 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
7 November 2002 | Return made up to 08/11/02; change of members (15 pages) |
7 November 2002 | Return made up to 08/11/02; change of members (15 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 08/11/01; no change of members (7 pages) |
2 November 2001 | Return made up to 08/11/01; no change of members (7 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
16 November 2000 | Return made up to 08/11/00; full list of members (15 pages) |
16 November 2000 | Return made up to 08/11/00; full list of members (15 pages) |
11 October 2000 | Accounts made up to 30 June 2000 (10 pages) |
11 October 2000 | Accounts made up to 30 June 2000 (10 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 08/11/99; no change of members (8 pages) |
20 January 2000 | Return made up to 08/11/99; no change of members (8 pages) |
6 October 1999 | Accounts made up to 30 June 1999 (13 pages) |
6 October 1999 | Accounts made up to 30 June 1999 (13 pages) |
22 March 1999 | Accounts made up to 30 June 1998 (12 pages) |
22 March 1999 | Accounts made up to 30 June 1998 (12 pages) |
11 November 1998 | Return made up to 08/11/98; no change of members (6 pages) |
11 November 1998 | Return made up to 08/11/98; no change of members (6 pages) |
13 November 1997 | Return made up to 08/11/97; full list of members (10 pages) |
13 November 1997 | Return made up to 08/11/97; full list of members (10 pages) |
31 October 1997 | Accounts made up to 30 June 1997 (12 pages) |
31 October 1997 | Accounts made up to 30 June 1997 (12 pages) |
1 February 1997 | Accounts made up to 30 June 1996 (10 pages) |
1 February 1997 | Accounts made up to 30 June 1996 (10 pages) |
18 November 1996 | Return made up to 08/11/96; change of members (8 pages) |
18 November 1996 | Return made up to 08/11/96; change of members (8 pages) |
29 November 1995 | New director appointed (4 pages) |
29 November 1995 | New director appointed (4 pages) |
14 November 1995 | Return made up to 08/11/95; change of members
|
14 November 1995 | Return made up to 08/11/95; change of members
|
13 November 1995 | Accounts made up to 30 June 1995 (12 pages) |
13 November 1995 | Accounts made up to 30 June 1995 (12 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
12 November 1983 | Memorandum and Articles of Association (11 pages) |
12 November 1983 | Memorandum and Articles of Association (11 pages) |
25 May 1982 | Certificate of incorporation (1 page) |
25 May 1982 | Certificate of incorporation (1 page) |