Company NameBeech House Management (Didsbury) Limited
Company StatusActive
Company Number01768581
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1983(40 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJennifer Carter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(14 years after company formation)
Appointment Duration26 years, 4 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameDianne Harmer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(23 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameJean Maudsley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(26 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Phonda Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(30 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Harish Shah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(31 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Eileen Nagarkar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(31 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Gillian Laska
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(31 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleInfomation Technology Contracts Administrator
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Sarah Diane Wood
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(35 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleResearch Project Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameDr Ashley Simon Izzard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed18 October 2014(30 years, 11 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Clare Deborah Cartwright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1993)
RoleOperational Analyst
Correspondence AddressFlat 19 Beech House
Eccles
Manchester
Lancashire
M30 7JW
Director NameMr Paul Howard Clayton
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 1995)
RoleRetired
Correspondence AddressFlat 38
Beech House The Beeches
West Didsbury
Manchester
M20 2AH
Director NameMrs Heather Margaret Crewe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 1992)
RoleNurse
Correspondence AddressFlat 40
Beech House The Beeches
West Didsbury
Manchester
M20 2AH
Director NameMr Alistair Merchant Crombie
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 1994)
RoleManager
Correspondence AddressFlat 69 Beech House
The Beeches
West Didsbury
Manchester
M20 2AH
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Courtney Hunt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 1994)
RoleQuantity Surveyor
Correspondence Address18 Beech House
Eccles
Manchester
Lancashire
M30 7JX
Director NameFiona Hasson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1996)
RoleSales Executive
Correspondence AddressFlat 40 Beech House
The Beeches
Didsbury
Manchester
M20 8PE
Director NameSusan Diamond
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1997)
RoleTeacher
Correspondence AddressFlat 72 Beech House
The Beeches
Didsbury
Manchester
M20
Director NameElaine Frances Judd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1996)
RoleStaff Development & Training
Correspondence AddressFlat 11 Beech House
The Beeches Didsbury
Manchester
M20 2AH
Director NameCharles Mumgaard
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1994(10 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 April 1997)
RoleRetired
Correspondence AddressFlat 44 Beech House
The Beeches Didsbury
Manchester
M20 2AH
Director NamePaul Holdstock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 1998)
RolePhysicists
Correspondence Address46 Beech House
The Beeches
Manchester
M20 2AH
Director NameRichard Ian Malthouse
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(11 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 1996)
RoleChartered Surveyor
Correspondence Address64 Beech House
The Beeches
Manchester
M20 2AH
Director NameJohn Martindale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 1996)
RoleUnemployed
Correspondence AddressFlat 61 Beech House
The Beeches Didsbury
Manchester
M20 2AH
Director NameMichael Doherty
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(12 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2001)
RoleRetired
Correspondence AddressFlat 2 Beech House
The Beeches Didsbury
Manchester
M20 2AH
Director NameJohn Martindale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressFlat 61 Beech House
The Beeches Didsbury
Manchester
M20 2AH
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed17 October 1997(13 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameKathryn Chapman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2003)
RoleAdministrator
Correspondence AddressFlat 23 Beech House
Didsbury
Manchester
M20 2AH
Director NameBernard Michael Martin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(15 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 October 2012)
RoleRetired
Correspondence Address41 Beech House
The Beeches
Manchester
Lancashire
M20 2AH
Director NameKaren Fothergill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 August 2008)
RoleDevelopment Officer
Correspondence Address66 Beech House
The Beeches
West Didsbury
Lancashire
M20 2AH
Director NameRichard Trevor Buckenham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2006)
RoleQuantity Surveyor
Correspondence Address9 Queenston Road
Didsbury
Manchester
M20 2WZ
Director NameAnthony Buckley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(19 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 20 October 2021)
RoleMarketing Manger
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameDavid Dawson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRealty Management Limited 128 Wellington Road Nort
Stockport
Cheshire
SK4 2LL
Director NameCatherine Fox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2015)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address71 Beech House The Beeches
West Didsbury
Manchester
Lancashire
M20 2AH
Director NameMrs Rhiannon Dwynwen Lewis
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(30 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2017)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed01 November 2007(23 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2008)
Correspondence Address50 Granby Row
Manchester
M1 7AY
Secretary NameBraemar Estates (Residential) Ltd (Corporation)
StatusResigned
Appointed14 August 2008(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 November 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

23 February 2023Appointment of Mr Emanuele Donnantuono as a director on 22 February 2023 (2 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 February 2022Appointment of Dr Ashley Simon Izzard as a director on 8 February 2022 (2 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 October 2021Termination of appointment of Sarah Diane Wood as a director on 20 October 2021 (1 page)
21 October 2021Termination of appointment of Anthony Buckley as a director on 20 October 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 October 2020Director's details changed for Jennifer Carter on 30 September 2020 (2 pages)
28 October 2020Director's details changed for Ms Eileen Nagarkar on 30 September 2020 (2 pages)
28 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 October 2020Director's details changed for Anthony Buckley on 30 September 2020 (2 pages)
28 October 2020Director's details changed for Mr Harish Shah on 30 September 2020 (2 pages)
28 October 2020Director's details changed for Dianne Harmer on 30 September 2020 (2 pages)
28 October 2020Director's details changed for Mrs Phonda Wilson on 30 September 2020 (2 pages)
28 October 2020Director's details changed for Ms Gillian Laska on 30 September 2020 (2 pages)
19 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 October 2019Appointment of Ms Sarah Diane Wood as a director on 29 October 2019 (2 pages)
12 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Termination of appointment of Rhiannon Dwynwen Lewis as a director on 11 October 2017 (1 page)
24 October 2017Termination of appointment of Rhiannon Dwynwen Lewis as a director on 11 October 2017 (1 page)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 February 2017Termination of appointment of Yvette Sanderson as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Yvette Sanderson as a director on 2 February 2017 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Appointment of Miss Yvette Sanderson as a director on 1 October 2015 (2 pages)
3 October 2016Appointment of Miss Yvette Sanderson as a director on 1 October 2015 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Appointment of Mrs Rhiannon Dwynwen Lewis as a director on 31 October 2014 (2 pages)
21 December 2015Appointment of Mrs Rhiannon Dwynwen Lewis as a director on 31 October 2014 (2 pages)
19 October 2015Director's details changed for Jennifer Carter on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Anthony Buckley on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Dianne Harmer on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Jennifer Carter on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Anthony Buckley on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Dianne Harmer on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Jean Maudsley on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Jean Maudsley on 19 October 2015 (2 pages)
2 October 2015Director's details changed for Jennifer Carter on 2 October 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (10 pages)
2 October 2015Director's details changed for Dianne Harmer on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Anthony Buckley on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Jennifer Carter on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Dianne Harmer on 2 October 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (10 pages)
2 October 2015Director's details changed for Jennifer Carter on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Anthony Buckley on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Dianne Harmer on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Anthony Buckley on 2 October 2015 (2 pages)
18 September 2015Director's details changed (2 pages)
18 September 2015Director's details changed (2 pages)
17 September 2015Director's details changed for Ms Eileen Nagarkar on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Director's details changed for Ms Gillian Laska on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mrs Phonda Wilson on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Director's details changed for Ms Eileen Nagarkar on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mrs Phonda Wilson on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Ms Gillian Laska on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Harish Shah on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Harish Shah on 17 September 2015 (2 pages)
30 March 2015Appointment of Mr Harish Shah as a director on 31 January 2015 (2 pages)
30 March 2015Appointment of Ms Gillian Laska as a director on 31 January 2015 (2 pages)
30 March 2015Appointment of Mr Harish Shah as a director on 31 January 2015 (2 pages)
30 March 2015Appointment of Ms Gillian Laska as a director on 31 January 2015 (2 pages)
27 March 2015Appointment of Ms Eileen Nagarkar as a director on 31 January 2015 (2 pages)
27 March 2015Appointment of Ms Eileen Nagarkar as a director on 31 January 2015 (2 pages)
4 February 2015Termination of appointment of Catherine Fox as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of David Dawson as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Catherine Fox as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Catherine Fox as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of David Dawson as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of David Dawson as a director on 4 February 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL on 18 November 2014 (1 page)
18 November 2014Appointment of Realty Management Limited as a secretary on 18 October 2014 (2 pages)
18 November 2014Appointment of Realty Management Limited as a secretary on 18 October 2014 (2 pages)
18 November 2014Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Braemar Estates (Residential) Ltd as a secretary on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Braemar Estates (Residential) Ltd as a secretary on 18 November 2014 (1 page)
3 October 2014Annual return made up to 30 September 2014 no member list (10 pages)
3 October 2014Annual return made up to 30 September 2014 no member list (10 pages)
26 March 2014Appointment of Mrs Phonda Wilson as a director (2 pages)
26 March 2014Appointment of Mrs Phonda Wilson as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Termination of appointment of Yvette Sanderson as a director (1 page)
3 December 2012Termination of appointment of Yvette Sanderson as a director (1 page)
10 October 2012Annual return made up to 30 September 2012 no member list (11 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (11 pages)
9 October 2012Termination of appointment of Eileen Nagarkar as a director (1 page)
9 October 2012Termination of appointment of Bernard Martin as a director (1 page)
9 October 2012Termination of appointment of Eileen Nagarkar as a director (1 page)
9 October 2012Termination of appointment of Bernard Martin as a director (1 page)
30 April 2012Appointment of Catherine Fox as a director (3 pages)
30 April 2012Appointment of Catherine Fox as a director (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Appointment of David Dawson as a director (3 pages)
16 November 2011Appointment of David Dawson as a director (3 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (9 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (9 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
25 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
25 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
14 December 2009Appointment of Jean Maudsley as a director (4 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 December 2009Appointment of Jean Maudsley as a director (4 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
9 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
11 December 2008Annual return made up to 30/09/08 (4 pages)
11 December 2008Annual return made up to 30/09/08 (4 pages)
10 November 2008Amended accounts made up to 31 March 2008 (4 pages)
10 November 2008Amended accounts made up to 31 March 2008 (4 pages)
31 October 2008Annual return made up to 30/09/07 (4 pages)
31 October 2008Annual return made up to 30/09/07 (4 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 September 2008Secretary appointed braemar estates (residential) LTD (1 page)
23 September 2008Appointment terminate, secretary sutton city living logged form (1 page)
23 September 2008Appointment terminate, secretary sutton city living logged form (1 page)
23 September 2008Appointment terminated director karen fothergill (1 page)
23 September 2008Secretary appointed braemar estates (residential) LTD (1 page)
23 September 2008Appointment terminated director karen fothergill (1 page)
21 August 2008Registered office changed on 21/08/2008 from suttons city living 50 granby row manchester M1 7AY (1 page)
21 August 2008Appointment terminated secretary suttons city living LIMITED (1 page)
21 August 2008Appointment terminated secretary suttons city living LIMITED (1 page)
21 August 2008Registered office changed on 21/08/2008 from suttons city living 50 granby row manchester M1 7AY (1 page)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Registered office changed on 24/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
12 February 2007Full accounts made up to 31 March 2006 (12 pages)
12 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 November 2006Annual return made up to 30/09/06 (6 pages)
6 November 2006Annual return made up to 30/09/06 (6 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
10 January 2006394(1) - auditors resignation (1 page)
10 January 2006394(1) - auditors resignation (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
26 October 2005Annual return made up to 30/09/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/05
(6 pages)
26 October 2005Annual return made up to 30/09/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/05
(6 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
7 December 2004Annual return made up to 30/09/04 (5 pages)
7 December 2004Annual return made up to 30/09/04 (5 pages)
21 October 2003Annual return made up to 30/09/03 (5 pages)
21 October 2003Annual return made up to 30/09/03 (5 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
5 September 2003Full accounts made up to 31 March 2003 (10 pages)
5 September 2003Full accounts made up to 31 March 2003 (10 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
30 December 2002Full accounts made up to 31 March 2002 (10 pages)
30 December 2002Full accounts made up to 31 March 2002 (10 pages)
22 October 2002Annual return made up to 30/09/02 (5 pages)
22 October 2002Annual return made up to 30/09/02 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
21 November 2001Full accounts made up to 31 March 2001 (9 pages)
21 November 2001Full accounts made up to 31 March 2001 (9 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
5 October 2001Annual return made up to 30/09/01 (10 pages)
5 October 2001Annual return made up to 30/09/01 (10 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
5 October 2000Annual return made up to 30/09/00 (9 pages)
5 October 2000Annual return made up to 30/09/00 (9 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
8 November 1999Annual return made up to 30/09/99 (9 pages)
8 November 1999Annual return made up to 30/09/99 (9 pages)
25 October 1999Full accounts made up to 31 March 1999 (10 pages)
25 October 1999Full accounts made up to 31 March 1999 (10 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
5 October 1998Annual return made up to 30/09/98 (4 pages)
5 October 1998Annual return made up to 30/09/98 (4 pages)
16 September 1998Full accounts made up to 31 March 1998 (10 pages)
16 September 1998Full accounts made up to 31 March 1998 (10 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 September 1997Annual return made up to 30/09/97 (6 pages)
26 September 1997Annual return made up to 30/09/97 (6 pages)
18 September 1997Full accounts made up to 31 March 1997 (10 pages)
18 September 1997Full accounts made up to 31 March 1997 (10 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
16 December 1996Full accounts made up to 31 March 1996 (10 pages)
16 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
26 September 1996Annual return made up to 30/09/96 (6 pages)
26 September 1996Annual return made up to 30/09/96 (6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
21 September 1995Annual return made up to 30/09/95 (6 pages)
21 September 1995Annual return made up to 30/09/95 (6 pages)
19 September 1995Secretary's particulars changed;director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Secretary's particulars changed;director resigned (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green cheshire SK8 3DQ (1 page)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green cheshire SK8 3DQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 November 1983Incorporation (20 pages)
9 November 1983Incorporation (20 pages)