898 Manchester Road
Bury
Lancashire
BL9 8DW
Director Name | Mr Phillip Freeman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Rmc Director |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Miss Loredana Savona |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Rmc Director |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Alfred Pendlebury |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1983(same day as company formation) |
Role | Retired |
Correspondence Address | 32 Appleby Gardens Bury Lancashire BL9 8DW |
Director Name | Mr Emrys Verdun Collier |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(6 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 July 2005) |
Role | Retired |
Correspondence Address | 36 Appleby Gardens Bury Lancashire BL9 8DW |
Director Name | Mr Barry James Fletcher |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1995) |
Role | Adjuster |
Correspondence Address | 15 Appleby Gardens Bury Lancashire BL9 8DW |
Director Name | Mr Peter Gormley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 1995) |
Role | Co Secretary |
Correspondence Address | 33 Appleby Gardens Bury Lancashire BL9 8DW |
Secretary Name | Mr Peter Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 33 Appleby Gardens Bury Lancashire BL9 8DW |
Secretary Name | Margaret Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 17 November 2015) |
Role | New Business Administrator |
Country of Residence | England |
Correspondence Address | 35 Appleby Gardens 898 Manchester Road Bury Lancashire BL9 8DW |
Director Name | Margaret Rae Pendlebury |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2003(19 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 06 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Appleby Gardens 898 Manchester Road Bury Lancashire BL9 8DW |
Director Name | Eunice Elsie Metcalfe |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2005(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 21 Appleby Gardens 898 Manchester Road Bury Lancashire BL9 8DW |
Director Name | Mr Steven Carter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 June 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Mrs Susan Michelle Craft |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 June 2022) |
Role | Rmc Director |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Mr David Michael Cavanagh |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2024) |
Role | Rmc Director |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Secretary Name | Block Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2015(32 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2019) |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Telephone | 01727 812810 |
---|---|
Telephone region | St Albans |
Registered Address | 1 St. Marys Place Bury BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £1 | C.b. Irons & M.r. Irons 2.78% Ordinary |
1 at £1 | D. Cavanagh 2.78% Ordinary |
1 at £1 | H. Tryfor 2.78% Ordinary |
1 at £1 | J. Cregg 2.78% Ordinary |
1 at £1 | J.l. Keane 2.78% Ordinary |
1 at £1 | Jennifer Clare Walsh 2.78% Ordinary |
1 at £1 | Michael James Entwistle & S.w. Entwistle 2.78% Ordinary |
1 at £1 | Miss C. Moore 2.78% Ordinary |
1 at £1 | Miss Lorenda Savona & L. Tegland 2.78% Ordinary |
1 at £1 | Mr J. Roberts 2.78% Ordinary |
1 at £1 | Mr J.m. Finn 2.78% Ordinary |
1 at £1 | Mr S. Devine 2.78% Ordinary |
1 at £1 | Mrs A. Goldman 2.78% Ordinary |
1 at £1 | Mrs E. Davies 2.78% Ordinary |
1 at £1 | Mrs Freida Curtis 2.78% Ordinary |
1 at £1 | Mrs M. Berry 2.78% Ordinary |
1 at £1 | Mrs M. Myers 2.78% Ordinary |
1 at £1 | Mrs N. Rappaport 2.78% Ordinary |
1 at £1 | Mrs R. Pendlebury 2.78% Ordinary |
1 at £1 | P. Valle-jones 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,851 |
Cash | £12,629 |
Current Liabilities | £3,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
29 March 2024 | Second filing of Confirmation Statement dated 10 January 2024 (5 pages) |
---|---|
14 March 2024 | Termination of appointment of David Michael Cavanagh as a director on 1 March 2024 (1 page) |
21 February 2024 | Confirmation statement made on 10 January 2024 with updates
|
17 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
13 January 2023 | Register inspection address has been changed from C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom to 1 st Marys St. Marys Place Bury BL9 0DZ (1 page) |
17 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 July 2022 | Termination of appointment of Steven Carter as a director on 21 June 2022 (1 page) |
12 July 2022 | Termination of appointment of Susan Michelle Craft as a director on 21 June 2022 (1 page) |
22 April 2022 | Appointment of Mr Phillip Freeman as a director on 23 March 2022 (2 pages) |
22 April 2022 | Appointment of Mr Steven Carter as a director on 23 March 2022 (2 pages) |
22 April 2022 | Termination of appointment of Eunice Elsie Metcalfe as a director on 23 March 2022 (1 page) |
22 April 2022 | Appointment of Mr David Michael Cavanagh as a director on 23 March 2022 (2 pages) |
22 April 2022 | Appointment of Mrs Susan Michelle Craft as a director on 23 March 2022 (2 pages) |
22 April 2022 | Appointment of Miss Loredana Savona as a director on 23 March 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 10 January 2022 with updates (7 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 January 2021 | Confirmation statement made on 10 January 2021 with updates (6 pages) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with updates (6 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 September 2019 | Termination of appointment of Block Property Management Limited as a secretary on 27 September 2019 (1 page) |
11 July 2019 | Registered office address changed from C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 11 July 2019 (1 page) |
11 July 2019 | Secretary's details changed for Block Property Management Limited on 11 July 2019 (1 page) |
8 February 2019 | Termination of appointment of Margaret Rae Pendlebury as a director on 6 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 10 January 2019 with updates (6 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Termination of appointment of Margaret Myers as a secretary on 17 November 2015 (1 page) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Appointment of Block Property Management Limited as a secretary on 17 November 2015 (2 pages) |
4 February 2016 | Termination of appointment of Margaret Myers as a secretary on 17 November 2015 (1 page) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Appointment of Block Property Management Limited as a secretary on 17 November 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (10 pages) |
25 January 2013 | Registered office address changed from 35 Appleby Gardens 898 Manchester Road Bury Lancashire BL9 8DW on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (10 pages) |
25 January 2013 | Registered office address changed from 35 Appleby Gardens 898 Manchester Road Bury Lancashire BL9 8DW on 25 January 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Register(s) moved to registered inspection location (1 page) |
22 June 2011 | Register(s) moved to registered inspection location (1 page) |
21 June 2011 | Register inspection address has been changed (1 page) |
21 June 2011 | Register inspection address has been changed (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Director's details changed for Margaret Myers on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Eunice Elsie Metcalfe on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Margaret Myers on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Eunice Elsie Metcalfe on 28 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (17 pages) |
3 June 2010 | Director's details changed for Margaret Rae Pendlebury on 28 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (17 pages) |
3 June 2010 | Director's details changed for Margaret Rae Pendlebury on 28 May 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (16 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (16 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (18 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (18 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 28/05/07; full list of members (8 pages) |
6 July 2007 | Return made up to 28/05/07; full list of members (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 28/05/06; full list of members (8 pages) |
4 July 2006 | Return made up to 28/05/06; full list of members (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 28/05/05; no change of members (7 pages) |
15 June 2005 | Return made up to 28/05/05; no change of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 28/05/04; full list of members (8 pages) |
14 July 2004 | Return made up to 28/05/04; full list of members (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 28/05/03; change of members (7 pages) |
12 July 2003 | Return made up to 28/05/03; change of members (7 pages) |
12 July 2003 | Director resigned (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
16 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | Return made up to 28/05/01; change of members
|
3 July 2001 | Return made up to 28/05/01; change of members
|
31 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members
|
5 June 2000 | Return made up to 28/05/00; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 28/05/98; full list of members (6 pages) |
24 June 1999 | Return made up to 28/05/98; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1997 | Return made up to 28/05/97; full list of members (6 pages) |
6 October 1997 | Return made up to 28/05/97; full list of members (6 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: 33 appleby gardens 898 manchester road bury BL9 8DW (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: 33 appleby gardens 898 manchester road bury BL9 8DW (1 page) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
28 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | Secretary resigned;director resigned (2 pages) |
13 November 1995 | Secretary resigned;director resigned (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 28/05/95; full list of members
|
14 June 1995 | Return made up to 28/05/95; full list of members
|