Company NameSolicitors Property Services (North West) Limited
DirectorSoames Jay Latimer
Company StatusActive
Company Number01838982
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 9 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

Secretary NameMiss Jocelyn Frederica Latimer
NationalityBritish
StatusCurrent
Appointed30 November 2008(24 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Bury New Road
Prestwich
Manchester
Greater Manchester
M25 9JY
Director NameMr Soames Jay Latimer
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(31 years after company formation)
Appointment Duration8 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address35 Bury New Road
Sedgley Park
Prestwich
Manchester
M25 9JY
Director NameTom Jones
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 July 2004)
RoleRetired
Correspondence Address38 Albert Avenue
Prestwich
Greater Manchester
M2 0LX
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameMrs Enid Jones
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 July 2004)
RoleLegal Assistant
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameChristopher Sydney Platt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(19 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Vale Road
Timperley
Altrincham
Cheshire
WA15 7TQ
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed22 July 2004(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2006)
RoleAdmin Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ

Contact

Telephone0161 7989000
Telephone regionManchester

Location

Registered Address35 Bury New Road
Sedgley Park
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£1,361
Current Liabilities£39,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 February 2017Termination of appointment of Christopher Sydney Platt as a director on 1 February 2017 (1 page)
7 February 2017Termination of appointment of Christopher Sydney Platt as a director on 1 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Appointment of Mr Soames Latimer as a director on 28 August 2015 (2 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Appointment of Mr Soames Latimer as a director on 28 August 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 June 2009Return made up to 31/03/09; no change of members (4 pages)
1 June 2009Return made up to 31/03/09; no change of members (4 pages)
1 June 2009Appointment terminated secretary zonera khan (1 page)
1 June 2009Appointment terminated secretary zonera khan (1 page)
6 May 2009Secretary appointed miss jocelyn frederica latimer (1 page)
6 May 2009Secretary appointed miss jocelyn frederica latimer (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 31/03/08; no change of members (6 pages)
22 April 2008Return made up to 31/03/08; no change of members (6 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
11 April 2006Return made up to 31/03/06; full list of members (6 pages)
11 April 2006Return made up to 31/03/06; full list of members (6 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 May 2005Return made up to 31/03/05; full list of members (6 pages)
19 May 2005Return made up to 31/03/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
5 July 2004Return made up to 31/03/04; full list of members (7 pages)
5 July 2004Return made up to 31/03/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
1 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
7 May 1997Return made up to 31/03/97; full list of members (6 pages)
7 May 1997Return made up to 31/03/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 March 1996Return made up to 31/03/96; no change of members (4 pages)
22 March 1996Return made up to 31/03/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
21 April 1995Return made up to 31/03/95; no change of members (4 pages)
21 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)