Marple
Stockport
Cheshire
SK6 7DE
Director Name | Sarah Jennifer Stanford |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2001(16 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Retired |
Correspondence Address | 5 Woodstock Court 4 Arkwright Road Marple Cheshire SK6 7DE |
Director Name | June Victoria Gould |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2002(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Retired |
Correspondence Address | Flat 3 Woodstock Court 4 Arkwright Road Marple Cheshire SK6 7DE |
Director Name | Colleen Louise Murphy |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(33 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodstock Court, 4 Arkwright Road Marple Stockport Cheshire SK6 7DE |
Secretary Name | Colleen Louise Murphy |
---|---|
Status | Current |
Appointed | 26 March 2018(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Woodstock Court, 4 Arkwright Road Marple Stockport Cheshire SK6 7DE |
Director Name | Ms Caroline Mary Clark |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2018(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Woodstock Court 4 Arkwright Road Marple Cheshire SK6 7DE |
Director Name | Mrs Elsie Bibby |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Woodstock Court Marple Stockport Cheshire SK6 7DE |
Director Name | Mrs Phyllis Amelia Cayton |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Woodstock Court Marple Stockport Cheshire SK6 7DE |
Director Name | Mrs Margaret Dodd |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 3 Woodstock Court 4 Arkwright Road Marple Stockport Cheshire SK6 7DE |
Director Name | Mr Peter Alfred Lelonok |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 1992) |
Role | Self Employed |
Correspondence Address | Flat 4 Woodstock Court Marple Stockport Cheshire SK6 7DE |
Director Name | Mrs Carole Mouland |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 August 2001) |
Role | Nurse |
Correspondence Address | Flat 5 Woodstock Court 4 Arkwright Road Marple Stockport Cheshire SK6 7DE |
Secretary Name | Mr Gordon Labron Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 19 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Director Name | Judith Hayes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 October 1998) |
Role | Secretary/Pa |
Correspondence Address | Flat 4 Woodstock Court 4 Arkwright Road Marple Stockport Cheshire SK6 7DE |
Director Name | Michael Loughlin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 1998) |
Role | Driving Instructor |
Correspondence Address | 2 Woodstock Court 4 Arkwright Road Marple Stockport Cheshire SK6 7DE |
Director Name | Eileen Hilda Wilde |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 2003) |
Role | Retired |
Correspondence Address | 2 Woodstock Court 4 Arkwright Road Marple Stockport Cheshire SK6 7DE |
Director Name | May Brunn |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 September 2014) |
Role | Retired |
Correspondence Address | 4 Woodstock Court 4 Arkwright Road Marple Stockport Cheshire SK6 7DE |
Secretary Name | Shirley Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 March 2018) |
Role | Secretary |
Correspondence Address | Flat 2 Woodstock Court 4 Arkwright Road Marple Cheshire SK6 7DE |
Director Name | Shirley Bell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Woodstock Court 4 Arkwright Road Marple Cheshire SK6 7DE |
Secretary Name | Templar Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1996(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1998) |
Correspondence Address | Charles Roe House Chestergate Macclesfield Cheshire SK11 6DZ |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(14 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 May 2008) |
Correspondence Address | Premier House 19 Church Street Macclesfield Cheshire SK11 6LB |
Website | premierestateslimited.com |
---|
Registered Address | C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | June Victoria Gould 20.00% Ordinary |
---|---|
1 at £1 | May Brunn 20.00% Ordinary |
1 at £1 | Mrs Sarah Jennifer Stanford 20.00% Ordinary |
1 at £1 | Patricia Joan Lord & Robert Delamre Lord 20.00% Ordinary |
1 at £1 | Shirley Bell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,697 |
Cash | £7,566 |
Current Liabilities | £492 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
4 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
9 March 2023 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 9 March 2023 (1 page) |
7 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 November 2021 | Second filing of Confirmation Statement dated 7 October 2020 (3 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
21 September 2021 | Director's details changed for Patricia Joan Lord on 21 September 2021 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates
|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 December 2018 | Appointment of Ms Caroline Mary Clark as a director on 25 November 2018 (2 pages) |
21 December 2018 | Termination of appointment of Shirley Bell as a director on 25 November 2018 (1 page) |
24 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
3 April 2018 | Appointment of Colleen Louise Murphy as a secretary on 26 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Shirley Bell as a secretary on 26 March 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
28 September 2017 | Appointment of Colleen Louise Murphy as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Colleen Louise Murphy as a director on 27 September 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 December 2014 | Termination of appointment of May Brunn as a director on 5 September 2014 (1 page) |
8 December 2014 | Termination of appointment of May Brunn as a director on 5 September 2014 (1 page) |
8 December 2014 | Termination of appointment of May Brunn as a director on 5 September 2014 (1 page) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2012 | Appointment of Shirley Bell as a director (2 pages) |
6 February 2012 | Appointment of Shirley Bell as a director (2 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 June 2008 | Secretary appointed shirley bell (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from chiltern house 72-74 king edward street macclesfield cheshire SK10 1AT (1 page) |
18 June 2008 | Secretary appointed shirley bell (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from chiltern house 72-74 king edward street macclesfield cheshire SK10 1AT (1 page) |
18 June 2008 | Appointment terminated secretary premier estates LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary premier estates LIMITED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LTD 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LTD 19 church street macclesfield cheshire SK11 6LB (1 page) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 November 2007 | Return made up to 22/10/07; no change of members (8 pages) |
2 November 2007 | Return made up to 22/10/07; no change of members (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
21 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 November 2005 | Return made up to 22/10/05; change of members (8 pages) |
18 November 2005 | Return made up to 22/10/05; change of members (8 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 October 2004 | Return made up to 22/10/04; no change of members (8 pages) |
28 October 2004 | Return made up to 22/10/04; no change of members (8 pages) |
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (9 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (9 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
18 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
31 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
31 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
12 December 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 December 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (8 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (8 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
22 December 2000 | Return made up to 22/10/00; full list of members
|
22 December 2000 | Return made up to 22/10/00; full list of members
|
20 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
26 October 1999 | Return made up to 22/10/99; full list of members (8 pages) |
26 October 1999 | Return made up to 22/10/99; full list of members (8 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Return made up to 22/10/98; full list of members
|
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: premier estates LTD 19 church street macclesfield cheshire SK11 6LB (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: premier estates LTD 19 church street macclesfield cheshire SK11 6LB (1 page) |
28 October 1998 | Return made up to 22/10/98; full list of members
|
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
20 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
13 November 1997 | Return made up to 22/10/97; no change of members (6 pages) |
13 November 1997 | Return made up to 22/10/97; no change of members (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Return made up to 22/10/96; change of members
|
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Return made up to 22/10/96; change of members
|
27 August 1996 | Registered office changed on 27/08/96 from: woodstock court, 4, arkwright court, marple, near stockport, cheshire SK6 7DE (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: woodstock court, 4, arkwright court, marple, near stockport, cheshire SK6 7DE (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 22/10/95; full list of members (8 pages) |
10 January 1996 | Return made up to 22/10/95; full list of members (8 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |