Stockport
Cheshire
SK4 5BH
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | Discovery House Crossley Road Stockport Cheshire SK4 5BH |
Director Name | Margaret Greenwood Ingham |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 1996) |
Role | Retired |
Correspondence Address | Flat 5 Werneth Court Gee Cross Hyde Cheshire SK14 5QG |
Director Name | Phoebe Shawcross |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 October 2001) |
Role | Retired |
Correspondence Address | Flat 9 Werneth Court Gee Cross Hyde Cheshire SK14 5QG |
Secretary Name | Marjorie Roma Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | Flat 7 Werneth Court Gee Cross Hyde Cheshire SK14 5QG |
Director Name | Mr Andrew Craig Naylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(9 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Glastonbury Drive Middlewich Cheshire CW10 9HR |
Director Name | June Batty |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(15 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 2008) |
Role | Solicitor's Managing Clerk |
Correspondence Address | 1 Werneth Court Stockport Road Hyde Cheshire SK14 5QG |
Secretary Name | Mr Alasdair Garden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shiloh Hall Farm Shiloh Road Mellor Stockport SK6 5NE |
Director Name | Sheelagh Kathleen Leckey |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2005) |
Role | Sales Supervisor |
Correspondence Address | 5 Werneth Court Stockport Road Hyde Cheshire SK14 5QG |
Director Name | Katherine Louise Self |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(16 years after company formation) |
Appointment Duration | 1 year (resigned 12 March 2003) |
Role | Probatic Officer |
Correspondence Address | Flat 2 Werneth Court Stockport Road Gee Cross Cheshire SK14 5QG |
Director Name | Darren Royle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2004) |
Role | Call Handler |
Correspondence Address | 3 Werneth Court Stockport Road Hyde Cheshire SK14 5QG |
Director Name | Steven Loudon |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(20 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 10 April 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Discovery House Crossley Road Stockport Cheshire SK4 5BH |
Director Name | Mr Dennis Batty |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Werneth Court Stockport Road Gee Cross Hyde Cheshire SK14 5QG |
Registered Address | Discovery House Crossley Road Stockport Cheshire SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £240 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
29 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Director's details changed for Mr Alasdair Garden on 18 February 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Steven Loudon as a director on 10 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Director's details changed for Mr Alasdair Garden on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Alasdair Garden on 13 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Alasdair Garden on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Alasdair Garden on 13 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Steven Loudon on 18 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
18 April 2016 | Director's details changed for Steven Loudon on 18 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL England to Discovery House Crossley Road Stockport Cheshire SK4 5BH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL England to Discovery House Crossley Road Stockport Cheshire SK4 5BH on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Realty Management Limited on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Realty Management Limited on 11 March 2016 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Termination of appointment of Alasdair Garden as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Realty Management Limited as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Alasdair Garden as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF to 128 Wellington Road North Stockport Cheshire SK4 2LL on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Realty Management Limited as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF to 128 Wellington Road North Stockport Cheshire SK4 2LL on 10 June 2015 (1 page) |
7 April 2015 | Termination of appointment of Dennis Batty as a director on 28 June 2014 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
7 April 2015 | Termination of appointment of Dennis Batty as a director on 28 June 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
22 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
28 May 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
28 May 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
3 May 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
19 October 2011 | Registered office address changed from C/O Waltons Commercial 12 Chapel Street Hyde Cheshire SK14 1LF United Kingdom on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from C/O Waltons Commercial 12 Chapel Street Hyde Cheshire SK14 1LF United Kingdom on 19 October 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Registered office address changed from C/O Mckellen and Co 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from C/O Mckellen and Co 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN on 22 September 2010 (1 page) |
14 May 2010 | Appointment of Mr Dennis Batty as a director (2 pages) |
14 May 2010 | Appointment of Mr Dennis Batty as a director (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
14 May 2010 | Director's details changed for Steven Loudon on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Steven Loudon on 31 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Annual return made up to 31/03/09 (2 pages) |
15 June 2009 | Annual return made up to 31/03/09 (2 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Appointment terminated director june batty (1 page) |
24 June 2008 | Appointment terminated director june batty (1 page) |
18 April 2008 | Annual return made up to 31/03/08 (3 pages) |
18 April 2008 | Annual return made up to 31/03/08 (3 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Annual return made up to 31/03/07
|
23 April 2007 | Annual return made up to 31/03/07
|
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 April 2006 | Annual return made up to 31/03/06 (4 pages) |
19 April 2006 | Annual return made up to 31/03/06 (4 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
3 May 2005 | Annual return made up to 31/03/05 (4 pages) |
3 May 2005 | Annual return made up to 31/03/05 (4 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: mckellen and co 2 parsonage road withington manchester M20 4PQ (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: mckellen and co 2 parsonage road withington manchester M20 4PQ (1 page) |
4 May 2004 | Annual return made up to 31/03/04 (4 pages) |
4 May 2004 | Annual return made up to 31/03/04 (4 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Annual return made up to 31/03/03 (4 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Annual return made up to 31/03/03 (4 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 May 2002 | Annual return made up to 31/03/02 (3 pages) |
10 May 2002 | Annual return made up to 31/03/02 (3 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Annual return made up to 31/03/01 (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Annual return made up to 31/03/01 (3 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
1 June 2000 | Annual return made up to 31/03/00 (3 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Annual return made up to 31/03/00 (3 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (7 pages) |
24 April 1999 | Annual return made up to 31/03/99
|
24 April 1999 | Annual return made up to 31/03/99
|
27 January 1999 | Accounts made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (5 pages) |
10 May 1998 | Annual return made up to 31/03/98 (4 pages) |
10 May 1998 | Annual return made up to 31/03/98 (4 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
29 April 1997 | Annual return made up to 31/03/97
|
29 April 1997 | Annual return made up to 31/03/97
|
31 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: 225 market street hyde cheshire SK14 1HF (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: 225 market street hyde cheshire SK14 1HF (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Annual return made up to 31/03/96 (4 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Annual return made up to 31/03/96 (4 pages) |
2 February 1996 | Accounts made up to 31 March 1995 (7 pages) |
2 February 1996 | Accounts made up to 31 March 1995 (7 pages) |
17 May 1995 | Annual return made up to 31/03/95 (4 pages) |
17 May 1995 | Annual return made up to 31/03/95 (4 pages) |
18 January 1995 | Restoration by order of the court (1 page) |
18 January 1995 | Restoration by order of the court (1 page) |