Bowdon
Altrincham
Cheshire
WA14 3NW
Director Name | Mrs Sybil Jaffe |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Mary Angela Hopkins-Marar |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 May 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Vijay Joshi |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 June 2022(36 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Ramesh Tirth Khemlani |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(36 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1998(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | James Ford |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 1997) |
Role | Retired |
Correspondence Address | Apartment 2 Churchbank Richmond Road Bowdon Cheshire WA14 3NW |
Director Name | Helen Whitehouse |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1994) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Bank Richmond Road Bowdon Cheshire WA14 3NW |
Secretary Name | Mr Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | C/O Stuarts Property Services The Old Mill Finney Lane Heald Green Cheadle Cheshire SK8 3DQ |
Secretary Name | Gordon Robert Haycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 5 Belmont Road Bramhall Stockport Cheshire SK7 1LD |
Director Name | Dr Donald Brian Whitehouse |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1997) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | John Harvey Rubin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchbank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Michael Harrop |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Churchbank Richmond Road Bowdon Cheshire WA14 3NW |
Director Name | Mr Gerald Dodd |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Templar Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Correspondence Address | Charles Roe House Chestergate Macclesfield Cheshire SK11 6DZ |
Registered Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Angela Marar & Noel George Marar 12.50% Ordinary |
---|---|
1 at £1 | Barbara Harrop 12.50% Ordinary |
1 at £1 | Donald Brian Whitehouse & Helen Whitehouse 12.50% Ordinary |
1 at £1 | Gerald Dodd & Carol Ann Dodd 12.50% Ordinary |
1 at £1 | John Hamilton Birkett Allan 12.50% Ordinary |
1 at £1 | John Harvey Rubin & Delanie Kay Rubin 12.50% Ordinary |
1 at £1 | Sybil Jaffe 12.50% Ordinary |
1 at £1 | Tiraidas Khemchand Khemlani & Shoba Tiraidas Khemlani 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
10 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 July 2014 | Appointment of Mr Gerald Dodd as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Gerald Dodd as a director on 31 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Michael Harrop as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Michael Harrop as a director on 28 July 2014 (1 page) |
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Appointment of Michael Harrop as a director (3 pages) |
31 October 2011 | Appointment of Michael Harrop as a director (3 pages) |
24 October 2011 | Termination of appointment of John Rubin as a director (2 pages) |
24 October 2011 | Termination of appointment of John Rubin as a director (2 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
19 July 2011 | Termination of appointment of John Allan as a director (2 pages) |
19 July 2011 | Termination of appointment of John Allan as a director (2 pages) |
18 July 2011 | Appointment of John Harvey Rubin as a director (3 pages) |
18 July 2011 | Termination of appointment of Donald Whitehouse as a director (2 pages) |
18 July 2011 | Appointment of Helen Whitehouse as a director (3 pages) |
18 July 2011 | Appointment of Helen Whitehouse as a director (3 pages) |
18 July 2011 | Termination of appointment of Donald Whitehouse as a director (2 pages) |
18 July 2011 | Appointment of John Harvey Rubin as a director (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
5 January 2010 | Director's details changed for Doctor Donald Brian Whitehouse on 21 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Hamilton Birkett Allan on 21 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Premier Estates Limited on 21 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Hamilton Birkett Allan on 21 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Premier Estates Limited on 21 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Doctor Donald Brian Whitehouse on 21 December 2009 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page) |
28 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
27 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
12 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
9 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; change of members
|
15 January 1999 | Return made up to 31/12/98; change of members
|
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | Return made up to 31/12/97; full list of members
|
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 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) |
9 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Secretary resigned (2 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Secretary resigned (2 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: murray & co 176B ashley road hale cheshire WA15 9SF (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: murray & co 176B ashley road hale cheshire WA15 9SF (1 page) |
27 March 1995 | New secretary appointed (2 pages) |