Company NameSt James Park Management (Salford) Limited
Company StatusActive
Company Number02155782
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 1987(36 years, 8 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

Director NameMargaret Jane Allbutt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(21 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RolePolice Civilian
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr Peter Needs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(27 years, 8 months after company formation)
Appointment Duration9 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr David Thomas Brough
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(28 years, 8 months after company formation)
Appointment Duration8 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMiss Katrina Jean Bell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr Dominic Oma Ekpei
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(35 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed19 December 2023(36 years, 4 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr Mark Richard Spencer Atkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbank Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Jeremy Roger Ashbrook Harrison
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRodmill House Firs Road
Gatley
Stockport
Cheshire
SK4 7JT
Secretary NameJohn Mann
NationalityBritish
StatusResigned
Appointed21 January 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address13 Holly Grove
Stalybridge
Cheshire
SK15 1UW
Director NameMiss Angela Gail Johnston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1994)
RoleSecretary
Correspondence Address68 Redmires Court
Salford
Lancashire
M5 4UT
Director NameMr Michael John Hewitt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 29 April 2003)
RoleSurveyor
Correspondence Address10 Kielder Square St James Park
Eccles New Road
Salford
Manchester
M5 4UL
Director NameMiss Carol Elizabeth Gibson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1994)
RoleCredit Control Supervisor
Correspondence Address115 Kielder Square
Salford
Lancashire
M5 4UW
Director NameMrs Jewan Challender
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleBusiness Management
Correspondence Address16 Carthorpe Arch St James Park
Eccles New Road
Salford
Manchester
M5 4ER
Director NameEmma Cunningham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleSales
Correspondence Address78 Light Oaks Road
Salford
Lancashire
M6 8WP
Director NameDavid Gough
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 August 2015)
RoleAir Crew
Country of ResidenceEngland
Correspondence Address96 Redmires Court
Eccles New Road
Salford
Lancashire
M5 4UT
Director NameRachel Mary Cull
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Elishaw Row
Eccles New Road
Salford
Lancashire
M5 4UJ
Director NameStuart Lee Faulkner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Redmires Court
St James Park Eccles New Road
Salford
Lancashire
M5 4US
Secretary NameMr John James Thomson
NationalityBritish
StatusResigned
Appointed31 January 2006(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Thornley Park Road
Grotton
Oldham
Lancashire
OL4 5QT
Secretary NameMr Nwakaji Eppie
NationalityBritish
StatusResigned
Appointed29 January 2008(20 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 November 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Eccles
Manchester
M30 0DF
Director NameMr Mark Christopher Greenhalgh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2010)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Kielder Square Eccles New Road
Salford
Greater Manchester
M5 4UW
Director NameSteven Kenneth Hemsley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Carthorpe Arch St James Park
Eccles New Road
Salford
Greater Manchester
M5 4UR
Director NameProf Peter Hardins Dixon Collins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2015)
RoleProfessor
Country of ResidenceEngland
Correspondence Address54 Kielder Square Eccles New Road
Salford
Greater Manchester
M5 4UN
Director NameMs Katherine Emma Horton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(23 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Church Street
Eccles
Manchester
Lancashire
M30 0DF
Director NameMs Rita Diane Ashton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2013)
RoleVolunteer Applications Administrator
Country of ResidenceEngland
Correspondence Address3 Church Street
Eccles
Manchester
Lancashire
M30 0DF
Director NameMiss Katrina Jean Bell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 March 2013)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address3 Church Street
Eccles
Manchester
Lancashire
M30 0DF
Director NameMr Daniel Fletcher
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2018)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street Church Street
Eccles
Manchester
M30 0DF
Director NameMr Clement Bidwell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Street Church Street
Eccles
Manchester
M30 0DF
Director NameMiss Gillian Anja Booth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(29 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2020)
RoleRegional Merchandiser
Country of ResidenceEngland
Correspondence Address22 Church Street Church Street
Eccles
Manchester
M30 0DF
Director NameMs Rebecca Hope Hamilton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(29 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Street Church Street
Eccles
Manchester
M30 0DF
Director NameMr Paul Adam Gooder
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Street Church Street
Eccles
Manchester
M30 0DF
Director NameMrs Yvy Hancock
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Street Church Street
Eccles
Manchester
M30 0DF
Director NameMiss Yvette Fitzhenry
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Street Church Street
Eccles
Manchester
M30 0DF
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1994(7 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2006)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(19 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 January 2008)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameStevenson Whyte (Corporation)
StatusResigned
Appointed02 November 2023(36 years, 2 months after company formation)
Appointment Duration2 days (resigned 04 November 2023)
Correspondence Address384a Deansgate
Manchester
M3 4LA

Location

Registered Address384a Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£146,483
Cash£193,223
Current Liabilities£72,417

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

31 July 1991Delivered on: 13 August 1991
Satisfied on: 18 July 2007
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied

Filing History

24 January 2024Confirmation statement made on 10 January 2024 with updates (3 pages)
27 December 2023Appointment of Stevenson Whyte as a secretary on 19 December 2023 (2 pages)
27 December 2023Registered office address changed from 22 Church Street Church Street Eccles Manchester M30 0DF England to 384a Deansgate Manchester M3 4LA on 27 December 2023 (1 page)
4 November 2023Registered office address changed from 384a Deansgate Manchester M3 4LA England to 22 Church Street Church Street Eccles Manchester M30 0DF on 4 November 2023 (1 page)
4 November 2023Termination of appointment of Stevenson Whyte as a secretary on 4 November 2023 (1 page)
3 November 2023Termination of appointment of Nwakaji Eppie as a secretary on 2 November 2023 (1 page)
3 November 2023Appointment of Stevenson Whyte as a secretary on 2 November 2023 (2 pages)
3 November 2023Registered office address changed from 22 Church Street Church Street Eccles Manchester M30 0DF England to 384a Deansgate Manchester M3 4LA on 3 November 2023 (1 page)
23 June 2023Accounts for a small company made up to 30 September 2022 (6 pages)
25 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
25 January 2023Appointment of Mr Dominic Oma Ekpei as a director on 1 September 2022 (2 pages)
10 January 2023Termination of appointment of Ashok Bhojaji Odedra as a director on 1 September 2022 (1 page)
10 January 2023Termination of appointment of Yvette Fitzhenry as a director on 1 September 2022 (1 page)
10 January 2023Termination of appointment of Tracy Rooke as a director on 1 September 2022 (1 page)
29 March 2022Accounts for a small company made up to 30 September 2021 (7 pages)
10 March 2022Auditor's resignation (1 page)
22 February 2022Auditor's resignation (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
11 November 2021Director's details changed for Mr Ashok Bhojaji Odedra on 10 November 2021 (2 pages)
1 November 2021Termination of appointment of Rebecca Hope Hamilton as a director on 1 November 2021 (1 page)
19 August 2021Appointment of Ms Tracy Rooke as a director on 22 July 2021 (2 pages)
19 August 2021Appointment of Mr Ashok Bhojaji Odedra as a director on 22 July 2021 (2 pages)
19 August 2021Appointment of Miss Yvette Fitzhenry as a director on 22 July 2021 (2 pages)
8 June 2021Accounts for a small company made up to 30 September 2020 (7 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 September 2020Termination of appointment of Yvy Hancock as a director on 22 September 2020 (1 page)
30 August 2020Termination of appointment of Cristina Scholtz as a director on 30 August 2020 (1 page)
30 June 2020Accounts for a small company made up to 30 September 2019 (7 pages)
21 April 2020Secretary's details changed for Mr Nwakaji Eppie on 20 April 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Gillian Anja Booth as a director on 7 January 2020 (1 page)
7 November 2019Termination of appointment of Thomas Alfred Scott-Denton as a director on 5 November 2019 (1 page)
4 November 2019Termination of appointment of Anthony Kubicki as a director on 3 November 2019 (1 page)
7 May 2019Appointment of Mrs Yvy Hancock as a director on 21 March 2019 (2 pages)
17 April 2019Accounts for a small company made up to 30 September 2018 (7 pages)
12 April 2019Appointment of Miss Cristina Scholtz as a director on 21 March 2019 (2 pages)
10 April 2019Termination of appointment of Paul Adam Gooder as a director on 21 March 2019 (1 page)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 April 2018Appointment of Miss Katrina Jean Bell as a director on 8 March 2018 (2 pages)
17 April 2018Termination of appointment of Daniel Fletcher as a director on 8 March 2018 (1 page)
17 April 2018Termination of appointment of a director (1 page)
17 April 2018Termination of appointment of Clement Bidwell as a director on 8 March 2018 (1 page)
27 March 2018Appointment of Mr Paul Adam Gooder as a director on 8 March 2018 (2 pages)
23 March 2018Appointment of Mr Thomas Alfred Scott-Denton as a director on 8 March 2018 (2 pages)
22 March 2018Accounts for a small company made up to 30 September 2017 (7 pages)
16 January 2018Registered office address changed from 3 Church Street Eccles Manchester Lancashire M30 0DF to 22 Church Street Church Street Eccles Manchester M30 0DF on 16 January 2018 (1 page)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 January 2018Registered office address changed from 3 Church Street Eccles Manchester Lancashire M30 0DF to 22 Church Street Church Street Eccles Manchester M30 0DF on 16 January 2018 (1 page)
11 September 2017Termination of appointment of Katherine Emma Horton as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Katherine Emma Horton as a director on 11 September 2017 (1 page)
22 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
22 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
15 February 2017Appointment of Miss Gillian Anja Booth as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Miss Gillian Anja Booth as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Ms Rebecca Hope Hamilton as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Ms Rebecca Hope Hamilton as a director on 15 February 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
21 December 2016Appointment of Mr Clement Bidwell as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Clement Bidwell as a director on 20 December 2016 (2 pages)
4 August 2016Appointment of Mr David Thomas Brough as a director on 18 April 2016 (2 pages)
4 August 2016Appointment of Mr David Thomas Brough as a director on 18 April 2016 (2 pages)
30 July 2016Termination of appointment of Helen Judson as a director on 18 April 2016 (1 page)
30 July 2016Termination of appointment of Helen Judson as a director on 18 April 2016 (1 page)
9 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (5 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (5 pages)
14 January 2016Appointment of Mr Daniel Fletcher as a director on 16 April 2015 (2 pages)
14 January 2016Appointment of Mr Daniel Fletcher as a director on 16 April 2015 (2 pages)
10 September 2015Director's details changed for Margaret Jane Allbutt on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Margaret Jane Allbutt on 10 September 2015 (2 pages)
24 August 2015Termination of appointment of David Gough as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of David Gough as a director on 24 August 2015 (1 page)
16 July 2015Termination of appointment of Peter Hardins Dixon Collins as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Peter Hardins Dixon Collins as a director on 30 June 2015 (1 page)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
27 April 2015Appointment of Mr Peter Needs as a director on 16 April 2015 (2 pages)
27 April 2015Appointment of Mr Peter Needs as a director on 16 April 2015 (2 pages)
22 April 2015Appointment of Mr Anthony Kubicki as a director on 16 April 2015 (2 pages)
22 April 2015Appointment of Mr Anthony Kubicki as a director on 16 April 2015 (2 pages)
19 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
19 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
6 October 2014Termination of appointment of Stuart Lee Faulkner as a director on 22 August 2014 (1 page)
6 October 2014Termination of appointment of Stuart Lee Faulkner as a director on 22 August 2014 (1 page)
15 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
15 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (7 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (7 pages)
3 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 April 2013Termination of appointment of Katrina Bell as a director (1 page)
2 April 2013Termination of appointment of Peter Needs as a director (1 page)
2 April 2013Termination of appointment of Steven Hemsley as a director (1 page)
2 April 2013Termination of appointment of Peter Needs as a director (1 page)
2 April 2013Termination of appointment of Steven Hemsley as a director (1 page)
2 April 2013Termination of appointment of Katrina Bell as a director (1 page)
6 February 2013Termination of appointment of Pauline May as a director (1 page)
6 February 2013Termination of appointment of Pauline May as a director (1 page)
6 February 2013Termination of appointment of Rita Ashton as a director (1 page)
6 February 2013Termination of appointment of Rita Ashton as a director (1 page)
15 January 2013Annual return made up to 12 January 2013 no member list (11 pages)
15 January 2013Annual return made up to 12 January 2013 no member list (11 pages)
21 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 January 2012Annual return made up to 12 January 2012 no member list (11 pages)
19 January 2012Annual return made up to 12 January 2012 no member list (11 pages)
21 July 2011Appointment of Miss Katherine Emma Horton as a director (2 pages)
21 July 2011Appointment of Miss Katherine Emma Horton as a director (2 pages)
1 June 2011Appointment of Ms Pauline Vera May as a director (2 pages)
1 June 2011Appointment of Ms Pauline Vera May as a director (2 pages)
26 May 2011Termination of appointment of Gregory Terefenko as a director (1 page)
26 May 2011Termination of appointment of Gregory Terefenko as a director (1 page)
10 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 May 2011Appointment of Miss Helen Judson as a director (2 pages)
10 May 2011Appointment of Miss Helen Judson as a director (2 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 May 2011Appointment of Miss Katrina Jean Bell as a director (2 pages)
4 May 2011Appointment of Miss Katrina Jean Bell as a director (2 pages)
3 May 2011Appointment of Ms Rita Diane Ashton as a director (2 pages)
3 May 2011Appointment of Ms Rita Diane Ashton as a director (2 pages)
20 January 2011Annual return made up to 12 January 2011 no member list (9 pages)
20 January 2011Annual return made up to 12 January 2011 no member list (9 pages)
14 July 2010Termination of appointment of Mark Greenhalgh as a director (1 page)
14 July 2010Termination of appointment of Mark Greenhalgh as a director (1 page)
14 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
14 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
3 February 2010Termination of appointment of Rachel Cull as a director (1 page)
3 February 2010Termination of appointment of Rachel Cull as a director (1 page)
26 January 2010Annual return made up to 12 January 2010 no member list (7 pages)
26 January 2010Annual return made up to 12 January 2010 no member list (7 pages)
19 January 2010Director's details changed for Margaret Jane Allbutt on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Steven Kenneth Hemsley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Stuart Lee Faulkner on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Gough on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Rachel Mary Cull on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Peter Needs on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Stuart Lee Faulkner on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Prof Peter Hardins Dixon Collins on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Christopher Greenhalgh on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Gough on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Margaret Jane Allbutt on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Christopher Greenhalgh on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Peter Needs on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Steven Kenneth Hemsley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Rachel Mary Cull on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Prof Peter Hardins Dixon Collins on 19 January 2010 (2 pages)
26 October 2009Termination of appointment of Daniel Fletcher as a director (1 page)
26 October 2009Termination of appointment of Daniel Fletcher as a director (1 page)
19 August 2009Appointment terminated director henry terefenko (1 page)
19 August 2009Appointment terminated director henry terefenko (1 page)
7 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 May 2009Appointment terminated director joseph wilson (1 page)
4 May 2009Appointment terminated director joseph wilson (1 page)
11 February 2009Annual return made up to 12/01/09 (6 pages)
11 February 2009Annual return made up to 12/01/09 (6 pages)
9 February 2009Director appointed prof peter hardins dixon collins (2 pages)
9 February 2009Director appointed joseph paul wilson (2 pages)
9 February 2009Director appointed prof peter hardins dixon collins (2 pages)
9 February 2009Director appointed joseph paul wilson (2 pages)
14 January 2009Director appointed margaret jane allbutt (2 pages)
14 January 2009Director appointed margaret jane allbutt (2 pages)
7 January 2009Director appointed daniel fletcher (2 pages)
7 January 2009Director appointed daniel fletcher (2 pages)
5 January 2009Director appointed henry adam terefenko (2 pages)
5 January 2009Director appointed steven kenneth hemsley (2 pages)
5 January 2009Director appointed steven kenneth hemsley (2 pages)
5 January 2009Director appointed henry adam terefenko (2 pages)
5 January 2009Director appointed mark christopher greenhalgh (2 pages)
5 January 2009Director appointed gregory terefenko (2 pages)
5 January 2009Director appointed mark christopher greenhalgh (2 pages)
5 January 2009Director appointed gregory terefenko (2 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
31 January 2008Annual return made up to 12/01/08 (2 pages)
31 January 2008Annual return made up to 12/01/08 (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
9 January 2008Resolutions
  • RES13 ‐ Res/apt dirs 03/01/08
(1 page)
9 January 2008Resolutions
  • RES13 ‐ Res/apt dirs 03/01/08
(1 page)
29 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
17 October 2007Registered office changed on 17/10/07 from: rossetti place 6 lower byrom street manchester M3 4AP (1 page)
17 October 2007Registered office changed on 17/10/07 from: rossetti place 6 lower byrom street manchester M3 4AP (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007Secretary resigned (1 page)
10 February 2007Annual return made up to 12/01/07 (4 pages)
10 February 2007Annual return made up to 12/01/07 (4 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
29 November 2006Accounts for a small company made up to 30 September 2005 (6 pages)
29 November 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 February 2006New secretary appointed (1 page)
9 February 2006New secretary appointed (1 page)
2 February 2006Annual return made up to 12/01/06 (4 pages)
2 February 2006Annual return made up to 12/01/06 (4 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
8 November 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 November 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 January 2005Annual return made up to 12/01/05 (4 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 January 2005Annual return made up to 12/01/05 (4 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: st johns court 66 quay street manchester M3 3EJ (1 page)
9 August 2004Registered office changed on 09/08/04 from: st johns court 66 quay street manchester M3 3EJ (1 page)
9 August 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Annual return made up to 12/01/04
  • 363(288) ‐ Director resigned
(4 pages)
27 January 2004Director resigned (1 page)
27 January 2004Annual return made up to 12/01/04
  • 363(288) ‐ Director resigned
(4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 January 2003Annual return made up to 12/01/03 (4 pages)
31 January 2003Annual return made up to 12/01/03 (4 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 May 2002Annual return made up to 12/01/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 May 2002Annual return made up to 12/01/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 April 2002Annual return made up to 12/01/01 (3 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Annual return made up to 12/01/01 (3 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
17 May 2001Registered office changed on 17/05/01 from: c/o glaisyers solicitors 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page)
17 May 2001Registered office changed on 17/05/01 from: c/o glaisyers solicitors 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page)
4 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 February 2000Annual return made up to 12/01/00
  • 363(287) ‐ Registered office changed on 25/02/00
(3 pages)
25 February 2000Annual return made up to 12/01/00
  • 363(287) ‐ Registered office changed on 25/02/00
(3 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 January 1999Annual return made up to 12/01/99 (4 pages)
7 January 1999Annual return made up to 12/01/99 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 February 1998Annual return made up to 12/01/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
11 February 1998Annual return made up to 12/01/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
4 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 January 1997Registered office changed on 21/01/97 from: 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page)
21 January 1997Annual return made up to 12/01/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1997Registered office changed on 21/01/97 from: 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page)
21 January 1997Annual return made up to 12/01/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 January 1996Annual return made up to 12/01/96 (4 pages)
4 January 1996Annual return made up to 12/01/96 (4 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 August 1991Particulars of mortgage/charge (4 pages)
13 August 1991Particulars of mortgage/charge (4 pages)
20 August 1987Incorporation (31 pages)
20 August 1987Incorporation (31 pages)