Hazel Grove
Stockport
Cheshire
SK7 4RA
Director Name | Mr Richard James Cundiff |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Property Investment Manager |
Country of Residence | England |
Correspondence Address | 15a School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA |
Director Name | Mr Kenneth Bernard McDonald |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rabbit Burrows Farm Towers Road Poynton Stockport Cheshire SK12 1DE |
Director Name | Mr Malcolm John Cundiff |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years after company formation) |
Appointment Duration | 27 years (resigned 15 January 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15a School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA |
Secretary Name | Mr Malcolm John Cundiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years after company formation) |
Appointment Duration | 27 years (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinesmere House South Park Drive Poynton Cheshire SK12 1BS |
Website | www.selfstoragestockport.com |
---|
Registered Address | 15a School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mjc Developments LTD 50.00% Ordinary |
---|---|
40 at £1 | Kelly Jane Cundiff & Richard James Cundiff 40.00% Ordinary |
10 at £1 | Malcolm John Cundiff 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £910,255 |
Cash | £10,534 |
Current Liabilities | £850 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
5 November 1993 | Delivered on: 17 November 1993 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of greg street, reddish t/no: gm 473710 undertaking and all property and assets see charge particulars form for details. Outstanding |
---|---|
29 February 1988 | Delivered on: 11 March 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the buildings erected thereon being situate at greg street reddish stockport, greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
13 November 2023 | Notification of Keilly Janes Barnes as a person with significant control on 1 March 2020 (2 pages) |
---|---|
13 November 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Change of share class name or designation (2 pages) |
21 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2018 | Statement of company's objects (2 pages) |
14 May 2018 | Resolutions
|
29 January 2018 | Termination of appointment of Malcolm John Cundiff as a secretary on 10 January 2018 (1 page) |
29 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Malcolm John Cundiff as a director on 15 January 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 25 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 25 December 2016 with updates (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Termination of appointment of Kenneth Mcdonald as a director (1 page) |
19 June 2014 | Appointment of Mr Richard James Cundiff as a director (2 pages) |
19 June 2014 | Appointment of Mr Richard James Cundiff as a director (2 pages) |
19 June 2014 | Director's details changed for Mr Malcolm John Cundiff on 19 June 2014 (2 pages) |
19 June 2014 | Termination of appointment of Kenneth Mcdonald as a director (1 page) |
19 June 2014 | Appointment of Mrs Keilly Jane Barnes as a director (2 pages) |
19 June 2014 | Appointment of Mrs Keilly Jane Barnes as a director (2 pages) |
19 June 2014 | Director's details changed for Mr Malcolm John Cundiff on 19 June 2014 (2 pages) |
16 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Malcolm John Cundiff on 25 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Malcolm John Cundiff on 25 December 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 25/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 25/12/08; full list of members (4 pages) |
21 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 28 wilbraham road fallowfield manchester M14 7DW (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 28 wilbraham road fallowfield manchester M14 7DW (1 page) |
22 January 2008 | Return made up to 25/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 25/12/07; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2007 | Return made up to 25/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 25/12/06; full list of members (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 25/12/05; full list of members (8 pages) |
13 March 2006 | Return made up to 25/12/05; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2004 | Return made up to 25/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 25/12/04; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2003 | Return made up to 25/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 25/12/02; full list of members (8 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members
|
16 February 1999 | Return made up to 31/12/98; full list of members
|
7 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
14 January 1997 | Return made up to 31/12/96; no change of members
|
27 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Return made up to 31/12/95; full list of members
|
27 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
18 March 1988 | Director resigned;new director appointed (2 pages) |
18 March 1988 | Director resigned;new director appointed (2 pages) |
17 February 1988 | Company name changed telegrow LIMITED\certificate issued on 17/02/88 (2 pages) |
9 February 1988 | Memorandum and Articles of Association (11 pages) |
9 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 February 1988 | Memorandum and Articles of Association (11 pages) |
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
22 December 1987 | Incorporation (12 pages) |
22 December 1987 | Incorporation (12 pages) |