Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr John Mark Holt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years after company formation) |
Appointment Duration | 5 months (resigned 03 December 1991) |
Role | Computer Programmer |
Correspondence Address | 16 Maple Lodge Manchester Lancashire M23 9HJ |
Secretary Name | Mrs Sheena Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years after company formation) |
Appointment Duration | 8 months (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | 19 Mayors Road Altrincham Cheshire WA15 9RW |
Director Name | Mrs Marion Hewitt |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2000) |
Role | Retired Civil Servant |
Correspondence Address | Flat 10 Maple Lodge Manchester Lancashire M23 9HJ |
Secretary Name | Mr Cyril Satterthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1993) |
Role | Retired |
Correspondence Address | Flat 4 Maple Lodge Manchester Lancashire M23 9HJ |
Secretary Name | Mr Eric Albert Darnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Flat 18 Maple Lodge Brooklands Road Manchester Lancashire M23 9HJ |
Director Name | Julie Catherine Lawrence |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(11 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 July 2007) |
Role | Regeneration Manager |
Correspondence Address | Flat 4 Maple Lodge Brooklands Road Manchester Lancashire M23 9HJ |
Director Name | Rachel Ann Francis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 2004) |
Role | Solicitor |
Correspondence Address | Flat 2 Maple Lodge Brooklands Road Manchester M23 9HJ |
Director Name | Lawrence Denton |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2004) |
Role | Retired |
Correspondence Address | 5 Cecil Avenue Sale Cheshire M33 5BW |
Director Name | Jeanne Hince |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2009) |
Role | Company Director |
Correspondence Address | 12 Maple Lodge Maple Road Brooklands Manchester Lancashire M23 9HJ |
Director Name | Mr Howard Dennis Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2008) |
Role | Property Manager Director |
Country of Residence | England |
Correspondence Address | Oakland Bolshaw Farm Lane Heald Green Cheadle Cheshire SK8 3PP |
Director Name | Mr Peter Norman Hewitt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Wadebridge Avenue Baguley Manchester M23 9LS |
Director Name | James Francis Collinson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 August 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairbairn House Ashton Lane Sale Manchester M33 6WP |
Secretary Name | Mr Roger William Dean |
---|---|
Status | Resigned |
Appointed | 01 December 2012(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2021) |
Role | Company Director |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Secretary Name | Oakland Residential Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2012) |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2012) |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Carol Wynne Fowler 10.00% Ordinary |
---|---|
1 at £1 | J.f. Collinson 10.00% Ordinary |
1 at £1 | Jasvinder Singh & Harminder Singh 10.00% Ordinary |
1 at £1 | Mr Kerry Andrew Lee & Mrs Lee 10.00% Ordinary |
1 at £1 | Mr M. Wilkes 10.00% Ordinary |
1 at £1 | Mr Morley & Mrs Morley 10.00% Ordinary |
1 at £1 | Mr Peter Norman Hewitt 10.00% Ordinary |
1 at £1 | Mrs Farmang Afsarpour 10.00% Ordinary |
1 at £1 | Nicholas Drummond Tomkinson 10.00% Ordinary |
1 at £1 | S. Graham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,483 |
Cash | £6,387 |
Current Liabilities | £410 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
12 December 2017 | Appointment of Ms Rebecca Joy Hanberry as a director on 5 December 2017 (2 pages) |
---|---|
2 October 2017 | Termination of appointment of James Francis Collinson as a director on 9 August 2017 (1 page) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 April 2016 | Termination of appointment of Peter Norman Hewitt as a director on 1 April 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Termination of appointment of Oakland Residential Management Ltd as a secretary (1 page) |
4 July 2013 | Appointment of Mr Roger William Dean as a secretary (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 March 2013 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD United Kingdom on 1 March 2013 (1 page) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page) |
8 June 2011 | Appointment of James Francis Collinson as a director (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Termination of appointment of Mr Hewitt as a director (1 page) |
13 July 2010 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 13 July 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 July 2009 | Appointment terminated director jeanne hince (1 page) |
16 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
16 July 2009 | Director appointed mr hewitt (1 page) |
3 July 2009 | Director appointed peter norman hewitt (1 page) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 August 2008 | Appointment terminated director howard jones (1 page) |
9 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
25 July 2007 | Return made up to 01/07/07; full list of members (11 pages) |
25 July 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 August 2006 | Return made up to 01/07/06; full list of members (11 pages) |
25 May 2006 | New director appointed (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 July 2005 | Return made up to 01/07/05; full list of members (10 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 March 2005 | Director resigned (1 page) |
22 September 2004 | Return made up to 01/07/04; full list of members
|
22 September 2004 | Director resigned (1 page) |
31 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
21 July 2003 | Return made up to 01/07/03; full list of members (10 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
9 December 2002 | New director appointed (3 pages) |
17 August 2002 | Return made up to 01/07/02; full list of members (10 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
20 July 2001 | Return made up to 01/07/01; full list of members (11 pages) |
16 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
30 October 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 01/07/00; full list of members (9 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
7 July 1999 | Return made up to 01/07/99; full list of members (5 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
21 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
16 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
29 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |