Middleton
Manchester
M24 2LX
Secretary Name | Ms Moira Agnes Duggan |
---|---|
Status | Current |
Appointed | 17 April 2012(22 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Ms Moira Agnes Duggan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Phillip Duggan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Moorfield Bungalow Heaton Close Baildon Shipley West Yorkshire BD17 5PL |
Secretary Name | Phillip Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Moorfield Bungalow Heaton Close Baildon Shipley West Yorkshire BD17 5PL |
Director Name | Kenneth Vincent John Bartlett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1994) |
Role | Housing & Urban Consultant |
Correspondence Address | 13 Shaa Road Acton London W3 7LN |
Secretary Name | Brendan Thomas Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 84 Newport Road Chorlton Manchester M21 9WN |
Director Name | Angela Louise Duggan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 29 Heaton Grove Frizinghall Bradford West Yorkshire BD9 4DZ |
Director Name | David Michael Gilmore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | 129b Gravel Lane Wilmslow Cheshire SK9 6EG |
Secretary Name | John Richard Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 4 Tan House Lane Wilsden West Yorkshire BD15 0BH |
Secretary Name | Mr Barnaby John Leaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 April 2012) |
Role | Solicitor |
Correspondence Address | 5 Grove Road Hale Altrincham Cheshire WA15 9AT |
Website | www.realforest.co.uk |
---|
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Brendan Thomas Duggan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,891 |
Cash | £9,539 |
Current Liabilities | £341,400 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
7 May 2012 | Delivered on: 28 May 2012 Persons entitled: E.on Climate & Renewables UK Developments Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects registered in the land register of scotland under t/n DMF21822. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
23 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
9 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
23 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
24 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
10 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Secretary's details changed for Ms Moira Agnes Duggan on 1 July 2015 (1 page) |
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Secretary's details changed for Ms Moira Agnes Duggan on 1 July 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Secretary's details changed for Ms Moira Agnes Saunders on 10 February 2014 (1 page) |
19 November 2014 | Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD to 11 West Bank Road Skipton North Yorkshire BD23 1QT on 19 November 2014 (1 page) |
19 November 2014 | Secretary's details changed for Ms Moira Agnes Saunders on 10 February 2014 (1 page) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD to 11 West Bank Road Skipton North Yorkshire BD23 1QT on 19 November 2014 (1 page) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
28 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
3 May 2012 | Registered office address changed from 11 West Bank Road Skipton North Yorkshire BD23 1QT on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 11 West Bank Road Skipton North Yorkshire BD23 1QT on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 11 West Bank Road Skipton North Yorkshire BD23 1QT on 3 May 2012 (1 page) |
17 April 2012 | Termination of appointment of Barnaby Leaf as a secretary (1 page) |
17 April 2012 | Appointment of Ms Moira Agnes Saunders as a secretary (1 page) |
17 April 2012 | Termination of appointment of Barnaby Leaf as a secretary (1 page) |
17 April 2012 | Appointment of Ms Moira Agnes Saunders as a secretary (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 35 shaw road heaton moor stockport SK4 4AG (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 35 shaw road heaton moor stockport SK4 4AG (1 page) |
2 December 2008 | Director's change of particulars / brendan duggan / 01/05/2008 (1 page) |
2 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Director's change of particulars / brendan duggan / 01/05/2008 (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Location of register of members (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 November 2007 | Return made up to 10/11/07; full list of members (6 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Return made up to 10/11/07; full list of members (6 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
29 October 2007 | Company name changed rented housing investments limit ed\certificate issued on 29/10/07 (3 pages) |
29 October 2007 | Company name changed rented housing investments limit ed\certificate issued on 29/10/07 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 January 2007 | Return made up to 10/11/06; full list of members (6 pages) |
23 January 2007 | Return made up to 10/11/06; full list of members (6 pages) |
22 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
22 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members
|
18 November 2004 | Return made up to 10/11/04; full list of members
|
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
7 November 2002 | Return made up to 10/11/02; full list of members
|
7 November 2002 | Return made up to 10/11/02; full list of members
|
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Return made up to 10/11/01; full list of members
|
22 January 2002 | Return made up to 10/11/01; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Secretary resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 January 1998 | Return made up to 10/11/97; full list of members (6 pages) |
4 January 1998 | Return made up to 10/11/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 December 1996 | Return made up to 10/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 10/11/96; no change of members (4 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
18 September 1996 | Return made up to 10/11/95; full list of members
|
18 September 1996 | Return made up to 10/11/95; full list of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 October 1992 | Company name changed loxmore LIMITED\certificate issued on 23/10/92 (2 pages) |
22 October 1992 | Company name changed loxmore LIMITED\certificate issued on 23/10/92 (2 pages) |
10 November 1989 | Incorporation (17 pages) |
10 November 1989 | Incorporation (17 pages) |