Stockport
Greater Manchester
SK4 5BH
Director Name | Dr Cigdem Balim |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired Professor |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Alan Charles Mansfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2005(15 years after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Miss Jan Southworth |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Education Officer |
Correspondence Address | 3 Beaminster Court Stockport Cheshire SK4 3HY |
Director Name | Miss Audrey Marler |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaminster Court Stockport Cheshire SK4 3HY |
Secretary Name | Miss Audrey Marler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaminster Court Stockport Cheshire SK4 3HY |
Director Name | Louise Fell |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1993(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 06 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beaminster Court Priestnall Road Heaton Mersey Stockport Cheshire SK4 3HY |
Director Name | Reginald Pickstock |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2000) |
Role | Ret Printer |
Correspondence Address | 27 Werneth Road Woodley Stockport Cheshire SK6 1HP |
Secretary Name | Sarah Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2003) |
Role | Managing Agent |
Correspondence Address | Suite 84 792 Lansdowne House Drive Wilmslow Road Didsbury Manchester M20 6UG |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Joanne Inez Wakefield |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Mr Alex Robert Scoular |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Beaminster Court Heaton Mersey Stockport Cheshire SK4 3HY |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(25 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Chris Mansfield |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2021) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | C.j. Mansfield 12.50% Ordinary |
---|---|
1 at £1 | E. Kallis 12.50% Ordinary |
1 at £1 | Greenbrook Properties LTD 12.50% Ordinary |
1 at £1 | K. Barnes 12.50% Ordinary |
1 at £1 | Miss Audrey C. Marler 12.50% Ordinary |
1 at £1 | Mr Graham Roundhill 12.50% Ordinary |
1 at £1 | Mr Reginald Pickstock 12.50% Ordinary |
1 at £1 | P. Fleetwood 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
10 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
---|---|
15 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
15 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
16 November 2021 | Appointment of Mr Alan Charles Mansfield as a director on 16 November 2021 (2 pages) |
16 September 2021 | Appointment of Doctor Cigdem Balim as a director on 16 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Chris Mansfield as a director on 16 May 2021 (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
19 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
5 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
21 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
31 October 2017 | Appointment of Mr Chris Mansfield as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Chris Mansfield as a director on 30 October 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
30 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 December 2015 | Appointment of Mrs Christina Fleetwood as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Daniel Pollard as a director on 1 December 2015 (1 page) |
4 December 2015 | Appointment of Mrs Christina Fleetwood as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Daniel Pollard as a director on 1 December 2015 (1 page) |
30 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
30 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
6 November 2015 | Appointment of Mr Daniel Pollard as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Daniel Pollard as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Daniel Pollard as a director on 6 November 2015 (2 pages) |
19 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 19 October 2015 (1 page) |
18 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
18 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
9 September 2015 | Secretary's details changed for Realty Management Limited on 8 September 2015 (1 page) |
9 September 2015 | Secretary's details changed for Realty Management Limited on 8 September 2015 (1 page) |
9 September 2015 | Secretary's details changed for Realty Management Limited on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page) |
8 September 2015 | Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page) |
8 September 2015 | Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page) |
8 September 2015 | Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page) |
8 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page) |
8 September 2015 | Termination of appointment of Alex Robert Scoular as a director on 1 May 2015 (1 page) |
7 October 2014 | Termination of appointment of Audrey Marler as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Audrey Marler as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Audrey Marler as a director on 7 October 2014 (1 page) |
3 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 April 2014 | Termination of appointment of Louise Fell as a director (1 page) |
7 April 2014 | Termination of appointment of Louise Fell as a director (1 page) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 February 2013 | Appointment of Mr Alex Robert Scoular as a director (2 pages) |
6 February 2013 | Appointment of Mr Alex Robert Scoular as a director (2 pages) |
28 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
28 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
2 December 2011 | Termination of appointment of Joanne Wakefield as a director (1 page) |
2 December 2011 | Termination of appointment of Joanne Wakefield as a director (1 page) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Appointment of Joanne Inez Wakefield as a director (3 pages) |
18 October 2010 | Appointment of Joanne Inez Wakefield as a director (3 pages) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 August 2010 | Director's details changed for Louise Fell on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Miss Audrey Marler on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Miss Audrey Marler on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Louise Fell on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Miss Audrey Marler on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Louise Fell on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
20 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
30 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
30 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
10 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
10 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
25 January 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
11 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 June 2006 | Return made up to 22/06/06; full list of members (9 pages) |
28 June 2006 | Return made up to 22/06/06; full list of members (9 pages) |
30 September 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
30 September 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
23 June 2005 | Return made up to 22/06/05; full list of members (9 pages) |
23 June 2005 | Return made up to 22/06/05; full list of members (9 pages) |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
21 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 9 dunes house 1 fairhaven road st. Annes on sea FY8 1NN (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 9 dunes house 1 fairhaven road st. Annes on sea FY8 1NN (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 40 chandlers rest lytham st. Annes lancashire FY8 5AL (1 page) |
23 August 2003 | Return made up to 22/06/03; full list of members
|
23 August 2003 | Return made up to 22/06/03; full list of members
|
23 August 2003 | Registered office changed on 23/08/03 from: 40 chandlers rest lytham st. Annes lancashire FY8 5AL (1 page) |
26 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
26 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
12 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
12 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
10 September 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
10 September 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
1 November 2000 | Full accounts made up to 30 June 2000 (5 pages) |
1 November 2000 | Full accounts made up to 30 June 2000 (5 pages) |
24 July 2000 | Return made up to 22/06/00; full list of members
|
24 July 2000 | Return made up to 22/06/00; full list of members
|
20 June 2000 | Registered office changed on 20/06/00 from: 1 beaminster court stockport cheshire SK4 3HY (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 beaminster court stockport cheshire SK4 3HY (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: c/o j davies and co the hollygate chestergate stockport SK3 obd (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: c/o j davies and co the hollygate chestergate stockport SK3 obd (1 page) |
9 March 2000 | Director resigned (1 page) |
2 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
26 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (5 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (5 pages) |
25 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
25 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
27 May 1998 | Full accounts made up to 30 June 1997 (4 pages) |
27 May 1998 | Full accounts made up to 30 June 1997 (4 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 1 grundey street hazel grove stockport SK7 4EU (1 page) |
22 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 1 grundey street hazel grove stockport SK7 4EU (1 page) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 August 1996 | Return made up to 22/06/96; no change of members (4 pages) |
9 August 1996 | Return made up to 22/06/96; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |