C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director Name | Mr Gareth Trevor Laurence Kreike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(32 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mr Ciaran Thomas O'Toole |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 April 2024(33 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mr Stephen Jeremy Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 75 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Bryan Lyndsey Harris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 32 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Secretary Name | Gary Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Hawes Cottage 52 Hawes Lane West Wickham Kent BR4 0DB |
Director Name | Steven Mark Thomasson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | Davenfield 6a Park Avenue Wilmslow Cheshire SK9 2JG |
Director Name | John Aiton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 29 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burstall Hall Burstall Ipswich Suffolk IP8 3DW |
Secretary Name | John Aiton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 29 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burstall Hall Burstall Ipswich Suffolk IP8 3DW |
Director Name | Mr Ardeshir Naghshineh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mergate Farmhouse Mergate Lane Bracon Ash Norwich Norfolk NR14 8ER |
Director Name | Brian Trevor Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harman Place Purley Surrey CR8 1AX |
Director Name | Mr Roger Martin Hedge |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1998(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | Court Manor Court Drive Shenstone Lichfield Staffordshire WS14 0JG |
Secretary Name | Roger Lingard Heyworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 1 Bankhall Lane Hale Altrincham Cheshire WA15 0LA |
Secretary Name | Mrs Jean Blackledge |
---|---|
Status | Resigned |
Appointed | 14 July 2010(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU |
Director Name | Mr Philip David Haworth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Pennines Fulwood Preston PR2 9GB |
Director Name | Mr Tahseen Khalid |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2017(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 30 Brindley Road Manchester M16 9HQ |
Director Name | Matrix Securities Limited (Corporation) |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 29 September 1998(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2002) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Telephone | 0161 8765063 |
---|---|
Telephone region | Manchester |
Registered Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | British Red Cross Society 5.00% Ordinary |
---|---|
5 at £1 | Mutley Properties Holdings LTD 5.00% Ordinary |
29 at £1 | Lunar Office Sarl 29.00% Ordinary |
24 at £1 | Brooklawn Estates LTD 24.00% Ordinary |
22 at £1 | Rbc Trust Company (Jersey) LTD & Regent Capital Trust Corporation LTD 22.00% Ordinary |
2 at £1 | Corbel Properties LTD 2.00% Ordinary |
2 at £1 | Zamya LTD 2.00% Ordinary |
11 at £1 | Ocs Group LTD 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,091 |
Cash | £45,520 |
Current Liabilities | £24,530 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
23 December 2020 | Micro company accounts made up to 24 December 2019 (5 pages) |
---|---|
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 24 December 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 24 December 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
22 September 2017 | Total exemption small company accounts made up to 24 December 2016 (7 pages) |
22 September 2017 | Total exemption small company accounts made up to 24 December 2016 (7 pages) |
18 August 2017 | Appointment of Mr Tahseen Khalid as a director on 16 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Tahseen Khalid as a director on 16 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Philip David Haworth as a director on 10 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Philip David Haworth as a director on 10 August 2017 (1 page) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
1 November 2016 | Termination of appointment of Brian Trevor Smith as a director on 31 March 2016 (1 page) |
1 November 2016 | Termination of appointment of Brian Trevor Smith as a director on 31 March 2016 (1 page) |
1 November 2016 | Appointment of Mr Philip David Haworth as a director on 31 March 2016 (2 pages) |
1 November 2016 | Appointment of Mr Philip David Haworth as a director on 31 March 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (7 pages) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 October 2014 | Termination of appointment of Jean Blackledge as a secretary on 20 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Jean Blackledge as a secretary on 20 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Gareth Trevor Laurence Kreike as a secretary on 20 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Gareth Trevor Laurence Kreike as a secretary on 20 October 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
14 May 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 24 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Termination of appointment of Ardeshir Naghshineh as a director (2 pages) |
12 September 2011 | Termination of appointment of Ardeshir Naghshineh as a director (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Current accounting period shortened from 31 December 2010 to 24 December 2010 (1 page) |
8 December 2010 | Current accounting period shortened from 31 December 2010 to 24 December 2010 (1 page) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 July 2010 | Termination of appointment of Roger Heyworth as a secretary (1 page) |
14 July 2010 | Appointment of Mrs Jean Blackledge as a secretary (1 page) |
14 July 2010 | Appointment of Mrs Jean Blackledge as a secretary (1 page) |
14 July 2010 | Termination of appointment of Roger Heyworth as a secretary (1 page) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from c/o summermere LIMITED victoria buildings silver street bury lancs BL9 0EU (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from c/o summermere LIMITED victoria buildings silver street bury lancs BL9 0EU (1 page) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
14 January 2009 | Location of register of members (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 March 2008 | Return made up to 12/01/08; change of members
|
18 March 2008 | Return made up to 12/01/08; change of members
|
25 February 2008 | Registered office changed on 25/02/2008 from 3 brindley road old trafford manchester M16 9HQ (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 3 brindley road old trafford manchester M16 9HQ (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 12/01/07; full list of members (9 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (9 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
24 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
4 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 March 2003 | Return made up to 12/01/03; full list of members (9 pages) |
2 March 2003 | Return made up to 12/01/03; full list of members (9 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
25 January 2000 | Return made up to 12/01/00; full list of members (9 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 January 2000 | Return made up to 12/01/00; full list of members (9 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
10 February 1999 | Return made up to 12/01/99; full list of members
|
10 February 1999 | Return made up to 12/01/99; full list of members
|
15 December 1998 | Registered office changed on 15/12/98 from: 20 brindley road manchester M16 9HQ (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 20 brindley road manchester M16 9HQ (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
12 October 1998 | Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: buchanan house 3 st james's square london SW1Y 4JU (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: buchanan house 3 st james's square london SW1Y 4JU (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (3 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 12/01/98; no change of members (6 pages) |
19 January 1998 | Return made up to 12/01/98; no change of members (6 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
23 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
17 January 1991 | Incorporation (26 pages) |
17 January 1991 | Incorporation (26 pages) |