Company NamePalatine Mansions Management Limited
Company StatusActive
Company Number02932356
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sophie Louise Parkinson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(26 years, 11 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Edward Jeffery
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(26 years, 11 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameJoanne Bastiene
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(26 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMs Stephanie Kate Gilchrist
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(29 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleSvp Of Revenue Operations
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed05 April 2022(27 years, 10 months after company formation)
Appointment Duration2 years
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Mark Stephen Butterworth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoorfield Lodge
145 Lapwing Lane
Didsbury
Manchester
M20 6US
Director NameAlison Jane Imiolek
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1995)
RoleSecretary
Correspondence Address24 Parrswood Avenue
Didsbury
Manchester
M20 5ND
Secretary NameAlison Jane Imiolek
NationalityBritish
StatusResigned
Appointed07 July 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1995)
RoleSecretary
Correspondence Address24 Parrswood Avenue
Didsbury
Manchester
M20 5ND
Director NameAnn Marie Salisbury
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 19 August 1999)
RoleConsultant
Correspondence AddressFlat 1
126 Palatine Road
Didsbury
Manchester
M20 3ZA
Secretary NameCaroline Jane Ball
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressFlat 9
124 Palatine Road
Didsbury
Manchester
M20 3ZA
Director NameCharles Philip Daniel Walker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1999)
RoleProperty Developer
Correspondence AddressFlat 6 124 Palatine Road
West Didsbury
Manchester
M20 3ZA
Secretary NameAnn Marie Salisbury
NationalityBritish
StatusResigned
Appointed27 March 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1999)
RoleLocal Government Officer
Correspondence AddressFlat 1
126 Palatine Road
Didsbury
Manchester
M20 3ZA
Director NameAlexander Mark Heslip
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2000)
RoleTelecoms
Correspondence Address45a Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Director NameRichard Alexander
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 2002)
RoleBusiness Manager
Correspondence Address126 Palatine Road
Manchester
Lancashire
M20 3ZA
Secretary NameRichard Alexander
NationalityBritish
StatusResigned
Appointed24 January 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 2002)
RoleBusiness Manager
Correspondence Address126 Palatine Road
Manchester
Lancashire
M20 3ZA
Director NameDavid Thomas Waring
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2002)
RoleDentist
Correspondence AddressFlat 9 Palatine Mansions
124 Palatine Road
Didsbury
Manchester
M20 3ZA
Director NameJonathan Mark Muir
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2005)
RoleIT Consultant
Correspondence AddressFlat 5
124 Palatine Road Didsbury
Manchester
M20 3ZA
Director NameTom Mulroy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(8 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 July 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12
124 Palatine Road Didsbury
Manchester
Lancashire
M20 3ZA
Secretary NameJoanne Gay
NationalityBritish
StatusResigned
Appointed26 November 2002(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2007)
RoleMarketing Manager
Correspondence AddressFlat 11
126 Palatine Road Didsbury
Manchester
Lancashire
M20 3ZA
Director NameRachael Louise Waring
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2010)
RoleTrainee Solicitor
Correspondence AddressApartment 4
124-126 Palatine Mansions
West Didsbury
Lancashire
M20 3ZA
Director NameSaffron Cheetham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 October 2017)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameKaty Sarah Boulton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2011)
RoleYouth Offending Team Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPalatine Mansions Palatine Road
Didsbury
Manchester
Greater Manchester
M20 3ZA
Director NameRachael Waring
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr George McNally
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMiss Amy Franklin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 2021)
RoleAssociate Director - Research
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed12 June 2007(13 years after company formation)
Appointment Duration14 years, 10 months (resigned 05 April 2022)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1E. Jeffery
8.33%
Ordinary
1 at £1Mcleavey
8.33%
Ordinary
1 at £1Miss Katy Boulton & Mr Oliver Hartas
8.33%
Ordinary
1 at £1Miss Saffron Cheetham & Miss Emma Jones
8.33%
Ordinary
1 at £1Mr C.p.d. Walker
8.33%
Ordinary
1 at £1Mr David Andrew Roper & Mrs Jayne Catherine Roper
8.33%
Ordinary
1 at £1Mr David Thomas Waring
8.33%
Ordinary
1 at £1Mr Gareth Metcalfe & Miss Rachael Waring
8.33%
Ordinary
1 at £1Mr Sameil Asaad Filobbos
8.33%
Ordinary
1 at £1Mrs Joanne Bastiene
8.33%
Ordinary
1 at £1Ms Elaine Anderson
8.33%
Ordinary
1 at £1Ms Rebecca Palmer
8.33%
Ordinary

Financials

Year2014
Turnover£10,080
Net Worth£4,168
Cash£4,419
Current Liabilities£263

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

18 January 2024Appointment of Ms Stephanie Kate Gilchrist as a director on 17 January 2024 (2 pages)
25 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 June 2023Termination of appointment of George Mcnally as a director on 16 June 2023 (1 page)
14 April 2023Registered office address changed from Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 14 April 2023 (1 page)
14 April 2023Director's details changed for Mr Edward Jeffery on 14 April 2023 (2 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (6 pages)
14 April 2023Director's details changed for Ms Sophie Louise Parkinson on 14 April 2023 (2 pages)
14 April 2023Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page)
14 April 2023Director's details changed for Mr George Mcnally on 14 April 2023 (2 pages)
14 April 2023Director's details changed for Joanne Bastiene on 31 March 2023 (2 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
13 April 2022Termination of appointment of Realty Management Limited as a secretary on 5 April 2022 (1 page)
13 April 2022Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 13 April 2022 (1 page)
13 April 2022Appointment of Dempster Management Services Limited as a secretary on 5 April 2022 (2 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
12 May 2021Appointment of Mr Edward Jeffery as a director on 13 April 2021 (2 pages)
22 April 2021Appointment of Joanne Bastiene as a director on 13 April 2021 (2 pages)
22 April 2021Appointment of Ms Sophie Louise Parkinson as a director on 13 April 2021 (2 pages)
22 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2021Termination of appointment of Amy Franklin as a director on 11 March 2021 (1 page)
27 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (6 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 24 May 2018 with updates (6 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 November 2017Appointment of Miss Amy Franklin as a director on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr George Mcnally as a director on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of Daniel Pollard as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Daniel Pollard as a director on 17 November 2017 (1 page)
17 November 2017Appointment of Mr George Mcnally as a director on 17 November 2017 (2 pages)
17 November 2017Appointment of Miss Amy Franklin as a director on 17 November 2017 (2 pages)
16 November 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
16 November 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
6 October 2017Termination of appointment of Saffron Cheetham as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Saffron Cheetham as a director on 6 October 2017 (1 page)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
6 June 2017Termination of appointment of Rachael Waring as a director on 1 May 2017 (1 page)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
6 June 2017Termination of appointment of Rachael Waring as a director on 1 May 2017 (1 page)
12 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
12 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
11 August 2016Appointment of Mr Daniel Pollard as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Daniel Pollard as a director on 11 August 2016 (2 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 12
(5 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 12
(5 pages)
24 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
24 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
20 October 2015Director's details changed for Saffron Cheetham on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Rachael Waring on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Rachael Waring on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Saffron Cheetham on 20 October 2015 (2 pages)
18 September 2015Registered 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 18 September 2015 (1 page)
18 September 2015Registered 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 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
25 June 2015Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page)
25 June 2015Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 12
(6 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 12
(6 pages)
29 August 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
29 August 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12
(6 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12
(6 pages)
11 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
11 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
13 July 2012Termination of appointment of Tom Mulroy as a director (1 page)
13 July 2012Termination of appointment of Tom Mulroy as a director (1 page)
10 July 2012Appointment of Rachael Waring as a director (3 pages)
10 July 2012Appointment of Rachael Waring as a director (3 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
31 October 2011Termination of appointment of Katy Boulton as a director (2 pages)
31 October 2011Termination of appointment of Katy Boulton as a director (2 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
25 May 2011Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL on 25 May 2011 (1 page)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
11 August 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
11 August 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
25 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
25 May 2010Director's details changed for Saffron Cheetham on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Tom Mulroy on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Saffron Cheetham on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
25 May 2010Director's details changed for Tom Mulroy on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Saffron Cheetham on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Tom Mulroy on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
24 May 2010Appointment of Katy Sarah Boulton as a director (3 pages)
24 May 2010Appointment of Katy Sarah Boulton as a director (3 pages)
24 February 2010Termination of appointment of Rachael Waring as a director (2 pages)
24 February 2010Termination of appointment of Rachael Waring as a director (2 pages)
24 August 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
24 August 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
8 June 2009Return made up to 24/05/09; full list of members (7 pages)
8 June 2009Return made up to 24/05/09; full list of members (7 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
9 July 2008Return made up to 24/05/08; change of members
  • 363(287) ‐ Registered office changed on 09/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2008Return made up to 24/05/08; change of members
  • 363(287) ‐ Registered office changed on 09/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2008Director appointed saffron cheetham (3 pages)
23 April 2008Director appointed saffron cheetham (3 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Return made up to 24/05/07; no change of members (6 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Return made up to 24/05/07; no change of members (6 pages)
4 July 2007Secretary resigned (1 page)
23 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
7 July 2006Return made up to 24/05/06; full list of members (12 pages)
7 July 2006Return made up to 24/05/06; full list of members (12 pages)
13 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
13 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 September 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
29 September 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
17 June 2005Return made up to 24/05/05; full list of members (12 pages)
17 June 2005Return made up to 24/05/05; full list of members (12 pages)
20 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
26 August 2004Return made up to 24/05/04; full list of members (12 pages)
26 August 2004Return made up to 24/05/04; full list of members (12 pages)
19 July 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
4 June 2003Return made up to 24/05/03; full list of members (12 pages)
4 June 2003Return made up to 24/05/03; full list of members (12 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
24 February 2003Total exemption full accounts made up to 31 July 2001 (8 pages)
24 February 2003Total exemption full accounts made up to 31 July 2001 (8 pages)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
17 June 2002Return made up to 24/05/02; full list of members (11 pages)
17 June 2002Return made up to 24/05/02; full list of members (11 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 June 2001Return made up to 24/05/01; full list of members (11 pages)
4 June 2001Return made up to 24/05/01; full list of members (11 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
2 April 2001Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Director resigned
(11 pages)
2 April 2001Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Director resigned
(11 pages)
14 March 2001Registered office changed on 14/03/01 from: hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
14 March 2001Registered office changed on 14/03/01 from: hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: flat 7 palatine mansions 126 palatine road manchester lancashire M20 3ZA (1 page)
20 June 2000Registered office changed on 20/06/00 from: flat 7 palatine mansions 126 palatine road manchester lancashire M20 3ZA (1 page)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 May 2000Secretary resigned;director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: flat 6 124 palatine road west didsbury manchester M20 3ZA (1 page)
17 May 2000Registered office changed on 17/05/00 from: flat 6 124 palatine road west didsbury manchester M20 3ZA (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Director resigned (1 page)
8 May 2000Secretary resigned;director resigned (1 page)
8 May 2000Secretary resigned;director resigned (1 page)
27 April 2000Return made up to 24/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(9 pages)
27 April 2000Return made up to 24/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(9 pages)
6 April 1999Full accounts made up to 31 July 1998 (8 pages)
6 April 1999Full accounts made up to 31 July 1998 (8 pages)
17 June 1998Return made up to 24/05/98; full list of members (6 pages)
17 June 1998Return made up to 24/05/98; full list of members (6 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 March 1998Registered office changed on 30/03/98 from: flat 9 124 palatine rd didsbury manchester M20 3ZA (1 page)
30 March 1998Registered office changed on 30/03/98 from: flat 9 124 palatine rd didsbury manchester M20 3ZA (1 page)
20 March 1998Accounts for a dormant company made up to 1 June 1997 (1 page)
20 March 1998Accounts for a dormant company made up to 1 June 1997 (1 page)
20 March 1998Accounts for a dormant company made up to 1 June 1997 (1 page)
1 July 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1997Accounts for a dormant company made up to 1 June 1995 (1 page)
2 May 1997Accounts for a dormant company made up to 1 June 1995 (1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1997Accounts for a dormant company made up to 1 June 1996 (1 page)
2 May 1997Accounts for a dormant company made up to 1 June 1995 (1 page)
2 May 1997Accounts for a dormant company made up to 1 June 1996 (1 page)
2 May 1997Accounts for a dormant company made up to 1 June 1996 (1 page)
24 February 1997Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 February 1997Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 August 1996New secretary appointed (1 page)
5 August 1996Secretary resigned (2 pages)
5 August 1996Secretary resigned (2 pages)
5 August 1996Registered office changed on 05/08/96 from: lambert storey john dalton house 121 deansgate manhester M3 2AB (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Return made up to 24/05/95; full list of members (6 pages)
5 August 1996Director resigned (1 page)
5 August 1996Registered office changed on 05/08/96 from: lambert storey john dalton house 121 deansgate manhester M3 2AB (1 page)
5 August 1996New secretary appointed (1 page)
5 August 1996Return made up to 24/05/95; full list of members (6 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
31 August 1994Memorandum and Articles of Association (30 pages)
31 August 1994Memorandum and Articles of Association (30 pages)
12 August 1994Company name changed church green developments LTD\certificate issued on 15/08/94 (2 pages)
12 August 1994Company name changed church green developments LTD\certificate issued on 15/08/94 (2 pages)
24 May 1994Incorporation (10 pages)
24 May 1994Incorporation (10 pages)