Stiltz Building, Ledson Road
Wythenshawe
Manchester
M23 9GP
Director Name | Mr Eliott Charles Cohen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1997(3 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stiltz Building C/O Edge Property Management Stiltz Building, Ledson Road Wythenshawe Manchester M23 9GP |
Secretary Name | Edge Property Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Unit 5 Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Unit 5 Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 years after company formation) |
Appointment Duration | 4 years (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Secretary Name | Angela Kay Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | C/O Albex Residential Property Management Limited 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | D.a. Livesey 25.00% Ordinary |
---|---|
1 at £1 | Pamela Berg 25.00% Ordinary |
1 at £1 | Sharon Cohen & Elliott Cohen 25.00% Ordinary |
1 at £1 | Sharon Thorne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,628 |
Cash | £1,111 |
Current Liabilities | £905 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
31 October 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
8 August 2023 | Appointment of Mrs Sharon Julia Thorne as a director on 1 August 2023 (2 pages) |
28 July 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
12 July 2023 | Registered office address changed from Stiltz Building C/O Edge Property Management Stiltz Building, Ledson Road Wythenshawe Manchester M23 9GP England to C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 12 July 2023 (1 page) |
4 July 2023 | Termination of appointment of Eliott Charles Cohen as a director on 18 May 2023 (1 page) |
21 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
5 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 November 2020 | Registered office address changed from C/O Albex Residential Property Management Limited 14 Greenwood Street Altrincham Cheshire WA14 1RZ to Stiltz Building C/O Edge Property Management Stiltz Building, Ledson Road Wythenshawe Manchester M23 9GP on 12 November 2020 (1 page) |
12 October 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Angela Kay Stone as a secretary on 1 July 2020 (1 page) |
3 July 2020 | Appointment of Edge Property Management Co Ltd as a secretary on 1 July 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
23 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2010 | Secretary's details changed for Angela Kay Stone on 26 July 2010 (1 page) |
13 August 2010 | Director's details changed for Eliott Charles Cohen on 26 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Angela Kay Stone on 26 July 2010 (1 page) |
13 August 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 26 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Eliott Charles Cohen on 26 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 26 July 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: c/o stenens scanlan 73 mosley street manchester M2 3JN (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: c/o stenens scanlan 73 mosley street manchester M2 3JN (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Return made up to 26/07/07; change of members (7 pages) |
4 September 2007 | Return made up to 26/07/07; change of members (7 pages) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 October 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
6 October 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
23 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
26 July 2005 | Return made up to 26/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 26/07/05; full list of members (8 pages) |
25 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
25 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
20 July 2004 | Return made up to 26/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 26/07/04; full list of members (8 pages) |
12 September 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 September 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
23 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
31 July 2002 | Return made up to 26/07/02; full list of members
|
31 July 2002 | Return made up to 26/07/02; full list of members
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
8 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
7 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
30 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
30 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
13 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
16 November 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
16 November 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
5 August 1998 | Return made up to 26/07/98; change of members (6 pages) |
5 August 1998 | Return made up to 26/07/98; change of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: c/o madison dca didsbury house 748-754 wilmslow rd didsbury manchester M20 2DW (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: c/o madison dca didsbury house 748-754 wilmslow rd didsbury manchester M20 2DW (1 page) |
27 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
27 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
25 September 1996 | Return made up to 26/07/96; full list of members
|
25 September 1996 | Return made up to 26/07/96; full list of members
|
22 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
21 November 1995 | Return made up to 26/07/95; full list of members
|
21 November 1995 | Return made up to 26/07/95; full list of members
|
26 July 1994 | Incorporation (20 pages) |
26 July 1994 | Incorporation (20 pages) |