Company NameKings Close (Prestwich) Management Company Limited
DirectorElizabeth Rosamond Allerton
Company StatusActive
Company Number03142195
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Elizabeth Rosamond Allerton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2010(14 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Kings Close
Prestwich
Manchester
Lancashire
M25 1QE
Secretary NameMiss Elizabeth Rosamund Allerton
StatusCurrent
Appointed20 February 2023(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address8 Kings Close
Prestwich
Manchester
M25 1QE
Director NameStephen Cranmer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address9 Alumbrook Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7BX
Secretary NameLaurence Roy Samuels
NationalityBritish
StatusResigned
Appointed03 January 1996(5 days after company formation)
Appointment Duration1 year (resigned 20 January 1997)
RoleCompany Director
Correspondence Address20 The Spindles
Mossley
Ashton Under Lyne
Lancashire
OL5 9SA
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed20 January 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameSusan Annette Potter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2001)
RoleSystems Analyst/Programmer
Correspondence Address7 Kings Close
Prestwich
Manchester
Lancashire
M25 1QE
Director NameMrs Annie Platten
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 5 months after company formation)
Appointment Duration15 years (resigned 28 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Close
Prestwich
Manchester
M25 1QE
Director NameGary Michael Basso
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2001)
RoleExport Sales
Country of ResidenceEngland
Correspondence Address111 Higher Lane
Whitefield
Manchester
Lancashire
M45 7EY
Director NameMichael Justin Binder
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 November 2005)
RoleAntiques
Correspondence Address12 Kings Close
Prestwich
Manchester
Lancashire
M25 1QE
Director NamePaul Booth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2002)
RoleEngineer
Correspondence Address8 Kings Close
Prestwich
Manchester
M25 1QE
Director NameMartin Gerard Burton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1999)
RolePensions Technician
Correspondence Address10 Kings Close
Prestwich
Manchester
M25 1QE
Director NameJean Raie Hopwood
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1999)
RoleRetired
Correspondence Address11 Kings Close
Prestwich
Manchester
M25 1QE
Secretary NameMichael Justin Binder
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 January 1999)
RoleAntiques
Correspondence Address12 Kings Close
Prestwich
Manchester
Lancashire
M25 1QE
Secretary NameMrs Annie Platten
NationalityBritish
StatusResigned
Appointed08 June 1998(2 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Close
Prestwich
Manchester
M25 1QE
Director NameCyril Davy Wilkinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2000)
RoleSelf Employed Engineer
Correspondence Address30 Park Drive
Wickford
Essex
SS12 9DJ
Director NameRobert Michael Furness
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2001)
RoleQuantity Surveyor
Correspondence Address10 Kings Close
Prestwich
Manchester
Lancashire
M25 1QE
Director NameSharon Louise Marsay
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2006)
RoleRetail Manager
Correspondence Address11 Kings Close
Prestwich
Manchester
Lancashire
M25 1QE
Director NameCarl Gerezdi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 December 2005)
RoleHotel Manager
Correspondence Address5 Kings Close
Prestwich
Manchester
M25 1QE
Director NameMiss Susan Emma Shaw
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(5 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 October 2022)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Kings Close
Prestwich
Manchester
Lancashire
M25 1QE
Director NameCharles Simon Merten
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2003)
RoleRecruitment Consultant
Correspondence Address7 Kings Close
Prestwich
Manchester
M25 1QE
Director NameSara Hollinrake
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 December 2004)
RoleAdministrator
Correspondence Address6 Kings Close
Prestwich
Manchester
Greater Manchester
M25 1QE
Director NameMiss Nicola Alexandra Paluch
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 26 November 2010)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Close
Prestwich
Manchester
M25 1QE
Director NameMr Allan Phillip Merton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(7 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millom Drive
Unsworth
Bury
Lancashire
BL9 8NJ
Director NameMr Mark Acton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2010)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Close
Prestwich
Greater Manchester
M25 1QE
Director NameDavid Catlow
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2008)
RoleRetired
Correspondence Address12 Kings Close
Prestwich
Manchester
Lancashire
M25 1QE
Director NameMiss Catherine Marie Sullivan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(9 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 May 2022)
RoleDeputy Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Close
Prestwich
Lancashire
M25 1QE
Director NameDr Faramarz Djavanroodi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address31 Brent Wood Court
Manchester
Lancashire
M25 9PX
Director NameMr Nigel Porter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(12 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 01 October 2022)
RoleClaims Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Kings Close
Prestwich
M25 1QE
Director NameMr Robert Stuart Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2013)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address9 Kings Close
Prestwich
Manchester
M25 1QE
Director NameMiss Sara Louise Kelly
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Milton Crescent
Farnworth
Bolton
BL4 9SY
Director NameMiss Sophie Lee Kelly
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(17 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Kings Close
Prestwich
Manchester
M25 1QE
Secretary NameMiss Sara Louise Kelly
StatusResigned
Appointed28 June 2013(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 2015)
RoleCompany Director
Correspondence Address22 Milton Crescent
Farnworth
Bolton
BL4 9SY
Secretary NameMiss Sophie Lee Kelly
StatusResigned
Appointed01 July 2015(19 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 February 2023)
RoleCompany Director
Correspondence Address8 Kings Close
Prestwich
Manchester
M25 1QE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address8 Kings Close
Prestwich
Manchester
M25 1QE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

1 at £1Allan Phillip Merten
12.50%
Ordinary
1 at £1Catherine Marie Sullivan
12.50%
Ordinary
1 at £1D. Ganon
12.50%
Ordinary
1 at £1Dr Faramarz Djavanroodi
12.50%
Ordinary
1 at £1Elizabeth Rosamund Allerton
12.50%
Ordinary
1 at £1Nigel Porter
12.50%
Ordinary
1 at £1Sophie Kelly
12.50%
Ordinary
1 at £1Susan Emma Shaw
12.50%
Ordinary

Financials

Year2014
Net Worth£3,382
Cash£3,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

20 February 2023Termination of appointment of Sophie Lee Kelly as a director on 20 February 2023 (1 page)
20 February 2023Termination of appointment of Sophie Lee Kelly as a secretary on 20 February 2023 (1 page)
20 February 2023Registered office address changed from 8 Green Park View Oldham OL1 4GP England to 8 Kings Close Prestwich Manchester M25 1QE on 20 February 2023 (1 page)
20 February 2023Appointment of Miss Elizabeth Rosamund Allerton as a secretary on 20 February 2023 (2 pages)
5 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Nigel Porter as a director on 1 October 2022 (1 page)
11 October 2022Termination of appointment of Susan Emma Shaw as a director on 1 October 2022 (1 page)
26 September 2022Termination of appointment of Catherine Marie Sullivan as a director on 19 May 2022 (1 page)
26 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
18 December 2021Registered office address changed from 24 Duckworth Road Prestwich Manchester M25 9QH England to 8 Green Park View Oldham OL1 4GP on 18 December 2021 (1 page)
31 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
19 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
17 June 2018Registered office address changed from 9 Kings Close Prestwich Manchester M25 1QE to 24 Duckworth Road Prestwich Manchester M25 9QH on 17 June 2018 (1 page)
3 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 January 2017Termination of appointment of Allan Phillip Merton as a director on 31 March 2016 (1 page)
7 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
7 January 2017Termination of appointment of Allan Phillip Merton as a director on 31 March 2016 (1 page)
7 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 8
(9 pages)
24 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 8
(9 pages)
16 January 2016Appointment of Miss Sophie Lee Kelly as a secretary on 1 July 2015 (2 pages)
16 January 2016Termination of appointment of Sara Louise Kelly as a director on 1 July 2015 (1 page)
16 January 2016Termination of appointment of Sara Louise Kelly as a secretary on 1 July 2015 (1 page)
16 January 2016Appointment of Miss Sophie Lee Kelly as a secretary on 1 July 2015 (2 pages)
16 January 2016Termination of appointment of Sara Louise Kelly as a director on 1 July 2015 (1 page)
16 January 2016Termination of appointment of Sara Louise Kelly as a secretary on 1 July 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(11 pages)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(11 pages)
6 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 8
(11 pages)
5 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 8
(11 pages)
30 December 2013Termination of appointment of Faramarz Djavanroodi as a director (1 page)
30 December 2013Termination of appointment of Faramarz Djavanroodi as a director (1 page)
30 July 2013Termination of appointment of Annie Platten as a director (1 page)
30 July 2013Termination of appointment of Annie Platten as a director (1 page)
27 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Appointment of Miss Sara Louise Kelly as a director (2 pages)
28 June 2013Appointment of Miss Sophie Lee Kelly as a director (2 pages)
28 June 2013Registered office address changed from C/O Latimer Lee Llp 35 Bury New Road Prestwich Manchester M25 9JY England on 28 June 2013 (1 page)
28 June 2013Appointment of Miss Sophie Lee Kelly as a director (2 pages)
28 June 2013Appointment of Miss Sara Louise Kelly as a director (2 pages)
28 June 2013Registered office address changed from C/O Latimer Lee Llp 35 Bury New Road Prestwich Manchester M25 9JY England on 28 June 2013 (1 page)
28 June 2013Appointment of Miss Sara Louise Kelly as a secretary (2 pages)
28 June 2013Appointment of Miss Sara Louise Kelly as a secretary (2 pages)
28 June 2013Termination of appointment of Robert Walker as a director (1 page)
28 June 2013Termination of appointment of Robert Walker as a director (1 page)
2 May 2013Registered office address changed from 8 Oakhurst Gardens Prestwich Manchester Lancashire M25 1JQ United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 8 Oakhurst Gardens Prestwich Manchester Lancashire M25 1JQ United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 8 Oakhurst Gardens Prestwich Manchester Lancashire M25 1JQ United Kingdom on 2 May 2013 (1 page)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (11 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (11 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Appointment of Mr Robert Stuart Walker as a director (2 pages)
19 March 2012Appointment of Mr Robert Stuart Walker as a director (2 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (11 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (11 pages)
12 January 2012Termination of appointment of Annie Platten as a secretary (1 page)
12 January 2012Termination of appointment of Annie Platten as a secretary (1 page)
12 January 2012Registered office address changed from 9 Kings Close Prestwich Manchester M25 1QE on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 9 Kings Close Prestwich Manchester M25 1QE on 12 January 2012 (1 page)
26 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (11 pages)
22 February 2011Termination of appointment of Nicola Paluch as a director (1 page)
22 February 2011Appointment of Miss Elizabeth Rosamond Allerton as a director (2 pages)
22 February 2011Termination of appointment of Nicola Paluch as a director (1 page)
22 February 2011Termination of appointment of Mark Acton as a director (1 page)
22 February 2011Termination of appointment of Mark Acton as a director (1 page)
22 February 2011Director's details changed for Nigel Porter on 9 February 2011 (2 pages)
22 February 2011Appointment of Miss Elizabeth Rosamond Allerton as a director (2 pages)
22 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (11 pages)
22 February 2011Director's details changed for Nigel Porter on 9 February 2011 (2 pages)
22 February 2011Director's details changed for Nigel Porter on 9 February 2011 (2 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (10 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (10 pages)
15 January 2010Director's details changed for Nicola Alexandra Paluch on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Susan Emma Shaw on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Faramarz Djavanroodi on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Catherine Marie Sullivan on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Annie Platten on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Annie Platten on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mark Acton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Catherine Marie Sullivan on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Allan Phillip Merton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Nicola Alexandra Paluch on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Faramarz Djavanroodi on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Annie Platten on 15 January 2010 (1 page)
15 January 2010Director's details changed for Allan Phillip Merton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Susan Emma Shaw on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Annie Platten on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mark Acton on 15 January 2010 (2 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 29/12/08; full list of members (12 pages)
13 January 2009Return made up to 29/12/08; full list of members (12 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 February 2008Appointment terminated director david catlow (1 page)
27 February 2008Director appointed nigel porter (2 pages)
27 February 2008Appointment terminated director david catlow (1 page)
27 February 2008Director appointed nigel porter (2 pages)
14 January 2008Return made up to 29/12/07; no change of members (10 pages)
14 January 2008Return made up to 29/12/07; no change of members (10 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
6 February 2007Return made up to 29/12/06; full list of members (11 pages)
6 February 2007Return made up to 29/12/06; full list of members (11 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
9 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
13 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 February 2004Return made up to 29/12/03; full list of members; amend (12 pages)
13 February 2004Return made up to 29/12/03; full list of members; amend (12 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
18 January 2004Return made up to 29/12/03; full list of members (12 pages)
18 January 2004Return made up to 29/12/03; full list of members (12 pages)
16 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 29/12/02; full list of members (16 pages)
14 January 2003Return made up to 29/12/02; full list of members (16 pages)
12 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Return made up to 29/12/01; full list of members (10 pages)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Return made up to 29/12/01; full list of members (10 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
21 December 2000Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 December 2000Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
18 January 2000Return made up to 29/12/99; full list of members (10 pages)
18 January 2000Return made up to 29/12/99; full list of members (10 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
1 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1999Director's particulars changed (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
30 September 1998Registered office changed on 30/09/98 from: tay house 55 call lane leeds west yorkshire LS1 7BT (1 page)
30 September 1998Registered office changed on 30/09/98 from: tay house 55 call lane leeds west yorkshire LS1 7BT (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
4 June 1998Ad 27/05/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
4 June 1998Ad 27/05/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(4 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 April 1997Return made up to 29/12/96; full list of members (6 pages)
6 April 1997Return made up to 29/12/96; full list of members (6 pages)
13 February 1997Registered office changed on 13/02/97 from: northern property management 20 the spindles mossley ashton under lyne OL5 9SA (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: northern property management 20 the spindles mossley ashton under lyne OL5 9SA (1 page)
13 February 1997Secretary resigned (1 page)
11 February 1996Registered office changed on 11/02/96 from: 31 corsham street london N1 6DR (1 page)
11 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 31 corsham street london N1 6DR (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
29 December 1995Incorporation (34 pages)
29 December 1995Incorporation (34 pages)