Company NameNorthenden Parade Limited
Company StatusActive
Company Number03235955
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 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 NameMr Kin Chuen Chu
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address422 Palatine Road
Northenden
Manchester
M22 4JT
Director NameMr Neil Mackey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address85/87 Market Street
Westhoughton
Bolton
BL5 3AA
Director NameMr Masoud Bafekr
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address414 Palatine Road
Manchester
M22 4JT
Secretary NameMr Neil St John Mackey
NationalityBritish
StatusCurrent
Appointed09 August 1996(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address85/87 Market Street
Westhoughton
Bolton
BL5 3AA
Director NameMr Darren Finney
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(25 years after company formation)
Appointment Duration2 years, 8 months
RoleFlooring Retailer
Country of ResidenceEngland
Correspondence Address85/87 Market Street
Westhoughton
Bolton
BL5 3AA
Director NameRobert John Carter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleShopkeeper
Correspondence Address192 Thornton Road
Fallowfield
Manchester
M14 7NS
Director NameMr Noah Finney
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCarpet Trader
Country of ResidenceEngland
Correspondence Address2 Carlisle Drive
Timperley
Altrincham
Cheshire
WA14 5PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Lee Lane Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£40,192
Cash£13,907
Current Liabilities£191,435

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

23 August 1996Delivered on: 10 September 1996
Persons entitled: The Council of the City of Manchester

Classification: Equitable charge
Secured details: £18,000 due or to become due from the company to the chargee.
Particulars: 414-446 palatine road northenden manchester.
Outstanding

Filing History

27 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
12 August 2019Director's details changed for Mr Masoud Bafekr on 5 August 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 January 2019Registered office address changed from Alex House Alex House 260-268 Chapel Street Salford Manchester Greater Manchester M3 5JZ to 85/87 Market Street Westhoughton Bolton BL5 3AA on 31 January 2019 (1 page)
24 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12
(7 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12
(7 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12
(7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
(7 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
(7 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
(7 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 12
(7 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 12
(7 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 12
(7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 September 2010Director's details changed for Kin Chuen Chu on 9 August 2010 (2 pages)
22 September 2010Director's details changed for Kin Chuen Chu on 9 August 2010 (2 pages)
22 September 2010Director's details changed for Noah Finney on 9 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Mr Neil Mackey on 9 August 2010 (2 pages)
22 September 2010Director's details changed for Noah Finney on 9 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Neil Mackey on 9 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Mr Neil Mackey on 9 August 2010 (2 pages)
22 September 2010Director's details changed for Kin Chuen Chu on 9 August 2010 (2 pages)
22 September 2010Secretary's details changed for Mr Neil Mackey on 9 August 2010 (1 page)
22 September 2010Director's details changed for Noah Finney on 9 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
22 September 2010Secretary's details changed for Mr Neil Mackey on 9 August 2010 (1 page)
22 September 2010Secretary's details changed for Mr Neil Mackey on 9 August 2010 (1 page)
29 April 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
29 April 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
24 August 2009Return made up to 09/08/09; full list of members (5 pages)
24 August 2009Return made up to 09/08/09; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Registered office changed on 14/08/2008 from bank house 260-268 chapel street salford manchester greater manchester M3 5JZ (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Registered office changed on 14/08/2008 from bank house 260-268 chapel street salford manchester greater manchester M3 5JZ (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 09/08/08; full list of members (5 pages)
14 August 2008Return made up to 09/08/08; full list of members (5 pages)
14 August 2008Location of debenture register (1 page)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 09/08/07; no change of members (8 pages)
20 August 2007Return made up to 09/08/07; no change of members (8 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Return made up to 09/08/06; full list of members (9 pages)
24 August 2006Return made up to 09/08/06; full list of members (9 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 August 2005Return made up to 09/08/05; full list of members (9 pages)
31 August 2005Return made up to 09/08/05; full list of members (9 pages)
20 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 September 2004Return made up to 09/08/04; full list of members (9 pages)
16 September 2004Return made up to 09/08/04; full list of members (9 pages)
7 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 September 2003Return made up to 09/08/03; full list of members (9 pages)
12 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 September 2003Return made up to 09/08/03; full list of members (9 pages)
12 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 December 2002Director resigned (2 pages)
18 December 2002Director resigned (2 pages)
23 October 2002Return made up to 09/08/02; full list of members (9 pages)
23 October 2002Return made up to 09/08/02; full list of members (9 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 October 2001Return made up to 09/08/01; full list of members (8 pages)
16 October 2001Return made up to 09/08/01; full list of members (8 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
10 October 2000Registered office changed on 10/10/00 from: 405 palatine road northenden manchester M22 4JS (1 page)
10 October 2000Registered office changed on 10/10/00 from: 405 palatine road northenden manchester M22 4JS (1 page)
3 October 2000Return made up to 09/08/00; full list of members (8 pages)
3 October 2000Return made up to 09/08/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
19 August 1999Return made up to 09/08/99; no change of members (6 pages)
19 August 1999Return made up to 09/08/99; no change of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
7 October 1998Return made up to 09/08/98; no change of members (6 pages)
7 October 1998Return made up to 09/08/98; no change of members (6 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (2 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (2 pages)
9 September 1997Return made up to 09/08/97; full list of members (8 pages)
9 September 1997Return made up to 09/08/97; full list of members (8 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996Secretary resigned (1 page)
9 August 1996Incorporation (21 pages)
9 August 1996Incorporation (21 pages)