Torr Top Street New Mills
High Peak
Derbyshire
SK22 4BS
Director Name | Mr Anthony John Fisher |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakland Residential Management 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr David Pearson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Property Owner & Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Fold Farm Rowarth High Peak Derbyshire SK22 1ED |
Director Name | Patrick David Pearson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Building Developer |
Correspondence Address | Lower Fold Farm Cottage Rowarth High Peak Derbyshire SK22 1ED |
Secretary Name | Mr David Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Lower Fold Farm Rowarth High Peak Derbyshire SK22 1ED |
Director Name | James Daniel Massey |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2004) |
Role | Office Administrator |
Correspondence Address | 1 Foundry Court Torr Top Street New Mills Derbyshire SK22 4BS |
Director Name | Lee William Higson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 2003) |
Role | Industrial Designer |
Correspondence Address | Flat 7 Foundry Court Torr Top Street New Mills Derbyshire SK22 4BS |
Secretary Name | Lee William Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2003) |
Role | Industrial Designer |
Correspondence Address | Flat 7 Foundry Court Torr Top Street New Mills Derbyshire SK22 4BS |
Director Name | David Billington |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2008) |
Role | Bank Clerk |
Correspondence Address | Flat 7 Foundry Court Torr Top Street New Mills Derbyshire SK22 4BS |
Director Name | Mark McStea |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 2012) |
Role | Government Officer |
Country of Residence | England |
Correspondence Address | Flat 2 Foundry Court Torr Top St New Mills Derbyshire SK22 4BS |
Director Name | Gemma Lianne Willis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2011) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 4 Foundry Court Torr Top Street New Mills SK22 4BS |
Secretary Name | Mark McStea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2012) |
Role | Company Director |
Correspondence Address | Flat 2 Foundry Court Torr Top Street New Mills SK22 4BS |
Secretary Name | Lindsey Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | 6 Foundry Court Torr Top Street New Mills SK22 4BS |
Director Name | Miss Lindsey Brooke Allen |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 April 2020) |
Role | Admnistrator |
Country of Residence | England |
Correspondence Address | 6 Foundry Court Torr Top Street New Mills High Peak Derbyshire SK22 4BS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 2010) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | Oakland Residential Management 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela De Freitas 10.00% Ordinary B |
---|---|
1 at £1 | Hannah Louisa Bowden 10.00% Ordinary B |
1 at £1 | J. Willis 10.00% Ordinary B |
1 at £1 | Lindsey Allen 10.00% Ordinary B |
1 at £1 | Mark Mcstea & Michelle Timperley 10.00% Ordinary B |
1 at £1 | Mr M. Whiteley 10.00% Ordinary B |
1 at £1 | Paul Dawson 10.00% Ordinary B |
1 at £1 | Stephen Liddiard 10.00% Ordinary A |
1 at £1 | Sylvia Elthorpe 10.00% Ordinary B |
1 at £1 | Wayne Kevin Barton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,598 |
Cash | £5,806 |
Current Liabilities | £1,530 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
---|---|
3 April 2020 | Appointment of Mr Anthony John Fisher as a director on 3 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Lindsey Brooke Allen as a director on 3 April 2020 (1 page) |
4 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
23 April 2018 | Notification of a person with significant control statement (2 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 June 2016 | Registered office address changed from Oakland Residential Managment 20a Victoria Road Hale Altrincham Cheshire WA15 9AD England to Oakland Residential Management 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 June 2016 (1 page) |
16 June 2016 | Appointment of Oakland Residential Management Limited as a secretary on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Oakland Residential Management Limited as a secretary on 16 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Registered office address changed from 6 Foundry Court Torr Top Street New Mills High Peak Derbyshire SK22 4BS to Oakland Residential Managment 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 6 Foundry Court Torr Top Street New Mills High Peak Derbyshire SK22 4BS to Oakland Residential Managment 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Lindsey Allen as a secretary on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Oakland Residential Managment 20a Victoria Road Hale Altrincham Cheshire WA15 9AD England to Oakland Residential Management 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of Lindsey Allen as a secretary on 16 June 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 June 2015 | Register inspection address has been changed from Flat 2 Foundry Court Torr Top Street New Mills SK22 4BS to 6 Foundry Court Torr Top Street New Mills High Peak Derbyshire SK22 4BS (1 page) |
15 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Register inspection address has been changed from Flat 2 Foundry Court Torr Top Street New Mills SK22 4BS to 6 Foundry Court Torr Top Street New Mills High Peak Derbyshire SK22 4BS (1 page) |
15 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 August 2013 | Registered office address changed from 365 London Road Hazel Grove Stockport Cheshire SK7 6AA United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 365 London Road Hazel Grove Stockport Cheshire SK7 6AA United Kingdom on 28 August 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Director's details changed for Mrs Lindsey Brooke Allen on 1 December 2012 (2 pages) |
22 February 2013 | Appointment of Mrs Lindsey Brooke Allen as a director (2 pages) |
22 February 2013 | Appointment of Mrs Sylvia Elthorpe as a director (2 pages) |
22 February 2013 | Director's details changed for Mrs Lindsey Brooke Allen on 1 December 2012 (2 pages) |
22 February 2013 | Appointment of Mrs Lindsey Brooke Allen as a director (2 pages) |
22 February 2013 | Director's details changed for Mrs Lindsey Brooke Allen on 1 December 2012 (2 pages) |
22 February 2013 | Appointment of Mrs Sylvia Elthorpe as a director (2 pages) |
26 November 2012 | Registered office address changed from , Broadwood Estates Lts, 365a London Road, Hazel Grove, Stockport, SK7 6AA on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from , Broadwood Estates Lts, 365a London Road, Hazel Grove, Stockport, SK7 6AA on 26 November 2012 (1 page) |
22 November 2012 | Registered office address changed from , Flat 2 Foundry Court, Torr Top Street, New Mills, High Peak, SK22 4BS on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from , Flat 2 Foundry Court, Torr Top Street, New Mills, High Peak, SK22 4BS on 22 November 2012 (2 pages) |
15 November 2012 | Appointment of Lindsey Allen as a secretary (3 pages) |
15 November 2012 | Termination of appointment of Mark Mcstea as a secretary (2 pages) |
15 November 2012 | Appointment of Lindsey Allen as a secretary (3 pages) |
15 November 2012 | Termination of appointment of Mark Mcstea as a director (2 pages) |
15 November 2012 | Termination of appointment of Mark Mcstea as a secretary (2 pages) |
15 November 2012 | Termination of appointment of Mark Mcstea as a director (2 pages) |
27 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
27 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
27 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Termination of appointment of Gemma Willis as a director (1 page) |
27 May 2011 | Termination of appointment of Gemma Willis as a director (1 page) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Mark Mcstea on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Gemma Lianne Willis on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Gemma Lianne Willis on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Mark Mcstea on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Mark Mcstea on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Gemma Lianne Willis on 1 January 2010 (2 pages) |
15 March 2010 | Appointment of Mark Mcstea as a secretary (2 pages) |
15 March 2010 | Appointment of Mark Mcstea as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Premier Estates Limited as a secretary (1 page) |
3 March 2010 | Termination of appointment of Premier Estates Limited as a secretary (1 page) |
23 February 2010 | Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, SK10 1AT on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, SK10 1AT on 23 February 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 May 2009 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
6 May 2009 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
6 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 September 2008 | Director appointed gemma lianne willis (2 pages) |
9 September 2008 | Director appointed gemma lianne willis (2 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members
|
20 May 2008 | Return made up to 04/05/08; full list of members
|
13 May 2008 | Registered office changed on 13/05/2008 from, premier estates LIMITED, 19 church street, macclesfield, cheshire, SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, premier estates LIMITED, 19 church street, macclesfield, cheshire, SK11 6LB (1 page) |
29 April 2008 | Director appointed mark mcstea (2 pages) |
29 April 2008 | Director appointed mark mcstea (2 pages) |
22 April 2008 | Appointment terminated director david billington (1 page) |
22 April 2008 | Appointment terminated director david billington (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
5 December 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
11 June 2007 | Return made up to 04/05/07; change of members (6 pages) |
11 June 2007 | Return made up to 04/05/07; change of members (6 pages) |
30 October 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
30 October 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
25 May 2006 | Return made up to 04/05/06; no change of members
|
25 May 2006 | Return made up to 04/05/06; no change of members
|
31 January 2006 | Return made up to 04/05/05; full list of members (10 pages) |
31 January 2006 | Return made up to 04/05/05; full list of members (10 pages) |
12 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
12 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
9 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 1 foundry court, torr top street, new mills, derbyshire SK22 4BS (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 1 foundry court, torr top street, new mills, derbyshire SK22 4BS (1 page) |
19 June 2003 | Return made up to 04/05/03; full list of members (10 pages) |
19 June 2003 | Return made up to 04/05/03; full list of members (10 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members (10 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members (10 pages) |
5 July 2001 | Return made up to 04/05/01; full list of members
|
5 July 2001 | Return made up to 04/05/01; full list of members
|
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
8 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
19 October 1999 | Ad 08/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 October 1999 | Ad 08/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Incorporation (19 pages) |
4 May 1999 | Incorporation (19 pages) |