Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Michael Bray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Martin Wing Turner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2000) |
Role | Solicitor |
Correspondence Address | 2 Hillside Road West Kirby Wirral Merseyside CH48 8BB Wales |
Secretary Name | Teresa Marilyn Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 369 Garstang Road Fulwood Preston Lancashire PR2 9UQ |
Director Name | Philip Geoffrey Calladine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 11 Thornfield Court Heaton Close Stockport Cheshire SK4 4DL |
Director Name | Leslie Frost |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2007) |
Role | Retired Newspaper Manager |
Correspondence Address | 5 Thornfield Court Heaton Close Heaton Moor Stockport Cheshire SK4 4DL |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Brian Hartley |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2005) |
Role | Retired |
Correspondence Address | 12 Thornfield Court Heaton Close Stockport Cheshire SK4 4DL |
Director Name | Dr Sophie Elizabeth Lomas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 April 2014) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thornfield Court Heaton Close Heaton Moor Cheshire SK4 4DL |
Director Name | Ann Podmore |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2011) |
Role | Pharmacy Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thornfield Court Heaton Close Stockport Cheshire SK4 4DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Wych & H. Wych 8.33% Ordinary |
---|---|
1 at £1 | Arthur Hill & Kathleen Hill 8.33% Ordinary |
1 at £1 | Chapman 8.33% Ordinary |
1 at £1 | Chronnell 8.33% Ordinary |
1 at £1 | Dr Sophie Elizabeth Lomas 8.33% Ordinary |
1 at £1 | Joan Frost & Mrs Leslie Frost 8.33% Ordinary |
1 at £1 | Miss H. Riley 8.33% Ordinary |
1 at £1 | Mr C. Brooks & Mrs C. Brooks 8.33% Ordinary |
1 at £1 | Mr Michael Bray 8.33% Ordinary |
1 at £1 | Mr R. Renton & Mrs Renton 8.33% Ordinary |
1 at £1 | Mrs J. Littler & Mr J. Littler 8.33% Ordinary |
1 at £1 | Murray 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
3 March 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
7 August 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
14 December 2016 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 February 2016 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
10 February 2016 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
19 October 2015 | Director's details changed for Alan Harvey Wych on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Michael Bray on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Michael Bray on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Alan Harvey Wych on 19 October 2015 (2 pages) |
17 September 2015 | Registered 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 17 September 2015 (1 page) |
17 September 2015 | Registered 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 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
13 August 2015 | Secretary's details changed for Realty Management Limited on 12 August 2015 (1 page) |
13 August 2015 | Secretary's details changed for Realty Management Limited on 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
24 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
15 April 2014 | Termination of appointment of Sophie Lomas as a director (1 page) |
15 April 2014 | Termination of appointment of Sophie Lomas as a director (1 page) |
15 April 2014 | Appointment of Mr Michael Bray as a director (2 pages) |
15 April 2014 | Appointment of Mr Michael Bray as a director (2 pages) |
19 November 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
19 November 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
30 October 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
30 October 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Appointment of Alan Harvey Wych as a director (3 pages) |
22 November 2011 | Appointment of Alan Harvey Wych as a director (3 pages) |
22 September 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
22 September 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Termination of appointment of Ann Podmore as a director (1 page) |
30 March 2011 | Termination of appointment of Ann Podmore as a director (1 page) |
18 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
18 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
27 July 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Dr Sophie Elizabeth Lomas on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Ann Podmore on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Dr Sophie Elizabeth Lomas on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Ann Podmore on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Dr Sophie Elizabeth Lomas on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Ann Podmore on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
13 August 2008 | Return made up to 15/07/08; no change of members (7 pages) |
13 August 2008 | Return made up to 15/07/08; no change of members (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
8 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 15/07/07; change of members (7 pages) |
30 July 2007 | Return made up to 15/07/07; change of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
4 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (13 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (13 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 15/07/05; full list of members (13 pages) |
29 July 2005 | Return made up to 15/07/05; full list of members (13 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
15 November 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
15 November 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
6 July 2004 | Return made up to 15/07/04; full list of members (13 pages) |
6 July 2004 | Return made up to 15/07/04; full list of members (13 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
16 September 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
16 September 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
7 July 2003 | Return made up to 15/07/03; full list of members (12 pages) |
7 July 2003 | Return made up to 15/07/03; full list of members (12 pages) |
17 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
17 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (12 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (12 pages) |
26 October 2001 | New director appointed (1 page) |
26 October 2001 | New director appointed (1 page) |
2 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
22 August 2001 | Return made up to 15/07/01; no change of members (6 pages) |
22 August 2001 | Return made up to 15/07/01; no change of members (6 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 4 winckley square preston lancashire PR1 3JJ (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 4 winckley square preston lancashire PR1 3JJ (1 page) |
22 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
22 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
30 August 2000 | Return made up to 15/07/00; full list of members
|
30 August 2000 | Return made up to 15/07/00; full list of members
|
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 52 penny lane liverpool merseyside L18 1DG (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 52 penny lane liverpool merseyside L18 1DG (1 page) |
26 July 1999 | New director appointed (2 pages) |
15 July 1999 | Incorporation (14 pages) |
15 July 1999 | Incorporation (14 pages) |