Prestwich
Manchester
Lancashire
M25 9WR
Director Name | Ms Patricia Connor Black |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 January 2017(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Crescent Grove Prestwich Manchester M25 9WR |
Director Name | Mr David James Tomlinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Crescent Grove Prestwich Manchester M25 9WR |
Director Name | Mrs Julie Irene Tomlinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Crescent Grove Prestwich Manchester M25 9WR |
Secretary Name | Thornley Groves |
---|---|
Status | Current |
Appointed | 25 October 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 27 Monton Green Monton Green Eccles Manchester M30 9LL |
Director Name | Jennifer Patricia Mackay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Lecturer In Law |
Correspondence Address | 34 Crescent Grove Prestwich Manchester Lancashire M25 9WR |
Director Name | Mr David James Tomlinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 Crescent Grove Prestwich Manchester Lancashire M25 9WR |
Director Name | Simon Paul Wright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Crescent Grove Prestwich Manchester M25 9WR |
Secretary Name | Simon Paul Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Crescent Grove Prestwich Manchester M25 9WR |
Director Name | Mrs Amanda Brown |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(9 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crescent Grove Prestwich Manchester M25 9WR |
Director Name | Mr Duncan Kenneth White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(9 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 November 2017) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crescent Grove Prestwich Manchester Greater Manchester M25 9WR |
Director Name | Mrs Julie Irene Tomlinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(9 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Crescent Grove Prestwich Manchester Lancashire M25 9WR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Realty Management Ground Floor, Discovery House Crossley Road Stockport SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Tomlinson & Julie Tomlinson 5.71% Ordinary |
---|---|
2 at £1 | S.e. Lynn & Alan Bryan Lynn 5.71% Ordinary |
- | OTHER 37.14% - |
1 at £1 | Anne Smith 2.86% Ordinary |
1 at £1 | C. Wilson 2.86% Ordinary |
1 at £1 | D.d.f. Meiselles & E.m. Meiselles 2.86% Ordinary |
1 at £1 | Deborah Rhonda Doweck 2.86% Ordinary |
1 at £1 | Ged Isaacs 2.86% Ordinary |
1 at £1 | Ian Radnor 2.86% Ordinary |
1 at £1 | J.c. Feingold & A. Tait 2.86% Ordinary |
1 at £1 | Julian David Jacobs 2.86% Ordinary |
1 at £1 | Leon Bradley 2.86% Ordinary |
1 at £1 | Mary Carrick 2.86% Ordinary |
1 at £1 | Naina Punett Kaur & Kanwarpreet Singh 2.86% Ordinary |
1 at £1 | Neil Hanley 2.86% Ordinary |
1 at £1 | Robert Grove 2.86% Ordinary |
1 at £1 | S.r. Rose 2.86% Ordinary |
1 at £1 | Simon Wright 2.86% Ordinary |
1 at £1 | Sonia Quinn & Merton Quinn 2.86% Ordinary |
1 at £1 | Stephen Morris 2.86% Ordinary |
1 at £1 | Thelma Goldstone 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,832 |
Cash | £4,820 |
Current Liabilities | £650 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
21 January 2000 | Delivered on: 28 January 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildinds at crescent grove and crescent avenue prestwich manchester t/no: GM261153. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
14 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
28 October 2020 | Confirmation statement made on 19 October 2020 with updates (6 pages) |
13 May 2020 | Termination of appointment of David James Tomlinson as a director on 13 May 2020 (1 page) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Appointment of Mr David James Tomlinson as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Duncan Kenneth White as a director on 27 November 2017 (1 page) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 March 2017 | Registered office address changed from C/O Emma Beachcroft Homes4U 414 Wilmslow Road Manchester M20 3BW England to C/O Homes4U Group Limited 414 Wilmslow Road Manchester M20 3BW on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from C/O Emma Beachcroft Homes4U 414 Wilmslow Road Manchester M20 3BW England to C/O Homes4U Group Limited 414 Wilmslow Road Manchester M20 3BW on 23 March 2017 (1 page) |
25 January 2017 | Appointment of Ms Patricia Connor Black as a director on 16 January 2017 (2 pages) |
25 January 2017 | Appointment of Ms Patricia Connor Black as a director on 16 January 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Termination of appointment of Amanda Brown as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Amanda Brown as a director on 6 September 2016 (1 page) |
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to C/O Emma Beachcroft Homes4U 414 Wilmslow Road Manchester M20 3BW on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to C/O Emma Beachcroft Homes4U 414 Wilmslow Road Manchester M20 3BW on 14 October 2015 (1 page) |
3 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Registered office address changed from 414 Wilmslow Road Withington Manchester M20 3BW England on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 414 Wilmslow Road Withington Manchester M20 3BW England on 13 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 37 Crescent Grove Crescent Grove Prestwich Manchester M25 9WR on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 37 Crescent Grove Crescent Grove Prestwich Manchester M25 9WR on 10 June 2014 (1 page) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Registered office address changed from C/O C/O Chesters 414 Wilmslow Road Withington Manchester M20 3BW England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from C/O C/O Chesters 414 Wilmslow Road Withington Manchester M20 3BW England on 14 February 2013 (1 page) |
7 January 2013 | Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4SH on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4SH on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4SH on 7 January 2013 (1 page) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Linda Brown on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Amanda Brown on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Duncan Kenneth White on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Duncan Kenneth White on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Linda Brown on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Amanda Brown on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Julie Irene Tomlinson on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Julie Irene Tomlinson on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 August 2009 | Appointment terminated director simon wright (1 page) |
21 August 2009 | Return made up to 27/07/09; full list of members (15 pages) |
21 August 2009 | Appointment terminated director simon wright (1 page) |
21 August 2009 | Return made up to 27/07/09; full list of members (15 pages) |
14 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
14 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 34-42 clegg street oldham lancashire OL1 1PS (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 34-42 clegg street oldham lancashire OL1 1PS (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
17 February 2009 | Return made up to 31/07/08; change of members (6 pages) |
17 February 2009 | Return made up to 31/07/08; change of members (6 pages) |
26 January 2009 | Appointment terminated secretary simon wright (1 page) |
26 January 2009 | Appointment terminated secretary simon wright (1 page) |
26 January 2009 | Appointment terminated director david tomlinson (1 page) |
26 January 2009 | Appointment terminated director david tomlinson (1 page) |
9 September 2008 | Director appointed julie irene tomlinson (2 pages) |
9 September 2008 | Director appointed julie irene tomlinson (2 pages) |
9 September 2008 | Director appointed amanda brown (1 page) |
9 September 2008 | Director appointed amanda brown (1 page) |
2 September 2008 | Director appointed duncan kenneth white (2 pages) |
2 September 2008 | Director appointed duncan kenneth white (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 October 2007 | Return made up to 27/07/07; full list of members (15 pages) |
4 October 2007 | Return made up to 27/07/07; full list of members (15 pages) |
15 March 2007 | Return made up to 27/07/06; change of members (7 pages) |
15 March 2007 | Return made up to 27/07/06; change of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 December 2005 | Return made up to 27/07/05; change of members (7 pages) |
12 December 2005 | Return made up to 27/07/05; change of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 March 2005 | Ad 29/08/03--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
11 March 2005 | Return made up to 27/07/04; full list of members (14 pages) |
11 March 2005 | Ad 29/08/03--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
11 March 2005 | Ad 13/09/04--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
11 March 2005 | Ad 13/09/04--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
11 March 2005 | Return made up to 27/07/04; full list of members (14 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 June 2004 | Return made up to 27/07/03; change of members (8 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 27/07/03; change of members (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
8 May 2003 | Return made up to 27/07/02; no change of members (8 pages) |
8 May 2003 | Return made up to 27/07/02; no change of members (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
9 May 2002 | Return made up to 27/07/01; full list of members (14 pages) |
9 May 2002 | Return made up to 27/07/01; full list of members (14 pages) |
5 June 2001 | Ad 18/01/01-26/03/01 £ si 29@1=29 £ ic 1/30 (12 pages) |
5 June 2001 | Ad 18/01/01-26/03/01 £ si 29@1=29 £ ic 1/30 (12 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: lord chambers 11 church lane oldham lancashire OL1 3AN (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: lord chambers 11 church lane oldham lancashire OL1 3AN (1 page) |
3 October 2000 | Return made up to 27/07/00; full list of members (7 pages) |
3 October 2000 | Return made up to 27/07/00; full list of members (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 152-160 city road london EC1V 2NX (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 152-160 city road london EC1V 2NX (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Incorporation (10 pages) |
27 July 1999 | Incorporation (10 pages) |