Company NamePrincess House Management Limited
Company StatusActive
Company Number03974843
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy David Greening-Jackson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Carnforth Road
Heaton Chapel
Stockport
SK4 5LE
Secretary NameMr Timothy David Greening-Jackson
NationalityBritish
StatusCurrent
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Carnforth Road
Stockport
SK4 5LE
Director NameMs Jane Tiller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(9 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBlock Living Limited Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Director NameDr John Charles Allen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressBlock Living Limited Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Director NameMr Ali Dastgeer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(21 years after company formation)
Appointment Duration2 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBlock Living Limited Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Director NameDaniela Elisabeth Roesli
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed07 November 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressBlock Living Limited Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Director NameImad Al-Salam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Meridian Place
West Didsbury
Manchester
Lancashire
M20 2QF
Director NameMr Husham Abdul Baki Al-Salam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address7 Meridian Place
West Didsbury
Manchester
Lancashire
M20 2QF
Secretary NameMr Husham Abdul Baki Al-Salam
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address7 Meridian Place
West Didsbury
Manchester
Lancashire
M20 2QF
Director NameOzay Kemal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleIT Consultant
Correspondence AddressFlat 26 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameHeather Anne Heathfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 121 Princess Street
Manchester
M1 7AG
Director NameMichael James Mowbray Rous
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleProperty Management
Correspondence AddressFlat 1 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameGlenn Alan Paxman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleCo Director
Correspondence AddressFlat 60 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameJeffrey Shi Ho Ng
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RoleFull Time Student
Correspondence AddressFlat 51 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameSyed Nadim Ali Naqavi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RoleMarketing Manager
Correspondence AddressFlat 9 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameMichael Mulligan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleProject Engineer
Correspondence AddressFlat 43 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameJonathan McNamara
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address65 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameChristopher James Lunnon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressFlat 24 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameIan Chi Lo
Date of BirthMay 1953 (Born 71 years ago)
NationalityPortuguese
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleCompany Director
Correspondence AddressOak House 8 Holly Court
Fallowfield
Manchester
M14 6HX
Director NameJames Frank Edward Lawes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleCrime Reduction Officer
Correspondence AddressFlat 54 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameAndrew Efanga Bassey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleTeacher
Correspondence AddressFlat 47 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameRajesh Kaura
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleOptometrist
Correspondence AddressFlat 45 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameSusan Mary Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RoleOperations Specialist
Correspondence AddressFlat 40 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameIvan David Johnson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RoleReinsurance Broker
Correspondence AddressFlat 53 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameTimothy John Hirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RolePrivate Investor
Correspondence AddressFlat 10 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NamePaul Steven Drinkwater
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleCompany Secretary Director
Correspondence AddressFlat 55 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameGeoffrey Walter Doughty
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RoleCommercial Director
Correspondence Address64 Abbot Meadow
Penwortham
Preston
Lancashire
PR1 9JX
Director NameIan Donoghue
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleSocial Worker
Correspondence AddressFlat 46 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameMr Ali Dastgeer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 59 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameLola Nancy Helen Clark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RolePhotography
Correspondence AddressFlat 31 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameRachel Annette Bull
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RoleHousewife
Correspondence AddressFlat 44 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameMrs Carole Diane Baume
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RoleUniversity Manager
Correspondence Address65 Colesbourne Drive
Downshead Park
Milton Keynes
M1 7EP
Director NameDr Anthony David Baume
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 July 2007)
RoleHigher Education Consultant
Correspondence Address64 Princess House
144 Princess Street
Manchester
Lancashire
M1 7EP
Director NameLaura Anne Cole
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2013(12 years, 11 months after company formation)
Appointment Duration5 months (resigned 08 August 2013)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 121 Princess Street
Manchester
M1 7AG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBlock Living Limited Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
64.18%
-
2 at £1Dr Manjit Kaur Deo
2.99%
Ordinary
2 at £1Mr Ivan David Johnson & Mrs Hannah Lucy Johnson
2.99%
Ordinary
2 at £1Mr J. O'hara
2.99%
Ordinary
2 at £1Mr Michael James Mowbray Rous
2.99%
Ordinary
1 at £1Emily Tulloch
1.49%
Ordinary
1 at £1James Thompson
1.49%
Ordinary
1 at £1Laura Kaye Freeman
1.49%
Ordinary
1 at £1Martin Tsui
1.49%
Ordinary
1 at £1Miss Effie Savvides
1.49%
Ordinary
1 at £1Miss Martha Temirtsidi
1.49%
Ordinary
1 at £1Mr Hussain Alanzi
1.49%
Ordinary
1 at £1Mr N. Bradbury
1.49%
Ordinary
1 at £1Mr Peter Mccurrie & Mrs Gillian Mccurie
1.49%
Ordinary
1 at £1Mr Timothy David Greening-jackson
1.49%
Ordinary
1 at £1Mr Timothy John Hirst & Mrs Shella Penelope Hirst
1.49%
Ordinary
1 at £1Ms Jane Sandra Tiller
1.49%
Ordinary
1 at £1Ms Jenni Davies & Mr Jason Barry Riddell
1.49%
Ordinary
1 at £1Stephen Holman
1.49%
Ordinary
1 at £1Wendy Lee
1.49%
Ordinary
1 at £1Yuen Li & Yuk Li
1.49%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 5 days from now)

Filing History

2 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 January 2020Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
3 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 67
(9 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 67
(9 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
6 August 2015Appointment of Dr John Charles Allen as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Dr John Charles Allen as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Dr John Charles Allen as a director on 5 August 2015 (2 pages)
16 July 2015Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 67
(9 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 67
(9 pages)
20 March 2015Termination of appointment of Heather Anne Heathfield as a director on 17 February 2015 (1 page)
20 March 2015Termination of appointment of Heather Anne Heathfield as a director on 17 February 2015 (1 page)
14 January 2015Termination of appointment of Angela Weiss as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Angela Weiss as a director on 14 January 2015 (1 page)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 67
(10 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 67
(10 pages)
8 August 2013Termination of appointment of Laura Cole as a director (1 page)
8 August 2013Termination of appointment of Laura Cole as a director (1 page)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
12 April 2013Appointment of Miss Angela Weiss as a director (2 pages)
12 April 2013Appointment of Miss Angela Weiss as a director (2 pages)
11 March 2013Appointment of Laura Anne Cole as a director (2 pages)
11 March 2013Appointment of Laura Anne Cole as a director (2 pages)
11 March 2013Appointment of Jane Tiller as a director (2 pages)
11 March 2013Appointment of Jane Tiller as a director (2 pages)
20 December 2012Termination of appointment of Jessica Soper as a director (1 page)
20 December 2012Termination of appointment of Jessica Soper as a director (1 page)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Termination of appointment of Richard Wilmington as a director (1 page)
17 July 2012Termination of appointment of Richard Wilmington as a director (1 page)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (11 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (11 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 June 2011Director's details changed for Mr Richard James Bailey Wilmington on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Jessica Soper on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Jessica Soper on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Timothy David Greening-Jackson on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Heather Anne Heathfield on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Jessica Soper on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Richard James Bailey Wilmington on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Heather Anne Heathfield on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Heather Anne Heathfield on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Timothy David Greening-Jackson on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Richard James Bailey Wilmington on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Timothy David Greening-Jackson on 3 June 2011 (2 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (13 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (13 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Jessica Soper on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Richard James Bailey Wilmington on 17 April 2010 (2 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (35 pages)
7 May 2010Director's details changed for Heather Anne Heathfield on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Timothy David Greening-Jackson on 17 April 2010 (2 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (35 pages)
7 May 2010Director's details changed for Jessica Soper on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Richard James Bailey Wilmington on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Heather Anne Heathfield on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Timothy David Greening-Jackson on 17 April 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 17/04/09; full list of members (4 pages)
28 April 2009Return made up to 17/04/09; full list of members (4 pages)
30 March 2009Registered office changed on 30/03/2009 from suite c 2ND floor 121 princess street manchester lancashire M1 7AG (1 page)
30 March 2009Registered office changed on 30/03/2009 from suite c 2ND floor 121 princess street manchester lancashire M1 7AG (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 12 princess house 144 princess street manchester M1 7EP (1 page)
20 July 2007Registered office changed on 20/07/07 from: 12 princess house 144 princess street manchester M1 7EP (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 2-14 millgate stockport cheshire SK1 2NN (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 2-14 millgate stockport cheshire SK1 2NN (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Ad 29/06/07--------- £ si 65@1=65 £ ic 2/67 (14 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Ad 29/06/07--------- £ si 65@1=65 £ ic 2/67 (14 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
27 April 2007Location of debenture register (1 page)
27 April 2007Registered office changed on 27/04/07 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
27 April 2007Location of debenture register (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2006Return made up to 17/04/06; full list of members (7 pages)
25 April 2006Return made up to 17/04/06; full list of members (7 pages)
4 May 2005Return made up to 17/04/05; full list of members (7 pages)
4 May 2005Return made up to 17/04/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
28 April 2003Return made up to 17/04/03; full list of members (7 pages)
28 April 2003Return made up to 17/04/03; full list of members (7 pages)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
17 April 2000Incorporation (18 pages)
17 April 2000Incorporation (18 pages)