Stockport
Cheshire
SK3 8AB
Director Name | Mr Carl Anthony Mollison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Paul William Yearsley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Stafford Road Eccles Manchester M30 9HN |
Director Name | Stephen Derek Yearsley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chiltern Drive Swinton Greater Manchester |
Secretary Name | Stephen Derek Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chiltern Drive Swinton Greater Manchester |
Director Name | Pauline Jane Straker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 49 Hodge Road Walkden Manchester M28 3AU |
Director Name | John Trainor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2008(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 2013) |
Role | Barrister At Law |
Country of Residence | Ireland |
Correspondence Address | Avila Westminster Road Foxrock Dublin 18 Republic Of Ireland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bryan McDonald 5.26% Ordinary |
---|---|
1 at £1 | Diane Smith 5.26% Ordinary |
1 at £1 | Helen Nickson 5.26% Ordinary |
1 at £1 | Jamie Kay Bernadette Mulgrew 5.26% Ordinary |
1 at £1 | John Coughlan & Fiona Maguire 5.26% Ordinary |
1 at £1 | John Harrington 5.26% Ordinary |
1 at £1 | Lisa Jean Jackson 5.26% Ordinary |
1 at £1 | Mordeachai Rubinfeld 5.26% Ordinary |
1 at £1 | Patrick Mcelroy & Sandra Mcelroy 5.26% Ordinary |
1 at £1 | Terence Swann 5.26% Ordinary |
1 at £1 | Thomas Brennan 5.26% Ordinary |
4 at £1 | Anna Mantzavinou 21.05% Ordinary |
2 at £1 | Ann Tessa Clyne & Laurence Alan Clyne 10.53% Ordinary |
2 at £1 | Anthony Joseph Williams 10.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,820 |
Net Worth | £1,972 |
Cash | £3,783 |
Current Liabilities | £1,614 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
19 February 2024 | Confirmation statement made on 13 February 2024 with updates (6 pages) |
---|---|
11 August 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
24 February 2023 | Confirmation statement made on 13 February 2023 with updates (6 pages) |
15 February 2022 | Director's details changed for Ms Debra Ann Ellis on 14 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
14 February 2022 | Director's details changed for Mr Carl Anthony Mollison on 14 February 2022 (2 pages) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
18 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
1 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
28 February 2018 | Withdrawal of a person with significant control statement on 28 February 2018 (2 pages) |
28 February 2018 | Notification of a person with significant control statement (2 pages) |
28 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
17 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
19 September 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
19 September 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
28 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 September 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
9 September 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 December 2013 | Appointment of Carl Anthony Mollison as a director (3 pages) |
5 December 2013 | Appointment of Carl Anthony Mollison as a director (3 pages) |
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
23 May 2013 | Termination of appointment of John Trainor as a director (2 pages) |
23 May 2013 | Termination of appointment of John Trainor as a director (2 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
30 March 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
8 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (11 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (11 pages) |
23 February 2010 | Director's details changed for John Trainor on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Trainor on 13 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Portland Block Management Limited on 13 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Portland Block Management Limited on 13 February 2010 (2 pages) |
18 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
18 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
23 March 2009 | Return made up to 13/02/09; full list of members (10 pages) |
23 March 2009 | Return made up to 13/02/09; full list of members (10 pages) |
20 March 2009 | Director's change of particulars / john taylor / 05/09/2008 (2 pages) |
20 March 2009 | Director's change of particulars / john taylor / 05/09/2008 (2 pages) |
7 October 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
7 October 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
23 September 2008 | Director appointed john taylor (2 pages) |
23 September 2008 | Director appointed john taylor (2 pages) |
13 March 2008 | Return made up to 13/02/08; full list of members (10 pages) |
13 March 2008 | Return made up to 13/02/08; full list of members (10 pages) |
10 May 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
10 May 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
21 July 2006 | Return made up to 13/02/06; full list of members (6 pages) |
21 July 2006 | Return made up to 13/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
31 March 2005 | Return made up to 13/02/05; change of members (6 pages) |
31 March 2005 | Return made up to 13/02/05; change of members (6 pages) |
7 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | Return made up to 13/02/04; full list of members (11 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | Return made up to 13/02/04; full list of members (11 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Ad 21/02/03-17/07/03 £ si 13@1=13 £ ic 6/19 (5 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 140 lee lane horwich bolton lancashire BL6 7AF (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 140 lee lane horwich bolton lancashire BL6 7AF (1 page) |
8 June 2004 | Ad 21/02/03-17/07/03 £ si 13@1=13 £ ic 6/19 (5 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
19 May 2004 | Company name changed clifton gardens management (manc hester) LIMITED\certificate issued on 19/05/04 (2 pages) |
19 May 2004 | Company name changed clifton gardens management (manc hester) LIMITED\certificate issued on 19/05/04 (2 pages) |
16 December 2003 | Accounts for a dormant company made up to 28 February 2003 (7 pages) |
16 December 2003 | Accounts for a dormant company made up to 28 February 2003 (7 pages) |
17 June 2003 | Return made up to 13/02/03; full list of members (7 pages) |
17 June 2003 | Return made up to 13/02/03; full list of members (7 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 February 2002 | Incorporation (34 pages) |
13 February 2002 | Incorporation (34 pages) |