Company Name92 Sale Residents Company Limited
Company StatusActive
Company Number04422220
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months 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 NameGeoffrey Neil Perkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address18 Dane House
92 Northenden Road
Sale
Manchester
M33 3UR
Director NameMr Declan Patrick Ball
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6, Dane House Northenden Road
Sale
M33 3UR
Director NameMrs Danielle Lynn Gowrie
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleBlank
Country of ResidenceEngland
Correspondence Address19 Dane House Northenden Road
Sale
M33 3UR
Director NameMr Michael Anthony Briars
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Hampton House Northenden Road
Sale
M33 3UR
Director NameMrs Mary Patricia Reynolds
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Dane House Northenden Road
Sale
M33 3UR
Director NameMrs Rose Pearson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Dane House Northenden Road
Sale
M33 3UR
Director NameMs Sharon-Ann Elliott
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleGlobal Reward Manager
Country of ResidenceEngland
Correspondence Address32 Hampton House Northenden Road
Sale
M33 3UR
Director NameMiss Pearl Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Dane House Northenden Road
Sale
M33 3UR
Director NameMr Gerard Nicholson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Hampton House Northenden Road
Sale
M33 3UR
Director NameMrs Kothwal Ramya Reddy
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleIt Test Engineer
Country of ResidenceEngland
Correspondence Address17 Hampton House Northenden Road
Sale
M33 3UR
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed01 October 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Mark Nicholas Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurwood 378 Walkden Road
Worsley
Manchester
Greater Manchester
M28 2QJ
Secretary NameIan Henry Stainistreet
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NameHelen De Martino
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 04 October 2003)
RoleCabin Crew
Correspondence AddressAppartment 22 Hampton House
92 Northenden Road
Sale
Cheshire
M33 3UR
Director NameChristopher Kevin Blackwell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8ND
Director NameRonald Henry Pierpoint
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2008)
RoleRetired
Correspondence Address1 Dane House
92 Northenden Road
Sale
Cheshire
M33 3UR
Director NameDennis Warburton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2005)
RoleRetired
Correspondence Address26 Hampton House
92 Northenden Road
Sale
Cheshire
M33 3UR
Director NameRobert Raphael Quinlan
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2007)
RoleRetired
Correspondence AddressApt 8, Dane House
92 Northenden Road
Sale
Cheshire
M33 3UR
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameEdward James Crawford
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 18 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAppartment 31
92 Northenden Road
Sale
Cheshire
M33 3UR
Director NameEdward Tullock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 January 2013)
RoleRetd Local Govt Officer
Country of ResidenceEngland
Correspondence Address35 Hampton House
92 Northenden Road
Sale
Cheshire
M33 3UR
Director NameAnne Briars
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Hampton House
92 Northenden Road
Sale
Cheshire
M33 3UR
Director NameJune Mary Randall
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Dane House 92 Northenden Road
Sale
Cheshire
M33 3UR
Director NameGareth Brewerton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 February 2010)
RoleSolicitor
Correspondence Address5 Dane House 92 Northenden Road
Sale
Cheshire
M33 3UR
Director NameEdwina Percival
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Dane House 92 Northenden Road
Sale
Cheshire
M33 3UR
Director NameMr Michael Anthony Briars
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 August 2020)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address26 Hampton House
Northenden Road
Sale
Cheshire
M33 3UR
Director NameMr Declan Patrick Ball
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2020)
RoleBlank
Country of ResidenceEngland
Correspondence Address6 Dane House Northenden Road
Sale
M33 3UR
Director NameMrs Rose Pearson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2020)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address5 Dahouse Northenden Road
Sale
M33 3UR
Director NameMr Alistair Ian Greer
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(18 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Warren Avenue Warren Avenue
Knutsford
WA16 0AQ
Director NameMrs Edwina Ruth Percival
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(18 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 February 2021)
RoleBlank
Country of ResidenceEngland
Correspondence Address12 Dane House Northenden Road
Sale
M33 3UR
Director NameMrs Rita Maddison Sykes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(18 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Dane House Northenden Road
Sale
M33 3UR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £1Aidan Geary & Dianne Geary
2.50%
Ordinary
1 at £1Alan G. Makinson
2.50%
Ordinary
1 at £1Gareth Wareing & Geoffrey Perkins
2.50%
Ordinary
1 at £1Helen Gayle Edwards
2.50%
Ordinary
1 at £1Helen Wilkinson & Robert Wilkinson
2.50%
Ordinary
1 at £1Mary Philomena Gregory
2.50%
Ordinary
1 at £1Michael George Barnett & Fiona Margaret Barnett
2.50%
Ordinary
1 at £1Mr Alastair Greer
2.50%
Ordinary
1 at £1Mr Declan Ball
2.50%
Ordinary
1 at £1Mr John Cawley & Mrs Margaret Cawley
2.50%
Ordinary
1 at £1Mr Mark S. Pailing
2.50%
Ordinary
1 at £1Mr Mavis Lamerton & Mrs Alan Lamerton
2.50%
Ordinary
1 at £1Mr Michael Tutty
2.50%
Ordinary
1 at £1Mrs Diane Tingle & Mr Tom Tingle
2.50%
Ordinary
1 at £1Ms Dawn Carroll & Mr John Hudson
2.50%
Ordinary
1 at £1Ms Elizabeth Goddard
2.50%
Ordinary
1 at £1Ms Karen Dunleavey
2.50%
Ordinary
1 at £1Ms Mary Scott
2.50%
Ordinary
1 at £1Norma Tullock & Edward Tullock
2.50%
Ordinary
1 at £1William Edward James Greenfield
2.50%
Ordinary

Financials

Year2014
Net Worth£45,828
Current Liabilities£1,163

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

26 September 2023Director's details changed for Mrs Mary Patricia Reynolds on 26 September 2023 (2 pages)
22 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 June 2023Termination of appointment of Geoffrey Neil Perkins as a director on 6 June 2023 (1 page)
26 April 2023Confirmation statement made on 22 April 2023 with updates (7 pages)
29 November 2022Termination of appointment of Danielle Lynn Gowrie as a director on 29 November 2022 (1 page)
29 November 2022Termination of appointment of Kothwal Ramya Reddy as a director on 29 November 2022 (1 page)
13 June 2022Memorandum and Articles of Association (4 pages)
13 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2022Termination of appointment of Pearl Walsh as a director on 11 May 2022 (1 page)
26 April 2022Confirmation statement made on 22 April 2022 with updates (7 pages)
11 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 February 2022Termination of appointment of Sharon-Ann Elliott as a director on 28 February 2022 (1 page)
14 January 2022Termination of appointment of Declan Patrick Ball as a director on 14 January 2022 (1 page)
11 September 2021Appointment of Mrs Kothwal Ramya Reddy as a director on 10 September 2021 (2 pages)
10 September 2021Termination of appointment of Rita Maddison Sykes as a director on 25 August 2021 (1 page)
30 July 2021Appointment of Miss Pearl Walsh as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Mr Gerard Nicholson as a director on 30 July 2021 (2 pages)
14 July 2021Appointment of Ms Sharon-Ann Elliott as a director on 14 July 2021 (2 pages)
16 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Termination of appointment of Alistair Ian Greer as a director on 7 May 2021 (1 page)
22 April 2021Confirmation statement made on 22 April 2021 with updates (7 pages)
12 February 2021Termination of appointment of Edwina Ruth Percival as a director on 12 February 2021 (1 page)
16 September 2020Appointment of Mr Michael Anthony Briars as a director on 16 September 2020 (2 pages)
16 September 2020Appointment of Mrs Rose Pearson as a director on 16 September 2020 (2 pages)
16 September 2020Appointment of Mrs Mary Patricia Reynolds as a director on 16 September 2020 (2 pages)
16 September 2020Appointment of Mrs Rita Maddison Sykes as a director on 16 September 2020 (2 pages)
16 September 2020Appointment of Mrs Edwina Ruth Percival as a director on 16 September 2020 (2 pages)
14 September 2020Appointment of Mrs Danielle Lynn Gowrie as a director on 14 September 2020 (2 pages)
19 August 2020Appointment of Mr Declan Patrick Ball as a director on 18 August 2020 (2 pages)
19 August 2020Appointment of Mr Alistair Ian Greer as a director on 19 August 2020 (2 pages)
19 August 2020Termination of appointment of Rose Pearson as a director on 19 August 2020 (1 page)
18 August 2020Termination of appointment of Michael Anthony Briars as a director on 18 August 2020 (1 page)
18 August 2020Termination of appointment of Declan Patrick Ball as a director on 18 August 2020 (1 page)
24 May 2020Confirmation statement made on 22 April 2020 with updates (7 pages)
21 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 May 2019Appointment of Mr Declan Patrick Ball as a director on 29 April 2019 (2 pages)
7 May 2019Confirmation statement made on 22 April 2019 with updates (7 pages)
1 May 2019Appointment of Mrs Rose Pearson as a director on 1 May 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (9 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (9 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40
(9 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40
(9 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40
(9 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40
(9 pages)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40
(9 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40
(9 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 October 2013Termination of appointment of Christopher Blackwell as a director (1 page)
7 October 2013Termination of appointment of Christopher Blackwell as a director (1 page)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (10 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (10 pages)
4 February 2013Termination of appointment of Edwina Percival as a director (1 page)
4 February 2013Termination of appointment of Edward Tullock as a director (1 page)
4 February 2013Termination of appointment of Edward Tullock as a director (1 page)
4 February 2013Termination of appointment of Edwina Percival as a director (1 page)
4 February 2013Termination of appointment of June Randall as a director (1 page)
4 February 2013Termination of appointment of June Randall as a director (1 page)
16 November 2012Appointment of Michael Anthony Briars as a director (2 pages)
16 November 2012Appointment of Michael Anthony Briars as a director (2 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
24 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (12 pages)
24 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (12 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 May 2011Secretary's details changed for Stuarts Limited on 6 May 2011 (2 pages)
6 May 2011Secretary's details changed for Stuarts Limited on 6 May 2011 (2 pages)
6 May 2011Secretary's details changed for Stuarts Limited on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (12 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (12 pages)
22 November 2010Termination of appointment of Edward Crawford as a director (1 page)
22 November 2010Termination of appointment of Edward Crawford as a director (1 page)
22 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
9 August 2010Termination of appointment of Anne Briars as a director (1 page)
9 August 2010Termination of appointment of Anne Briars as a director (1 page)
24 May 2010Director's details changed for Edward James Crawford on 22 April 2010 (2 pages)
24 May 2010Director's details changed for Edward James Crawford on 22 April 2010 (2 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (26 pages)
24 May 2010Director's details changed for Edward Tullock on 22 April 2010 (2 pages)
24 May 2010Director's details changed for Edward Tullock on 22 April 2010 (2 pages)
24 May 2010Secretary's details changed for Stuarts Limited on 22 April 2010 (2 pages)
24 May 2010Director's details changed for Anne Briars on 22 April 2010 (2 pages)
24 May 2010Director's details changed for June Mary Randall on 22 April 2010 (2 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (26 pages)
24 May 2010Secretary's details changed for Stuarts Limited on 22 April 2010 (2 pages)
24 May 2010Director's details changed for June Mary Randall on 22 April 2010 (2 pages)
24 May 2010Director's details changed for Anne Briars on 22 April 2010 (2 pages)
24 May 2010Director's details changed for Geoffrey Neil Perkins on 22 April 2010 (2 pages)
24 May 2010Director's details changed for Geoffrey Neil Perkins on 22 April 2010 (2 pages)
14 May 2010Appointment of Edwina Percival as a director (3 pages)
14 May 2010Appointment of Edwina Percival as a director (3 pages)
5 March 2010Termination of appointment of Gareth Brewerton as a director (1 page)
5 March 2010Termination of appointment of Gareth Brewerton as a director (1 page)
8 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
8 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
7 December 2009Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page)
7 December 2009Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page)
7 December 2009Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page)
7 July 2009Director appointed gareth brewerton (2 pages)
7 July 2009Director appointed gareth brewerton (2 pages)
13 May 2009Return made up to 22/04/09; full list of members (27 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 22/04/09; full list of members (27 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o fords residential management the court house 9 grafton street altrincham CHESHIREWA14 1DU (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o fords residential management the court house 9 grafton street altrincham CHESHIREWA14 1DU (1 page)
23 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
7 November 2008Director appointed june mary randall (2 pages)
7 November 2008Director appointed june mary randall (2 pages)
14 July 2008Return made up to 22/04/08; change of members (8 pages)
14 July 2008Return made up to 22/04/08; change of members (8 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
30 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
30 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
14 May 2007Return made up to 22/04/07; change of members (9 pages)
14 May 2007Return made up to 22/04/07; change of members (9 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o dunlop heywoods roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o dunlop heywoods roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
30 January 2007Secretary resigned (1 page)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(17 pages)
14 June 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(17 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
10 May 2005Return made up to 22/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 May 2005Return made up to 22/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 August 2004Return made up to 22/04/04; no change of members (8 pages)
26 August 2004Return made up to 22/04/04; no change of members (8 pages)
3 August 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
3 August 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 4TH floor 73 mosley street manchester M2 3JN (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 4TH floor 73 mosley street manchester M2 3JN (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
24 April 2003Return made up to 22/04/03; full list of members (9 pages)
24 April 2003Return made up to 22/04/03; full list of members (9 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New secretary appointed (2 pages)
22 April 2002Incorporation (16 pages)
22 April 2002Incorporation (16 pages)