Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mrs Sarah Jane Whitney |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Lynda Margaret Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 July 2018) |
Role | Rental Manager |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Anthony Whitney |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 July 2018) |
Role | Project Manager |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mrs Sarah Jane Whitney |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Mrs Lynda Margaret Whitney 60.00% Ordinary A |
---|---|
40 at £1 | Mr Anthony Whitney 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £310 |
Cash | £2,554 |
Current Liabilities | £17,569 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
25 July 2003 | Delivered on: 30 July 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 lloyd street heaton norris stockport SK4 1NH all rental income in re lation thjereof `. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
13 December 2022 | Notification of Sarah Jane Whitney as a person with significant control on 16 January 2019 (2 pages) |
9 September 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
7 July 2022 | Satisfaction of charge 1 in full (1 page) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
22 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 October 2019 | Notification of Paul Andrew Whitney as a person with significant control on 30 September 2019 (2 pages) |
15 October 2019 | Cessation of Lynda Margaret Whitney as a person with significant control on 30 September 2019 (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
6 August 2018 | Appointment of Mrs Sarah Jane Whitney as a director on 30 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Anthony Whitney as a director on 30 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Lynda Margaret Whitney as a secretary on 30 July 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 February 2017 | Director's details changed for Anthony Whitney on 14 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Anthony Whitney on 14 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 August 2016 | Termination of appointment of Sarah Jane Whitney as a director on 1 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Sarah Jane Whitney as a director on 1 August 2016 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
13 January 2016 | Appointment of Mrs Sarah Jane Whitney as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Sarah Jane Whitney as a director on 13 January 2016 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 March 2014 | Registered office address changed from 127 Moor End Road Mellor Stockport Cheshire SK6 5PT on 6 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Lynda Margaret Whitney on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Lynda Margaret Whitney on 6 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Lynda Margaret Whitney on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Anthony Whitney on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 127 Moor End Road Mellor Stockport Cheshire SK6 5PT on 6 March 2014 (1 page) |
6 March 2014 | Director's details changed for Mr Paul Andrew Whitney on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Paul Andrew Whitney on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Paul Andrew Whitney on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 127 Moor End Road Mellor Stockport Cheshire SK6 5PT on 6 March 2014 (1 page) |
6 March 2014 | Director's details changed for Anthony Whitney on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Anthony Whitney on 6 March 2014 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 May 2008 | Return made up to 15/01/08; full list of members (7 pages) |
20 May 2008 | Return made up to 15/01/08; full list of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 May 2007 | Return made up to 15/01/07; full list of members (3 pages) |
31 May 2007 | Return made up to 15/01/07; full list of members (3 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
9 March 2007 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2007 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 15 ralph avenue, gee cross hyde cheshire SK14 5RS (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 15 ralph avenue, gee cross hyde cheshire SK14 5RS (1 page) |
16 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 September 2004 | Company name changed whitney properties LIMITED\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed whitney properties LIMITED\certificate issued on 10/09/04 (2 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |
15 January 2003 | Incorporation (9 pages) |