Hale
Altrincham
WA15 9AD
Director Name | Joyce Heald |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mrs Marlene Keating |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(13 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mr Cary O'Donnell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mr David Paul Rosenberg |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Vet |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Miss Lynne Rachel Hollingworth |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mr Eugene Ong |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Secretary Name | Oakland Residential (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Ganesh Rajamani |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 June 2007(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 2015) |
Role | Project Manager |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | John William Hassett |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 May 2017) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Jonathan William Simcock |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 November 2021) |
Role | Divisional Director Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mrs Leonie Patricia Yolande Davis |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2018(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2022) |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Registered Address | 20a Victoria Road Hale Altrincham WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 2 weeks from now) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 December 2018 | Appointment of Roger W. Dean & Company Limited as a secretary on 1 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 December 2018 (1 page) |
7 December 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Roger W Dean & Company 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN on 7 December 2018 (1 page) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 August 2017 | Appointment of Mr Cary O'donnell as a director on 22 May 2017 (2 pages) |
10 August 2017 | Appointment of Mr Cary O'donnell as a director on 22 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
26 May 2017 | Termination of appointment of John William Hassett as a director on 22 May 2017 (1 page) |
26 May 2017 | Termination of appointment of John William Hassett as a director on 22 May 2017 (1 page) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Appointment of Mrs Marlene Keating as a director on 6 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Marlene Keating as a director on 6 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Ganesh Rajamani as a director on 20 May 2015 (1 page) |
6 March 2017 | Termination of appointment of Ganesh Rajamani as a director on 20 May 2015 (1 page) |
5 July 2016 | Appointment of Mrs Leonie Patricia Yolande Davis as a director on 14 April 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Leonie Patricia Yolande Davis as a director on 14 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 4 June 2016 no member list (4 pages) |
6 June 2016 | Annual return made up to 4 June 2016 no member list (4 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Jeremy Michael David Cutler on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Joyce Heald on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for John William Hassett on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Jonathan William Simcock on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for John William Hassett on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Jeremy Michael David Cutler on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Ganesh Rajamani on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Jonathan William Simcock on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Ganesh Rajamani on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Joyce Heald on 6 January 2016 (2 pages) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
22 June 2015 | Annual return made up to 4 June 2015 no member list (7 pages) |
22 June 2015 | Annual return made up to 4 June 2015 no member list (7 pages) |
22 June 2015 | Annual return made up to 4 June 2015 no member list (7 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 June 2014 | Annual return made up to 4 June 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 4 June 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 4 June 2014 no member list (7 pages) |
6 June 2014 | Director's details changed for Jonathan William Simcock on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Jeremy Michael David Cutler on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for John William Hassett on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Jonathan William Simcock on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Joyce Heald on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Jonathan William Simcock on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Jeremy Michael David Cutler on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for John William Hassett on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Jeremy Michael David Cutler on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Joyce Heald on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for John William Hassett on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Joyce Heald on 6 June 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
13 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
13 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
13 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 June 2012 | Annual return made up to 4 June 2012 no member list (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 no member list (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 no member list (4 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
8 September 2011 | Director's details changed for Jeremy Michael David Cutler on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for John William Hassett on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ganesh Rajamani on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Joyce Heald on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Jeremy Michael David Cutler on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for John William Hassett on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for John William Hassett on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Jeremy Michael David Cutler on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Joyce Heald on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ganesh Rajamani on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ganesh Rajamani on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Joyce Heald on 8 September 2011 (2 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (7 pages) |
26 May 2011 | Appointment of Jonathan William Simcock as a director (3 pages) |
26 May 2011 | Appointment of Jonathan William Simcock as a director (3 pages) |
23 May 2011 | Appointment of Joyce Heald as a director (3 pages) |
23 May 2011 | Appointment of Joyce Heald as a director (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 June 2010 | Annual return made up to 4 June 2010 no member list (4 pages) |
14 June 2010 | Annual return made up to 4 June 2010 no member list (4 pages) |
14 June 2010 | Annual return made up to 4 June 2010 no member list (4 pages) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 June 2009 | Annual return made up to 04/06/09 (3 pages) |
22 June 2009 | Annual return made up to 04/06/09 (3 pages) |
11 March 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
11 March 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
6 March 2009 | Secretary appointed charles alec guthrie (2 pages) |
6 March 2009 | Secretary appointed charles alec guthrie (2 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 June 2008 | Annual return made up to 04/06/08 (3 pages) |
5 June 2008 | Annual return made up to 04/06/08 (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 June 2007 | Annual return made up to 04/06/07 (4 pages) |
26 June 2007 | Annual return made up to 04/06/07 (4 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
16 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
16 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
19 June 2006 | Annual return made up to 04/06/06
|
19 June 2006 | Annual return made up to 04/06/06
|
7 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
19 July 2005 | Annual return made up to 04/06/05 (4 pages) |
19 July 2005 | Annual return made up to 04/06/05 (4 pages) |
3 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
3 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
28 July 2004 | Annual return made up to 04/06/04 (4 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Annual return made up to 04/06/04 (4 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
4 June 2003 | Incorporation (45 pages) |
4 June 2003 | Incorporation (45 pages) |