Company Name726 Didsbury Village Limited
DirectorTimothy Guy Ferrington
Company StatusActive
Company Number04815211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2003(20 years, 9 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 NameMr Timothy Guy Ferrington
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleLine Producer
Country of ResidenceEngland
Correspondence AddressApartment 9 726 Wilmslow Road
Didsbury
Manchester
M20 2DW
Secretary NameOakland Residential Management Ltd (Corporation)
StatusCurrent
Appointed01 July 2011(8 years after company formation)
Appointment Duration12 years, 9 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(8 years after company formation)
Appointment Duration12 years, 9 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Imtiaz Ahmed Khan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address415 Wilbraham Road
Chorlton
Manchester
M21 0UT
Secretary NameMrs Nargis Ahmad
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address415 Wilbraham Road
Manchester
Lancashire
M21 0UT
Director NameMr Percy Phillips
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pine Close
Stanmore Hill
Stanmore
Middlesex
HA7 3DG
Director NameMr Howard Dennis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOakland
Bolshaw Farm Lane Heald Green
Cheadle
Cheshire
SK8 3PP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed29 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2006)
Correspondence Address50 Granby Row
Manchester
M1 7AY
Secretary NameMain & Main Developments Limited (Corporation)
StatusResigned
Appointed13 December 2006(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12,513
Cash£14,880
Current Liabilities£4,816

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Micro company accounts made up to 29 December 2022 (3 pages)
11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 29 December 2021 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 29 December 2020 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 29 December 2019 (3 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 29 December 2018 (2 pages)
5 September 2018Micro company accounts made up to 29 December 2017 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
22 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (3 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (3 pages)
23 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (3 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (3 pages)
26 September 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
22 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
22 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
5 July 2012Termination of appointment of Howard Jones as a director (1 page)
5 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
5 July 2012Termination of appointment of Howard Jones as a director (1 page)
5 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
2 September 2011Termination of appointment of Percy Phillips as a director (2 pages)
2 September 2011Termination of appointment of Percy Phillips as a director (2 pages)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 November 2010Appointment of Timothy Guy Ferrington as a director (7 pages)
29 November 2010Appointment of Timothy Guy Ferrington as a director (7 pages)
9 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
9 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 July 2009Annual return made up to 30/06/09 (2 pages)
14 July 2009Annual return made up to 30/06/09 (2 pages)
1 July 2008Annual return made up to 30/06/08 (2 pages)
1 July 2008Annual return made up to 30/06/08 (2 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A-254A finney lane heald green cheadle stockport cheshire SK8 3QD (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A-254A finney lane heald green cheadle stockport cheshire SK8 3QD (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 September 2007Registered office changed on 11/09/07 from: 252A-254A finney lane heald green cheadle stockport cheshire SK3 3QD (1 page)
11 September 2007Registered office changed on 11/09/07 from: 252A-254A finney lane heald green cheadle stockport cheshire SK3 3QD (1 page)
21 July 2007Annual return made up to 30/06/07 (3 pages)
21 July 2007Annual return made up to 30/06/07 (3 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: 50 granby row manchester M1 7AY (1 page)
10 March 2007Registered office changed on 10/03/07 from: 50 granby row manchester M1 7AY (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
19 July 2006Annual return made up to 30/06/06 (3 pages)
19 July 2006Annual return made up to 30/06/06 (3 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
1 August 2005Annual return made up to 30/06/05 (3 pages)
1 August 2005Annual return made up to 30/06/05 (3 pages)
28 April 2005Total exemption small company accounts made up to 30 December 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 December 2004 (4 pages)
12 November 2004Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
12 November 2004Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
18 October 2004Registered office changed on 18/10/04 from: 415 wilbraham road chorlton manchester lancashire M21 0UT (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Annual return made up to 30/06/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Annual return made up to 30/06/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 October 2004Registered office changed on 18/10/04 from: 415 wilbraham road chorlton manchester lancashire M21 0UT (1 page)
18 October 2004New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: 16 churchill way cardiff CF10 2DX (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (1 page)
10 December 2003Registered office changed on 10/12/03 from: 16 churchill way cardiff CF10 2DX (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New secretary appointed (1 page)
10 December 2003New secretary appointed (1 page)
10 December 2003New director appointed (1 page)
10 December 2003Secretary resigned (1 page)
30 June 2003Incorporation (11 pages)
30 June 2003Incorporation (11 pages)