Didsbury
Manchester
M20 2DW
Secretary Name | Oakland Residential Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(8 years after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(8 years after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Imtiaz Ahmed Khan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 415 Wilbraham Road Chorlton Manchester M21 0UT |
Secretary Name | Mrs Nargis Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 415 Wilbraham Road Manchester Lancashire M21 0UT |
Director Name | Mr Percy Phillips |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pine Close Stanmore Hill Stanmore Middlesex HA7 3DG |
Director Name | Mr Howard Dennis Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 July 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Oakland Bolshaw Farm Lane Heald Green Cheadle Cheshire SK8 3PP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2006) |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Secretary Name | Main & Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Registered Address | 20a Victoria Road Hale Manchester England And Wales 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 |
Year | 2014 |
---|---|
Net Worth | £12,513 |
Cash | £14,880 |
Current Liabilities | £4,816 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
10 August 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 29 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 29 December 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 29 December 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 29 December 2018 (2 pages) |
5 September 2018 | Micro company accounts made up to 29 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 December 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 29 December 2012 (3 pages) |
22 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
22 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
5 July 2012 | Termination of appointment of Howard Jones as a director (1 page) |
5 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
5 July 2012 | Termination of appointment of Howard Jones as a director (1 page) |
5 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
2 September 2011 | Termination of appointment of Percy Phillips as a director (2 pages) |
2 September 2011 | Termination of appointment of Percy Phillips as a director (2 pages) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 November 2010 | Appointment of Timothy Guy Ferrington as a director (7 pages) |
29 November 2010 | Appointment of Timothy Guy Ferrington as a director (7 pages) |
9 July 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
9 July 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 July 2009 | Annual return made up to 30/06/09 (2 pages) |
14 July 2009 | Annual return made up to 30/06/09 (2 pages) |
1 July 2008 | Annual return made up to 30/06/08 (2 pages) |
1 July 2008 | Annual return made up to 30/06/08 (2 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 252A-254A finney lane heald green cheadle stockport cheshire SK8 3QD (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 252A-254A finney lane heald green cheadle stockport cheshire SK8 3QD (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 252A-254A finney lane heald green cheadle stockport cheshire SK3 3QD (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 252A-254A finney lane heald green cheadle stockport cheshire SK3 3QD (1 page) |
21 July 2007 | Annual return made up to 30/06/07 (3 pages) |
21 July 2007 | Annual return made up to 30/06/07 (3 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 50 granby row manchester M1 7AY (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 50 granby row manchester M1 7AY (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
19 July 2006 | Annual return made up to 30/06/06 (3 pages) |
19 July 2006 | Annual return made up to 30/06/06 (3 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
1 August 2005 | Annual return made up to 30/06/05 (3 pages) |
1 August 2005 | Annual return made up to 30/06/05 (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 December 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 December 2004 (4 pages) |
12 November 2004 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
12 November 2004 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 415 wilbraham road chorlton manchester lancashire M21 0UT (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Annual return made up to 30/06/04
|
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Annual return made up to 30/06/04
|
18 October 2004 | Registered office changed on 18/10/04 from: 415 wilbraham road chorlton manchester lancashire M21 0UT (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New secretary appointed (1 page) |
10 December 2003 | New secretary appointed (1 page) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | Secretary resigned (1 page) |
30 June 2003 | Incorporation (11 pages) |
30 June 2003 | Incorporation (11 pages) |