4 Greek Street
Stockport
Cheshire
SK3 8AB
Director Name | Mr Carl Anthony Mollison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(10 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Pauline Jane Straker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Hodge Road Walkden Manchester M28 3AU |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew John Garden & Lorraine Garden 4.00% Ordinary |
---|---|
1 at £1 | Cillian O'brolchain & Aonghus O'brolchain 4.00% Ordinary |
1 at £1 | David Mcmanus 4.00% Ordinary |
1 at £1 | Ian Grant 4.00% Ordinary |
1 at £1 | James Shortall 4.00% Ordinary |
1 at £1 | Jie Yang 4.00% Ordinary |
1 at £1 | Kwk Tong 4.00% Ordinary |
1 at £1 | Lara Giovanelli 4.00% Ordinary |
1 at £1 | Linda Ghamgosar 4.00% Ordinary |
1 at £1 | Mevosh Parvez Akhtar 4.00% Ordinary |
1 at £1 | Michael Dwyer & Mark Dwyer 4.00% Ordinary |
1 at £1 | Mr Brian Arthur Shepherd & Ms Laura Jane Shepherd 4.00% Ordinary |
1 at £1 | Mr H.e. Tabrizi 4.00% Ordinary |
1 at £1 | Nabiel Nasr 4.00% Ordinary |
1 at £1 | Nathaniel Cheun Yin Ng & Monica Lai Kuen Ng 4.00% Ordinary |
1 at £1 | Paddy Roberts & Louise Roberts 4.00% Ordinary |
1 at £1 | Rebeeba Saleem & Amir Saleem 4.00% Ordinary |
1 at £1 | Richard Sloane 4.00% Ordinary |
1 at £1 | Tom Richardson 4.00% Ordinary |
1 at £1 | Trevor Grant & Geraldine Grant 4.00% Ordinary |
1 at £1 | Usman Aziz 4.00% Ordinary |
1 at £1 | Usman Bashir 4.00% Ordinary |
1 at £1 | Vincent Jiu Ta Hii 4.00% Ordinary |
1 at £1 | Wa Ming Yip 4.00% Ordinary |
1 at £1 | Yue Sun 4.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,258 |
Net Worth | £6,536 |
Cash | £4,850 |
Current Liabilities | £1,931 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
4 October 2023 | Confirmation statement made on 1 October 2023 with updates (7 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
27 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 October 2022 | Director's details changed for Ms Debra Ann Ellis on 11 October 2022 (2 pages) |
11 October 2022 | Director's details changed for Mr Carl Anthony Mollison on 11 October 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
8 October 2021 | Confirmation statement made on 1 October 2021 with updates (6 pages) |
11 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 November 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
21 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 October 2019 | Confirmation statement made on 1 October 2019 with updates (6 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
16 October 2017 | Notification of a person with significant control statement (2 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Notification of a person with significant control statement (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
8 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
8 May 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
8 May 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
20 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 March 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
11 March 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
5 December 2013 | Appointment of Carl Anthony Mollison as a director (3 pages) |
5 December 2013 | Appointment of Carl Anthony Mollison as a director (3 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Secretary's details changed for Portland Block Management Limited on 1 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Portland Block Management Limited on 1 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Secretary's details changed for Portland Block Management Limited on 1 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
15 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
19 January 2010 | Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Debra Ann Ellis on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Debra Ann Ellis on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Debra Ann Ellis on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
27 October 2008 | Return made up to 01/10/08; full list of members (14 pages) |
27 October 2008 | Return made up to 01/10/08; full list of members (14 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Return made up to 01/10/07; full list of members (10 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Return made up to 01/10/07; full list of members (10 pages) |
10 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 February 2006 | Return made up to 01/10/05; full list of members (3 pages) |
10 February 2006 | Return made up to 01/10/05; full list of members (3 pages) |
27 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
27 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members
|
15 October 2004 | Return made up to 01/10/04; full list of members
|
27 August 2004 | Ad 14/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2004 | Ad 14/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 70 walkden road worsley manchester M28 3DB (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 70 walkden road worsley manchester M28 3DB (1 page) |
1 October 2003 | Incorporation (12 pages) |
1 October 2003 | Incorporation (12 pages) |