Manchester
M22 4NY
Director Name | Mr Alexander Douglas George |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | 5 Rotherwood 8 Knutsford Road Wilmslow SK9 6JY |
Director Name | Mr Gerard Majella Gray |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 December 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Meade Wilmslow Cheshire SK9 2JF |
Director Name | Mr Mark Nicholas Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burwood 378 Walkden Road Worsley Manchester Greater Manchester M28 2QJ |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Corinne Elizabeth Wilde |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Rotherwood 8 Knutsford Road Wilmslow Cheshire SK9 6JY |
Director Name | Mr Alexander Douglas George |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 March 2019) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | Apt 5 Rotherwood 8 Knutsford Road Wilmslow Cheshire SK9 6JY |
Director Name | Mary Paula Black |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rotherwood 8 Knutsford Road Wilmslow Cheshire SK9 6JY |
Director Name | Mr Denis Richard Coates |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Rotherwood 8 Knutsford Road Wilmslow Cheshire SK9 6JY |
Director Name | Mr Adam Driver |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(15 years after company formation) |
Appointment Duration | 5 days (resigned 05 March 2019) |
Role | Assistant Financial Controller |
Country of Residence | England |
Correspondence Address | 269 Altrincham Road Manchester M22 4NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brian George Kennedy 14.29% Ordinary |
---|---|
1 at £1 | Michael John Slater & Denise Greenhalgh 14.29% Ordinary |
1 at £1 | Michael Roy Anderson 14.29% Ordinary |
1 at £1 | Mr A.d. George 14.29% Ordinary |
1 at £1 | Mr W.a. Black & Mrs M.p. Black 14.29% Ordinary |
1 at £1 | Mrs Geraldine Moyra Gray & Mr Gerald Majella Gray 14.29% Ordinary |
1 at £1 | Ms Corinne E. Wilde 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
27 September 2023 | Director's details changed for Mr Alexander Douglas George on 27 September 2023 (2 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 May 2023 | Appointment of Jmb Property Management Limited as a secretary on 3 May 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 February 2021 | Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021 (1 page) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
11 December 2020 | Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
11 December 2019 | Appointment of Mr Gerard Majella Gray as a director on 3 December 2019 (2 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 July 2019 | Termination of appointment of Denis Richard Coates as a director on 15 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Alexander Douglas George as a director on 22 July 2019 (2 pages) |
5 March 2019 | Appointment of Mr Brent James Patterson as a secretary on 5 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Mary Paula Black as a director on 5 March 2019 (1 page) |
5 March 2019 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 5 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Adam Driver as a director on 5 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Alexander Douglas George as a director on 5 March 2019 (1 page) |
28 February 2019 | Appointment of Mr Adam Driver as a director on 28 February 2019 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
19 October 2017 | Appointment of Mr Denis Richard Coates as a director on 11 August 2017 (2 pages) |
19 October 2017 | Appointment of Mr Denis Richard Coates as a director on 11 August 2017 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 July 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
5 February 2013 | Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB United Kingdom on 5 February 2013 (1 page) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 August 2010 | Termination of appointment of Corinne Wilde as a director (1 page) |
5 August 2010 | Termination of appointment of Corinne Wilde as a director (1 page) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Alexander Douglas George on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mary Paula Black on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Alexander Douglas George on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Corinne Elizabeth Wilde on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Corinne Elizabeth Wilde on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mary Paula Black on 10 February 2010 (2 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 May 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
19 May 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 February 2009 | Return made up to 05/02/09; full list of members (11 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (11 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Director appointed mary paula black (1 page) |
3 October 2008 | Director appointed mary paula black (1 page) |
12 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
12 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary anthony farrell (1 page) |
17 March 2008 | Appointment terminated secretary anthony farrell (1 page) |
17 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
17 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
13 March 2008 | Return made up to 05/02/08; full list of members (8 pages) |
13 March 2008 | Return made up to 05/02/08; full list of members (8 pages) |
29 February 2008 | Secretary appointed dunlop haywards residential LIMITED (1 page) |
29 February 2008 | Secretary appointed dunlop haywards residential LIMITED (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
13 April 2007 | Return made up to 05/02/07; full list of members (10 pages) |
13 April 2007 | Return made up to 05/02/07; full list of members (10 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 February 2006 | Return made up to 05/02/06; full list of members
|
13 February 2006 | Return made up to 05/02/06; full list of members
|
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 May 2005 | Return made up to 05/02/05; full list of members; amend (7 pages) |
26 May 2005 | Return made up to 05/02/05; full list of members; amend (7 pages) |
23 May 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
23 May 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 March 2005 | Return made up to 05/02/05; full list of members
|
29 March 2005 | Return made up to 05/02/05; full list of members
|
28 January 2005 | Ad 11/01/05--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
28 January 2005 | Ad 11/01/05--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
23 December 2004 | Ad 04/08/04-14/12/04 £ si 4@1=4 £ ic 2/6 (2 pages) |
23 December 2004 | Ad 04/08/04-14/12/04 £ si 4@1=4 £ ic 2/6 (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages) |
5 February 2004 | Incorporation (13 pages) |
5 February 2004 | Incorporation (13 pages) |