Stockport
Greater Manchester
SK4 5BH
Director Name | Dr David Adrian Thomas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired Consultant Paediatrician |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Peter Singh Landa |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | John Joseph Nono |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Jonathan Douglas Lucke |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 January 2014) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 17 St Edmunds Church 1a Range Road Whalley Range Manchester Greater Manchester M16 8FS |
Director Name | Gregory Michael Chick |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 11 February 2022) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mrs Helen Rose Mary Ryall |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Paul Hawkins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2020) |
Role | Regional Creative Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Brian Lee Denniston |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2021) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Greenbrook Properties 5.88% Ordinary |
---|---|
1 at £1 | H. Ryall 5.88% Ordinary |
1 at £1 | J.s.s. Pike 5.88% Ordinary |
1 at £1 | Jessica Williams 5.88% Ordinary |
1 at £1 | Mr A.t.t. Idehen 5.88% Ordinary |
1 at £1 | Mr Alan Dark & Mrs Sally Dark 5.88% Ordinary |
1 at £1 | Mr Gregory Chick 5.88% Ordinary |
1 at £1 | Mr Jeanette Hamilton 5.88% Ordinary |
1 at £1 | Mr Jonathan D. Lucke 5.88% Ordinary |
1 at £1 | Mr K.s. Pangli 5.88% Ordinary |
1 at £1 | Mr M. Mustaffa 5.88% Ordinary |
1 at £1 | Mr Peter Singh Landa 5.88% Ordinary |
1 at £1 | Ms Mary Eckersall 5.88% Ordinary |
4 at £1 | John Joseph Nono 23.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,073 |
Net Worth | £16,419 |
Cash | £4,296 |
Current Liabilities | £6,443 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 22 July 2023 with updates (6 pages) |
---|---|
20 July 2023 | Appointment of Mr James O'leary as a director on 14 July 2023 (2 pages) |
20 July 2023 | Appointment of Mrs Helen Georgina Chamberlain as a director on 14 July 2023 (2 pages) |
20 July 2023 | Appointment of Mr Royston John Chamberlain as a director on 14 July 2023 (2 pages) |
18 July 2023 | Appointment of Mr George Frederick Spike Murray as a director on 18 July 2023 (2 pages) |
18 July 2023 | Appointment of Miss Jeanette Hamilton as a director on 18 July 2023 (2 pages) |
18 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with updates (6 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 February 2022 | Termination of appointment of Gregory Michael Chick as a director on 11 February 2022 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with updates (6 pages) |
20 April 2021 | Termination of appointment of Brian Lee Denniston as a director on 9 April 2021 (1 page) |
12 January 2021 | Appointment of Dr David Adrian Thomas as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Karl Olsen as a director on 11 January 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (6 pages) |
21 July 2020 | Termination of appointment of Paul Hawkins as a director on 28 May 2020 (1 page) |
9 April 2020 | Confirmation statement made on 7 April 2020 with updates (6 pages) |
18 December 2019 | Appointment of Mr Brian Lee Denniston as a director on 18 December 2019 (2 pages) |
15 August 2019 | Termination of appointment of Helen Rose Mary Ryall as a director on 15 August 2019 (1 page) |
10 June 2019 | Termination of appointment of John Joseph Nono as a director on 10 June 2019 (1 page) |
2 May 2019 | Appointment of Mr Paul Hawkins as a director on 25 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with updates (6 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 November 2018 | Termination of appointment of Peter Singh Landa as a director on 26 November 2018 (1 page) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with updates (6 pages) |
29 January 2018 | Appointment of Mrs Helen Rose Mary Ryall as a director on 29 January 2018 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
20 October 2015 | Director's details changed for Gregory Michael Chick on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Peter Singh Landa on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Peter Singh Landa on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for John Joseph Nono on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for John Joseph Nono on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Gregory Michael Chick on 20 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
3 July 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
3 July 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
6 May 2015 | Secretary's details changed for Realty Management Limited on 5 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Realty Management Limited on 5 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Realty Management Limited on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Peter Singh Landa on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Peter Singh Landa on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 September 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 January 2014 | Termination of appointment of Jonathan Lucke as a director (1 page) |
7 January 2014 | Termination of appointment of Jonathan Lucke as a director (1 page) |
4 September 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
4 September 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
11 July 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
11 July 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
7 July 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
7 July 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
29 July 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
29 July 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
13 April 2010 | Director's details changed for John Joseph Nono on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
13 April 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for John Joseph Nono on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
13 April 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
13 April 2010 | Director's details changed for John Joseph Nono on 1 October 2009 (2 pages) |
12 February 2010 | Appointment of Gregory Michael Chick as a director (3 pages) |
12 February 2010 | Appointment of Gregory Michael Chick as a director (3 pages) |
12 February 2010 | Appointment of Jonathan Douglas Lucke as a director (3 pages) |
12 February 2010 | Appointment of Jonathan Douglas Lucke as a director (3 pages) |
22 June 2009 | Return made up to 07/04/09; full list of members (6 pages) |
22 June 2009 | Return made up to 07/04/09; full list of members (6 pages) |
16 June 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 June 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
25 July 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 July 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
22 April 2008 | Return made up to 07/04/08; change of members (7 pages) |
22 April 2008 | Return made up to 07/04/08; change of members (7 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 April 2007 | Return made up to 07/04/07; change of members (9 pages) |
18 April 2007 | Return made up to 07/04/07; change of members (9 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
7 April 2004 | Incorporation (12 pages) |
7 April 2004 | Incorporation (12 pages) |