Longridge
Preston
PR3 3ST
Director Name | Mr Alfred William Phillips |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Susan Lockett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST |
Secretary Name | Mr Darren Norris |
---|---|
Status | Current |
Appointed | 01 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckingham House 45 Vivian Avenue London NW4 3XA |
Director Name | Mr Benjamin Giles Patmore |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 2008) |
Role | Director. |
Country of Residence | England |
Correspondence Address | 3 Ferndene Road Didsbury Manchester M20 4TN |
Director Name | Mr Andrew Roberts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham House 45 Vivian Avenue London NW4 3XA |
Director Name | Mr Simon Richard Ashdown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckingham House 45 Vivian Avenue London NW4 3XA |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 April 2012(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2015) |
Role | Consultant |
Country of Residence | Israel |
Correspondence Address | Stirling House 9 Burroughs Gardens London NW4 4AU |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Revolution Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2015(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2020) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Block Living Limited 18 Lower Byrom Street Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Hallco 1241 LTD 75.00% Ordinary A |
---|---|
31 at £1 | Sarunas Properties LTD 3.10% Ordinary B |
- | OTHER 19.40% - |
4 at £1 | Anthony Lee Charman & Alan Michael Goldstone 0.40% Ordinary B |
3 at £1 | K.m. Kingsley 0.30% Ordinary B |
2 at £1 | Hurinder Dhaliwal 0.20% Ordinary B |
2 at £1 | Susan Lockett & Ian Lockett 0.20% Ordinary B |
1 at £1 | Adam White 0.10% Ordinary B |
1 at £1 | Asha Deloup 0.10% Ordinary B |
1 at £1 | Charles Anthony Whittle 0.10% Ordinary B |
1 at £1 | David Idowu 0.10% Ordinary B |
1 at £1 | Hazel Clarke & Anthony Clarke 0.10% Ordinary B |
1 at £1 | Julie Bird 0.10% Ordinary B |
1 at £1 | Katy Shaw 0.10% Ordinary B |
1 at £1 | Kelly Stevens & Matthew Walsh 0.10% Ordinary B |
1 at £1 | Kimpy Khvat 0.10% Ordinary B |
1 at £1 | Madeline Ruth Barnes 0.10% Ordinary B |
1 at £1 | Marie Smith & Steven Smith 0.10% Ordinary B |
1 at £1 | Nasir Khan 0.10% Ordinary B |
1 at £1 | P.h. Goldman & E.l. Abelson 0.10% Ordinary B |
1 at £1 | Rachael Tunnard 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 1 day from now) |
8 September 2023 | Termination of appointment of Rodney Paulden as a director on 1 September 2023 (1 page) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
3 July 2023 | Registered office address changed from Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st England to Block Living Limited 18 Lower Byrom Street Manchester M3 4AP on 3 July 2023 (1 page) |
3 July 2023 | Appointment of Block Living Limited as a secretary on 1 July 2023 (2 pages) |
30 June 2023 | Termination of appointment of Darren Norris as a secretary on 30 June 2023 (1 page) |
26 April 2023 | Confirmation statement made on 14 April 2023 with updates (40 pages) |
4 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
9 October 2020 | Appointment of Mr Darren Norris as a secretary on 1 October 2020 (2 pages) |
9 October 2020 | Notification of a person with significant control statement (2 pages) |
1 October 2020 | Termination of appointment of Revolution Property Management as a secretary on 30 September 2020 (1 page) |
1 October 2020 | Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st on 1 October 2020 (1 page) |
1 October 2020 | Cessation of Revolution Property Management Limited as a person with significant control on 30 September 2020 (1 page) |
21 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 February 2020 | Director's details changed for Mr Alfred William Phillips on 6 February 2020 (2 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management on 6 February 2020 (1 page) |
6 February 2020 | Director's details changed for Susan Lockett on 6 February 2020 (2 pages) |
29 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
3 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 April 2016 | Registered office address changed from Apartment 26 12 Lakeside Rise Manchester Lancashire M9 8QD to C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA on 24 April 2016 (1 page) |
24 April 2016 | Registered office address changed from Apartment 26 12 Lakeside Rise Manchester Lancashire M9 8QD to C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA on 24 April 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 July 2015 | Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page) |
3 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Appointment of Revolution Property Management as a secretary on 23 March 2015 (2 pages) |
3 June 2015 | Appointment of Revolution Property Management as a secretary on 23 March 2015 (2 pages) |
3 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 May 2015 | Termination of appointment of Michael David Gubbay as a director on 16 January 2015 (2 pages) |
15 May 2015 | Termination of appointment of Michael David Gubbay as a director on 16 January 2015 (2 pages) |
14 April 2015 | Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA England to Apartment 26 12 Lakeside Rise Manchester Lancashire M9 8QD on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Susan Lockett as a director on 15 January 2015 (3 pages) |
14 April 2015 | Appointment of Susan Lockett as a director on 15 January 2015 (3 pages) |
14 April 2015 | Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA England to Apartment 26 12 Lakeside Rise Manchester Lancashire M9 8QD on 14 April 2015 (2 pages) |
16 December 2014 | Termination of appointment of Deborah Jane Mason as a secretary on 11 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Rodney Paulden as a director on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from Optimum House Clippers Quay Salford Manchester M50 3XP to Buckingham House 45 Vivian Avenue London NW4 3XA on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Alfred William Phillips as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Andrew Roberts as a director on 11 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Andrew Roberts as a director on 11 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Rodney Paulden as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Simon Richard Ashdown as a director on 11 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Deborah Jane Mason as a secretary on 11 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Alfred William Phillips as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Simon Richard Ashdown as a director on 11 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Optimum House Clippers Quay Salford Manchester M50 3XP to Buckingham House 45 Vivian Avenue London NW4 3XA on 16 December 2014 (1 page) |
16 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (19 pages) |
22 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (19 pages) |
22 November 2012 | Appointment of Mr Michael David Gubbay as a director (2 pages) |
22 November 2012 | Appointment of Mr Michael David Gubbay as a director (2 pages) |
29 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (18 pages) |
29 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (18 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (18 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (18 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (17 pages) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (17 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 October 2009 | Director's details changed for Mr Simon Richard Ashdown on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Deborah Jane Mason on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Roberts on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Simon Richard Ashdown on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Roberts on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Deborah Jane Mason on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Simon Richard Ashdown on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Deborah Jane Mason on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Roberts on 1 October 2009 (2 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (7 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (7 pages) |
9 December 2008 | Director appointed mr simon richard ashdown (2 pages) |
9 December 2008 | Director appointed mr simon richard ashdown (2 pages) |
9 December 2008 | Appointment terminated director benjamin patmore (1 page) |
9 December 2008 | Appointment terminated director benjamin patmore (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Return made up to 14/04/08; full list of members (8 pages) |
9 July 2008 | Return made up to 14/04/08; full list of members (8 pages) |
7 July 2008 | Director appointed andrew roberts (3 pages) |
7 July 2008 | Director appointed andrew roberts (3 pages) |
23 December 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
23 December 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
15 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 14/04/07; full list of members (10 pages) |
12 July 2007 | Return made up to 14/04/07; full list of members (10 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
13 November 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 November 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Ad 21/08/06--------- £ si 36@1=36 £ ic 964/1000 (2 pages) |
1 September 2006 | Ad 21/08/06--------- £ si 36@1=36 £ ic 964/1000 (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Memorandum and Articles of Association (8 pages) |
1 September 2006 | Memorandum and Articles of Association (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 June 2006 | Return made up to 14/04/06; full list of members (29 pages) |
8 June 2006 | Return made up to 14/04/06; full list of members (29 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
6 May 2005 | Return made up to 14/04/05; full list of members
|
6 May 2005 | Return made up to 14/04/05; full list of members
|
3 November 2004 | Registered office changed on 03/11/04 from: paragon house seymour grove old trafford manchester M16 0LN (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: paragon house seymour grove old trafford manchester M16 0LN (1 page) |
26 August 2004 | Memorandum and Articles of Association (6 pages) |
26 August 2004 | Memorandum and Articles of Association (6 pages) |
2 August 2004 | Ad 11/06/04--------- £ si 962@1=962 £ ic 2/964 (2 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Ad 11/06/04--------- £ si 962@1=962 £ ic 2/964 (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
28 July 2004 | Company name changed hallco 1050 LIMITED\certificate issued on 28/07/04 (3 pages) |
28 July 2004 | Company name changed hallco 1050 LIMITED\certificate issued on 28/07/04 (3 pages) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Incorporation (17 pages) |