Buxton
Derbyshire
SK17 9DP
Director Name | James Richard Seaman Vessey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(12 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 12 Green Lane Buxton Derbyshire SK17 9DP |
Director Name | Dr John Mark Gayford Vessey |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | University Professor |
Country of Residence | Canada |
Correspondence Address | Haslemere 12 Green Lane Buxton Derbyshire SK17 9DP |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Beryl Jayne Bolton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 College Road Buxton Derbyshire SK17 9DZ |
Secretary Name | Mr Neil Richard Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 College Road Buxton Derbyshire SK17 9DZ |
Director Name | Howard Denis Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2009) |
Role | Property Manager |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Andrea Brookes |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 August 2020) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 The Rushes 12 Green Lane Buxton Derbyshire SK17 9DP |
Director Name | Nicholas Paul David Banfield |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2016) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lomond Drive Leighton Buzzard Beds LU7 2XX |
Director Name | Joan Illingworth Perriton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Rushes 12 Green Lanes Buxton Derbyshire SK17 9DP |
Director Name | Mr Ian William Marsden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 04 April 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Mill Farm Haddon Grove Over Haddon Bakewell Derbyshire DE45 1JF |
Director Name | Mrs Diane Denis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2019) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Correspondence Address | Richmond House Heath Road Hale 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 |
1 at £1 | Andrea Brookes 16.67% Ordinary |
---|---|
1 at £1 | David John Howat 16.67% Ordinary |
1 at £1 | Diane Denis 16.67% Ordinary |
1 at £1 | Ian William Marsden 16.67% Ordinary |
1 at £1 | Jean Illingworth Perriton 16.67% Ordinary |
1 at £1 | Nicholas Paul David Banfield 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,169 |
Cash | £5,456 |
Current Liabilities | £4,258 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
16 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
4 April 2022 | Termination of appointment of Ian William Marsden as a director on 4 April 2022 (1 page) |
2 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
28 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 August 2020 | Termination of appointment of Andrea Brookes as a director on 25 August 2020 (1 page) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
1 May 2019 | Termination of appointment of Diane Denis as a director on 1 May 2019 (1 page) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 July 2016 | Appointment of Dr John Mark Gayford Vessey as a director on 13 July 2016 (3 pages) |
18 July 2016 | Appointment of Dr John Mark Gayford Vessey as a director on 13 July 2016 (3 pages) |
15 June 2016 | Appointment of James Richard Seaman Vessey as a director on 23 May 2016 (3 pages) |
15 June 2016 | Appointment of James Richard Seaman Vessey as a director on 23 May 2016 (3 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 May 2016 | Termination of appointment of Nicholas Paul David Banfield as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Joan Illingworth Perriton as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Nicholas Paul David Banfield as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Joan Illingworth Perriton as a director on 3 May 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (10 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (10 pages) |
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
14 May 2012 | Director's details changed for Nicholas Paul David Banfield on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Andrea Brookes on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Ian William Marsden on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Andrea Brookes on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (10 pages) |
14 May 2012 | Director's details changed for David John Howat on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (10 pages) |
14 May 2012 | Director's details changed for David John Howat on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Diane Denis on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Diane Denis on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Ian William Marsden on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Nicholas Paul David Banfield on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Joan Illingworth Perriton on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Joan Illingworth Perriton on 14 May 2012 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 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) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 1 July 2011 (1 page) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (10 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (10 pages) |
11 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
11 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Termination of appointment of a director (1 page) |
2 June 2010 | Termination of appointment of Howard Jones as a director (1 page) |
2 June 2010 | Termination of appointment of Howard Jones as a director (1 page) |
2 June 2010 | Termination of appointment of a director (1 page) |
6 January 2010 | Appointment of Mrs Diane Denis as a director (2 pages) |
6 January 2010 | Appointment of Mrs Diane Denis as a director (2 pages) |
18 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
18 July 2008 | Appointment terminated director beryl bolton (1 page) |
18 July 2008 | Appointment terminated director beryl bolton (1 page) |
13 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
22 April 2008 | Director appointed andrea brookes (2 pages) |
22 April 2008 | Director appointed andrea brookes (2 pages) |
18 April 2008 | Director appointed ian william marsden (2 pages) |
18 April 2008 | Director appointed ian william marsden (2 pages) |
14 April 2008 | Director appointed david john howat (2 pages) |
14 April 2008 | Director appointed david john howat (2 pages) |
31 March 2008 | Director appointed joan illingworth perriton (2 pages) |
31 March 2008 | Director appointed joan illingworth perriton (2 pages) |
18 March 2008 | Director appointed nicholas paul david banfield (2 pages) |
18 March 2008 | Director appointed nicholas paul david banfield (2 pages) |
12 March 2008 | Curr ext from 31/05/2008 to 30/06/2008 (1 page) |
12 March 2008 | Curr ext from 31/05/2008 to 30/06/2008 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
10 July 2007 | Return made up to 10/05/07; no change of members (6 pages) |
10 July 2007 | Return made up to 10/05/07; no change of members (6 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
29 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 4 college road buxton derbyshire SK17 9DZ (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 4 college road buxton derbyshire SK17 9DZ (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: ocs LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Registered office changed on 17/05/04 from: ocs LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
17 May 2004 | Director resigned (1 page) |
10 May 2004 | Incorporation (19 pages) |
10 May 2004 | Incorporation (19 pages) |