Cheadle Hulme
Cheadle
Cheshire
SK8 7BY
Director Name | Mrs Maxine Wright |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2008(4 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Ph |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 67 Palatine Road Manchester Lancashire M20 3AP |
Director Name | Joanne Caven |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(4 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aptartment 14 67 Palatine Road Manchester Greater Manchester M20 3AP |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2012(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Stephen Kenneth Clarke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Mill House 211 Buxton Road Hazelgrove Stockport SK7 6NA |
Director Name | Derek Rodney Fisk |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodhills 46 Moss Road Alderley Edge Cheshire SK9 7HZ |
Secretary Name | Mr Christopher Sanderson Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eton Drive Royal Park Cheadle Cheshire SK8 3WA |
Director Name | Mr Howard Dennis Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oakland Bolshaw Farm Lane Heald Green Cheadle Cheshire SK8 3PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Main & Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheshire SK8 3QD |
Secretary Name | Braemer Estates Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2012) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Registered Address | 20a Victoria Road Hale Cheshire 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 |
Year | 2012 |
---|---|
Net Worth | £10,054 |
Cash | £8,737 |
Current Liabilities | £1,561 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
16 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Director's details changed for Maxine Cumbo on 8 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
17 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
27 September 2013 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
22 July 2013 | Director's details changed for Doctor Vinodh Devakumar on 22 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Doctor Vinodh Devakumar on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Maxine Cumbo on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Joanne Caven on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Doctor Vinodh Devakumar on 22 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Joanne Caven on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Doctor Vinodh Devakumar on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Maxine Cumbo on 22 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 January 2013 | Termination of appointment of Braemer Estates Residential Limited as a secretary (2 pages) |
9 January 2013 | Registered office address changed from Richmond House Heath Road Hale WA14 2XP United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Richmond House Heath Road Hale WA14 2XP United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Braemer Estates Residential Limited as a secretary (2 pages) |
9 January 2013 | Registered office address changed from Richmond House Heath Road Hale WA14 2XP United Kingdom on 9 January 2013 (2 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD United Kingdom on 14 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (10 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (9 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (9 pages) |
15 July 2009 | Appointment terminated director stephen clarke (1 page) |
15 July 2009 | Appointment terminated director stephen clarke (1 page) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 October 2008 | Capitals not rolled up (4 pages) |
17 October 2008 | Capitals not rolled up (4 pages) |
4 September 2008 | Return made up to 07/07/08; full list of members (9 pages) |
4 September 2008 | Appointment terminated director howard jones (1 page) |
4 September 2008 | Appointment terminated director howard jones (1 page) |
4 September 2008 | Return made up to 07/07/08; full list of members (9 pages) |
4 August 2008 | Director appointed maxine cumbo (2 pages) |
4 August 2008 | Director appointed joanne caven (2 pages) |
4 August 2008 | Director appointed joanne caven (2 pages) |
4 August 2008 | Director appointed maxine cumbo (2 pages) |
29 July 2008 | Director appointed doctor vinodh devakumar (2 pages) |
29 July 2008 | Director appointed doctor vinodh devakumar (2 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 February 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 February 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
4 August 2007 | New director appointed (3 pages) |
4 August 2007 | New director appointed (3 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 07/07/07; no change of members
|
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 07/07/07; no change of members
|
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 761 wilmslow road didsbury manchester M20 6RN greater manchester (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 761 wilmslow road didsbury manchester M20 6RN greater manchester (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
13 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Incorporation (19 pages) |
13 July 2004 | Incorporation (19 pages) |