Stockport
Greater Manchester
SK4 5BH
Director Name | Ms Suzanne Deborah Edelstein |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Fleet Sales Manager |
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 | 23 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr James Brennan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 October 2007) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 9 Bluestone Drive Heaton Mersey Stockport SK4 3PX |
Director Name | Mr Geoffrey George Malkie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Didsbury Park Didsbury Manchester M20 5LH |
Secretary Name | Mr Geoffrey George Malkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 January 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Didsbury Park Didsbury Manchester M20 5LH |
Director Name | Alan Webster |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2010) |
Role | Constroction Maint |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Heritage Gardens 40 Heaton Moor Road Stockport Cheshire SK4 4NU |
Director Name | Alana Mary Brogan |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2014) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Flat 10 Heitage Gardens 40 Heaton Moor Road Stockport Cheshire SK4 4NU |
Director Name | Gerard Keane |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Kitty Linda Seville |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 2022) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Jonathan Lawrence Roper |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2019) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Richard William Armstrong |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 2021) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0161 4428392 |
---|---|
Telephone region | Manchester |
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 |
Year | 2014 |
---|---|
Turnover | £19,200 |
Net Worth | £5,388 |
Cash | £6,323 |
Current Liabilities | £6,110 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
10 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 January 2022 | Termination of appointment of Kitty Linda Seville as a director on 14 January 2022 (1 page) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Richard William Armstrong as a director on 12 April 2021 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Mr Richard William Armstrong as a director on 25 September 2019 (2 pages) |
15 November 2019 | Termination of appointment of Jonathan Lawrence Roper as a director on 29 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Gerard Keane as a director on 8 September 2019 (1 page) |
9 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 March 2017 | Appointment of Ms Kitty Linda Seville as a director on 23 February 2017 (2 pages) |
16 March 2017 | Appointment of Ms Kitty Linda Seville as a director on 23 February 2017 (2 pages) |
8 March 2017 | Appointment of Ms Suzanne Deborah Edelstein as a director on 27 February 2017 (2 pages) |
8 March 2017 | Appointment of Ms Suzanne Deborah Edelstein as a director on 27 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Jonathan Lawrence Roper as a director on 27 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Jonathan Lawrence Roper as a director on 27 February 2017 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
6 January 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
20 October 2015 | Director's details changed for Gerard Keane on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Gerard Keane on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Michael Rodney Bullimore on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Michael Rodney Bullimore 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) |
4 September 2015 | Secretary's details changed for Realty Management Limited on 3 September 2015 (1 page) |
4 September 2015 | Secretary's details changed for Realty Management Limited on 3 September 2015 (1 page) |
4 September 2015 | Secretary's details changed for Realty Management Limited on 3 September 2015 (1 page) |
3 September 2015 | Director's details changed for Gerard Keane on 3 September 2015 (2 pages) |
3 September 2015 | Annual return made up to 5 August 2015 no member list (4 pages) |
3 September 2015 | Annual return made up to 5 August 2015 no member list (4 pages) |
3 September 2015 | Director's details changed for Gerard Keane on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Gerard Keane on 3 September 2015 (2 pages) |
3 September 2015 | Annual return made up to 5 August 2015 no member list (4 pages) |
16 December 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
16 December 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
4 September 2014 | Termination of appointment of Alana Mary Brogan as a director on 28 March 2014 (1 page) |
4 September 2014 | Annual return made up to 5 August 2014 no member list (4 pages) |
4 September 2014 | Annual return made up to 5 August 2014 no member list (4 pages) |
4 September 2014 | Annual return made up to 5 August 2014 no member list (4 pages) |
4 September 2014 | Termination of appointment of Alana Mary Brogan as a director on 28 March 2014 (1 page) |
11 March 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
11 March 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
14 August 2013 | Annual return made up to 5 August 2013 no member list (5 pages) |
14 August 2013 | Annual return made up to 5 August 2013 no member list (5 pages) |
14 August 2013 | Annual return made up to 5 August 2013 no member list (5 pages) |
1 November 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
1 November 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
16 August 2012 | Annual return made up to 5 August 2012 no member list (5 pages) |
16 August 2012 | Annual return made up to 5 August 2012 no member list (5 pages) |
16 August 2012 | Annual return made up to 5 August 2012 no member list (5 pages) |
21 December 2011 | Appointment of Michael Rodney Bullimore as a director (3 pages) |
21 December 2011 | Appointment of Michael Rodney Bullimore as a director (3 pages) |
1 December 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
9 August 2011 | Annual return made up to 5 August 2011 no member list (4 pages) |
9 August 2011 | Director's details changed for Alana Mary Brogan on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Alana Mary Brogan on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 5 August 2011 no member list (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 no member list (4 pages) |
9 August 2011 | Director's details changed for Alana Mary Brogan on 9 August 2011 (2 pages) |
20 July 2011 | Appointment of Alana Mary Brogan as a director (3 pages) |
20 July 2011 | Appointment of Alana Mary Brogan as a director (3 pages) |
12 July 2011 | Appointment of Gerard Keane as a director (3 pages) |
12 July 2011 | Termination of appointment of Geoffrey Malkie as a director (2 pages) |
12 July 2011 | Appointment of Gerard Keane as a director (3 pages) |
12 July 2011 | Termination of appointment of Alan Webster as a director (2 pages) |
12 July 2011 | Termination of appointment of Alan Webster as a director (2 pages) |
12 July 2011 | Termination of appointment of Geoffrey Malkie as a director (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
12 August 2010 | Annual return made up to 5 August 2010 no member list (4 pages) |
12 August 2010 | Director's details changed for Alan Webster on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Alan Webster on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 no member list (4 pages) |
12 August 2010 | Director's details changed for Alan Webster on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 no member list (4 pages) |
12 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
13 August 2009 | Annual return made up to 05/08/09 (4 pages) |
13 August 2009 | Annual return made up to 05/08/09 (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
21 August 2008 | Annual return made up to 05/08/08 (4 pages) |
21 August 2008 | Annual return made up to 05/08/08 (4 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
3 September 2007 | Annual return made up to 05/08/07 (4 pages) |
3 September 2007 | Annual return made up to 05/08/07 (4 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
6 September 2006 | Annual return made up to 05/08/06 (4 pages) |
6 September 2006 | Annual return made up to 05/08/06 (4 pages) |
26 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
26 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 74 dickenson road rusholme manchester M14 5HF (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 74 dickenson road rusholme manchester M14 5HF (1 page) |
27 January 2006 | Secretary resigned (1 page) |
20 September 2005 | Annual return made up to 05/08/05 (2 pages) |
20 September 2005 | Annual return made up to 05/08/05 (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
5 August 2004 | Incorporation (30 pages) |
5 August 2004 | Incorporation (30 pages) |