Stockport
Cheshire
SK3 8AB
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Keith Rodgers |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Property Co Director |
Country of Residence | England |
Correspondence Address | 3 Merehall Warrington Road Mere Knutsford Cheshire WA16 0WY |
Secretary Name | Christine Mary Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orangery Mere Hall Mere Knutsford Cheshire WA16 0WY |
Director Name | Mr Stewart Townsend |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2012) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Apartment 6 Beaufort House 36 Demesne Road Whalley Range Manchester Greater Manchester M16 8HD |
Secretary Name | James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2010) |
Role | Company Director |
Correspondence Address | Apartment 3 Beaufort House 36 Demesne Road Whalley Range Manchester Greater Manchester M16 8HJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Catherine Thornton 14.29% Ordinary A |
---|---|
1 at £1 | Hannah Wilson 14.29% Ordinary A |
1 at £1 | Harriet Christie 14.29% Ordinary A |
1 at £1 | Irina Kostadinova & Bedros Hacheryan 14.29% Ordinary A |
1 at £1 | Jon Bond 14.29% Ordinary A |
1 at £1 | Lisa Cliff 14.29% Ordinary A |
1 at £1 | Mrs M.y. Kensdale & Dr S.p. Poyser 14.29% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,040 |
Net Worth | £1,136 |
Cash | £1,475 |
Current Liabilities | £551 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
20 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
---|---|
5 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Notification of a person with significant control statement (2 pages) |
27 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Termination of appointment of Stewart Townsend as a director (1 page) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Termination of appointment of Stewart Townsend as a director (1 page) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 December 2010 | Appointment of Ms Debra Ann Ellis as a director (2 pages) |
2 December 2010 | Appointment of Ms Debra Ann Ellis as a director (2 pages) |
2 December 2010 | Registered office address changed from Beaufort House, 36 Demesne Road Whalley Range Manchester M16 8HJ on 2 December 2010 (1 page) |
2 December 2010 | Appointment of Portland Block Management Limited as a secretary (2 pages) |
2 December 2010 | Termination of appointment of James Parkinson as a secretary (1 page) |
2 December 2010 | Registered office address changed from Beaufort House, 36 Demesne Road Whalley Range Manchester M16 8HJ on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Beaufort House, 36 Demesne Road Whalley Range Manchester M16 8HJ on 2 December 2010 (1 page) |
2 December 2010 | Appointment of Portland Block Management Limited as a secretary (2 pages) |
2 December 2010 | Termination of appointment of James Parkinson as a secretary (1 page) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Stewart Townsend on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stewart Townsend on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 September 2009 | Return made up to 10/03/09; full list of members (5 pages) |
8 September 2009 | Return made up to 10/03/08; full list of members (5 pages) |
8 September 2009 | Director's change of particulars / stewart townsend / 08/09/2009 (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from apartment 3 beaufort house 36 demesne road whalley range manchester M16 8HJ (1 page) |
8 September 2009 | Return made up to 10/03/08; full list of members (5 pages) |
8 September 2009 | Return made up to 10/03/09; full list of members (5 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from apartment 3 beaufort house 36 demesne road whalley range manchester M16 8HJ (1 page) |
8 September 2009 | Director's change of particulars / stewart townsend / 08/09/2009 (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 February 2008 | Return made up to 10/03/07; full list of members (3 pages) |
7 February 2008 | Return made up to 10/03/07; full list of members (3 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: the orangery mere hall mere knutsford cheshire WA16 0WY (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: the orangery mere hall mere knutsford cheshire WA16 0WY (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (13 pages) |
10 March 2005 | Incorporation (13 pages) |