Company Name70 Northen Grove Commonhold Association Limited
DirectorsNicholas James Whitworth and Adrian Denzil Rigby
Company StatusActive
Company Number05443258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2005(18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James Whitworth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Chatsworth Road
Wilmslow
Cheshire
SK9 6EE
Secretary NameMr Nicholas James Whitworth
NationalityBritish
StatusCurrent
Appointed15 June 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Chatsworth Road
Wilmslow
Cheshire
SK9 6EE
Director NameAdrian Denzil Rigby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleProperty Developer
Correspondence Address639 Chorley New Road
Bolton
Lancashire
BL6 4AA
Director NameFrancis Patrick Dillon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address29 The Downs
Hale
Cheshire
WA14 2QD
Director NameMichael Dillon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleProperty Letting
Correspondence Address89a Mauldeth Road
Fallowfield
Manchester
M14 6SP
Secretary NameFrancis Patrick Dillon
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address29 The Downs
Hale
Cheshire
WA14 2QD
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ

Location

Registered Address81 Newton Street
Manchester
M1 1EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 May 2019 (4 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 30 May 2018 (4 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 30 May 2017 (5 pages)
22 May 2017Total exemption full accounts made up to 30 May 2016 (4 pages)
22 May 2017Total exemption full accounts made up to 30 May 2016 (4 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
13 May 2016Annual return made up to 4 May 2016 no member list (4 pages)
13 May 2016Director's details changed for Adrian Denzil Rigby on 1 February 2016 (2 pages)
13 May 2016Annual return made up to 4 May 2016 no member list (4 pages)
13 May 2016Director's details changed for Adrian Denzil Rigby on 1 February 2016 (2 pages)
1 March 2016Total exemption full accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption full accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
12 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
12 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
27 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
27 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
1 April 2014Total exemption full accounts made up to 31 May 2013 (4 pages)
1 April 2014Total exemption full accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 4 May 2013 no member list (4 pages)
31 May 2013Annual return made up to 4 May 2013 no member list (4 pages)
31 May 2013Annual return made up to 4 May 2013 no member list (4 pages)
5 April 2013Total exemption full accounts made up to 31 May 2012 (4 pages)
5 April 2013Total exemption full accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
24 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
24 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 4 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 4 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 4 May 2011 no member list (4 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 4 May 2010 no member list (3 pages)
4 June 2010Annual return made up to 4 May 2010 no member list (3 pages)
4 June 2010Annual return made up to 4 May 2010 no member list (3 pages)
30 September 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
30 September 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
7 July 2009Annual return made up to 04/05/09 (2 pages)
7 July 2009Annual return made up to 04/05/09 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
12 August 2008Annual return made up to 04/05/08 (2 pages)
12 August 2008Annual return made up to 04/05/08 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
15 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
17 May 2007Annual return made up to 04/05/07 (4 pages)
17 May 2007Annual return made up to 04/05/07 (4 pages)
3 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
3 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
2 January 2007New secretary appointed;new director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Secretary resigned;director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: c/o carlton house 16-18 albert square manchester M2 5PE (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New secretary appointed;new director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: c/o carlton house 16-18 albert square manchester M2 5PE (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned;director resigned (1 page)
13 June 2006Annual return made up to 04/05/06 (4 pages)
13 June 2006Annual return made up to 04/05/06 (4 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
4 May 2005Incorporation (30 pages)
4 May 2005Incorporation (30 pages)