138 Withington Road
Manchester
Lancashire
M16 8FB
Director Name | Charlotte Workman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Jonathan Mark Lingard |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2010) |
Role | Project Manager |
Correspondence Address | 414 Didsbury Road Stockport Cheshire SK4 3BY |
Secretary Name | Christopher John Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 416 Didsbury Road Heaton Mersey Stockport SK4 3BY |
Director Name | Geoffrey Philip Parkin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Goldsmith Road London E17 6AW |
Director Name | Sarah Ainsley Ritson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 2018) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Lucy Hunt |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 November 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Main & Main Dev Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(2 years, 1 month 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 |
Year | 2014 |
---|---|
Net Worth | £1,560 |
Cash | £3,986 |
Current Liabilities | £3,398 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 November 2021 | Termination of appointment of Lucy Hunt as a director on 17 November 2021 (1 page) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 June 2018 | Termination of appointment of Geoffrey Philip Parkin as a director on 18 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Sarah Ainsley Ritson as a director on 18 June 2018 (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 September 2015 | Annual return made up to 30 September 2015 no member list (7 pages) |
30 September 2015 | Annual return made up to 30 September 2015 no member list (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2014 | Annual return made up to 30 September 2014 no member list (7 pages) |
14 October 2014 | Annual return made up to 30 September 2014 no member list (7 pages) |
14 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
21 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
29 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
1 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
1 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
23 April 2012 | Appointment of Sarah Ainsley Ritson as a director (2 pages) |
23 April 2012 | Appointment of Sarah Ainsley Ritson as a director (2 pages) |
23 April 2012 | Appointment of Lucy Hunt as a director (2 pages) |
23 April 2012 | Appointment of Charlotte Workman as a director (2 pages) |
23 April 2012 | Appointment of Charlotte Workman as a director (2 pages) |
23 April 2012 | Appointment of Lucy Hunt as a director (2 pages) |
15 November 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
15 November 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
11 October 2011 | Director's details changed for James Neil Riley on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for James Neil Riley on 11 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
6 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
6 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) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
22 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
11 May 2010 | Appointment of Geoffrey Philip Parkin as a director (3 pages) |
11 May 2010 | Appointment of Geoffrey Philip Parkin as a director (3 pages) |
11 February 2010 | Termination of appointment of Jonathan Lingard as a director (1 page) |
11 February 2010 | Termination of appointment of Jonathan Lingard as a director (1 page) |
6 December 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
6 December 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
23 October 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
23 October 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
7 October 2009 | Termination of appointment of Christopher Henry as a secretary (1 page) |
7 October 2009 | Termination of appointment of Christopher Henry as a secretary (1 page) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 October 2008 | Annual return made up to 30/09/08 (3 pages) |
3 October 2008 | Annual return made up to 30/09/08 (3 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Annual return made up to 30/09/07
|
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Annual return made up to 30/09/07
|
29 August 2007 | Registered office changed on 29/08/07 from: progress house, 396 wilmslow road, withington manchester M20 3BN (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: progress house, 396 wilmslow road, withington manchester M20 3BN (1 page) |
29 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
4 December 2006 | Annual return made up to 30/09/06 (4 pages) |
4 December 2006 | Annual return made up to 30/09/06 (4 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
30 September 2005 | Incorporation (11 pages) |
30 September 2005 | Incorporation (11 pages) |