Company NameCulcheth Property Services Limited
DirectorsMarion Elizabeth Nelson and Stuart Nelson
Company StatusActive
Company Number05815061
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Marion Elizabeth Nelson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Stuart Nelson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMr Stuart Nelson
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Marion Elizabeth Nelson
50.00%
Ordinary
1 at £1Mr Stuart Nelson
50.00%
Ordinary

Financials

Year2014
Net Worth£802
Cash£26,110
Current Liabilities£87,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

27 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 June 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Mr Stuart Nelson on 11 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Stuart Nelson on 11 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Marion Elizabeth Nelson on 11 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Marion Elizabeth Nelson on 11 May 2011 (2 pages)
31 May 2011Secretary's details changed for Mr Stuart Nelson on 11 May 2011 (1 page)
31 May 2011Secretary's details changed for Mr Stuart Nelson on 11 May 2011 (1 page)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Registered office address changed from C/O Topping Partnership 9Th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 2 July 2010 (1 page)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 July 2010Registered office address changed from C/O Topping Partnership 9Th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O Topping Partnership 9Th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 2 July 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Return made up to 12/05/09; full list of members (4 pages)
9 July 2009Return made up to 12/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
5 June 2008Director's change of particulars / marion nelson / 03/12/2007 (1 page)
5 June 2008Director and secretary's change of particulars / stuart nelson / 03/12/2007 (1 page)
5 June 2008Director and secretary's change of particulars / stuart nelson / 03/12/2007 (1 page)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
5 June 2008Director's change of particulars / marion nelson / 03/12/2007 (1 page)
19 June 2007Registered office changed on 19/06/07 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page)
19 June 2007Return made up to 12/05/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page)
19 June 2007Return made up to 12/05/07; full list of members (3 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 May 2006Incorporation (12 pages)
12 May 2006Incorporation (12 pages)