Stockport
Greater Manchester
SK4 5BH
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2008(2 years after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Cranford 15 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Director Name | Mr Robert Henry Ross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Mr Robert Henry Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | merepark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9297662 |
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 |
1 at £1 | A. Banner 9.09% Ordinary |
---|---|
1 at £1 | Mr James Frederick Connery 9.09% Ordinary |
1 at £1 | Mr P. Tunney 9.09% Ordinary |
1 at £1 | Mr P.j. Glover 9.09% Ordinary |
1 at £1 | Mr R. Clarke & Mrs R. Clarke 9.09% Ordinary |
1 at £1 | Mr S. Dowling 9.09% Ordinary |
1 at £1 | Ms D.j. Hudson 9.09% Ordinary |
4 at £1 | Merepark PLC 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
14 November 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
7 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
21 June 2021 | Director's details changed for James Frederick Connery on 1 January 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
16 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 May 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
4 May 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
19 October 2015 | Director's details changed for James Frederick Connery on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for James Frederick Connery on 19 October 2015 (2 pages) |
1 October 2015 | Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page) |
1 October 2015 | Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page) |
1 October 2015 | Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page) |
17 September 2015 | Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
17 November 2014 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
17 November 2014 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 January 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
17 January 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
10 September 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
16 August 2012 | Termination of appointment of Richard James Peel as a director (1 page) |
16 August 2012 | Termination of appointment of Richard James Peel as a director (1 page) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
1 October 2010 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
29 July 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
29 July 2010 | Termination of appointment of Robert Ross as a director (1 page) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for James Frederick Connery on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for James Frederick Connery on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for James Frederick Connery on 1 October 2009 (2 pages) |
29 July 2010 | Termination of appointment of Robert Ross as a director (1 page) |
8 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
8 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
21 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
21 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
8 December 2008 | Director appointed james frederick connery (2 pages) |
8 December 2008 | Director appointed james frederick connery (2 pages) |
21 August 2008 | Appointment terminated secretary robert ross (1 page) |
21 August 2008 | Secretary appointed realty management LIMITED (2 pages) |
21 August 2008 | Secretary appointed realty management LIMITED (2 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from first floor unit B4 hale brook house scott drive altrincham cheshire WA158AB (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from first floor unit B4 hale brook house scott drive altrincham cheshire WA158AB (1 page) |
21 August 2008 | Appointment terminated secretary robert ross (1 page) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
1 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 26 park road, hale altrincham cheshire WA15 9NN (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 26 park road, hale altrincham cheshire WA15 9NN (1 page) |
25 July 2006 | New secretary appointed;new director appointed (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed;new director appointed (1 page) |
25 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
11 July 2006 | Incorporation (9 pages) |
11 July 2006 | Incorporation (9 pages) |