Horwich
Greater Manchester
BL6 7AF
Secretary Name | MKDP Properties (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2018(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 168 Lee Lane Horwich Greater Manchester BL6 7AF |
Director Name | Mr Rupert Edward Milner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 385 Wigan Lane Wigan Lancashire WN1 2RE |
Director Name | Mr Brian Campbell Muir |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elm Grove Prestwich Manchester M25 3DN |
Secretary Name | Mr Brian Campbell Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elm Grove Prestwich Manchester M25 3DN |
Director Name | Mr David Harold Mayhall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holcroft Place Lytham St Annes Lancashire FY8 4PW |
Director Name | Mr Philip Andrew Johns |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Mr Daniel Norman Ross Potter |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2016) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | 168 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dominick Joseph Keenaghan 6.90% Ordinary |
---|---|
2 at £1 | Jason William Holland 6.90% Ordinary |
1 at £1 | Andrew Douglas Holbrook 3.45% Ordinary |
1 at £1 | Claire Underwood & Barry Underwood 3.45% Ordinary |
1 at £1 | David Mason 3.45% Ordinary |
1 at £1 | Desmond Terrence Hennessey 3.45% Ordinary |
1 at £1 | Johannes Petrus Franciscus Maria Van Beek 3.45% Ordinary |
1 at £1 | John Alexander Loveys Dodson & Janine Dodson 3.45% Ordinary |
1 at £1 | John Thomas Garbutt 3.45% Ordinary |
1 at £1 | Lizianne Tulip 3.45% Ordinary |
1 at £1 | Lynn De Mare & Jim Morse 3.45% Ordinary |
1 at £1 | Manesh Atmaran Balani 3.45% Ordinary |
1 at £1 | Marek Adam Sheridan 3.45% Ordinary |
1 at £1 | Nicholas Nicholau 3.45% Ordinary |
1 at £1 | Richard Moody & Sandra Jane Sherlock 3.45% Ordinary |
1 at £1 | Rosalind Walker & John Walker 3.45% Ordinary |
1 at £1 | Sarah Elizabeth Lamb & Christopher Gerald Lamb 3.45% Ordinary |
1 at £1 | Victoria Morse & Mark Anthony Gathercole 3.45% Ordinary |
3 at £1 | Anacreon Cloete Barnard 10.34% Ordinary |
3 at £1 | Ian Bishop 10.34% Ordinary |
- | OTHER 10.34% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
31 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
26 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 May 2019 | Registered office address changed from 120 Bark Street Bolton Greater Manchester BL1 2AX England to 67 Chorley Old Road Bolton BL1 3AJ on 29 May 2019 (1 page) |
12 March 2019 | Notification of a person with significant control statement (2 pages) |
25 February 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
25 February 2019 | Cessation of Pamela Pampila as a person with significant control on 25 February 2019 (1 page) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
8 August 2018 | Notification of Pamela Pampila as a person with significant control on 12 June 2016 (2 pages) |
7 February 2018 | Cessation of Pamela Pampila as a person with significant control on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Mkdp Properties as a secretary on 7 February 2018 (2 pages) |
5 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 July 2017 | Change of details for Mrs Pamela Pampila as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England to 120 Bark Street Bolton Greater Manchester BL1 2AX on 25 July 2017 (1 page) |
25 July 2017 | Director's details changed for Russell Jacques on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England to 120 Bark Street Bolton Greater Manchester BL1 2AX on 25 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Change of details for Mrs Pamela Pampila as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Russell Jacques on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 August 2016 | Registered office address changed from Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP England to C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP England to C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB on 30 August 2016 (1 page) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 August 2016 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Daniel Norman Ross Potter as a director on 20 May 2016 (1 page) |
9 August 2016 | Termination of appointment of Daniel Norman Ross Potter as a director on 20 May 2016 (1 page) |
9 August 2016 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 20 May 2016 (1 page) |
9 August 2016 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 20 May 2016 (1 page) |
11 November 2015 | Termination of appointment of Philip Andrew Johns as a director on 10 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Daniel Norman Ross Potter as a director on 10 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Daniel Norman Ross Potter as a director on 10 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Philip Andrew Johns as a director on 10 November 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 May 2014 | Appointment of Mr Philip Andrew Johns as a director (3 pages) |
20 May 2014 | Appointment of Mr Philip Andrew Johns as a director (3 pages) |
20 May 2014 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
20 May 2014 | Appointment of Russell Jacques as a director (3 pages) |
20 May 2014 | Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP England on 20 May 2014 (2 pages) |
20 May 2014 | Appointment of Russell Jacques as a director (3 pages) |
20 May 2014 | Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP England on 20 May 2014 (2 pages) |
20 May 2014 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
8 January 2014 | Termination of appointment of Brian Muir as a secretary (1 page) |
8 January 2014 | Termination of appointment of Brian Muir as a director (1 page) |
8 January 2014 | Termination of appointment of David Mayhall as a director (1 page) |
8 January 2014 | Termination of appointment of Brian Muir as a secretary (1 page) |
8 January 2014 | Termination of appointment of David Mayhall as a director (1 page) |
8 January 2014 | Termination of appointment of Brian Muir as a director (1 page) |
26 November 2013 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
26 November 2013 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
3 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
19 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
15 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Registered office address changed from Duxbury Court 42a Preston Road Standish Wigan Lancashire WN6 0HS on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Duxbury Court 42a Preston Road Standish Wigan Lancashire WN6 0HS on 28 June 2010 (1 page) |
18 January 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
18 January 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
26 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (13 pages) |
26 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (13 pages) |
6 October 2008 | Return made up to 16/08/08; full list of members (13 pages) |
6 October 2008 | Return made up to 16/08/08; full list of members (13 pages) |
17 September 2008 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
17 September 2008 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
11 September 2008 | Return made up to 16/08/07; full list of members (13 pages) |
11 September 2008 | Return made up to 16/08/07; full list of members (13 pages) |
14 May 2008 | Director appointed david harold mayhall (2 pages) |
14 May 2008 | Appointment terminated director rupert milner (1 page) |
14 May 2008 | Appointment terminated director rupert milner (1 page) |
14 May 2008 | Director appointed david harold mayhall (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 May 2007 | Company name changed lupinbridge property management LIMITED\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed lupinbridge property management LIMITED\certificate issued on 04/05/07 (2 pages) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
16 August 2006 | Incorporation (16 pages) |
16 August 2006 | Incorporation (16 pages) |