Trafford Park
Manchester
M17 1HH
Director Name | Mr Martin Lloyd Copeland |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road, Trafford Park Manchester M17 1HH |
Director Name | Anne Rosemary Marland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 62 Briar Road Thornton Cleveleys Lancashire FY5 4NB |
Director Name | Jill Summers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Secretary Name | Jill Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Letting Agent |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | thelettingroom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01253 767628 |
Telephone region | Blackpool |
Registered Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Jill Summers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,163 |
Cash | £23,313 |
Current Liabilities | £23,255 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 October 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
---|---|
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (16 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
6 December 2017 | Second filing for the appointment of Martin Copeland as a director (6 pages) |
6 December 2017 | Second filing for the appointment of Martin Copeland as a director (6 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Notification of Intus Lettings Limited as a person with significant control on 6 April 2016 (1 page) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Notification of Intus Lettings Limited as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Full accounts made up to 30 September 2016 (13 pages) |
16 August 2017 | Full accounts made up to 30 September 2016 (13 pages) |
1 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
10 February 2016 | Appointment of Mr John Power as a director on 12 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Martin Copeland as a director on 12 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Jill Summers as a secretary on 12 January 2016 (1 page) |
10 February 2016 | Registered office address changed from 266 Whitegate Drive Blackpool Lancs FY3 9JW to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Martin Copeland as a director on 12 January 2016
|
10 February 2016 | Termination of appointment of Jill Summers as a director on 12 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Jill Summers as a secretary on 12 January 2016 (1 page) |
10 February 2016 | Appointment of Mr Martin Copeland as a director on 12 January 2016
|
10 February 2016 | Registered office address changed from 266 Whitegate Drive Blackpool Lancs FY3 9JW to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Mr John Power as a director on 12 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Jill Summers as a director on 12 January 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 December 2014 | Termination of appointment of Anne Rosemary Marland as a director on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Anne Rosemary Marland as a director on 18 December 2014 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Secretary's details changed for Jill Summers on 31 August 2012 (1 page) |
10 October 2012 | Secretary's details changed for Jill Summers on 31 August 2012 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Jill Summers on 31 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Jill Summers on 31 August 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Jill Summers on 31 August 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Jill Summers on 31 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Jill Summers on 15 May 2010 (3 pages) |
22 June 2010 | Director's details changed for Jill Summers on 15 May 2010 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 December 2009 | Director's details changed for Anne Rosemary Marland on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Anne Rosemary Marland on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Anne Rosemary Marland on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Director and secretary's change of particulars / jill summers / 12/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / jill summers / 12/05/2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (11 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (11 pages) |
21 January 2009 | Director and secretary's change of particulars / jill summers / 01/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / jill summers / 01/01/2009 (1 page) |
10 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 226 whitegate drive blackpool lancashire FY3 9JL (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 226 whitegate drive blackpool lancashire FY3 9JL (1 page) |
12 October 2006 | Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 2006 | Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New secretary appointed;new director appointed (1 page) |
5 October 2006 | New secretary appointed;new director appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
27 September 2006 | Incorporation (11 pages) |
27 September 2006 | Incorporation (11 pages) |