Crossley Road
Stockport
SK4 5BH
Director Name | Miss Poppy Guest |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Clinical Research Associate |
Country of Residence | England |
Correspondence Address | Ground Floor Discovery House, Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | C/O Realty Discovery House Crossley Road Stockport SK4 5BH |
Director Name | Mr Nicholas Graham Edward Lake |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | McR House 341 Great Western Street Manchester M14 4HB |
Secretary Name | Affy Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Heald Place Manchester Lancashire M14 4AT |
Director Name | Miss Andrea Griffiths |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2018) |
Role | Not Stated |
Country of Residence | United Kingdom |
Correspondence Address | C/O Realty Discovery House Crossley Road Stockport SK4 5BH |
Secretary Name | Mr Michael Peter Howard |
---|---|
Status | Resigned |
Appointed | 01 January 2011(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Realty Discovery House Crossley Road Stockport SK4 5BH |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Realty Discovery House Crossley Road Stockport SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | A. Griffiths 12.50% Ordinary |
---|---|
1 at £1 | Benjamin Thomas Watts 12.50% Ordinary |
1 at £1 | Christopher Lewis-deboos & Poppy Guest 12.50% Ordinary |
1 at £1 | Emma Heap 12.50% Ordinary |
1 at £1 | Jill Whalley 12.50% Ordinary |
1 at £1 | Mr M. Gamble & Ms J. Mcdade 12.50% Ordinary |
1 at £1 | Mr R.w. Jones 12.50% Ordinary |
1 at £1 | Sam Baird 12.50% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 15 October 2023 with updates (5 pages) |
---|---|
15 June 2023 | Termination of appointment of Ben Brooks as a director on 15 June 2023 (1 page) |
1 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 November 2022 | Appointment of Mr Ben Brooks as a director on 3 November 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 15 October 2022 with updates (5 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
12 November 2020 | Director's details changed for Ms Jill Whalley on 14 October 2020 (2 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Andrea Griffiths as a director on 4 January 2018 (1 page) |
1 November 2017 | Appointment of Miss Poppy Guest as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Miss Poppy Guest as a director on 1 November 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 August 2017 | Termination of appointment of Daniel Pollard as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Daniel Pollard as a director on 7 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Daniel Pollard as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Daniel Pollard as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Realty Management Ltd as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Realty Management Ltd as a secretary on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Michael Peter Howard as a secretary on 31 July 2017 (1 page) |
2 August 2017 | Registered office address changed from C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA to C/O Realty Discovery House Crossley Road Stockport SK4 5BH on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA to C/O Realty Discovery House Crossley Road Stockport SK4 5BH on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Michael Peter Howard as a secretary on 31 July 2017 (1 page) |
15 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
15 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Miss Andrea Griffiths on 21 December 2015 (2 pages) |
4 January 2016 | Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA on 4 January 2016 (1 page) |
4 January 2016 | Director's details changed for Miss Andrea Griffiths on 21 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA on 4 January 2016 (1 page) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 May 2013 | Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page) |
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Appointment of Ms Jill Whalley as a director (2 pages) |
31 March 2011 | Appointment of Ms Jill Whalley as a director (2 pages) |
16 March 2011 | Director's details changed for Miss Andrea Griffiths on 16 March 2011 (2 pages) |
16 March 2011 | Appointment of Mr Michael Peter Howard as a secretary (1 page) |
16 March 2011 | Appointment of Mr Michael Peter Howard as a secretary (1 page) |
16 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Miss Andrea Griffiths on 16 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Appointment of Miss Andrea Griffiths as a director (2 pages) |
15 December 2010 | Appointment of Miss Andrea Griffiths as a director (2 pages) |
15 December 2010 | Termination of appointment of Nicholas Lake as a director (1 page) |
15 December 2010 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB on 15 December 2010 (1 page) |
15 December 2010 | Termination of appointment of Nicholas Lake as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Termination of appointment of Affy Khan as a secretary (1 page) |
9 August 2010 | Termination of appointment of Affy Khan as a secretary (1 page) |
2 February 2010 | Director's details changed for Nicholas Graham Edward Lake on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Nicholas Graham Edward Lake on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Nicholas Graham Edward Lake on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from mcr house 341 great western street manchester M14 4HB (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from mcr house 341 great western street manchester M14 4HB (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from suite 5 msv building lower chatham street manchester greater manchester M1 5SU (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from suite 5 msv building lower chatham street manchester greater manchester M1 5SU (1 page) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD (1 page) |
29 December 2006 | Incorporation (14 pages) |
29 December 2006 | Incorporation (14 pages) |