West Didsbury
Manchester
Grtr Manchester
M20 1LH
Secretary Name | Mr Christopher Roscoe Ward |
---|---|
Status | Current |
Appointed | 28 April 2023(16 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 150e Burton Road West Didsbury Manchester Grtr Manchester M20 1LH |
Director Name | Mr Simon Andrew Kimble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Windy Howe Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Director Name | Mr Jonathan Bradley Ward |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 150e Burton Road West Didsbury Manchester Grtr Manchester M20 1LH |
Secretary Name | Mr Christopher Roscoe Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 106 Old Lansdowne Road West Didsbury Manchester M20 2NY |
Secretary Name | Mr Jonathan Bradley Ward |
---|---|
Status | Resigned |
Appointed | 24 February 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 2023) |
Role | Company Director |
Correspondence Address | 150e Burton Road West Didsbury Manchester Grtr Manchester M20 1LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 0161 4462533 |
---|---|
Telephone region | Manchester |
Registered Address | 150e Burton Road West Didsbury Manchester Grtr Manchester M20 1LH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Christopher Roscoe Ward 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
28 January 2021 | Delivered on: 28 January 2021 Persons entitled: City & Commercial Holdings Limited Classification: A registered charge Particulars: The leasehold property known as 12 parkfield avenue, manchester M14 4HL.. The freehold property known as 165 horton road, fallowfield M14 7QE.. The freehold property known as 22 st mark's street, levenshulme M19 3HG.. The freehold property known as 28 deramore street, moss side M14 4DU.. The leasehold property known 54 horton road, manchester M14 7GB.. The leasehold property known as apartment 4, block 1 324C, barlow moor road, manchester M21 8AY. Outstanding |
---|---|
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The properties as described in schedule 3 to the legal charge, being 150-152,. 154 burton road, M20 1LH (land registry title numbers GM259570 and GM414844),. Apt 2, 5A derby road M14 6UN (MAN204673), apt 4, 5A derby road M14 6UN. (MAN200514), apt 5, 5A derby road M14 6UN (MAN200512), apt 6, 5A derby road. M14 6UN (MAN200510) and apt 7, 5A derby road M14 6UN (MAN200511). Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Apartment 7. 5A derby road. Fallowfield. Manchester. M14 6UN. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All property belonging to the company. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Apartment 6. 5A derby road. Fallowfield. Manchester. M14 6UN. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Apartment 5. 5A derby road. Fallowfield. Manchester. M14 6UN. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Apartment 4. 5A derby road. Fallowfield. Manchester. M14 6UN. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Apartment 2. 5A derby road. Fallowfield. Manchester. M14 6UN. Outstanding |
9 December 2021 | Delivered on: 10 December 2021 Persons entitled: Persol Investments Limited Classification: A registered charge Particulars: The freehold property known as 22 nuneham avenue, manchester M20 4PZ registered at hm land registry with title number GM739868.. The freehold property known as 12 banff road, rusholme, manchester M14 5TA registered at hm land registry with title number GM121877.. The freehold property known as 96 derby road, manchester M14 6RE registered at hm land registry with title number GM809601.. The leasehold property known as 39 maywood avenue, manchester M20 5GR registered at hm land registry with title number GM746708. Outstanding |
28 January 2021 | Delivered on: 28 January 2021 Persons entitled: City & Commercial Holdings Limited Classification: A registered charge Particulars: The freehold property known as the white house at 6-8 conyngham road manchester ML4 5SB with land registry title number MAN164631. The leasehold property known as the white house at 6-8 conyngham road manchester ML4 5SB with land registry title numbers LA93579 and LA119013. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 150, 152 & 154 burton road. West didsbury. Manchester. M20 1LH. Outstanding |
28 January 2021 | Registration of charge 061572090009, created on 28 January 2021 (39 pages) |
---|---|
28 January 2021 | Registration of charge 061572090010, created on 28 January 2021 (38 pages) |
23 November 2020 | Change of details for Mr Christopher Roscoe Ward as a person with significant control on 2 October 2020 (2 pages) |
23 November 2020 | Change of details for Mr Christopher Roscoe Ward as a person with significant control on 2 October 2020 (2 pages) |
20 November 2020 | Change of details for Mr Jonathan Bradley Ward as a person with significant control on 2 October 2020 (2 pages) |
20 November 2020 | Notification of Manchester (South) Holdings Limited as a person with significant control on 2 October 2020 (2 pages) |
23 October 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
14 October 2020 | Resolutions
|
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Registration of charge 061572090008, created on 15 May 2020 (107 pages) |
15 May 2020 | Registration of charge 061572090006, created on 15 May 2020 (17 pages) |
15 May 2020 | Registration of charge 061572090007, created on 15 May 2020 (15 pages) |
15 May 2020 | Registration of charge 061572090002, created on 15 May 2020 (15 pages) |
15 May 2020 | Registration of charge 061572090005, created on 15 May 2020 (15 pages) |
15 May 2020 | Registration of charge 061572090003, created on 15 May 2020 (15 pages) |
15 May 2020 | Registration of charge 061572090004, created on 15 May 2020 (15 pages) |
15 May 2020 | Registration of charge 061572090001, created on 15 May 2020 (15 pages) |
15 November 2019 | Change of details for Mr Christopher Roscoe Ward as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Change of details for Mr Jonathan Bradley Ward as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
29 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
24 February 2019 | Cessation of Christopher Roscoe Ward as a person with significant control on 24 February 2019 (1 page) |
24 February 2019 | Termination of appointment of Christopher Roscoe Ward as a secretary on 24 February 2019 (1 page) |
24 February 2019 | Notification of Christopher Roscoe Ward as a person with significant control on 24 February 2019 (2 pages) |
24 February 2019 | Notification of Jonathan Bradley Ward as a person with significant control on 24 February 2019 (2 pages) |
24 February 2019 | Director's details changed for Mr Jonathan Bradley Ward on 24 February 2019 (2 pages) |
24 February 2019 | Director's details changed for Mr Christopher Roscoe Ward on 24 February 2019 (2 pages) |
24 February 2019 | Appointment of Mr Jonathan Bradley Ward as a secretary on 24 February 2019 (2 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Jonathan Bradley Ward on 13 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Jonathan Bradley Ward on 13 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 April 2013 | Termination of appointment of Simon Kimble as a director (1 page) |
29 April 2013 | Termination of appointment of Simon Kimble as a director (1 page) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Mr Jonathan Bradley Ward on 17 July 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Jonathan Bradley Ward on 17 July 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Jonathan Bradley Ward on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jonathan Bradley Ward on 24 March 2010 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 63-67 welsh row nantwich cheshire CW5 5EW england (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 63-67 welsh row nantwich cheshire CW5 5EW england (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from market court 20-24 church street altrincham cheshire WA14 4DW england (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from market court 20-24 church street altrincham cheshire WA14 4DW england (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from phoenix house 45 cross street manchester greater manchester M2 4JF (1 page) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from phoenix house 45 cross street manchester greater manchester M2 4JF (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
13 March 2007 | Incorporation (31 pages) |
13 March 2007 | Incorporation (31 pages) |