335 Styal Road
Manchester
M22 5LW
Secretary Name | Mr Stuart Alexander Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Assetz House Manchester Green 335 Styal Road Manchester M22 5LW |
Director Name | Ms Melanie Ketzer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Assetz House Manchester Green 335 Styal Road Manchester M22 5JW |
Director Name | Mr Richard Thomas McGawley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Green 335 Styal Road Manchester M22 5LW |
Director Name | Nicholas David Hinton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 289 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Director Name | Mr Patrick Charles Seed |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Grenville Street Edgeley Stockport Cheshire SK8 1AJ |
Registered Address | Assetz House Manchester Green 335 Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Stuart Alexander Law 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
7 October 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
8 February 2021 | Registered office address changed from 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 8 February 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 November 2020 | Appointment of Mr Richard Thomas Mcgawley as a director on 17 November 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 May 2018 | Appointment of Ms Melanie Ketzer as a director on 22 April 2018 (2 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 22 April 2018
|
18 September 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
18 September 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 September 2016 | Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 3EQ to 2nd Floor 1 City Road East Manchester M15 4PN on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 3EQ to 2nd Floor 1 City Road East Manchester M15 4PN on 1 September 2016 (1 page) |
19 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Secretary's details changed for Mr Stuart Alexander Law on 6 August 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Stuart Alexander Law on 6 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Stuart Alexander Law on 6 August 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Stuart Alexander Law on 6 August 2015 (1 page) |
19 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Stuart Alexander Law on 6 August 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Stuart Alexander Law on 6 August 2015 (1 page) |
19 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2014 | Company name changed hotelz LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed hotelz LIMITED\certificate issued on 25/02/14
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | Termination of appointment of Patrick Seed as a director (1 page) |
20 July 2010 | Termination of appointment of Patrick Seed as a director (1 page) |
19 August 2009 | Director's change of particulars / stuart law / 01/08/2009 (2 pages) |
19 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
19 August 2009 | Director's change of particulars / stuart law / 01/08/2009 (2 pages) |
19 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
7 October 2008 | Director's change of particulars / patrick see / 06/08/2008 (2 pages) |
7 October 2008 | Director's change of particulars / patrick see / 06/08/2008 (2 pages) |
1 September 2008 | Secretary's change of particulars / stuart law / 01/08/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / stuart law / 01/08/2008 (1 page) |
26 August 2008 | Company name changed homez LIMITED\certificate issued on 28/08/08 (2 pages) |
26 August 2008 | Company name changed homez LIMITED\certificate issued on 28/08/08 (2 pages) |
18 June 2008 | Appointment terminated director nicholas hinton (1 page) |
18 June 2008 | Appointment terminated director nicholas hinton (1 page) |
15 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
6 August 2007 | Incorporation (17 pages) |
6 August 2007 | Incorporation (17 pages) |