C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director Name | Mr Stephen Derek Berry |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mr Noel Hawley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Secretary Name | Mr Leslie Bury |
---|---|
Status | Current |
Appointed | 09 November 2023(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mr Leslie Bury |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(16 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mr Daniel Richard Gale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firtree Farm Carter Lane, Chelford Cheshire SK11 9BD |
Director Name | Philip Nigel Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Ash Lane Ollerton Cheshire WA16 8RQ |
Secretary Name | Philip Nigel Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Ash Lane Ollerton Cheshire WA16 8RQ |
Director Name | Mr Gareth Trevor Laurence Kreike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Daniel Richard Gale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169 |
Cash | £1,936 |
Current Liabilities | £4,756 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
9 November 2023 | Termination of appointment of Gareth Trevor Laurence Kreike as a director on 9 November 2023 (1 page) |
---|---|
9 November 2023 | Appointment of Mr Stephen Derek Berry as a director on 9 November 2023 (2 pages) |
9 November 2023 | Appointment of Mr Noel Hawley as a director on 9 November 2023 (2 pages) |
9 November 2023 | Appointment of Mr Leslie Bury as a secretary on 9 November 2023 (2 pages) |
18 October 2023 | Appointment of Mr Steven John Baldwinson as a director on 16 October 2023 (2 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
2 February 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with updates (5 pages) |
18 November 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
24 September 2021 | Confirmation statement made on 18 September 2021 with updates (5 pages) |
18 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
18 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
15 June 2020 | Notification of a person with significant control statement (2 pages) |
17 February 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 18 September 2019 with updates (6 pages) |
25 October 2019 | Cessation of Daniel Richard Gale as a person with significant control on 19 September 2018 (1 page) |
26 June 2019 | Termination of appointment of Daniel Richard Gale as a director on 26 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Philip Nigel Hughes as a director on 26 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Philip Nigel Hughes as a secretary on 26 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Gareth Trevor Laurence Kreike as a director on 26 June 2019 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 November 2015 | Registered office address changed from C/O C/O Summermere Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O C/O Summermere Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
1 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 May 2010 | Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR on 27 May 2010 (1 page) |
2 October 2009 | Return made up to 18/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 18/09/09; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Incorporation (10 pages) |
18 September 2007 | Incorporation (10 pages) |