Albert Square
Manchester
M60 2LA
Director Name | Mr Matthew Selwyn Bennett |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Hall C/O Legal Services Albert Square Manchester M60 2LA |
Director Name | Mr Richard Edward Oakes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bannacks Close Willaston Nantwich Cheshire CW5 6RP |
Secretary Name | Mrs Kimberley Jane Essop |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 West Park Road Bramhall Stockport Cheshire SK7 3JX |
Director Name | Mr Nicholas Edward Johnson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Oaks Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Mr Julian Peter Curnuck |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Wolseley Place Withington Manchester Lancashire M20 3LR |
Director Name | Cllr Suzanne Richards |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2021) |
Role | Councillor And Executive Member |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall C/O Legal Services Albert Square Manchester M60 2LA |
Director Name | Urban Splash Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | Timber Wharf 16-22 Worsley Street Manchester M15 4LD |
Telephone | 0161 2143000 |
---|---|
Telephone region | Manchester |
Registered Address | Town Hall C/O Legal Services Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
29 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 July 2019 | Appointment of Councillor Suzanne Richards as a director on 11 March 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
8 January 2019 | Termination of appointment of Kimberley Jane Essop as a secretary on 10 August 2018 (1 page) |
4 December 2018 | Cessation of Urban Splash Director Limited as a person with significant control on 10 August 2018 (3 pages) |
30 August 2018 | Notification of The Council of the City of Manchester as a person with significant control on 10 August 2018 (4 pages) |
30 August 2018 | Registered office address changed from Timber Wharf 16-22 Worsley Street Manchester M15 4LD to Town Hall C/O Legal Services Albert Square Manchester M60 2LA on 30 August 2018 (2 pages) |
28 August 2018 | Appointment of Matthew Bennett as a director on 10 August 2018 (2 pages) |
28 August 2018 | Appointment of Ian Anthony Slater as a director on 10 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Julian Peter Curnuck as a director on 10 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Urban Splash Director Limited as a director on 10 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
14 July 2017 | Notification of Urban Splash Director Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Urban Splash Director Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
29 June 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
29 June 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
28 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 July 2015 | Annual return made up to 24 June 2015 no member list (4 pages) |
2 July 2015 | Annual return made up to 24 June 2015 no member list (4 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
18 August 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
18 August 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
6 August 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
6 August 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
4 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 December 2012 | Appointment of Julian Peter Curnuck as a director (2 pages) |
3 December 2012 | Appointment of Julian Peter Curnuck as a director (2 pages) |
28 November 2012 | Termination of appointment of Nicholas Johnson as a director (1 page) |
28 November 2012 | Termination of appointment of Nicholas Johnson as a director (1 page) |
9 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
1 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
10 November 2010 | Appointment of Mr Nicholas Edward Johnson as a director (2 pages) |
10 November 2010 | Termination of appointment of Richard Oakes as a director (1 page) |
10 November 2010 | Termination of appointment of Richard Oakes as a director (1 page) |
10 November 2010 | Appointment of Mr Nicholas Edward Johnson as a director (2 pages) |
10 August 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
10 August 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
24 June 2009 | Incorporation (19 pages) |
24 June 2009 | Incorporation (19 pages) |