Stockport
SK1 1DH
Director Name | Mr Barrie Stephen Pollock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(2 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 7 - 10 Prudential Buildings 61 St. Petersga Stockport SK1 1DH |
Director Name | Mr Daniel Stefan Pollock |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(2 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 7 - 10 Prudential Buildings 61 St. Petersga Stockport SK1 1DH |
Director Name | Mr David John McKee |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Park Lane Greenfield Oldham Lancashire OL3 7DX |
Director Name | Mr Alan Scanlan Murdoch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Valley Drive Handforth Cheshire SK9 3DW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Registered Address | Suites 11-16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
23 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
31 March 2023 | Registered office address changed from Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH England to Suites 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 31 March 2023 (1 page) |
15 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
3 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
21 December 2017 | Registered office address changed from C/O C/O Kingscrown Properties 7th Floor Hilton House Lord Street Stockport SK1 3NA to Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH on 21 December 2017 (1 page) |
29 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 August 2015 | Annual return made up to 12 August 2015 no member list (3 pages) |
21 August 2015 | Annual return made up to 12 August 2015 no member list (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 September 2014 | Annual return made up to 12 August 2014 no member list (3 pages) |
3 September 2014 | Annual return made up to 12 August 2014 no member list (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 May 2014 | Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
9 May 2014 | Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
22 August 2013 | Annual return made up to 12 August 2013 no member list (3 pages) |
22 August 2013 | Annual return made up to 12 August 2013 no member list (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 September 2012 | Annual return made up to 12 August 2012 no member list (3 pages) |
25 September 2012 | Annual return made up to 12 August 2012 no member list (3 pages) |
30 July 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
30 July 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Director's details changed for Mr Daniel Pollok on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Barrie Pollok on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Daniel Pollok on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Barrie Pollok on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Daniel Pollok on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Barrie Pollok on 7 September 2011 (2 pages) |
6 September 2011 | Appointment of Mr Barrie Pollok as a director (2 pages) |
6 September 2011 | Termination of appointment of Alan Murdoch as a director (1 page) |
6 September 2011 | Termination of appointment of David Mckee as a director (1 page) |
6 September 2011 | Termination of appointment of Alan Murdoch as a director (1 page) |
6 September 2011 | Appointment of Mr Barrie Pollok as a director (2 pages) |
6 September 2011 | Appointment of Mr Daniel Pollok as a director (2 pages) |
6 September 2011 | Appointment of Mr Daniel Pollok as a director (2 pages) |
6 September 2011 | Termination of appointment of David Mckee as a director (1 page) |
5 September 2011 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Graeter Manchester M2 3HR United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Graeter Manchester M2 3HR United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
5 September 2011 | Appointment of Paula Pollock as a secretary (1 page) |
5 September 2011 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Graeter Manchester M2 3HR United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Ian Stanistreet as a secretary (1 page) |
5 September 2011 | Appointment of Paula Pollock as a secretary (1 page) |
17 August 2011 | Registered office address changed from C/O Goldentree Services the Spectrum 56-58 Benson Rd Birchwood Warrington Cheshire WA3 7PQ on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 12 August 2011 no member list (4 pages) |
17 August 2011 | Registered office address changed from C/O Goldentree Services the Spectrum 56-58 Benson Rd Birchwood Warrington Cheshire WA3 7PQ on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 12 August 2011 no member list (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
7 September 2010 | Director's details changed for David John Mckee on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David John Mckee on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David John Mckee on 1 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 12 August 2010 no member list (4 pages) |
7 September 2010 | Annual return made up to 12 August 2010 no member list (4 pages) |
3 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
3 December 2009 | Appointment of Alan Scanlan Murdoch as a director (2 pages) |
3 December 2009 | Appointment of Ian Henry Stanistreet as a secretary (2 pages) |
3 December 2009 | Appointment of David John Mckee as a director (2 pages) |
3 December 2009 | Appointment of Alan Scanlan Murdoch as a director (2 pages) |
3 December 2009 | Appointment of David John Mckee as a director (2 pages) |
3 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
3 December 2009 | Appointment of Ian Henry Stanistreet as a secretary (2 pages) |
12 August 2009 | Incorporation (13 pages) |
12 August 2009 | Incorporation (13 pages) |