Company NameThe Gunnery (Tarvin) Management Company Limited
DirectorPeter Lawrence Wright
Company StatusActive
Company Number07148254
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lawrence Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameShepherd Private Clients Limited (Corporation)
StatusCurrent
Appointed16 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Director NameMr Warren Richard Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMr James Harris
StatusResigned
Appointed15 February 2016(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2022)
RoleCompany Director
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales

Location

Registered AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Peter Lawrence Wright
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
12 November 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 28 February 2022 (3 pages)
21 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
18 March 2022Register inspection address has been changed from Rowan House North 1 the Professional Quarter Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England to Suite 101 Highfield Cheadle Royal Business Park Cheadle SK8 3GY (1 page)
17 March 2022Register(s) moved to registered office address Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY (1 page)
17 March 2022Register(s) moved to registered office address Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY (1 page)
17 March 2022Register(s) moved to registered inspection location Rowan House North 1 the Professional Quarter Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG (1 page)
16 March 2022Appointment of Shepherd Private Clients Limited as a secretary on 16 March 2022 (2 pages)
16 March 2022Termination of appointment of James Harris as a secretary on 16 March 2022 (1 page)
21 December 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
2 November 2021Registered office address changed from C/O Jolliffe & Co Llp 6 st. John Street Chester CH1 1DA England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 2 November 2021 (1 page)
12 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Register inspection address has been changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Rowan House North 1 the Professional Quarter Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG (1 page)
21 February 2017Register inspection address has been changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Rowan House North 1 the Professional Quarter Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG (1 page)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
15 February 2016Appointment of Mr James Harris as a secretary on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ to C/O Jolliffe & Co Llp 6 st. John Street Chester CH1 1DA on 15 February 2016 (1 page)
15 February 2016Appointment of Mr James Harris as a secretary on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ to C/O Jolliffe & Co Llp 6 st. John Street Chester CH1 1DA on 15 February 2016 (1 page)
24 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
6 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 February 2013Termination of appointment of Warren Freeman as a director (1 page)
8 February 2013Termination of appointment of Warren Freeman as a director (1 page)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 March 2011Register inspection address has been changed (1 page)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 March 2011Register inspection address has been changed (1 page)
10 March 2011Register(s) moved to registered inspection location (1 page)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 March 2011Register(s) moved to registered inspection location (1 page)
5 February 2010Incorporation (26 pages)
5 February 2010Incorporation (26 pages)