Heaton
Bolton
Lancashire
BL1 5XL
Director Name | Mr Paul Michael Chapman |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Graeme Robert Crosby |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Philip Maurice Edgar Crawford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Roger W. Dean & Co Ltd, 3 Charles Court Thorle Timperley Altrincham WA15 7BN |
Director Name | Mr Philip Maurice Edgar Crawford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Oldfield Road Altringham Cheshire WA14 4HY |
Secretary Name | Miss Cicely Higson |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Oakley Park Heaton Bolton Lancashire BL1 5XL |
Director Name | Ms Danielle Hunt |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Roger W. Dean & Co Ltd, 3 Charles Court Thorle Timperley Altrincham WA15 7BN |
Director Name | Mr Jason Robert Tonge |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 January 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | C/O Roger W. Dean & Co Ltd, 3 Charles Court Thorle Timperley Altrincham WA15 7BN |
Registered Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chris Aylward 5.88% Ordinary |
---|---|
1 at £1 | Cicely Higson 5.88% Ordinary |
1 at £1 | Danny Wardrop & Julie Wardrop 5.88% Ordinary |
1 at £1 | David Mccollum 5.88% Ordinary |
1 at £1 | Graeme Crosby 5.88% Ordinary |
1 at £1 | Jason Tongue 5.88% Ordinary |
1 at £1 | Karl Atkinson & Paula Atkinson 5.88% Ordinary |
1 at £1 | Kerry Hanlon 5.88% Ordinary |
1 at £1 | Philip Maurice Edgar Crawford 5.88% Ordinary |
1 at £1 | Roger Fitzgerald & Monica Fitzgerald 5.88% Ordinary |
1 at £1 | Samira Azizi-torkanpour 5.88% Ordinary |
1 at £1 | Sarah Ruanne & Graham Parker 5.88% Ordinary |
1 at £1 | Suhail Latifff 5.88% Ordinary |
2 at £1 | Adrian Gregory & Lyndon Wheeler 11.76% Ordinary |
2 at £1 | Ash Residential Manchester Limited 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
19 April 2022 | Termination of appointment of Cicely Higson as a secretary on 1 April 2022 (1 page) |
2 February 2022 | Registered office address changed from C/O Roger W. Dean & Co Ltd, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page) |
2 February 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 June 2021 | Termination of appointment of Danielle Hunt as a director on 29 June 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
2 February 2021 | Termination of appointment of Jason Robert Tonge as a director on 29 January 2021 (1 page) |
12 October 2020 | Appointment of Mr Graeme Crosby as a director on 12 October 2020 (2 pages) |
2 September 2020 | Termination of appointment of Philip Crawford as a director on 1 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Philip Maurice Edgar Crawford as a director on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Mr Philip Crawford as a director on 19 March 2010 (2 pages) |
18 May 2020 | Appointment of Ms Danielle Hunt as a director on 25 February 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
15 May 2020 | Appointment of Mr Paul Michael Chapman as a director on 20 February 2020 (2 pages) |
15 May 2020 | Appointment of Mr Jason Robert Tonge as a director on 1 March 2020 (2 pages) |
15 May 2020 | Registered office address changed from 1st Floor 440 Wilmslow Road Manchester Greater Manchester M20 3BW to C/O Roger W. Dean & Co Ltd, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 15 May 2020 (1 page) |
24 January 2020 | Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020 (2 pages) |
20 June 2019 | Confirmation statement made on 19 March 2019 with updates (6 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with updates (6 pages) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
23 May 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 March 2016 | Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages) |
13 May 2015 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Registered office address changed from 440 Wilmslow Road Manchester Greater Manchester M20 3BW England on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 440 Wilmslow Road Manchester Greater Manchester M20 3BW England on 19 March 2012 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
14 April 2011 | Registered office address changed from 440-442 Wilmslow Road Manchester M20 3BW United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 440-442 Wilmslow Road Manchester M20 3BW United Kingdom on 14 April 2011 (1 page) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Incorporation (24 pages) |
19 March 2010 | Incorporation (24 pages) |