Salford
Manchester
M5 4LT
Director Name | Mr Wei Zhou |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 January 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Liverpool Street Salford Manchester M5 4LT |
Director Name | Mr Wei Guo Zhou |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Old Hall Mill Lane Atherton Manchester M46 0RG |
Director Name | Mr Wei Zhou |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 June 2012(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Old Hall Mill Lane Atherton Manchester M46 0RG |
Telephone | 0161 7457864 |
---|---|
Telephone region | Manchester |
Registered Address | 50 Liverpool Street Salford Manchester M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£93,221 |
Cash | £19,857 |
Current Liabilities | £106,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
28 March 2022 | Delivered on: 14 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold properties known as 9 suffield walk, manchester M22 1NG registered at the land registry with title number GM945594; land on the south side of dudley street, salford registered at the land registry with title number MAN153261; and land on the north side of 16 hillside crescent, ashton-under-lyne OL6 9DG registered at the land registry with title number MAN70852. Outstanding |
---|---|
28 March 2022 | Delivered on: 14 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 suffield walk, manchester, M22 1NG for further details please refer to the instrument. Outstanding |
28 March 2022 | Delivered on: 14 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 suffield walk, manchester, M22 1NG for further information please refer to the instrument. Outstanding |
28 March 2022 | Delivered on: 31 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as 9 suffield walk, manchester M22 1NG registered at the land registry with title number GM945594. Outstanding |
28 March 2022 | Delivered on: 31 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as 9 suffield walk, manchester M22 1NG registered at the land registry with title number GM945594. Outstanding |
17 November 2014 | Delivered on: 20 November 2014 Persons entitled: Market Harborough Building Society Classification: A registered charge Particulars: F/H property k/a albert mill, 41 oldfield road, salford t/no GM971031. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
24 October 2014 | Delivered on: 8 November 2014 Persons entitled: Market Harborough Building Society Classification: A registered charge Particulars: F/H 82 broad street salford and 2A gardner street salford. Outstanding |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Market Harborough Building Society Classification: A registered charge Particulars: F/H k/a 82 broad street salford t/no.MAN18483: f/h k/a albert mill 41 oldfield road salford t/no.GM971031 please see image for details of further land (including buildings) charged. Outstanding |
10 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Director's details changed for Ms Ai Lin Sun on 10 November 2023 (2 pages) |
10 November 2023 | Change of details for Ms Ai Lin Sun as a person with significant control on 10 November 2023 (2 pages) |
10 November 2023 | Director's details changed for Ms Ai Lin Sun on 10 November 2023 (2 pages) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
17 January 2023 | Appointment of Mr Wei Zhou as a director on 12 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Wei Guo Zhou as a director on 12 January 2023 (1 page) |
17 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 April 2022 | Registration of charge 072941510006, created on 28 March 2022 (10 pages) |
14 April 2022 | Registration of charge 072941510007, created on 28 March 2022 (12 pages) |
14 April 2022 | Registration of charge 072941510008, created on 28 March 2022 (20 pages) |
31 March 2022 | Registration of charge 072941510004, created on 28 March 2022 (12 pages) |
31 March 2022 | Registration of charge 072941510005, created on 28 March 2022 (10 pages) |
3 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 June 2017 | Notification of Ai Lin Sun as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Ai Lin Sun as a person with significant control on 24 June 2017 (2 pages) |
27 June 2017 | Notification of Ai Lin Sun as a person with significant control on 24 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 November 2014 | Registration of charge 072941510003, created on 17 November 2014 (40 pages) |
20 November 2014 | Registration of charge 072941510003, created on 17 November 2014 (40 pages) |
8 November 2014 | Registration of charge 072941510002, created on 24 October 2014 (40 pages) |
8 November 2014 | Registration of charge 072941510002, created on 24 October 2014 (40 pages) |
29 October 2014 | Registration of charge 072941510001, created on 24 October 2014 (47 pages) |
29 October 2014 | Registration of charge 072941510001, created on 24 October 2014 (47 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (5 pages) |
18 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (5 pages) |
18 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 August 2013 | Termination of appointment of Wei Zhou as a director (1 page) |
16 August 2013 | Registered office address changed from Unit 3 Langley Business Park Langley Road South Pendleton Manchester M6 6JP England on 16 August 2013 (1 page) |
16 August 2013 | Termination of appointment of Wei Zhou as a director (1 page) |
16 August 2013 | Registered office address changed from Unit 3 Langley Business Park Langley Road South Pendleton Manchester M6 6JP England on 16 August 2013 (1 page) |
13 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
25 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Appointment of Mr Wei Zhou as a director (2 pages) |
5 September 2012 | Appointment of Mr Wei Zhou as a director (2 pages) |
19 July 2012 | Change of name notice (2 pages) |
19 July 2012 | Company name changed sloegrin property LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Change of name notice (2 pages) |
19 July 2012 | Company name changed sloegrin property LIMITED\certificate issued on 19/07/12
|
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
27 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from 50 Liverpool Street Salford M5 4LT United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 50 Liverpool Street Salford M5 4LT United Kingdom on 10 November 2010 (1 page) |
25 June 2010 | Registered office address changed from Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR England on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR England on 25 June 2010 (1 page) |
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|