Stockport
Greater Manchester
SK4 5BH
Director Name | Ms Victoria Allen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2010(same day as company formation) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Victoria Mary Allen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Alness Road Whalley Range Manchester M16 8ET |
Director Name | Ms Kate Charlotte Wells |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Employment Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Alness Road Whalley Range Manchester M16 8ET |
Director Name | Mr Dominic Vincent Potier De La Morandiere |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Miss Jennifer Elizabeth Turner |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2016) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Miss Olivia Katherine Penny |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2018) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,059 |
Net Worth | £2,554 |
Cash | £3,022 |
Current Liabilities | £468 |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 September 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Victoria Allen as a director on 8 February 2022 (1 page) |
4 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr David Alan Gaster on 1 January 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
26 July 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Olivia Katherine Penny as a director on 3 April 2018 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
21 July 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
29 June 2016 | Termination of appointment of Dominic Vincent Potier De La Morandiere as a director on 1 March 2016 (1 page) |
29 June 2016 | Termination of appointment of Dominic Vincent Potier De La Morandiere as a director on 1 March 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (3 pages) |
5 April 2016 | Previous accounting period shortened from 30 November 2016 to 28 February 2016 (1 page) |
5 April 2016 | Previous accounting period shortened from 30 November 2016 to 28 February 2016 (1 page) |
18 March 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
18 March 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
3 March 2016 | Termination of appointment of Jennifer Elizabeth Turner as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Jennifer Elizabeth Turner as a director on 3 March 2016 (1 page) |
19 October 2015 | Director's details changed for Mr Dominic Vincent Potier De La Morandiere on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Miss Olivia Katherine Penny on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Dominic Vincent Potier De La Morandiere on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Miss Jennifer Elizabeth Turner on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Victoria Allen on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr David Alan Gaster on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Miss Jennifer Elizabeth Turner on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Victoria Allen on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Miss Olivia Katherine Penny on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr David Alan Gaster on 19 October 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
13 August 2015 | Annual return made up to 7 July 2015 no member list (7 pages) |
13 August 2015 | Annual return made up to 7 July 2015 no member list (7 pages) |
13 August 2015 | Annual return made up to 7 July 2015 no member list (7 pages) |
14 July 2015 | Termination of appointment of Kate Charlotte Wells as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Kate Charlotte Wells as a director on 14 July 2015 (1 page) |
8 May 2015 | Appointment of Miss Olivia Katherine Penny as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Miss Olivia Katherine Penny as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Miss Olivia Katherine Penny as a director on 8 May 2015 (2 pages) |
18 March 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
18 March 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
1 August 2014 | Annual return made up to 7 July 2014 no member list (7 pages) |
1 August 2014 | Annual return made up to 7 July 2014 no member list (7 pages) |
1 August 2014 | Annual return made up to 7 July 2014 no member list (7 pages) |
18 March 2014 | Appointment of Ms Victoria Allen as a director (2 pages) |
18 March 2014 | Appointment of Ms Victoria Allen as a director (2 pages) |
14 February 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
14 February 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
15 July 2013 | Annual return made up to 7 July 2013 no member list (6 pages) |
15 July 2013 | Annual return made up to 7 July 2013 no member list (6 pages) |
15 July 2013 | Annual return made up to 7 July 2013 no member list (6 pages) |
13 March 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
13 March 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
9 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
26 March 2012 | Appointment of Miss Jennifer Elizabeth Turner as a director (2 pages) |
26 March 2012 | Termination of appointment of Victoria Allen as a director (1 page) |
26 March 2012 | Appointment of Miss Jennifer Elizabeth Turner as a director (2 pages) |
26 March 2012 | Termination of appointment of Victoria Allen as a director (1 page) |
25 January 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
25 January 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
5 August 2010 | Director's details changed for Ms Victoria Mary Allen on 26 July 2010 (3 pages) |
5 August 2010 | Director's details changed for Ms Victoria Mary Allen on 26 July 2010 (3 pages) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages) |
7 July 2010 | Incorporation (39 pages) |
7 July 2010 | Incorporation (39 pages) |