Trafford Park
Manchester
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Secretary Name | Dorothea Anne Livesey |
---|---|
Status | Current |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mrs Georgina Ann Lynch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Mark Duckett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Craig Daniel Lynch |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Gary Wayne Graves |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Website | www.pjlivesey.co.uk |
---|
Registered Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
28 March 2023 | Delivered on: 29 March 2023 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The property known as phase c, former standish hospital, standish, stonehouse. Registered at the land registry with title number GR240544. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
28 January 2022 | Delivered on: 2 February 2022 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Instrument)) Classification: A registered charge Particulars: The freehold land known as phase b at the former standish hospital site, gloucestershire being part of the property registered at the land registry with title number GR240544. For full details of the charges, please refer to the charging document directly. Outstanding |
4 May 2021 | Delivered on: 5 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Real property: phase a at the former standish hospital site, gloucestershire with title number GR240544. For further details please consult the charging document directly. Outstanding |
1 August 2019 | Delivered on: 2 August 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as land at storeton hall farm, lever causeway, wirral, CH63 6HT being the whole of the freehold property registered at hm land registry under title number MS666450. Outstanding |
15 May 2019 | Delivered on: 15 May 2019 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: The property known as westridge assessment and treatment unit, standish, stonehouse, gloucestershire GL10 3HA being the whole of the property registered at hm land registry under title number GR248020. For details of all property charged, please refer directly to the instrument. Outstanding |
7 February 2019 | Delivered on: 18 February 2019 Persons entitled: Peter Edmund Bowling Classification: A registered charge Particulars: F/H land at storeton hall farm storeton wirral merseyside t/nos: MS390800 and MS390805. Outstanding |
29 September 2017 | Delivered on: 10 October 2017 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All that leasehold premises known as the land at alderley park, macclesfield, cheshire, forming part of freehold title number CH359005 demised by a lease dated on or around the date of the debenture and made between (1) alderley park limited and (2) p j livesey homes limited. Outstanding |
29 September 2017 | Delivered on: 10 October 2017 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All that leasehold premises known as the land at alderley park, macclesfield, cheshire, forming part of freehold title number CH359005 demised by a lease dated on or around the date of the legal charge and made between (1) alderley park limited and (2) p j livesey homes limited. Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: Alderley Park Limited Classification: A registered charge Particulars: The leasehold land at alderley park, macclesfield, cheshire which is part of the land registered with title absolute at the land registry with title number CH359005 and edged red on plan 1 in the charge. Outstanding |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Full accounts made up to 30 June 2022 (20 pages) |
29 March 2023 | Registration of charge 073112500009, created on 28 March 2023 (28 pages) |
12 August 2022 | Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
2 February 2022 | Registration of charge 073112500008, created on 28 January 2022 (29 pages) |
15 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
5 May 2021 | Registration of charge 073112500007, created on 4 May 2021 (28 pages) |
26 February 2021 | Memorandum and Articles of Association (16 pages) |
26 February 2021 | Resolutions
|
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
18 March 2020 | Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages) |
2 August 2019 | Registration of charge 073112500006, created on 1 August 2019 (27 pages) |
31 July 2019 | Satisfaction of charge 073112500004 in full (4 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge 073112500005, created on 15 May 2019 (27 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
18 February 2019 | Registration of charge 073112500004, created on 7 February 2019
|
11 February 2019 | Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page) |
13 November 2018 | Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page) |
25 October 2018 | Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
10 October 2017 | Registration of charge 073112500002, created on 29 September 2017
|
10 October 2017 | Registration of charge 073112500003, created on 29 September 2017
|
10 October 2017 | Registration of charge 073112500002, created on 29 September 2017
|
10 October 2017 | Registration of charge 073112500003, created on 29 September 2017
|
29 September 2017 | Registration of charge 073112500001, created on 29 September 2017
|
29 September 2017 | Registration of charge 073112500001, created on 29 September 2017
|
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
10 December 2015 | Company name changed p j livesey living space (7) LIMITED\certificate issued on 10/12/15
|
10 December 2015 | Company name changed p j livesey living space (7) LIMITED\certificate issued on 10/12/15
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
10 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
5 August 2011 | Director's details changed for Mr Peter Joseph Livesey on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr John William Allcock on 12 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr Peter Joseph Livesey on 12 July 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Dorothea Anne Livesey on 12 July 2011 (1 page) |
5 August 2011 | Director's details changed for Mr Ralph Brocklehurst on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Paul Gerard Richardson on 12 July 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Dorothea Anne Livesey on 12 July 2011 (1 page) |
5 August 2011 | Director's details changed for Dorothea Anne Livesey on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Ralph Brocklehurst on 12 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Dorothea Anne Livesey on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Paul Gerard Richardson on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr John William Allcock on 12 July 2011 (2 pages) |
7 March 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
7 March 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
12 July 2010 | Incorporation (26 pages) |
12 July 2010 | Incorporation (26 pages) |