Company Name16 - 38 (Even Numbers) Border Mill Fold (Mossley) Rtm Company Limited
DirectorGwyn Pritchard-Williams
Company StatusActive
Company Number07323051
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGwyn Pritchard-Williams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleBuy To Let Landlord
Country of ResidenceEngland
Correspondence AddressC/O Bright Partnership 26 Edward Court
Altrincham
WA14 5GL
Director NameMr Keith Derek Tierney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr David Walklate
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleBuy To Let Landlord
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Hale
Altrincham
Chehsire
WA15 9AF

Location

Registered AddressC/O Bright Partnership
26 Edward Court
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2,458
Cash£1,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 November 2021Registered office address changed from Victoria House Victoria Road Hale Altrincham Chehsire WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2 November 2021 (1 page)
6 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
22 July 2020Termination of appointment of David Walklate as a director on 21 July 2020 (1 page)
22 July 2020Cessation of David Walklate as a person with significant control on 21 July 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 April 2018Registered office address changed from 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Victoria House Victoria Road Hale Altrincham Chehsire WA15 9AF on 16 April 2018 (1 page)
23 October 2017Change of details for Mr David Walklate as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr David Walklate as a person with significant control on 23 October 2017 (2 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Annual return made up to 22 July 2015 no member list (2 pages)
13 August 2015Annual return made up to 22 July 2015 no member list (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Annual return made up to 22 July 2014 no member list (2 pages)
8 September 2014Annual return made up to 22 July 2014 no member list (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 October 2013Annual return made up to 22 July 2013 no member list (2 pages)
4 October 2013Annual return made up to 22 July 2013 no member list (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Termination of appointment of Keith Tierney as a director (1 page)
18 September 2013Termination of appointment of Keith Tierney as a director (1 page)
28 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 June 2013Registered office address changed from 2 Mode Wheel Road Salford Manchester Greater Manchester M5 5DQ on 26 June 2013 (1 page)
26 June 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
26 June 2013Registered office address changed from 2 Mode Wheel Road Salford Manchester Greater Manchester M5 5DQ on 26 June 2013 (1 page)
26 June 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
14 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 September 2012Annual return made up to 22 July 2012 no member list (3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 22 July 2012 no member list (3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Annual return made up to 22 July 2011 no member list (3 pages)
26 October 2011Annual return made up to 22 July 2011 no member list (3 pages)
22 July 2010Incorporation (38 pages)
22 July 2010Incorporation (38 pages)