Bury
BL9 0DZ
Director Name | Mr David Wyn Morgans |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Mr Christopher John Lee |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 September 2021) |
Role | House Builder |
Country of Residence | Wales |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Mr Michael Griffith Roberts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Lawact Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Block Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2018(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2019) |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Registered Address | 1 St. Marys Place Bury BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 80.28% - |
---|---|
5 at £1 | James Gavin Ivor Lewis 3.52% Ordinary |
3 at £1 | R. Salter 2.11% Ordinary |
2 at £1 | J. Kelly 1.41% Ordinary |
2 at £1 | T. Williams 1.41% Ordinary |
1 at £1 | A. Hughes 0.70% Ordinary |
1 at £1 | C. Eccles & N. Eccles 0.70% Ordinary |
1 at £1 | D. Shimmin 0.70% Ordinary |
1 at £1 | David Wyn Ellis 0.70% Ordinary |
1 at £1 | E. Wilson & Aled Sion Roberts 0.70% Ordinary |
1 at £1 | G. Edwards & Mrs Edwards 0.70% Ordinary |
1 at £1 | J. Carey 0.70% Ordinary |
1 at £1 | Jean Dorothy Hellon 0.70% Ordinary |
1 at £1 | L. Jacques 0.70% Ordinary |
1 at £1 | Leighton James Howell 0.70% Ordinary |
1 at £1 | Mr Lee & Mrs Lee 0.70% Ordinary |
1 at £1 | N. Williams 0.70% Ordinary |
1 at £1 | Nicholas James Thompson 0.70% Ordinary |
1 at £1 | R. Walker 0.70% Ordinary |
1 at £1 | S.m. Stanley 0.70% Ordinary |
1 at £1 | William Leonard Flanagan 0.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,362 |
Cash | £8,152 |
Current Liabilities | £7,977 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
27 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
17 May 2023 | Confirmation statement made on 3 May 2023 with updates (13 pages) |
12 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 May 2022 | Confirmation statement made on 3 May 2022 with updates (13 pages) |
8 September 2021 | Termination of appointment of Christopher John Lee as a director on 8 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Michael Griffith Roberts as a director on 8 September 2021 (1 page) |
26 August 2021 | Registered office address changed from Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS Wales to 1 st. Marys Place Bury BL9 0DZ on 26 August 2021 (1 page) |
26 August 2021 | Appointment of Mrs Hilary Linda Challinor as a director on 26 August 2021 (2 pages) |
26 August 2021 | Appointment of Mr David Wyn Morgans as a director on 26 August 2021 (2 pages) |
16 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 3 May 2021 with updates (13 pages) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with updates (13 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 September 2019 | Termination of appointment of Block Property Management Limited as a secretary on 5 September 2019 (1 page) |
11 July 2019 | Secretary's details changed for Block Property Management Limited on 11 July 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (13 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 May 2018 | Confirmation statement made on 17 May 2018 with updates (15 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 April 2018 | Registered office address changed from Warwick House Riverside Business Park Benarth Road Conway LL32 8UB to Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS on 25 April 2018 (1 page) |
5 February 2018 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
1 February 2018 | Appointment of Block Property Management Limited as a secretary on 1 February 2018 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
2 July 2014 | Annual return made up to 17 May 2014
|
2 July 2014 | Annual return made up to 17 May 2014
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 22 November 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 22 November 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
4 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
18 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
5 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 2 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 2 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 2 June 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
8 June 2011 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 8 June 2011 (3 pages) |
8 June 2011 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 8 June 2011 (3 pages) |
8 June 2011 | Appointment of Christopher John Lee as a director (3 pages) |
8 June 2011 | Termination of appointment of Lawact Limited as a director (2 pages) |
8 June 2011 | Termination of appointment of Lawact Limited as a director (2 pages) |
8 June 2011 | Termination of appointment of Robert Hickford as a director (2 pages) |
8 June 2011 | Appointment of Christopher John Lee as a director (3 pages) |
8 June 2011 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 8 June 2011 (3 pages) |
8 June 2011 | Appointment of Michael Griffith Roberts as a director (3 pages) |
8 June 2011 | Termination of appointment of Robert Hickford as a director (2 pages) |
8 June 2011 | Appointment of Michael Griffith Roberts as a director (3 pages) |
17 May 2011 | Incorporation (20 pages) |
17 May 2011 | Incorporation (20 pages) |