Clarence Avenue Trafford Park
Manchester
M17 1QS
Director Name | Mrs Ella Magill |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Ewan Gordon Wyse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Lee Christian Charnley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Dominic Pozzoni |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Website | pagventures.co.uk |
---|
Registered Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
189 at £0.01 | Ewan Wyse 5.01% Ordinary |
---|---|
189 at £0.01 | Jonathan Mather 5.01% Ordinary |
189 at £0.01 | Lee Charnley 5.01% Ordinary |
189 at £0.01 | Robin Priest 5.01% Ordinary |
151 at £0.01 | Ella Magill 4.00% Ordinary |
755 at £0.01 | Alex Russell 20.00% Ordinary |
755 at £0.01 | Byron Russell 20.00% Ordinary |
755 at £0.01 | Thomas Russell 20.00% Ordinary |
113 at £0.01 | Dominic Pozzoni 2.99% Ordinary |
76 at £0.01 | Dylan Williams 2.01% Ordinary |
386 at £0.01 | Ella Averill-russell 10.23% Ordinary |
28 at £0.01 | Ian Hunter 0.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £219,069 |
Gross Profit | £219,069 |
Net Worth | £820,308 |
Cash | £336,995 |
Current Liabilities | £676,205 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
16 July 2020 | Delivered on: 22 July 2020 Persons entitled: Lw Sta 1 Limited Classification: A registered charge Outstanding |
---|
22 July 2020 | Registration of charge 076715600001, created on 16 July 2020 (27 pages) |
---|---|
15 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
12 September 2016 | Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
10 August 2015 | Termination of appointment of Lee Christian Charnley as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Lee Christian Charnley as a director on 31 July 2015 (1 page) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
15 July 2011 | Sub-division of shares on 17 June 2011 (5 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
15 July 2011 | Sub-division of shares on 17 June 2011 (5 pages) |
22 June 2011 | Appointment of Mr Ewan Wyse as a director (2 pages) |
22 June 2011 | Appointment of Mr David Russell as a director (2 pages) |
22 June 2011 | Company name changed shelf property management LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Appointment of Mr Dominic Pozzoni as a director (2 pages) |
22 June 2011 | Appointment of Mr Dominic Pozzoni as a director (2 pages) |
22 June 2011 | Appointment of Ms Ella Magill as a director (2 pages) |
22 June 2011 | Appointment of Ms Ella Magill as a director (2 pages) |
22 June 2011 | Appointment of Mr Lee Charnley as a director (2 pages) |
22 June 2011 | Appointment of Mr Ewan Wyse as a director (2 pages) |
22 June 2011 | Company name changed shelf property management LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Appointment of Mr Lee Charnley as a director (2 pages) |
22 June 2011 | Appointment of Mr David Russell as a director (2 pages) |
21 June 2011 | Appointment of Mr Ian Hunter as a director (2 pages) |
21 June 2011 | Appointment of Mr Ian Hunter as a director (2 pages) |
15 June 2011 | Incorporation (29 pages) |
15 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 June 2011 | Incorporation (29 pages) |