City Park
Manchester
M16 9HQ
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(11 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Barratt Developments Plc 303 Bridgewater Place Birchwood Warrington Cheshire WA3 6XF |
Director Name | Mr Graham Edward Swann |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 303 Bridgewater Place, Birchwood Park Warrington Cheshire WA3 6XF |
Director Name | Anthony Roy Unsworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 303 Bridgewater Place, Birchwood Park Warrington Cheshire WA3 6XF |
Director Name | Mr Neil Goodwin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years after company formation) |
Appointment Duration | 7 years (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brindley Road City Park Manchester M16 9HQ |
Registered Address | 4 Brindley Road City Park Manchester M16 9HQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £21,997 |
Current Liabilities | £23,797 |
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 | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
11 April 2024 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
11 April 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
24 November 2022 | Termination of appointment of David Peter Hesson as a director on 18 November 2022 (1 page) |
24 November 2022 | Appointment of Mr Andrew Rhys Nicholson as a director on 18 November 2022 (2 pages) |
19 August 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
3 August 2022 | Termination of appointment of Neil Goodwin as a director on 22 July 2022 (1 page) |
3 August 2022 | Appointment of Mr David Hesson as a director on 18 July 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
15 July 2021 | Amended total exemption full accounts made up to 30 June 2019 (5 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
17 March 2021 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 October 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
18 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Notification of Neil Goodwin as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Notification of Michael Peter Cleary as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Neil Goodwin as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Michael Peter Cleary as a person with significant control on 1 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
21 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 August 2015 | Appointment of Neil Goodwin as a director on 21 July 2015 (3 pages) |
26 August 2015 | Appointment of Neil Goodwin as a director on 21 July 2015 (3 pages) |
26 August 2015 | Registered office address changed from Second Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF to 4 Brindley Road City Park Manchester M16 9HQ on 26 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Anthony Roy Unsworth as a director on 21 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Graham Edward Swann as a director on 21 July 2015 (2 pages) |
26 August 2015 | Appointment of Michael Peter Cleary as a director on 21 July 2015 (3 pages) |
26 August 2015 | Registered office address changed from Second Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF to 4 Brindley Road City Park Manchester M16 9HQ on 26 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Graham Edward Swann as a director on 21 July 2015 (2 pages) |
26 August 2015 | Appointment of Michael Peter Cleary as a director on 21 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Anthony Roy Unsworth as a director on 21 July 2015 (2 pages) |
29 June 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
29 June 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
4 July 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
3 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 August 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
20 August 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|