Company Name1 Cirencester Road Limited
DirectorChristopher John York
Company StatusActive
Company Number08185784
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Christopher John York
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Christopher John York
100.00%
Ordinary

Financials

Year2014
Net Worth-£224,102
Cash£11,404
Current Liabilities£2,198,047

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

27 March 2014Delivered on: 28 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The royal oak 1 cirencester road tetbury gloucestershire.
Outstanding
18 March 2014Delivered on: 20 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 November 2016Registered office address changed from Colwyn Chambers York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Colwyn Chambers York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016 (1 page)
12 October 2016Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to Colwyn Chambers York Street Manchester M2 3BA on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to Colwyn Chambers York Street Manchester M2 3BA on 12 October 2016 (1 page)
15 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 March 2014Registration of charge 081857840002 (10 pages)
28 March 2014Registration of charge 081857840002 (10 pages)
20 March 2014Registration of charge 081857840001 (8 pages)
20 March 2014Registration of charge 081857840001 (8 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
28 August 2013Director's details changed for Mr Christopher John York on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Christopher John York on 28 August 2013 (2 pages)
18 June 2013Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 18 June 2013 (1 page)
21 August 2012Incorporation (48 pages)
21 August 2012Incorporation (48 pages)