Company Name42-46 Drake St Rochdale Ltd
DirectorAntony Victor Hodari
Company StatusActive
Company Number08314570
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Antony Victor Hodari
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Singleton Road
Salford
M7 4NA
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Richard William Ward
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address53 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DR

Location

Registered Address83 Fountain Street
3rd Floor
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Millerbrook Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

31 July 2013Delivered on: 20 August 2013
Persons entitled: Millbrook Properties LTD

Classification: A registered charge
Particulars: 42,44 & 46 drake street rochdale t/no GM749512.
Outstanding

Filing History

12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
28 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
12 December 2019Withdraw the company strike off application (1 page)
12 December 2019Application to strike the company off the register (1 page)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 November 2017Notification of Antony Victor Hodari as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Richard William Ward as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Richard William Ward as a director on 23 November 2017 (1 page)
23 November 2017Notification of Antony Victor Hodari as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Appointment of Mr Antony Victor Hodari as a director on 23 November 2017 (2 pages)
23 November 2017Appointment of Mr Antony Victor Hodari as a director on 23 November 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 October 2016Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street 3rd Floor Manchester M2 2EE on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street 3rd Floor Manchester M2 2EE on 3 October 2016 (1 page)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Director's details changed for Mr Richard William Ward on 25 March 2014 (2 pages)
7 August 2014Director's details changed for Mr Richard William Ward on 25 March 2014 (2 pages)
13 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
13 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
20 August 2013Registration of charge 083145700001 (7 pages)
20 August 2013Registration of charge 083145700001 (7 pages)
19 February 2013Registered office address changed from Uppermill Saddleworth Oldham OL3 6JG United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Uppermill Saddleworth Oldham OL3 6JG United Kingdom on 19 February 2013 (1 page)
8 January 2013Appointment of Mr Richard William Ward as a director (2 pages)
8 January 2013Appointment of Mr Richard William Ward as a director (2 pages)
30 November 2012Termination of appointment of John Carter as a director (1 page)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 November 2012Termination of appointment of John Carter as a director (1 page)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)