Company NameLouisa Street Property Management Limited
DirectorHoward David Rothburn
Company StatusActive
Company Number08397552
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Howard David Rothburn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(6 years after company formation)
Appointment Duration5 years, 1 month
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Karl James Cutler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMrs Amanda Ruth Cohen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ

Location

Registered AddressAlex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Marronford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£239,000

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

15 July 2013Delivered on: 16 July 2013
Persons entitled: Marronford Limited

Classification: A registered charge
Particulars: Louisa street works louisa street openshaw manchester t/no LA125554. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
17 August 2022Satisfaction of charge 083975520001 in full (1 page)
3 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
28 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 April 2020Director's details changed for Mr David Howard Rothburn on 10 February 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
6 March 2019Appointment of Mr David Howard Rothburn as a director on 4 March 2019 (2 pages)
6 March 2019Termination of appointment of Amanda Ruth Cohen as a director on 4 March 2019 (1 page)
6 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
1 September 2017Appointment of Mrs Amanda Ruth Cohen as a director on 27 May 2017 (2 pages)
1 September 2017Appointment of Mrs Amanda Ruth Cohen as a director on 27 May 2017 (2 pages)
26 May 2017Termination of appointment of Karl James Cutler as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Karl James Cutler as a director on 26 May 2017 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(3 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
5 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
12 February 2014Current accounting period extended from 28 February 2014 to 5 April 2014 (1 page)
12 February 2014Current accounting period extended from 28 February 2014 to 5 April 2014 (1 page)
12 February 2014Current accounting period extended from 28 February 2014 to 5 April 2014 (1 page)
16 July 2013Registration of charge 083975520001 (18 pages)
16 July 2013Registration of charge 083975520001 (18 pages)
25 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,000
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,000
(3 pages)
11 March 2013Director's details changed for Karl James Cutler on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 March 2013 (1 page)
11 March 2013Director's details changed for Karl James Cutler on 11 March 2013 (2 pages)
11 February 2013Incorporation (36 pages)
11 February 2013Incorporation (36 pages)