20 St. Mary's Parsonage
Manchester
Greater Manchester
M3 2LG
Director Name | Victoria Lee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(same day as company formation) |
Role | Research Psychologist |
Country of Residence | England |
Correspondence Address | C/O Lopian Gross Barnett & Co Cardinal House 20 St. Mary's Parsonage Manchester Greater Manchester M3 2LG |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Darryl Mark Lee 50.00% Ordinary A |
---|---|
50 at £1 | Victoria Lee 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £72,653 |
Cash | £33,495 |
Current Liabilities | £35,642 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
24 June 2022 | Delivered on: 28 June 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land and buildings at deans court, market square, bicester OX26 6RD and deans court shopping centre, london road, bicester OX26 6BU. Title numbers ON259468 and ON126181. Outstanding |
---|---|
25 May 2022 | Delivered on: 6 June 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 45 spring gardens, buxton SK17 6BJ with registered title number DY220202. Outstanding |
13 May 2022 | Delivered on: 19 May 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 70 high street, kingswinford DY6 8AE. Title number WM638081. Outstanding |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 70 high street, kingswinford DY6 8AE. Title number WM638081. Outstanding |
18 February 2022 | Delivered on: 21 February 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 50 bury new road, prestwich, manchester M25 0JU registered with title number LA334013. 6 bath street, barrow-in-furness LA14 1LZ registered with title numbers CU262933 and CU3101. 11A water lane, wilmslow SK9 5AE registered with title number CH709411. 110-112 church road, birkenhead CH42 0LJ registered with title numbers CH23283 and CH38986. Outstanding |
21 May 2021 | Delivered on: 21 May 2021 Persons entitled: Veriti & Co Limited Classification: A registered charge Particulars: 11A water lane, wilmslow SK9 5AE and 478 didsbury road, heaton mersey SK4 3BS. Outstanding |
12 May 2021 | Delivered on: 12 May 2021 Persons entitled: Veriti & Co Limited Classification: A registered charge Particulars: 11A water lane, wilmslow SK9 5AE and 478 didsbury road, heaton mersey SK4 3BS. Outstanding |
18 April 2017 | Delivered on: 20 April 2017 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: 444 wilbraham road manchester. Outstanding |
5 April 2023 | Delivered on: 17 April 2023 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 760 wilmslow road, didsbury, manchester M20 2DP. Title number MAN112010. Outstanding |
18 April 2017 | Delivered on: 20 April 2017 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Outstanding |
13 March 2024 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
19 September 2023 | Registration of charge 086197690011, created on 14 September 2023 (46 pages) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
24 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
17 April 2023 | Registration of charge 086197690010, created on 5 April 2023 (11 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
28 June 2022 | Registration of charge 086197690009, created on 24 June 2022 (11 pages) |
6 June 2022 | Registration of charge 086197690008, created on 25 May 2022 (11 pages) |
19 May 2022 | Registration of charge 086197690007, created on 13 May 2022 (11 pages) |
18 May 2022 | Registration of charge 086197690006, created on 13 May 2022 (11 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
23 March 2022 | Satisfaction of charge 086197690003 in full (1 page) |
4 March 2022 | Satisfaction of charge 086197690004 in full (4 pages) |
21 February 2022 | Registration of charge 086197690005, created on 18 February 2022 (12 pages) |
28 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
21 May 2021 | Registration of charge 086197690004, created on 21 May 2021 (28 pages) |
12 May 2021 | Registration of charge 086197690003, created on 12 May 2021 (20 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 September 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
2 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
23 March 2020 | Satisfaction of charge 086197690002 in full (1 page) |
23 March 2020 | Satisfaction of charge 086197690001 in full (1 page) |
2 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 March 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co Cardinal House 20 st. Mary's Parsonage Manchester Greater Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
14 August 2018 | Confirmation statement made on 22 July 2018 with updates (6 pages) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
15 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Victoria Lee as a person with significant control on 22 July 2017 (2 pages) |
28 July 2017 | Cessation of Victoria Lee as a person with significant control on 22 July 2017 (1 page) |
28 July 2017 | Notification of Victoria Lee as a person with significant control on 22 July 2017 (2 pages) |
28 July 2017 | Cessation of Victoria Lee as a person with significant control on 22 July 2017 (1 page) |
24 July 2017 | Change of details for Mr Darryl Mark Lee as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mrs Victoria Lee as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Darryl Mark Lee as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mrs Victoria Lee as a person with significant control on 24 July 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Registration of charge 086197690002, created on 18 April 2017 (25 pages) |
20 April 2017 | Registration of charge 086197690001, created on 18 April 2017 (22 pages) |
20 April 2017 | Registration of charge 086197690002, created on 18 April 2017 (25 pages) |
20 April 2017 | Registration of charge 086197690001, created on 18 April 2017 (22 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|