Company Name79 Palatine Road Limited
DirectorAusten Spencer Kay
Company StatusActive
Company Number08685117
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Austen Spencer Kay
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nansen Road
Gatley
Cheadle
SK8 4JL
Director NameMr David Benjamin Woodroffe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Downs
Cheadle
Cheshire
SK8 1JL
Secretary NameSacha Leigh Gottlieb
NationalityBritish
StatusResigned
Appointed19 March 2014(6 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressNo 5 The Downs
Cheadle
Stockport
SK8 1JL
Director NameCharlene McQuillan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 03 79 Palatine Road
Didsbury
Manchester
M20 3LJ
Director NameTheresa Keegan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 04 79 Palatine Road
Didsbury
Manchester
M20 3LJ
Secretary NameRobert David Lister
NationalityBritish
StatusResigned
Appointed07 April 2014(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressFlat 3 No. 79 Palatine Road
Manchester
Lancashire
M20 3LJ
Director NameMr Michael Wilhelm Henrich
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2017)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage, 79 Palatine Road
Manchester
M20 3LJ
Director NameMiss Rachel Louise Shearer
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2017)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage, 79 Palatine Road
Manchester
M20 3LJ

Contact

Websiteroyalmail.com

Location

Registered Address3 Nansen Road
Gatley
Cheadle
SK8 4JL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charlene Mcquillan & Robert Lister
12.50%
Ordinary
1 at £1David Woodroffe
12.50%
Ordinary
1 at £1Granita Properties LTD
12.50%
Ordinary
1 at £1Luke Robinson
12.50%
Ordinary
1 at £1Mark Summerton & Denise Summerton
12.50%
Ordinary
1 at £1Paul Lawrence
12.50%
Ordinary
1 at £1Rachel Shearer
12.50%
Ordinary
1 at £1Theresa Keegan
12.50%
Ordinary

Financials

Year2014
Net Worth£652
Cash£952
Current Liabilities£300

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

3 November 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
26 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
21 September 2017Registered office address changed from 79 Palatine Road Manchester M20 3LJ to 3 Nansen Road Gatley Cheadle SK8 4JL on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 79 Palatine Road Manchester M20 3LJ to 3 Nansen Road Gatley Cheadle SK8 4JL on 21 September 2017 (1 page)
21 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
7 September 2017Termination of appointment of Rachel Louise Shearer as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Theresa Keegan as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Michael Wilhelm Henrich as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Rachel Louise Shearer as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Theresa Keegan as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Michael Wilhelm Henrich as a director on 7 September 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 March 2017Termination of appointment of David Benjamin Woodroffe as a director on 23 February 2017 (2 pages)
3 March 2017Termination of appointment of David Benjamin Woodroffe as a director on 23 February 2017 (2 pages)
14 October 2016Appointment of Mr Michael Wilhelm Henrich as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Michael Wilhelm Henrich as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Miss Rachel Louise Shearer as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Miss Rachel Louise Shearer as a director on 14 October 2016 (2 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
13 September 2016Appointment of Mr Austen Spencer Kay as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Austen Spencer Kay as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of David Benjamin Woodroffe as a director on 23 August 2016 (3 pages)
6 September 2016Termination of appointment of Robert David Lister as a secretary on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Charlene Mcquillan as a director on 31 August 2016 (2 pages)
6 September 2016Termination of appointment of Robert David Lister as a secretary on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Charlene Mcquillan as a director on 31 August 2016 (2 pages)
6 September 2016Appointment of David Benjamin Woodroffe as a director on 23 August 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 8
(6 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 8
(6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8
(6 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8
(6 pages)
15 April 2014Appointment of Robert David Lister as a secretary (3 pages)
15 April 2014Appointment of Robert David Lister as a secretary (3 pages)
8 April 2014Termination of appointment of Sacha Gottlieb as a secretary (2 pages)
8 April 2014Termination of appointment of Sacha Gottlieb as a secretary (2 pages)
8 April 2014Termination of appointment of David Woodroffe as a director (2 pages)
8 April 2014Termination of appointment of David Woodroffe as a director (2 pages)
2 April 2014Appointment of Charlene Mcquillan as a director (3 pages)
2 April 2014Appointment of Charlene Mcquillan as a director (3 pages)
1 April 2014Appointment of Theresa Keegan as a director (3 pages)
1 April 2014Appointment of Theresa Keegan as a director (3 pages)
26 March 2014Appointment of Sacha Leigh Gottlieb as a secretary (3 pages)
26 March 2014Appointment of Sacha Leigh Gottlieb as a secretary (3 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 8
(31 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 8
(31 pages)