Talbot Road
Old Trafford
Manchester
M32 0FP
Director Name | Mr Michael Brogan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beech Meadow Ormskirk Lancashire L39 4XL |
Director Name | Simon Jeffrey Fowler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(9 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Duckworth House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | Mr Ian Bell Perry |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield Cottage 10 Pickhill Lane Uppermill Sadleworth OL3 6BN |
Director Name | Mr Michael Richard Werritt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2017) |
Role | Director Of Property Services |
Country of Residence | England |
Correspondence Address | St Leger Court White Rose Way Doncaster South Yorkshire DN4 5ND |
Director Name | Mr Lee Matthew Parkinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sovereign Court Barrow Road Sheffield S9 1JQ |
Director Name | Mr Mark Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2020) |
Role | Assistant Head Of Service Housing Investment |
Country of Residence | England |
Correspondence Address | Guildhall Alfred Gelder Street Hull HU1 2AA |
Director Name | Mr Kevin Ruth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 March 2022) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Prospect House Wharf Street Blackburn BB1 1JD |
Director Name | Prof Michael Alan Brown, Cbe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Dawstone Croft, 14 Dawstone Road Wirral Merseyside CH60 0BU Wales |
Director Name | Mr Andrew Howarth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2017) |
Role | Executive Director Of Finance |
Country of Residence | England |
Correspondence Address | Fortis Living Grovewood Road Malvern Worcestershire WR14 1GD |
Director Name | Mr Paul Andrew Sutton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2018) |
Role | Executive Director, Assets & Development |
Country of Residence | England |
Correspondence Address | The Gateway The Auction Yard Craven Arms Shropshire SY7 9BW Wales |
Director Name | Mr John Nigel Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2019) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | Unit 1, 14 Hylton Street Birmingham B18 6HN |
Director Name | Mr David Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Tower House Bond Street Wakefield West Yorkshire WF1 2QP |
Director Name | Mr Paul Tennant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clarendon Square Leamington Spa CV32 5QT |
Director Name | Mrs Jacqueline Loraine Mary Axelby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor, Sovereign Court Barrow Road Sheffield S9 1JQ |
Director Name | Mrs Margaret Alison Punyer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | High Bridge House Osier Bed Lane Rugeley WS15 4EB |
Registered Address | Duckworth House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
22 June 2020 | Resolutions
|
---|---|
22 June 2020 | Statement of company's objects (2 pages) |
22 June 2020 | Memorandum and Articles of Association (17 pages) |
3 April 2020 | Termination of appointment of Paul Tennant as a director on 31 March 2020 (1 page) |
1 April 2020 | Cessation of En:Procure Limited as a person with significant control on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Lee Matthew Parkinson as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Jacqueline Loraine Mary Axelby as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Mark Robinson as a director on 31 March 2020 (1 page) |
12 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 April 2019 | Termination of appointment of Margaret Alison Punyer, Mbe as a director on 12 April 2019 (1 page) |
17 April 2019 | Termination of appointment of John Nigel Fisher as a director on 14 April 2019 (1 page) |
17 April 2019 | Cessation of Central Housing Investment Consortium Limited as a person with significant control on 15 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Paul Andrew Sutton as a director on 12 December 2018 (1 page) |
15 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 May 2018 | Resolutions
|
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
19 February 2018 | Change of details for Efficiency North Limited as a person with significant control on 21 September 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Paul Tennant on 15 June 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Paul Tennant on 15 June 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 October 2017 | Appointment of Mrs Margaret Alison Punyer, Mbe as a director on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mrs Margaret Alison Punyer, Mbe as a director on 12 October 2017 (2 pages) |
13 October 2017 | Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page) |
13 October 2017 | Termination of appointment of Andrew Howarth as a director on 11 October 2017 (1 page) |
13 October 2017 | Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page) |
13 October 2017 | Termination of appointment of Andrew Howarth as a director on 11 October 2017 (1 page) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Jacqueline Loraine Mary Axelby as a director on 15 June 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Jacqueline Loraine Mary Axelby as a director on 15 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Lee Matthew Parkinson on 15 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Lee Matthew Parkinson on 15 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Michael Richard Werritt as a director on 18 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Michael Richard Werritt as a director on 18 May 2017 (1 page) |
3 April 2017 | Termination of appointment of David Taylor as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Paul Tennant as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of David Taylor as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Paul Tennant as a director on 1 April 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
11 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Appointment of Mr David Taylor as a director on 22 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr David Taylor as a director on 22 June 2016 (2 pages) |
19 February 2016 | Annual return made up to 19 February 2016 no member list (10 pages) |
19 February 2016 | Annual return made up to 19 February 2016 no member list (10 pages) |
1 December 2015 | Termination of appointment of Ian Bell Perry as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Ian Bell Perry as a director on 30 November 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Memorandum and Articles of Association (23 pages) |
17 July 2015 | Memorandum and Articles of Association (23 pages) |
17 July 2015 | Resolutions
|
18 May 2015 | Appointment of Mr Mick Richard Werritt as a director on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Mick Richard Werritt as a director on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Mick Richard Werritt as a director on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Andrew Sutton as a director on 23 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Andrew Sutton as a director on 23 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Lee Matthew Parkinson as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Lee Matthew Parkinson as a director on 1 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Nigel Fisher as a director on 23 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Nigel Fisher as a director on 23 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Andrew Howarth as a director on 23 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Andrew Howarth as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Mark Robinson as a director on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Mark Robinson as a director on 1 April 2015 (2 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
13 April 2015 | Appointment of Mr Kevin Ruth as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Kevin Ruth as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Kevin Ruth as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Professor Michael Alan Brown Cbe Dl as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Michael Brogan as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Professor Michael Alan Brown Cbe Dl as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Professor Michael Alan Brown Cbe Dl as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Michael Brogan as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Michael Brogan as a director on 1 April 2015 (2 pages) |
24 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
24 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
12 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
12 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
19 February 2014 | Incorporation (42 pages) |
19 February 2014 | Incorporation (42 pages) |