Manchester
M22 5WB
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre St Manchester M22 5WB |
Director Name | Mr Neil Brookes-Fazakerley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Style Road Manchester M22 5WB |
Director Name | Mr Jonathan Alistair Gerard Stewart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3d Manchester International Office Centre St Manchester M22 5WB |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre St Manchester M22 5WB |
Secretary Name | Mr Anthony Richard Malkin |
---|---|
Status | Resigned |
Appointed | 26 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre St Manchester M22 5WB |
Secretary Name | Mrs Andrea Gerrish |
---|---|
Status | Resigned |
Appointed | 11 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre St Manchester M22 5WB |
Secretary Name | Mrs Amanpreet Kaur Jhattu |
---|---|
Status | Resigned |
Appointed | 17 May 2022(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre St Manchester M22 5WB |
Registered Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Buile Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 September |
23 June 2015 | Delivered on: 25 June 2015 Satisfied on: 17 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
28 April 2015 | Delivered on: 14 May 2015 Satisfied on: 14 December 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: Freehold and leasehold property known as land at oxford street cardiff under title numbers CYM378538, WA141908. WA150600, WA210242, WA235074, WA33511, WA424693, WA170794 together with part of the land under title number CYM307020. Fully Satisfied |
28 April 2015 | Delivered on: 6 May 2015 Satisfied on: 14 December 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: F/H and l/h land at oxford street cardiff t/nos CYM378538, WA141908, WA150600, WA210242, WA235074,WA33511, WA424693, WA170794 together with t/no.CYM307020. Fully Satisfied |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
---|---|
29 September 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
16 April 2020 | Termination of appointment of Jonathan Alistair Gerard Stewart as a director on 15 April 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
6 August 2019 | Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Jonathan Alistair Gerard Stewart on 8 July 2019 (2 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
20 September 2018 | Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
25 June 2018 | Director's details changed for Mr Jonathan Alistair Stewart on 1 June 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
29 September 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
29 September 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 February 2017 | Accounts for a small company made up to 30 September 2015 (5 pages) |
20 February 2017 | Accounts for a small company made up to 30 September 2015 (5 pages) |
16 December 2016 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
16 December 2016 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
17 December 2015 | Satisfaction of charge 089311340003 in full (1 page) |
17 December 2015 | Satisfaction of charge 089311340003 in full (1 page) |
14 December 2015 | Satisfaction of charge 089311340001 in full (1 page) |
14 December 2015 | Satisfaction of charge 089311340001 in full (1 page) |
14 December 2015 | Satisfaction of charge 089311340002 in full (1 page) |
14 December 2015 | Satisfaction of charge 089311340002 in full (1 page) |
25 June 2015 | Registration of charge 089311340003, created on 23 June 2015 (5 pages) |
25 June 2015 | Registration of charge 089311340003, created on 23 June 2015 (5 pages) |
14 May 2015 | Registration of charge 089311340002, created on 28 April 2015
|
14 May 2015 | Registration of charge 089311340002, created on 28 April 2015
|
6 May 2015 | Registration of charge 089311340001, created on 28 April 2015
|
6 May 2015 | Registration of charge 089311340001, created on 28 April 2015
|
5 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
14 April 2015 | Registered office address changed from Suite 3D Manchester International Office Centre Style Road Manchester M22 5WB to Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Suite 3D Manchester International Office Centre Style Road Manchester M22 5WB to Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB on 14 April 2015 (1 page) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 November 2014 | Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|