Salford
M3 5EN
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Michael Robert Andrew Finkill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays M50 3YJ |
Director Name | Mrs Jennifer O'Callaghan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays M50 3YJ |
Director Name | Ms Katherine May Sully |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays M50 3YJ |
Director Name | Mrs Daire Mary Townend |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Secretary Name | Daire Mary Townend |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays M50 3YJ |
Director Name | Mr John Alexander Macleod Robinson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 2018) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Director Name | Mr Michael John Auger |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Director Name | Mr James Alexander Stockdale |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2023) |
Role | Senior Development Manager |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2017(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 2019) |
Correspondence Address | 15 Young Street (Second Floor) Kensington London W8 5EH |
Registered Address | Riverside House Irwell Street Salford M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
5 December 2023 | Termination of appointment of James Alexander Stockdale as a director on 6 November 2023 (1 page) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
17 May 2022 | Director's details changed for Mr James Alexander Stockdale on 3 April 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
10 September 2021 | Change of details for Waterside Places (General Partner) Limited as a person with significant control on 31 August 2021 (2 pages) |
4 August 2021 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page) |
3 June 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
7 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
16 June 2020 | Notification of Waterside Places (General Partner) Limited as a person with significant control on 27 May 2020 (2 pages) |
16 June 2020 | Cessation of Michael John Auger as a person with significant control on 27 May 2020 (1 page) |
16 June 2020 | Cessation of Alastair James Cubbin as a person with significant control on 27 May 2020 (1 page) |
3 June 2020 | Registered office address changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Riverside House Irwell Street Salford M3 5EN on 3 June 2020 (1 page) |
1 June 2020 | Appointment of Prism Cosec Limited as a secretary on 27 May 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 22 October 2019 (1 page) |
4 November 2019 | Registered office address changed from 15 Young Street Second Floor London W8 5EH United Kingdom to The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG on 4 November 2019 (1 page) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 August 2019 | Appointment of Mr James Alexander Stockdale as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Michael John Auger as a director on 8 August 2019 (1 page) |
7 May 2019 | Appointment of Mr Alastair James Cubbin as a director on 26 April 2019 (2 pages) |
7 May 2019 | Notification of Alastair Cubbin as a person with significant control on 24 April 2019 (2 pages) |
7 May 2019 | Cessation of Daire Mary Townend as a person with significant control on 24 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Daire Mary Townend as a director on 24 April 2019 (1 page) |
7 May 2019 | Change of details for Mr Michael John Auger as a person with significant control on 24 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
21 May 2018 | Cessation of John Alexander Macleod Robinson as a person with significant control on 11 May 2018 (1 page) |
21 May 2018 | Notification of Michael John Auger as a person with significant control on 15 May 2018 (2 pages) |
21 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 May 2018 | Appointment of Mr Michael John Auger as a director on 11 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of John Alexander Macleod Robinson as a director on 11 May 2018 (1 page) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mrs Daire Mary Townend on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mrs Daire Mary Townend on 10 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from C/O Muse Developments Limited 6th Floor Anchorage 1 Anchorage Quay Salford Quays M50 3YJ to 15 Young Street Second Floor London W8 5EH on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from C/O Muse Developments Limited 6th Floor Anchorage 1 Anchorage Quay Salford Quays M50 3YJ to 15 Young Street Second Floor London W8 5EH on 20 March 2017 (1 page) |
31 January 2017 | Termination of appointment of Daire Mary Townend as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Blenheims Estate & Asset Management Limited as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Daire Mary Townend as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Blenheims Estate & Asset Management Limited as a secretary on 31 January 2017 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 no member list (4 pages) |
4 April 2016 | Annual return made up to 3 April 2016 no member list (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
4 June 2015 | Termination of appointment of Jennifer O'callaghan as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Jennifer O'callaghan as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Jennifer O'callaghan as a director on 4 June 2015 (1 page) |
29 April 2015 | Annual return made up to 3 April 2015 no member list (5 pages) |
29 April 2015 | Annual return made up to 3 April 2015 no member list (5 pages) |
29 April 2015 | Annual return made up to 3 April 2015 no member list (5 pages) |
19 March 2015 | Appointment of Mr John Alexander Macleod Robinson as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr John Alexander Macleod Robinson as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr John Alexander Macleod Robinson as a director on 1 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Katherine May Sully as a director on 28 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Katherine May Sully as a director on 28 February 2015 (1 page) |
3 September 2014 | Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page) |
3 April 2014 | Incorporation (59 pages) |
3 April 2014 | Incorporation (59 pages) |