New Bailey Street
Manchester
M3 5FS
Director Name | Mr Gareth Ivor Riddell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | Mr Ian George Seddon |
---|---|
Status | Current |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
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 300 other UK companies use this postal address |
1 at £1 | Panacea Property Development LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 August |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
16 June 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
4 March 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
25 July 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
28 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 June 2014 | Registered office address changed from 1St Floor 86 Deansgate Manchester M3 2ER United Kingdom on 19 June 2014 (2 pages) |
19 June 2014 | Current accounting period extended from 31 May 2015 to 31 August 2015 (3 pages) |
19 June 2014 | Current accounting period extended from 31 May 2015 to 31 August 2015 (3 pages) |
19 June 2014 | Registered office address changed from 1St Floor 86 Deansgate Manchester M3 2ER United Kingdom on 19 June 2014 (2 pages) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|