C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director Name | Mr Daniel Richard Gale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Director Name | Mr Philip Nigel Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Registered Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
6 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Notification of a person with significant control statement (2 pages) |
14 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
26 January 2023 | Cessation of Ph Property Holding Limited as a person with significant control on 26 January 2023 (1 page) |
5 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
19 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Appointment of Mr Gareth Trevor Laurence Kreike as a director on 27 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Daniel Richard Gale as a director on 27 May 2021 (1 page) |
1 June 2021 | Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX to Victoria Buildings C/O Longden & Cook 9-13 Silver Street Bury BL9 0EU on 1 June 2021 (1 page) |
1 June 2021 | Termination of appointment of Philip Nigel Hughes as a director on 27 May 2021 (1 page) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
29 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
5 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
27 August 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
30 July 2014 | Incorporation (38 pages) |
30 July 2014 | Incorporation (38 pages) |