Company NameStore Street Developments Limited
Company StatusActive
Company Number09285255
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Stephen Price
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Damon James Thomas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Ewan Gordon Wyse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Dominic Pozzoni
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Andrew Michael Lavin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS

Location

Registered AddressAlliance House Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

13 December 2017Delivered on: 19 December 2017
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: All freehold and leasehold property vested in store street developments limited as specified in the security agreement registered by this form MR01 (the "security agreement") including, but not limited to, the land at the south east side of store street, manchester, M1 2WB which is registered at hm land registry under title number MAN280997. For more details please refer to the security agreement.
Outstanding
8 August 2016Delivered on: 10 August 2016
Persons entitled:
Organon Pension Trustees Limited
Stephen Price

Classification: A registered charge
Particulars: Legal charge over the part of the leasehold property known as unit 6 chancel place, store street, manchester.
Outstanding

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 June 2019 (8 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Ewan Gordon Wyse as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Andrew Michael Lavin as a director on 5 March 2019 (1 page)
28 January 2019Accounts for a small company made up to 30 June 2018 (7 pages)
5 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 30 June 2017 (6 pages)
19 December 2017Registration of charge 092852550002, created on 13 December 2017 (37 pages)
1 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
1 December 2017Memorandum and Articles of Association (17 pages)
16 November 2017Notification of Property Alliance Group Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Cessation of David Russell as a person with significant control on 16 November 2017 (1 page)
16 November 2017Notification of Property Alliance Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Cessation of David Russell as a person with significant control on 16 November 2017 (1 page)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
23 January 2017Appointment of Mr Andrew Michael Lavin as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Andrew Michael Lavin as a director on 1 January 2017 (2 pages)
4 November 2016Termination of appointment of Dominic Pozzoni as a director on 30 October 2016 (1 page)
4 November 2016Termination of appointment of Dominic Pozzoni as a director on 30 October 2016 (1 page)
4 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
10 August 2016Registration of charge 092852550001, created on 8 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
10 August 2016Registration of charge 092852550001, created on 8 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
3 May 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 May 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 February 2016Appointment of Mr Stephen Price as a director on 30 December 2015 (2 pages)
10 February 2016Appointment of Mr Damon James Thomas as a director on 30 December 2015 (2 pages)
10 February 2016Appointment of Mr Stephen Price as a director on 30 December 2015 (2 pages)
10 February 2016Appointment of Mr Damon James Thomas as a director on 30 December 2015 (2 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 February 2016Change of share class name or designation (2 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 30/12/2015
(18 pages)
2 February 2016Resolutions
  • RES13 ‐ Section 175 30/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 February 2016Change of share class name or designation (2 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 175
(4 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 175
(4 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 175
(29 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 175
(29 pages)