Castlefield
Manchester
M15 4UZ
Secretary Name | Mr Brian Lowndes |
---|---|
Status | Current |
Appointed | 20 August 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Secretary Name | Mr John Paul Burgess |
---|---|
Status | Resigned |
Appointed | 03 May 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Suite 26g Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Mr Bryan Anthony Baldrey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Website | www.detrafford.com |
---|
Registered Address | St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 20 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 4 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 1 week from now) |
1 May 2019 | Delivered on: 3 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit b & c victoria mill, buckley street, droylsden, M43 7EQ (land registry title numbers: GM379878 and GM418238). Outstanding |
---|---|
13 February 2019 | Delivered on: 21 February 2019 Persons entitled: Victoria Mill Manchester LTD Classification: A registered charge Particulars: The freehold property known as victoria mill, buckley street, droylsden registered at the land registry under title number: GM102068. Outstanding |
2 November 2018 | Delivered on: 8 November 2018 Persons entitled: Shah Begum Limited Classification: A registered charge Particulars: Victoria mill buckley street droylsden t/no GM102068. Outstanding |
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: Shah Begum Limited Classification: A registered charge Particulars: Victoria mill buckley street droylsden t/no: GM102068. Outstanding |
20 February 2018 | Delivered on: 22 February 2018 Persons entitled: Dr Shahguphta Begum Classification: A registered charge Particulars: Victoria mill buckley street droylsden t/no: GM102068. Outstanding |
20 February 2018 | Delivered on: 22 February 2018 Persons entitled: Shah Begum Limited Classification: A registered charge Particulars: Victoria mill buckley street droylsden t/no: GM102068. Outstanding |
18 November 2016 | Delivered on: 19 November 2016 Persons entitled: Shah Begum Limited Classification: A registered charge Particulars: Victoria mill buckley street droylsden t/no GM102068. Outstanding |
20 December 2023 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page) |
---|---|
26 September 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
22 September 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 August 2023 | Notification of India Jackson as a person with significant control on 7 August 2023 (2 pages) |
9 August 2023 | Notification of Emma Jackson as a person with significant control on 8 September 2021 (2 pages) |
9 August 2023 | Cessation of Gary Thomas Jackson as a person with significant control on 7 August 2023 (1 page) |
9 August 2023 | Notification of Chloe Jackson as a person with significant control on 7 August 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
31 July 2023 | Company name changed de trafford victoria gardens LIMITED\certificate issued on 31/07/23
|
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
14 February 2023 | Termination of appointment of Bryan Anthony Baldrey as a director on 2 February 2023 (1 page) |
22 December 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
8 June 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
17 January 2022 | Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 (2 pages) |
17 January 2022 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 (1 page) |
22 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
30 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
15 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 May 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 September 2019 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 13 February 2019 (2 pages) |
9 September 2019 | Notification of Victoria Mill Manchester Ltd as a person with significant control on 13 February 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
29 July 2019 | Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page) |
29 July 2019 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages) |
3 May 2019 | Registration of charge 095259570007, created on 1 May 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
8 March 2019 | Resolutions
|
8 March 2019 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Registration of charge 095259570006, created on 13 February 2019 (52 pages) |
20 February 2019 | Appointment of Mr Bryan Anthony Baldrey as a director on 13 February 2019 (2 pages) |
19 February 2019 | Satisfaction of charge 095259570002 in full (1 page) |
19 February 2019 | Satisfaction of charge 095259570004 in full (1 page) |
19 February 2019 | Satisfaction of charge 095259570005 in full (1 page) |
19 February 2019 | Satisfaction of charge 095259570003 in full (1 page) |
19 February 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
8 November 2018 | Registration of charge 095259570005, created on 2 November 2018 (7 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 September 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
15 September 2018 | Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page) |
15 September 2018 | Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages) |
7 June 2018 | Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages) |
5 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
4 June 2018 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page) |
4 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
18 April 2018 | Registration of charge 095259570004, created on 13 April 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge 095259570002, created on 20 February 2018 (7 pages) |
22 February 2018 | Registration of charge 095259570003, created on 20 February 2018 (7 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 September 2017 | Satisfaction of charge 095259570001 in full (1 page) |
12 September 2017 | Satisfaction of charge 095259570001 in full (1 page) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 November 2016 | Registration of charge 095259570001, created on 18 November 2016 (8 pages) |
19 November 2016 | Registration of charge 095259570001, created on 18 November 2016 (8 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|