Company NameCorporate Service Apartments Ltd.
DirectorVictor Ighavbota
Company StatusActive
Company Number09589713
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)
Previous NameCorporate Site Safety & Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Victor Ighavbota
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleSite Safety Manager
Country of ResidenceEngland
Correspondence Address12 Springfield Court 2 Dean Road
Salford
Manchester
M3 7EH
Director NameMr Stephen James Reynolds
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2020(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 7 South King Street
Blackpool
FY1 4LS

Location

Registered Address12 Springfield Court 2 Dean Road
Salford
Manchester
M3 7EH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 3 days from now)

Filing History

24 February 2021Registered office address changed from 11 Heights Court Heights Lane Rochdale Lancashire OL12 0AJ England to 12 Springfield Court Dean Road Salford Manchester M3 7EH on 24 February 2021 (1 page)
24 February 2021Registered office address changed from 12 Springfield Court Dean Road Salford Manchester M3 7EH England to 12 Springfield Court 2 Dean Road Salford Manchester M3 7EH on 24 February 2021 (1 page)
13 August 2020Termination of appointment of Stephen James Reynolds as a director on 13 August 2020 (1 page)
23 July 2020Appointment of Mr Stephen James Reynolds as a director on 4 July 2020 (2 pages)
3 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
2 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 March 2018Registered office address changed from , C/O Umbrella Accountants Llp, Bollin House Bollin Link, Wilmslow, Cheshire, SK9 1DP, England to 11 Heights Court Heights Lane Rochdale Lancashire OL12 0AJ on 13 March 2018 (1 page)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 June 2016Director's details changed for Mr Victor Ighavbota on 16 June 2016 (2 pages)
16 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(3 pages)
16 June 2016Director's details changed for Mr Victor Ighavbota on 16 June 2016 (2 pages)
16 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(3 pages)
15 July 2015Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 15 July 2015 (1 page)
15 July 2015Registered office address changed from , Barons Court Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom to 11 Heights Court Heights Lane Rochdale Lancashire OL12 0AJ on 15 July 2015 (1 page)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)