Manchester
Greater Manchester
M3 4LA
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 5-9 Duke Street Manchester M3 4NF |
Director Name | Mr Daniel Richard Gale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(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 Phillip Nigel Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(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 Ian Addison Stewart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Manchester M3 4NF |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 January 2022) |
Correspondence Address | Meadowcroft Stoney Lane Cauldon Stoke On Trent Staffordshire ST10 3EP |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
14 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
7 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
5 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 November 2022 | Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 (1 page) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 March 2022 | Termination of appointment of Ian Addison Stewart as a director on 21 March 2022 (1 page) |
14 January 2022 | Director's details changed for Mr Ian Addison Stewart on 1 January 2022 (2 pages) |
14 January 2022 | Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 5-9 Duke Street Manchester M3 4NF on 14 January 2022 (1 page) |
14 January 2022 | Director's details changed for Mr Gary Graham on 1 January 2022 (2 pages) |
14 January 2022 | Appointment of Stevenson Whyte as a secretary on 1 January 2022 (2 pages) |
14 January 2022 | Registered office address changed from Stuart's House 7 Ambassador Place Altrincham WA15 8DB England to 5-9 Duke Street Manchester M3 4NF on 14 January 2022 (1 page) |
13 January 2022 | Termination of appointment of Stuarts Limited as a secretary on 1 January 2022 (1 page) |
7 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 April 2021 | Termination of appointment of Phillip Nigel Hughes as a director on 26 April 2021 (1 page) |
26 April 2021 | Cessation of Ph Property Holdings Ltd as a person with significant control on 26 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Gary Graham as a director on 26 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Daniel Richard Gale as a director on 26 April 2021 (1 page) |
26 April 2021 | Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom to Stuart's House 7 Ambassador Place Altrincham WA15 8DB on 26 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Ian Addison Stewart as a director on 26 April 2021 (2 pages) |
26 April 2021 | Notification of a person with significant control statement (2 pages) |
26 April 2021 | Appointment of Stuarts Limited as a secretary on 26 April 2021 (2 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 July 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
3 July 2015 | Incorporation (37 pages) |
3 July 2015 | Incorporation (37 pages) |