Simonsway
Manchester
M22 5PR
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew Wayne Fisher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaucer House Manor Road Hatfield Doncaster South Yorkshire DN7 6SA |
Director Name | Mr Ryan Oliver Wagstaff |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gresley House Ten Pound Walk Heavens Walk Doncaster South Yorkshire DN4 5HX |
Director Name | Mr Neil Philip Farrar-Smith |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Park Simonsway Manchester M22 5PR |
Director Name | Mr Brian Edward Brodie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Park Simonsway Manchester M22 5PR |
Registered Address | Atlantic House Atlas Park Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
27 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 January 2018 | Cessation of Ryan Oliver Wagstaff as a person with significant control on 28 June 2016 (1 page) |
31 January 2018 | Notification of Sensible Home Finance Limited as a person with significant control on 28 June 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
12 July 2017 | Termination of appointment of Neil Philip Farrar-Smith as a director on 1 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Neil Philip Farrar-Smith as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Ryan Oliver Wagstaff as a director on 24 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Ryan Oliver Wagstaff as a director on 24 May 2017 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
23 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
24 August 2016 | Appointment of Mr Neil Philip Farrar-Smith as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Brian Edward Brodie as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Brian Edward Brodie as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Neil Philip Farrar-Smith as a director on 24 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to Atlantic House Atlas Park, Simonsway Manchester M22 5PR on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to Atlantic House Atlas Park, Simonsway Manchester M22 5PR on 16 August 2016 (1 page) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
9 May 2016 | Appointment of Mr Ryan Wagstaff as a director on 28 April 2016 (3 pages) |
9 May 2016 | Appointment of Mr Ryan Wagstaff as a director on 28 April 2016 (3 pages) |
8 May 2016 | Termination of appointment of Andrew Wayne Fisher as a director on 29 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of Andrew Wayne Fisher as a director on 29 April 2016 (2 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|