Manchester
M20 2LT
Director Name | Mr Mark William Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Mr Mark O'Mullane |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Ms Laura Green |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Mr David Charles Clermont |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(8 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Miss Sarah Melrose Greenhalgh |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aspen House 825 Wilmslow Road Manchester M20 2SN |
Director Name | Mr Duncan James Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aspen House 825 Wilmslow Road Manchester M20 2SN |
Director Name | Mr Sean McGonigle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Mr Roger George Spencer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Ms Clare Margaret Tostevin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Ms Karen Irene Mitchell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Mr Matt Hedley Roberts |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Mr Anthony Arthur Powell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2019) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Director Name | Ms Nicki Buckley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southern Gate Princess Road Manchester M20 2LT |
Registered Address | Southern Gate Princess Road Manchester M20 2LT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
3 August 2017 | Delivered on: 16 August 2017 Persons entitled: Southway Housing Trust (Manchester) Limited Classification: A registered charge Outstanding |
---|
4 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
---|---|
18 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
24 September 2020 | Termination of appointment of Clare Tostevin as a director on 22 September 2020 (1 page) |
24 September 2020 | Appointment of Ms Nicki Buckley as a director on 22 September 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
18 September 2019 | Appointment of Mr Mark William Taylor as a director on 17 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Anthony Arthur Powell as a director on 17 September 2019 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
25 September 2018 | Appointment of Mr Anthony Arthur Powell as a director on 17 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of a director (1 page) |
25 September 2018 | Termination of appointment of Sean Mcgonigle as a director on 4 July 2018 (1 page) |
21 May 2018 | Registered office address changed from C/O C/O Southway Housing Trust Aspen House 825 Wilmslow Road Manchester M20 2SN England to Southern Gate Princess Road Manchester M20 2LT on 21 May 2018 (1 page) |
18 December 2017 | Appointment of Mr Matt Hedley Roberts as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Matt Hedley Roberts as a director on 11 December 2017 (2 pages) |
16 November 2017 | Appointment of Mr Matthew Maouati as a secretary on 1 April 2016 (2 pages) |
16 November 2017 | Appointment of Mr Matthew Maouati as a secretary on 1 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 November 2017 | Termination of appointment of Duncan James Smith as a director on 19 September 2017 (1 page) |
6 November 2017 | Termination of appointment of Duncan James Smith as a director on 19 September 2017 (1 page) |
16 August 2017 | Registration of charge 099002340001, created on 3 August 2017 (22 pages) |
16 August 2017 | Registration of charge 099002340001, created on 3 August 2017 (22 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
4 October 2016 | Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page) |
4 October 2016 | Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
14 April 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 April 2016 | Appointment of Mr Sean Mcgonigle as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Sean Mcgonigle as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Ms Karen Irene Mitchell as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Roger Spencer as a director on 1 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 134 134 Edmund Street Birmingham B3 2ES United Kingdom to C/O C/O Southway Housing Trust Aspen House 825 Wilmslow Road Manchester M20 2SN on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 134 134 Edmund Street Birmingham B3 2ES United Kingdom to C/O C/O Southway Housing Trust Aspen House 825 Wilmslow Road Manchester M20 2SN on 14 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Roger Spencer as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Sarah Melrose Greenhalgh as a director on 1 April 2016 (1 page) |
14 April 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 April 2016 | Termination of appointment of Sarah Melrose Greenhalgh as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Ms Clare Margaret Tostevin as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Ms Karen Irene Mitchell as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Duncan Smith as a director on 1 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Ms Clare Margaret Tostevin on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Duncan Smith as a director on 1 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Ms Clare Margaret Tostevin on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Ms Clare Margaret Tostevin as a director on 1 April 2016 (2 pages) |
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|