Stockport Road
Cheadle
SK8 2JX
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX |
Secretary Name | Anthony Richard Malkin |
---|---|
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Crosslane Group Suite 3d, Manchester International Styal Road Manchester M22 5WB |
Director Name | Mr Andrew James Whatson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 June 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr David Ryder Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Roger Lane-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Roger Lane-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Andrea Gerrish |
---|---|
Status | Resigned |
Appointed | 15 May 2019(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Amanpreet Kaur Jhattu |
---|---|
Status | Resigned |
Appointed | 17 May 2022(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Registered Address | Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
7 March 2023 | Delivered on: 8 March 2023 Persons entitled: Bidco 2 Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 May 2021 | Delivered on: 10 May 2021 Persons entitled: Trimont Real Estate Advisors U.K., LTD Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property. For further details please refer to the instrument. Outstanding |
25 February 2021 | Delivered on: 26 February 2021 Persons entitled: Rmc Lending Limited Classification: A registered charge Outstanding |
19 October 2020 | Delivered on: 20 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 February 2020 | Delivered on: 14 February 2020 Persons entitled: Falco Agent Limited Classification: A registered charge Outstanding |
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Outstanding |
7 January 2021 | Group of companies' accounts made up to 30 September 2019 (33 pages) |
---|---|
20 October 2020 | Registration of charge 100576320003, created on 19 October 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
14 February 2020 | Registration of charge 100576320002, created on 11 February 2020 (24 pages) |
13 February 2020 | Registration of charge 100576320001, created on 11 February 2020 (32 pages) |
7 August 2019 | Group of companies' accounts made up to 30 September 2018 (33 pages) |
6 August 2019 | Change of details for Mr Michael Anthony James Sharples as a person with significant control on 19 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages) |
15 May 2019 | Termination of appointment of Anthony Richard Malkin as a secretary on 15 May 2019 (1 page) |
15 May 2019 | Appointment of Mrs Andrea Gerrish as a secretary on 15 May 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
8 February 2019 | Termination of appointment of Roger Lane-Smith as a director on 7 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Roger Lane-Smith as a director on 7 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of Roger Lane-Smith as a director on 2 January 2019 (1 page) |
17 January 2019 | Appointment of Mr Roger Lane-Smith as a director on 2 January 2019 (2 pages) |
20 August 2018 | Termination of appointment of David Ryder Smith as a director on 20 August 2018 (1 page) |
29 June 2018 | Group of companies' accounts made up to 30 September 2017 (31 pages) |
22 June 2018 | Termination of appointment of Andrew James Whatson as a director on 21 June 2018 (1 page) |
11 May 2018 | Appointment of Mr David Ryder Smith as a director on 27 April 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
3 January 2018 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
3 January 2018 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
6 October 2017 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
6 October 2017 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
5 October 2017 | Appointment of Mr Andrew James Whatson as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Andrew James Whatson as a director on 5 October 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 July 2016 | Sub-division of shares on 6 July 2016 (4 pages) |
12 July 2016 | Sub-division of shares on 6 July 2016 (4 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
11 March 2016 | Incorporation
Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation
Statement of capital on 2016-03-11
|