Manchester
M2 6AW
Director Name | Mr Mark James Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Michael John Cummings |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Guy Sutton Butler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House Clarence Street Manchester M2 4DW |
Director Name | Mr Ian Desmond Sherry |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence House Clarence Street Manchester M2 4DW |
Director Name | Mr Mark James Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Registered Address | Suite 4 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 April 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (7 months, 3 weeks from now) |
27 July 2017 | Delivered on: 9 August 2017 Persons entitled: Nicholas Peter Goude and Susan Alison Dolphin Classification: A registered charge Particulars: Freehold land edged in red on the plan to the charge being land on the south side of 44 chester road, whitchurch under title number SL214067 and land south of chester road whitchurch under title number SL214898. Outstanding |
---|---|
27 July 2017 | Delivered on: 4 August 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The freehold land shown edged in red on the plan annexed and forming the whole of the land known as the south side of 44 chester road, whitchurch registered with title absolute under title number SL214067 and the land laying on the south west side of chester road, whitchurch being part of the land registered with titled absolute under title number SL214898. Outstanding |
1 February 2021 | Current accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
---|---|
15 December 2020 | Termination of appointment of Guy Sutton Butler as a director on 14 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Ian Desmond Sherry as a director on 14 December 2020 (1 page) |
15 December 2020 | Cessation of Glenbrook Whitchurch Limited as a person with significant control on 14 November 2020 (1 page) |
15 December 2020 | Change of details for Hollins Homes Limited as a person with significant control on 14 December 2020 (2 pages) |
5 May 2020 | Satisfaction of charge 101572380002 in full (1 page) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
17 January 2020 | Satisfaction of charge 101572380001 in full (1 page) |
1 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
5 September 2017 | Notification of Glenbrook Whitchurch Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Hollins Homes Limited as a person with significant control on 29 June 2017 (2 pages) |
5 September 2017 | Cessation of Stephen Lionel Goodman as a person with significant control on 29 June 2017 (1 page) |
5 September 2017 | Notification of Hollins Homes Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Glenbrook Whitchurch Limited as a person with significant control on 29 June 2017 (2 pages) |
5 September 2017 | Cessation of Stephen Lionel Goodman as a person with significant control on 5 September 2017 (1 page) |
9 August 2017 | Registration of charge 101572380002, created on 27 July 2017 (22 pages) |
9 August 2017 | Registration of charge 101572380002, created on 27 July 2017 (22 pages) |
4 August 2017 | Registration of charge 101572380001, created on 27 July 2017
|
4 August 2017 | Registration of charge 101572380001, created on 27 July 2017
|
1 August 2017 | Change of share class name or designation (2 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
1 August 2017 | Change of share class name or designation (2 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
20 July 2017 | Appointment of Mr Guy Sutton Butler as a director on 29 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Ian Desmond Sherry as a director on 29 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Guy Sutton Butler as a director on 29 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Ian Desmond Sherry as a director on 29 June 2017 (2 pages) |
19 July 2017 | Appointment of Mr Mark James Cooper as a director on 29 June 2017 (2 pages) |
19 July 2017 | Appointment of Mr Mark James Cooper as a director on 29 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 April 2016 | Incorporation Statement of capital on 2016-04-30
|
30 April 2016 | Incorporation Statement of capital on 2016-04-30
|