Company NameDetrafford Living Ltd
DirectorGary Thomas Jackson
Company StatusActive
Company Number10179582
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 12 months ago)
Previous NamesNO.1 Castlefield Block A Lettings Ltd and De Trafford Estates No.1 Castlefield Block A Lettings Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Secretary NameMr Brian Lowndes
StatusCurrent
Appointed20 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr John Paul Burgess
StatusResigned
Appointed03 May 2018(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressSuite 26g Building 26
Alderley Park
Alderley Edge
Cheshire
SK10 4TG

Location

Registered AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return4 August 2023 (9 months, 1 week ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Filing History

20 December 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
26 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
9 August 2023Cessation of Gary Thomas Jackson as a person with significant control on 4 August 2023 (1 page)
9 August 2023Notification of Crosby Homes as a person with significant control on 4 August 2023 (1 page)
7 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
21 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
8 June 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
26 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 (1 page)
17 January 2022Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 (2 pages)
24 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
17 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
12 July 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
28 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 July 2019Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages)
29 July 2019Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page)
14 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
28 August 2018Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages)
28 August 2018Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
7 June 2018Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages)
5 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
4 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
1 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
1 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
1 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
1 June 2018Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 1 June 2018 (1 page)
13 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
13 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-13
  • GBP 1
(28 pages)
13 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-13
  • GBP 1
(28 pages)