18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Registered Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (4 months from now) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
10 July 2020 | Director's details changed for Mr Michael Julian Ingall on 10 July 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
19 February 2019 | Change of details for Cork Street Properties Management Ltd as a person with significant control on 21 June 2018 (2 pages) |
6 July 2018 | Registered office address changed from C/O Allied London 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
9 April 2018 | Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Jonathan Raine as a director on 27 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Michael Julian Ingall as a director on 27 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Andy James Campbell as a director on 13 March 2018 (2 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Resolutions
|
26 February 2018 | Change of name notice (2 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
22 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|