Clippers Quay
Salford
M50 3XP
Director Name | Mr Joseph Samuel Abudarham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road GX11 1AA |
Director Name | Fareen Lalani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Mark Ian Robinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Leigh Parry Thomas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Bethan Melges |
---|---|
Status | Resigned |
Appointed | 27 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 25 September 2019(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Termination of appointment of Fareen Lalani as a director on 30 June 2023 (1 page) |
8 December 2022 | Full accounts made up to 30 June 2022 (14 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mark Ian Robinson as a director on 6 January 2022 (2 pages) |
25 January 2022 | Appointment of Fareen Lalani as a director on 6 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Leigh Parry Thomas as a director on 6 January 2022 (1 page) |
6 December 2021 | Full accounts made up to 30 June 2021 (13 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
9 July 2021 | Change of details for Kier Property Developments Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
27 April 2021 | Full accounts made up to 30 June 2020 (13 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Property Developments Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
4 March 2020 | Full accounts made up to 30 June 2019 (13 pages) |
26 September 2019 | Appointment of Philip Higgins as a secretary on 25 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
8 February 2019 | Appointment of Joseph Samuel Abudarham as a director on 15 June 2018 (2 pages) |
9 November 2018 | Resolutions
|
8 November 2018 | Change of share class name or designation (2 pages) |
27 April 2018 | Incorporation Statement of capital on 2018-04-27
|