Trafford Park
Manchester
M17 1QS
Director Name | Mr Peter Timothy Southall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Edmund Street Birmingham B3 2HB |
Director Name | Mr John Marcel Peter Southall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Alliance House, Westpoint Enterprise Park Clarence Trafford Park Manchester M17 1QS |
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House, Westpoint Enterprise Park Clarence Trafford Park Manchester M17 1QS |
Registered Address | Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
7 February 2019 | Delivered on: 13 February 2019 Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent) Classification: A registered charge Outstanding |
---|---|
7 February 2019 | Delivered on: 13 February 2019 Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent) Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Satisfaction of charge 113368800002 in full (1 page) |
24 November 2020 | Satisfaction of charge 113368800001 in full (1 page) |
31 January 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
12 July 2019 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
18 March 2019 | Memorandum and Articles of Association (22 pages) |
18 March 2019 | Resolutions
|
13 February 2019 | Registration of charge 113368800002, created on 7 February 2019 (42 pages) |
13 February 2019 | Registration of charge 113368800001, created on 7 February 2019 (31 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
12 September 2018 | Resolutions
|
12 September 2018 | Change of share class name or designation (2 pages) |
3 September 2018 | Notification of Ks Manchester Limited as a person with significant control on 27 July 2018 (2 pages) |
3 September 2018 | Cessation of Property Alliance Group Limited as a person with significant control on 27 July 2018 (1 page) |
3 September 2018 | Cessation of Property Alliance Group Limited as a person with significant control on 27 July 2018 (1 page) |
3 September 2018 | Registered office address changed from 172 Edmund Street Birmingham B3 2HB United Kingdom to Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 3 September 2018 (1 page) |
3 September 2018 | Appointment of Mr John Marcel Peter Southall as a director on 27 July 2018 (2 pages) |
3 September 2018 | Cessation of Birmingham Properties Group Limited as a person with significant control on 27 July 2018 (1 page) |
3 September 2018 | Appointment of Mr David Rusell as a director on 27 July 2018 (2 pages) |
3 September 2018 | Notification of Lyndon Central Limited as a person with significant control on 27 July 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr David Rusell on 27 July 2018 (2 pages) |
30 April 2018 | Incorporation Statement of capital on 2018-04-30
|