Traffordcity
Manchester
M41 7HA
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew Isle Of Man IM9 3DL |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | James Whittaker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(5 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Myles Howard Kitcher |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
11 July 2018 | Delivered on: 20 July 2018 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|
5 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
---|---|
2 August 2023 | Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
12 May 2023 | Director's details changed for Mark Whitworth on 3 May 2023 (2 pages) |
11 May 2023 | Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (64 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages) |
1 December 2020 | Change of details for Peel L&P Holdings (Uk) Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
10 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 March 2020 (19 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
28 February 2020 | Change of details for Peel Holdings Land and Property (Uk) Limited as a person with significant control on 26 February 2020 (2 pages) |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
26 October 2019 | Full accounts made up to 31 March 2019 (19 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
20 July 2018 | Registration of charge 114127700001, created on 11 July 2018 (46 pages) |
22 June 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
13 June 2018 | Incorporation
Statement of capital on 2018-06-13
|