Manchester
M2 6AW
Director Name | Mr Paul Charles O'Shea |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 November 2019(2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Guy Sutton Butler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Ian Desmond Sherry |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 February 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Michael John Cummings |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Registered Address | Suite 4 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
13 February 2020 | Delivered on: 25 February 2020 Persons entitled: Didsbury Golf Club Limited Classification: A registered charge Particulars: All that freehold property being land forming part of didsbury golf club, ford lane, northenden, manchester being part of the land registered under title number MAN157151 and the whole of the land registered under title number MAN194384 as is comprised in a transfer deed dated 13 february 2020 made between (1) didsbury golf club limited and (2) hollins didsbury limited. Outstanding |
---|
21 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
---|---|
25 February 2020 | Registration of charge 122151160001, created on 13 February 2020 (41 pages) |
7 February 2020 | Resolutions
|
6 February 2020 | Change of share class name or designation (2 pages) |
4 February 2020 | Notification of Glenbrook Gc Limited as a person with significant control on 3 February 2020 (2 pages) |
4 February 2020 | Appointment of Mr Ian Desmond Sherry as a director on 3 February 2020 (2 pages) |
4 February 2020 | Change of details for Hollins Monet Limited as a person with significant control on 3 February 2020 (2 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
4 February 2020 | Appointment of Mr Guy Sutton Butler as a director on 3 February 2020 (2 pages) |
29 November 2019 | Appointment of Mr Paul Charles O'shea as a director on 21 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Michael Cummings as a director on 21 November 2019 (1 page) |
19 September 2019 | Incorporation Statement of capital on 2019-09-19
|