Manchester
M2 6AW
Director Name | Mr Benjamin Thomas Goodman |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Operations 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 | 14 October 2019(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 18 August 2020(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2024) |
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 | Resigned |
Appointed | 18 August 2020(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | England |
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 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
25 February 2021 | Delivered on: 5 March 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Land adjacent to the vicarage tilstock lane tilstock whitchurch SY13 3JL which is registered at the land registry under title numbers SL190241 (part) and SL235592 (whole). Outstanding |
---|
24 October 2023 | Director's details changed for Mr Ian Desmond Sherry on 9 October 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
15 August 2023 | Termination of appointment of Michael John Cummings as a director on 9 August 2023 (1 page) |
5 July 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
24 May 2023 | Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023 (2 pages) |
3 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a small company made up to 30 April 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 April 2021 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page) |
5 March 2021 | Registration of charge 122602680001, created on 25 February 2021 (46 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
21 September 2020 | Memorandum and Articles of Association (19 pages) |
2 September 2020 | Resolutions
|
28 August 2020 | Change of share class name or designation (2 pages) |
28 August 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
26 August 2020 | Appointment of Mr Guy Sutton Butler as a director on 18 August 2020 (2 pages) |
26 August 2020 | Appointment of Mr Ian Desmond Sherry as a director on 18 August 2020 (2 pages) |
26 August 2020 | Notification of Glenbrook Tilstock Limited as a person with significant control on 18 August 2020 (2 pages) |
26 August 2020 | Change of details for Hollins Homes Limited as a person with significant control on 18 August 2020 (2 pages) |
14 October 2019 | Incorporation Statement of capital on 2019-10-14
|