Sale
M33 3AU
Director Name | Mr David Scott Fleming |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Grove Sale M33 3AU |
Director Name | Mr Stuart Phillip Edward Arthur Larkin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House, Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
Registered Address | Clarke Nicklin House, Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
31 January 2022 | Delivered on: 10 February 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 12 tindall street. Stockport. SK5 6QZ. Outstanding |
---|---|
31 January 2022 | Delivered on: 31 January 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 12 tindall street. Stockport. SK5 6QZ. Outstanding |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Together Commerical Finance Limited Classification: A registered charge Outstanding |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The land known as 2 baddeley close, stockport, SK3 8LU, registered at the land registry under title number GM292762 with freehold title. Outstanding |
18 March 2021 | Delivered on: 24 March 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property being 12 tindall street, stockport SK5 6QZ.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
26 February 2021 | Delivered on: 9 March 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 12 spencer street, stockport SK5 6UH registered at hm land registry under title number GM250077.. 211 turncroft lane, stockport SK1 4BN registered at hm land registry under title number CH54841.. 2 great underbank, 22 bridge street, stockport SK1 1XU and 5/7 merseyway, stockport SK1 1PN registered at hm land registry under title number GM263185.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
26 February 2021 | Delivered on: 2 March 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 great underbank, 22 bridge street and 5/7 merseyway, stockport registered at hm land registry under title number GM263185; 12 spencer street, stockport, SK5 6UH registered at hm land registry under title number GM250077 and 211 turncroft lane, stockport, SK1 4BN registered at hm land registry under title number CH54841. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
30 July 2020 | Delivered on: 5 August 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The freehold land being 13 parkdale avenue, audenshaw, manchester M34 5LW registered at hm land registry under title number MAN76543. Outstanding |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Property known as 34 shaw road south, stockport, SK3 8JJ, being all of the land and buildings in title GM353811, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 March 2023 | Delivered on: 16 March 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 20 buckley street, stockport, SK5 6NH being all of the land and buildings in title CH71731 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
2 February 2023 | Delivered on: 23 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as 51-51A great underbank, stockport, SK1 1NE and registered at the land registry under title number CH1816. Outstanding |
2 February 2023 | Delivered on: 20 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 51 and 51A great underbank, stockport SK1 1NE. Outstanding |
3 February 2023 | Delivered on: 6 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 5, egerton terrace, manchester, M14 6RL and as more particularly described at the land registry: 5 egerton terrace, withington (M14 6RL). Title number: LA205362. The freehold property known as 5, egerton terrace, manchester, M14 6RL and as more particularly described in a transfer of even date made between the council of city of manchester(1) and wystan thomas palm(2). Title number: part of title MAN138382. Outstanding |
9 December 2022 | Delivered on: 29 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 4 howden close stockport cheshire SK5 6XW. Outstanding |
9 December 2022 | Delivered on: 29 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 13 parkdale avenue. Audenshaw. Manchester. Outstanding |
4 October 2022 | Delivered on: 6 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 16 ashburton road, stockport, SK3 8RP being all of the land and buildings in title GM969762 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of properties charged, please refer to the instrument. Outstanding |
28 February 2022 | Delivered on: 28 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold land known as 16 ashburton road, stockport, SK3 8RP registered at the land registry under title number GM969762. In addtion to. The freehold land known as 39 ashburton road, stockport, SK3 8RF registered at the land registry under title number MAN27967. Outstanding |
28 February 2022 | Delivered on: 28 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
26 June 2020 | Delivered on: 28 June 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The freehold land being 4 howden close, stockport SK5 6XW registered at hm land registry under title number GM65912. Outstanding |
1 November 2023 | Registration of charge 122878280021, created on 31 October 2023 (3 pages) |
---|---|
30 October 2023 | Registration of charge 122878280020, created on 27 October 2023 (5 pages) |
30 June 2023 | Confirmation statement made on 24 June 2023 with updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
29 June 2023 | Registration of charge 122878280019, created on 28 June 2023 (5 pages) |
16 March 2023 | Registration of charge 122878280018, created on 15 March 2023 (5 pages) |
23 February 2023 | Registration of charge 122878280017, created on 2 February 2023 (10 pages) |
20 February 2023 | Registration of charge 122878280016, created on 2 February 2023 (10 pages) |
6 February 2023 | Registration of charge 122878280015, created on 3 February 2023 (5 pages) |
29 December 2022 | Registration of charge 122878280014, created on 9 December 2022 (6 pages) |
29 December 2022 | Registration of charge 122878280013, created on 9 December 2022 (6 pages) |
6 October 2022 | Registration of charge 122878280012, created on 4 October 2022 (5 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
24 June 2022 | Termination of appointment of Stuart Phillip Edward Arthur Larkin as a director on 23 June 2022 (1 page) |
24 June 2022 | Cessation of Stuart Phillip Edward Arthur Larkin as a person with significant control on 23 June 2022 (1 page) |
25 May 2022 | S1096 Court Order to Rectify (1 page) |
28 February 2022 | Registration of charge 122878280010, created on 28 February 2022 (12 pages) |
28 February 2022 | Registration of charge 122878280011, created on 28 February 2022 (10 pages) |
10 February 2022 | Registration of charge 122878280009, created on 31 January 2022 (17 pages) |
26 January 2022 | Registration of charge 122878280007, created on 21 January 2022 (12 pages) |
25 January 2022 | Registration of charge 122878280006, created on 21 January 2022 (10 pages) |
13 January 2022 | Appointment of Mr Stuart Phillip Edward Arthur Larkin as a director on 1 January 2022 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
20 July 2021 | Resolutions
|
13 July 2021 | Notification of Stuart Philip Larkin as a person with significant control on 1 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
30 June 2021 | Confirmation statement made on 5 May 2021 with updates (6 pages) |
30 June 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
10 May 2021 | Registered office address changed from 30 South Grove Sale M33 3AU England to Clarke Nicklin House, Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 10 May 2021 (1 page) |
29 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
24 March 2021 | Registration of charge 122878280005, created on 18 March 2021 (11 pages) |
9 March 2021 | Registration of charge 122878280004, created on 26 February 2021 (11 pages) |
2 March 2021 | Registration of charge 122878280003, created on 26 February 2021 (13 pages) |
5 August 2020 | Registration of charge 122878280002, created on 30 July 2020 (4 pages) |
28 June 2020 | Registration of charge 122878280001, created on 26 June 2020 (4 pages) |
16 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
13 April 2020 | Cessation of Greenhead Land Properties Limited as a person with significant control on 3 April 2020 (1 page) |
13 April 2020 | Change of details for Mr Thomas Alexander Butler as a person with significant control on 3 April 2020 (2 pages) |
13 April 2020 | Change of details for Mr David Scott Fleming as a person with significant control on 3 April 2020 (2 pages) |
13 April 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
13 April 2020 | Cessation of Dsf Legal Limited as a person with significant control on 3 April 2020 (1 page) |
12 December 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david scott fleming (2 pages) |
4 December 2019 | Cancellation of shares. Statement of capital on 29 October 2019
|
15 November 2019 | Purchase of own shares. (3 pages) |
29 October 2019 | Incorporation Statement of capital on 2019-10-29
|