Roundthorn Industrial Estate
Manchester
M23 9TT
LLP Designated Member Name | Tplms Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2014(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
LLP Designated Member Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
LLP Designated Member Name | Mr Timothy John Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruscombe Down Stanlake Lane Ruscombe Reading Berkshire RG10 0BJ |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Goldcrest Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Fordwater Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 February 2014) |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
LLP Designated Member Name | Snappy Properties (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2012) |
Correspondence Address | 12 Glenthorne Mews 115 Glenthorne Road London W6 0LJ |
LLP Designated Member Name | Sappy Properties (IVY) Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2014) |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£381 |
Current Liabilities | £8,006 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
16 March 2020 | Unaudited abridged accounts made up to 28 September 2019 (4 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
14 June 2019 | Unaudited abridged accounts made up to 29 September 2018 (4 pages) |
18 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 1 October 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 1 October 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 26 September 2015 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 26 September 2015 (2 pages) |
30 March 2016 | Annual return made up to 12 February 2016 (3 pages) |
30 March 2016 | Annual return made up to 12 February 2016 (3 pages) |
27 March 2015 | Annual return made up to 12 February 2015 (3 pages) |
27 March 2015 | Annual return made up to 12 February 2015 (3 pages) |
9 January 2015 | Change of accounting reference date (1 page) |
9 January 2015 | Change of accounting reference date (1 page) |
20 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 12 February 2014 (3 pages) |
8 April 2014 | Annual return made up to 12 February 2014 (3 pages) |
20 February 2014 | Termination of appointment of Fordwater Properties Ltd as a member (1 page) |
20 February 2014 | Appointment of Photo Future Limited as a member (2 pages) |
20 February 2014 | Termination of appointment of Fordwater Properties Ltd as a member (1 page) |
20 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 20 February 2014 (1 page) |
20 February 2014 | Appointment of Photo Future Limited as a member (2 pages) |
20 February 2014 | Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page) |
20 February 2014 | Appointment of Tplms Ltd as a member (2 pages) |
20 February 2014 | Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page) |
20 February 2014 | Appointment of Tplms Ltd as a member (2 pages) |
20 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 20 February 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 12 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 12 February 2013 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 June 2012 | Appointment of Sappy Properties (Ivy) Llp as a member (2 pages) |
11 June 2012 | Appointment of Sappy Properties (Ivy) Llp as a member (2 pages) |
11 June 2012 | Termination of appointment of Snappy Properties (London) Ltd as a member (1 page) |
11 June 2012 | Termination of appointment of Snappy Properties (London) Ltd as a member (1 page) |
29 February 2012 | Annual return made up to 12 February 2012 (3 pages) |
29 February 2012 | Annual return made up to 12 February 2012 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 April 2011 | Termination of appointment of Goldcrest Properties Ltd as a member (1 page) |
19 April 2011 | Appointment of Snappy Properties (London) Ltd as a member (2 pages) |
19 April 2011 | Termination of appointment of Goldcrest Properties Ltd as a member (1 page) |
19 April 2011 | Appointment of Snappy Properties (London) Ltd as a member (2 pages) |
8 March 2011 | Annual return made up to 12 February 2011 (3 pages) |
8 March 2011 | Member's details changed for Fordwater Properties Ltd on 12 February 2011 (2 pages) |
8 March 2011 | Member's details changed for Goldcrest Properties Ltd on 12 February 2011 (2 pages) |
8 March 2011 | Member's details changed for Goldcrest Properties Ltd on 12 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 12 February 2011 (3 pages) |
8 March 2011 | Member's details changed for Fordwater Properties Ltd on 12 February 2011 (2 pages) |
11 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 12 February 2010 (8 pages) |
19 March 2010 | Annual return made up to 12 February 2010 (8 pages) |
20 August 2009 | LLP member appointed fordwater properties LTD (1 page) |
20 August 2009 | Member resigned donald kennedy (1 page) |
20 August 2009 | Member resigned timothy macandrews (1 page) |
20 August 2009 | LLP member appointed fordwater properties LTD (1 page) |
20 August 2009 | Member resigned timothy macandrews (1 page) |
20 August 2009 | Member resigned donald kennedy (1 page) |
13 March 2009 | LLP member appointed goldcrest properties LTD (1 page) |
13 March 2009 | Member resigned company directors LIMITED (1 page) |
13 March 2009 | LLP member appointed goldcrest properties LTD (1 page) |
13 March 2009 | LLP member appointed timothy john macandrews (1 page) |
13 March 2009 | Member resigned temple secretaries LIMITED (1 page) |
13 March 2009 | LLP member appointed donald james kennedy (1 page) |
13 March 2009 | LLP member appointed donald james kennedy (1 page) |
13 March 2009 | Member resigned company directors LIMITED (1 page) |
13 March 2009 | LLP member appointed timothy john macandrews (1 page) |
13 March 2009 | Member resigned temple secretaries LIMITED (1 page) |
12 February 2009 | Incorporation document\certificate of incorporation (3 pages) |
12 February 2009 | Incorporation document\certificate of incorporation (3 pages) |