The Parsonage
Manchester
Lancashire
M3 2JA
LLP Designated Member Name | JRP Property Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2017(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 December 2022) |
Correspondence Address | 6th Floor, Blackfriars House Parsonage Manchester M3 2JA |
LLP Designated Member Name | Mrs Anne Thomasson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Registered Address | C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,132,719 |
Cash | £58,926 |
Current Liabilities | £145,107 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 July 2016 | Delivered on: 27 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 10 cobra court barton dock road trafford park manchester title no MAN61616. Outstanding |
---|---|
30 April 2014 | Delivered on: 30 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as leachfield industrial estate, green lane west, garstang and registered at the land registry under title number LA752144 and LAN7664. Outstanding |
14 June 2013 | Delivered on: 20 June 2013 Persons entitled: Viridor Waste Management Limited Classification: A registered charge Particulars: The freehold or leasehold property (whether registered or unregistered) owned by the mortgagor described in schedule 1 of the deed being the freehold property known as unit 10, cobra court, barton dock road, trafford park, manchester registered at hm land registry with title number MAN61616.. Notification of addition to or amendment of charge. Outstanding |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 August 2019 | Satisfaction of charge OC3773130001 in full (1 page) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from C/O Redstone Accountancy Suite 510 1 Lowry Plaza, the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Registered office address changed from 6E the Quad Atherleigh Business Park, Gibfield Park Avenue Atherton Manchester M46 0SY United Kingdom to C/O Redstone Accountancy Suite 510 1 Lowry Plaza, the Quays Salford M50 3UB on 17 December 2018 (1 page) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
17 July 2018 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 6E the Quad Atherleigh Business Park, Gibfield Park Avenue Atherton Manchester M46 0SY on 17 July 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 January 2017 | Appointment of Jrp Property Services Limited as a member on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Anne Thomasson as a member on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Anne Thomasson as a member on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Jrp Property Services Limited as a member on 10 January 2017 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
27 July 2016 | Registration of charge OC3773130003, created on 13 July 2016 (18 pages) |
27 July 2016 | Registration of charge OC3773130003, created on 13 July 2016 (18 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 31 July 2015 (3 pages) |
5 October 2015 | Annual return made up to 31 July 2015 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 31 July 2014 (3 pages) |
3 September 2014 | Annual return made up to 31 July 2014 (3 pages) |
30 April 2014 | Registration of charge 3773130002 (16 pages) |
30 April 2014 | Registration of charge 3773130002 (16 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
21 October 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
15 October 2013 | Annual return made up to 31 July 2013 (3 pages) |
15 October 2013 | Annual return made up to 31 July 2013 (3 pages) |
20 June 2013 | Registration of charge 3773130001 (35 pages) |
20 June 2013 | Registration of charge 3773130001 (35 pages) |
31 July 2012 | Incorporation of a limited liability partnership (5 pages) |
31 July 2012 | Incorporation of a limited liability partnership (5 pages) |