Alderley Edge
Cheshire
SK9 7JT
Director Name | Rachael Westbrook |
---|---|
Date of Birth | March 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(59 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Secretary Name | Mrs Judith Jackson |
---|---|
Status | Current |
Appointed | 26 June 2016(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Mr Robert Michael John Keene |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Mr Duncan Gowanloch Westbrook |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(68 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | The Honourable Lady Mary Joan Westbrook |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 March 2004) |
Role | Farmer |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Sir Neil Gowanloch Westbrook |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Ms Mary Joan Keene |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 19 May 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Secretary Name | Brian Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 3 Fowler Avenue Gorton Manchester Lancashire M18 8TT |
Secretary Name | The Honourable Lady Mary Joan Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 March 2004) |
Role | Company Director |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Secretary Name | Mr Richard Jonathan Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Mr Richard Jonathan Briggs |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 35 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Judith Jackson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | 12 Burnside Close Wilmslow Cheshire SK9 1EL |
Secretary Name | Fraser Gowanloch Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2016) |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Rachael Westbrook |
---|---|
Date of Birth | March 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2022) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Secretary Name | Mrs Judith Jackson |
---|---|
Status | Resigned |
Appointed | 26 June 2016(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Telephone | 01625 590585 |
---|---|
Telephone region | Macclesfield |
Registered Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
9.3k at £1 | Middlemede Properties LTD 40.31% Ordinary |
---|---|
8k at £1 | Mary Joan Keene 34.71% Ordinary |
5.7k at £1 | Fraser Gowanloch Westbrook 24.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,305,408 |
Cash | £1,488,367 |
Current Liabilities | £184,357 |
Latest Accounts | 25 March 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 25 December 2023 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 30 November 2022 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2023 (10 months, 3 weeks from now) |
17 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
---|---|
29 September 2021 | Accounts for a small company made up to 25 March 2021 (11 pages) |
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 2 March 2021
|
12 May 2021 | Resolutions
|
12 May 2021 | Memorandum and Articles of Association (15 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
26 March 2021 | Resolutions
|
26 March 2021 | Memorandum and Articles of Association (15 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
24 March 2021 | Memorandum and Articles of Association (15 pages) |
16 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 August 2020 | Accounts for a small company made up to 25 March 2020 (11 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 25 March 2019 (10 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 25 March 2018 (9 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
26 October 2017 | Accounts for a small company made up to 25 March 2017 (12 pages) |
26 October 2017 | Accounts for a small company made up to 25 March 2017 (12 pages) |
20 July 2017 | Change of details for Middlemede Properties Limited as a person with significant control on 12 May 2017 (2 pages) |
20 July 2017 | Change of details for Middlemede Properties Limited as a person with significant control on 12 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 October 2016 | Full accounts made up to 25 March 2016 (12 pages) |
19 October 2016 | Full accounts made up to 25 March 2016 (12 pages) |
20 July 2016 | Appointment of Mrs Judith Jackson as a secretary on 26 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Fraser Gowanloch Westbrook as a secretary on 25 June 2016 (1 page) |
20 July 2016 | Appointment of Mrs Judith Jackson as a secretary on 26 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Fraser Gowanloch Westbrook as a secretary on 25 June 2016 (1 page) |
10 December 2015 | Accounts for a small company made up to 25 March 2015 (8 pages) |
10 December 2015 | Accounts for a small company made up to 25 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 December 2014 | Accounts for a small company made up to 25 March 2014 (8 pages) |
29 December 2014 | Accounts for a small company made up to 25 March 2014 (8 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages) |
20 January 2014 | Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages) |
7 January 2014 | Appointment of Rachael Westbrook as a director (2 pages) |
7 January 2014 | Appointment of Rachael Westbrook as a director (2 pages) |
2 January 2014 | Accounts for a small company made up to 25 March 2013 (10 pages) |
2 January 2014 | Accounts for a small company made up to 25 March 2013 (10 pages) |
19 December 2012 | Accounts for a small company made up to 25 March 2012 (10 pages) |
19 December 2012 | Accounts for a small company made up to 25 March 2012 (10 pages) |
5 December 2012 | Annual return made up to 30 November 2012 no member list (13 pages) |
5 December 2012 | Annual return made up to 30 November 2012 no member list (13 pages) |
29 December 2011 | Annual return made up to 15 November 2011 (13 pages) |
29 December 2011 | Annual return made up to 15 November 2011 (13 pages) |
20 December 2011 | Accounts for a small company made up to 25 March 2011 (10 pages) |
20 December 2011 | Accounts for a small company made up to 25 March 2011 (10 pages) |
19 January 2011 | Accounts for a small company made up to 25 March 2010 (9 pages) |
19 January 2011 | Accounts for a small company made up to 25 March 2010 (9 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Termination of appointment of Judith Jackson as a director (1 page) |
6 October 2010 | Termination of appointment of Judith Jackson as a director (1 page) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a director (2 pages) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a director (2 pages) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Richard Briggs as a secretary (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a director (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a secretary (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a director (1 page) |
19 May 2010 | Registered office address changed from , Suite 8 Fulshaw Hall, Alderley Road, Wilmslow, Cheshire, SK9 1RL on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from , Suite 8 Fulshaw Hall, Alderley Road, Wilmslow, Cheshire, SK9 1RL on 19 May 2010 (1 page) |
14 December 2009 | Accounts for a small company made up to 25 March 2009 (9 pages) |
14 December 2009 | Accounts for a small company made up to 25 March 2009 (9 pages) |
4 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (15 pages) |
4 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (15 pages) |
1 May 2009 | Director appointed judith jackson (3 pages) |
1 May 2009 | Director appointed judith jackson (3 pages) |
16 December 2008 | Full accounts made up to 25 March 2008 (9 pages) |
16 December 2008 | Full accounts made up to 25 March 2008 (9 pages) |
11 December 2008 | Return made up to 12/11/08; no change of members (6 pages) |
11 December 2008 | Return made up to 12/11/08; no change of members (6 pages) |
15 January 2008 | Accounts for a small company made up to 25 March 2007 (10 pages) |
15 January 2008 | Accounts for a small company made up to 25 March 2007 (10 pages) |
19 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
19 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: white gables, castle hill, prestbury, cheshire SK10 4AR (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: white gables, castle hill, prestbury, cheshire SK10 4AR (1 page) |
8 January 2007 | Accounts for a small company made up to 25 March 2006 (11 pages) |
8 January 2007 | Accounts for a small company made up to 25 March 2006 (11 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
25 January 2006 | Accounts for a small company made up to 25 March 2005 (9 pages) |
25 January 2006 | Accounts for a small company made up to 25 March 2005 (9 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members
|
23 November 2005 | Return made up to 12/11/05; full list of members
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
12 January 2005 | Accounts for a small company made up to 25 March 2004 (8 pages) |
12 January 2005 | Accounts for a small company made up to 25 March 2004 (8 pages) |
9 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Accounts for a small company made up to 25 March 2003 (5 pages) |
26 January 2004 | Accounts for a small company made up to 25 March 2003 (5 pages) |
3 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
21 November 2002 | Accounts for a small company made up to 25 March 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 25 March 2002 (7 pages) |
17 December 2001 | Accounts for a small company made up to 25 March 2001 (7 pages) |
17 December 2001 | Accounts for a small company made up to 25 March 2001 (7 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 25 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 25 March 2000 (7 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
18 September 2000 | Memorandum and Articles of Association (3 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Memorandum and Articles of Association (3 pages) |
18 September 2000 | Resolutions
|
7 December 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (8 pages) |
25 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
27 November 1998 | Return made up to 12/11/98; no change of members (7 pages) |
27 November 1998 | Return made up to 12/11/98; no change of members (7 pages) |
23 December 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (7 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (7 pages) |
19 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (8 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (8 pages) |
17 November 1995 | Return made up to 12/11/95; full list of members (12 pages) |
17 November 1995 | Return made up to 12/11/95; full list of members (12 pages) |
13 November 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
17 June 1988 | Resolutions
|
17 June 1988 | Resolutions
|
23 January 1973 | Company name changed\certificate issued on 23/01/73 (2 pages) |
23 January 1973 | Company name changed\certificate issued on 23/01/73 (2 pages) |
5 August 1954 | Certificate of incorporation (1 page) |
5 August 1954 | Certificate of incorporation (1 page) |