Cheadle Hulme
Cheadle
SK8 6GN
Secretary Name | That Property Ltd |
---|---|
Status | Current |
Appointed | 12 September 2022(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr Francis Penketh |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Retired |
Correspondence Address | 8 Moor Lodge Stockport Cheshire SK4 4PD |
Director Name | Mrs Florence Wood |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years after company formation) |
Appointment Duration | 7 years (resigned 18 October 1998) |
Role | Retired |
Correspondence Address | 4 Moor Lodge Stockport Cheshire SK4 4PD |
Director Name | Mr Geofrey Wrigley |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years after company formation) |
Appointment Duration | 7 years (resigned 18 October 1998) |
Role | Company Director |
Correspondence Address | 5 Moor Lodge Stockport Cheshire SK4 4PD |
Secretary Name | Mr Norman Francis Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years after company formation) |
Appointment Duration | 7 years (resigned 18 October 1998) |
Role | Company Director |
Correspondence Address | 17 Moor Lodge Stockport Cheshire SK4 4PD |
Director Name | John Richard Hurst |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2008) |
Role | Security Guard |
Correspondence Address | 9 Moor Lodge 49/53 Heaton Moor Road Stockport Cheshire SK4 4PD |
Director Name | Norman Herbert Tomkinson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2001) |
Role | Retired |
Correspondence Address | 12 Moor Lodge Heaton Moor Road Stockport Cheshire SK4 4PD |
Director Name | Mrs Krystyna Anna Kaczmarska |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Park Road Heaton Moor Stockport Cheshire SK4 4PY |
Secretary Name | Mrs Krystyna Anna Kaczmarska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Park Road Heaton Moor Stockport Cheshire SK4 4PY |
Director Name | Miss Angela Susan Adimora |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 October 2016) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 4 Old Meadow Drive Denton Manchester Greater Manchester M34 3TF |
Director Name | Mrs Maxine Elaine Appleby |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 May 2019) |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 19 Moor Lodge 49/53 Heaton Moor Road Stockport Cheshire SK4 4PD |
Director Name | Mr John Cooper |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton House 30 King Street Salford Manchester M6 7GY |
Secretary Name | Mrs Elaine Appleby |
---|---|
Status | Resigned |
Appointed | 30 September 2015(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 23 May 2019(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Telephone | 0161 7363189 |
---|---|
Telephone region | Manchester |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Carter & V. Carter 5.26% Ordinary |
---|---|
1 at £1 | B. Hesketh 5.26% Ordinary |
1 at £1 | Daniel E. Kaczmarski 5.26% Ordinary |
1 at £1 | Gerard T. Byrne 5.26% Ordinary |
1 at £1 | I. Howarth 5.26% Ordinary |
1 at £1 | John Cooper 5.26% Ordinary |
1 at £1 | Jordan Troy 5.26% Ordinary |
1 at £1 | L.j. Wilson & S.j. Wilson 5.26% Ordinary |
1 at £1 | Miss A. Adimora 5.26% Ordinary |
1 at £1 | Mr Brian Frost & Frost 5.26% Ordinary |
1 at £1 | Mr D.g. Mcintyre 5.26% Ordinary |
1 at £1 | Mr Dennis D. Monagle 5.26% Ordinary |
1 at £1 | Mr G. Nicholson 5.26% Ordinary |
1 at £1 | Mr J.m. Fynn & Miss S. Hunter 5.26% Ordinary |
1 at £1 | Mr K. Yari & Mrs F. Yari 5.26% Ordinary |
1 at £1 | Mr M.j. Chakhmaghi 5.26% Ordinary |
1 at £1 | Mrs M.e. Appleby 5.26% Ordinary |
1 at £1 | Mrs R. Arora & Mr V. Arora 5.26% Ordinary |
1 at £1 | Richard Broadbent & Christine Broadbent 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,731 |
Cash | £68,810 |
Current Liabilities | £428 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
25 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
9 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
23 May 2019 | Cessation of Maxine Elaine Appleby as a person with significant control on 22 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Maxine Elaine Appleby as a director on 22 May 2019 (1 page) |
23 May 2019 | Registered office address changed from Hamilton House 30 King Street Salford Manchester M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page) |
23 May 2019 | Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Elaine Appleby as a secretary on 22 May 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
24 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
27 October 2017 | Cessation of John Cooper as a person with significant control on 20 October 2017 (1 page) |
27 October 2017 | Cessation of John Cooper as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Cessation of Angela Susan Adimora as a person with significant control on 20 October 2017 (1 page) |
27 October 2017 | Termination of appointment of John Cooper as a director on 20 October 2017 (1 page) |
27 October 2017 | Termination of appointment of John Cooper as a director on 20 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
27 October 2017 | Cessation of Angela Susan Adimora as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
9 November 2016 | Termination of appointment of Angela Susan Adimora as a director on 27 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Angela Susan Adimora as a director on 27 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (10 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (10 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 October 2015 | Appointment of Mrs Elaine Appleby as a secretary on 30 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Krystyna Anna Kaczmarska as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Krystyna Anna Kaczmarska as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Krystyna Anna Kaczmarska as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Krystyna Anna Kaczmarska as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Appointment of Mrs Elaine Appleby as a secretary on 30 September 2015 (2 pages) |
17 July 2015 | Appointment of Mr John Cooper as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr John Cooper as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr John Cooper as a director on 1 July 2015 (2 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Director's details changed for Mr Ian Wesley Howarth on 18 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Ian Wesley Howarth on 18 October 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 October 2011 | Appointment of Mr Ian Wesley Howarth as a director (2 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Appointment of Mr Ian Wesley Howarth as a director (2 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Angela Susan Adimora on 18 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Angela Susan Adimora on 18 October 2010 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 November 2009 | Director's details changed for Angela Susan Adimora on 5 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Krystyna Anna Kaczmarska on 10 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Krystyna Anna Kaczmarska on 10 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Maxine Elaine Appleby on 6 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Maxine Elaine Appleby on 6 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Angela Susan Adimora on 5 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (11 pages) |
18 November 2009 | Director's details changed for Maxine Elaine Appleby on 6 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (11 pages) |
18 November 2009 | Director's details changed for Angela Susan Adimora on 5 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (14 pages) |
22 October 2008 | Appointment terminated director john hurst (1 page) |
22 October 2008 | Appointment terminated director john hurst (1 page) |
22 October 2008 | Return made up to 18/10/08; full list of members (14 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (10 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (10 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members (12 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members (12 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 October 2005 | Return made up to 18/10/05; change of members (8 pages) |
26 October 2005 | Return made up to 18/10/05; change of members (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 November 2004 | Return made up to 18/10/04; full list of members
|
15 November 2004 | Return made up to 18/10/04; full list of members
|
17 November 2003 | Return made up to 18/10/03; change of members (7 pages) |
17 November 2003 | Return made up to 18/10/03; change of members (7 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members
|
12 November 2002 | Return made up to 18/10/02; full list of members
|
26 October 2001 | Return made up to 18/10/01; full list of members (11 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (11 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 November 2000 | Return made up to 18/10/00; no change of members
|
21 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 November 2000 | Return made up to 18/10/00; no change of members
|
4 November 1999 | Return made up to 18/10/99; full list of members (13 pages) |
4 November 1999 | Return made up to 18/10/99; full list of members (13 pages) |
21 September 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
21 September 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
20 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
22 October 1996 | Return made up to 18/10/96; full list of members (5 pages) |
22 October 1996 | Return made up to 18/10/96; full list of members (5 pages) |
7 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
7 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
15 May 1996 | Accounts for a small company made up to 30 June 1995 (1 page) |
15 May 1996 | Accounts for a small company made up to 30 June 1995 (1 page) |
19 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |