Company NameNoteland Property Management Limited
DirectorDavid Tommis
Company StatusActive
Company Number01651819
CategoryPrivate Limited Company
Incorporation Date16 July 1982(41 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Tommis
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Limited
StatusCurrent
Appointed01 July 2022(39 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Alva Beesley
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 October 1995)
RoleRetired
Correspondence Address4 St Michaels Court
Liverpool Road
Eccles
M30 7LP
Director NameMr Jeffrey James Flint
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 October 1995)
RoleInsurance Sales Manager
Correspondence Address6 St Michaels Court
Liverpool Road
Eccles
M30 7LP
Director NameMr Joseph Edwin Howard
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 October 1995)
RoleRetired
Correspondence Address9 St Michaels Court
Liverpool Road
Eccles
M30 7LP
Secretary NameMr Alva Beesley
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address4 St Michaels Court
Liverpool Road
Eccles
M30 7LP
Secretary NameMr Jeffrey James Flint
NationalityBritish
StatusResigned
Appointed10 September 1993(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 October 1995)
RoleSales Manager
Correspondence Address6 St Michaels Court
Liverpool Road
Eccles
M30 7LP
Director NameNeil John Corder
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 1998)
RoleCompany Director
Correspondence AddressFlat 12 St Michaels Court
696 Liverpool Road Peel Green
Manchester
M30 7LP
Director NameMr Sean Martin Fowler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(12 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 04 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Lanchester Green
The Chesters
Bedlington
Northumberland
NE22 6JP
Secretary NameNeil John Corder
NationalityBritish
StatusResigned
Appointed12 June 1995(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 1998)
RoleCompany Director
Correspondence AddressFlat 12 St Michaels Court
696 Liverpool Road Peel Green
Manchester
M30 7LP
Director NameAlan Doherty
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(16 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Michaels Court
694 Liverpool Road Eccles
Manchester
M30 7LP
Secretary NameEdward Ellis Costello
NationalityBritish
StatusResigned
Appointed06 August 2001(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address100 Claremont Road
Salford
Lancashire
M6 7QF
Secretary NameMr Martin John Costello
NationalityBritish
StatusResigned
Appointed10 November 2004(22 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Director NameMr Martin John Costello
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(35 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£8,615
Cash£6,089
Current Liabilities£870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

26 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
23 May 2019Registered office address changed from Hamilton House King Street Salford M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
18 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
19 June 2018Appointment of Mr David Tommis as a director on 6 June 2018 (2 pages)
16 October 2017Appointment of Mr Martin John Costello as a director on 4 October 2017 (2 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
16 October 2017Appointment of Mr Martin John Costello as a director on 4 October 2017 (2 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
16 October 2017Termination of appointment of Sean Martin Fowler as a director on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Sean Martin Fowler as a director on 4 October 2017 (1 page)
1 August 2017Cessation of Sean Martin Fowler as a person with significant control on 14 July 2017 (1 page)
1 August 2017Cessation of Sean Martin Fowler as a person with significant control on 14 July 2017 (1 page)
31 July 2017Notification of Martin John Costello as a person with significant control on 14 July 2017 (2 pages)
31 July 2017Notification of Martin John Costello as a person with significant control on 14 July 2017 (2 pages)
31 July 2017Cessation of Sean Martin Fowler as a person with significant control on 14 July 2017 (1 page)
31 July 2017Cessation of Sean Martin Fowler as a person with significant control on 14 July 2017 (1 page)
14 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 12
(5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 12
(5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 12
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 12
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 12
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 12
(5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of Alan Doherty as a director (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of Alan Doherty as a director (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
17 November 2010Director's details changed for Sean Martin Fowler on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Sean Martin Fowler on 17 November 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2009Director's details changed for Alan Doherty on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Alan Doherty on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Sean Martin Fowler on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Alan Doherty on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Sean Martin Fowler on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Sean Martin Fowler on 8 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2008Return made up to 05/10/08; full list of members (8 pages)
7 October 2008Return made up to 05/10/08; full list of members (8 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 October 2007Return made up to 05/10/07; full list of members (6 pages)
5 October 2007Return made up to 05/10/07; full list of members (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 November 2006Return made up to 05/10/06; full list of members (14 pages)
2 November 2006Return made up to 05/10/06; full list of members (14 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
19 October 2004Return made up to 05/10/04; full list of members (9 pages)
19 October 2004Return made up to 05/10/04; full list of members (9 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 October 2003Return made up to 05/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 05/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 December 2002Return made up to 05/10/02; full list of members (11 pages)
9 December 2002Return made up to 05/10/02; full list of members (11 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
11 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
12 June 2001Return made up to 05/10/00; full list of members (11 pages)
12 June 2001Return made up to 05/10/00; full list of members (11 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 November 1999Return made up to 05/10/99; full list of members (11 pages)
23 November 1999Return made up to 05/10/99; full list of members (11 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Secretary resigned;director resigned (1 page)
12 November 1998Secretary resigned;director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
5 October 1998Return made up to 05/10/98; no change of members (4 pages)
5 October 1998Return made up to 05/10/98; no change of members (4 pages)
4 December 1997Amended accounts made up to 31 March 1997 (2 pages)
4 December 1997Amended accounts made up to 31 March 1997 (2 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (2 pages)
28 October 1997Return made up to 05/10/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (2 pages)
28 October 1997Return made up to 05/10/97; no change of members (4 pages)
2 December 1996Return made up to 05/10/96; full list of members (5 pages)
2 December 1996Return made up to 05/10/96; full list of members (5 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1996Director resigned (1 page)
26 January 1996Secretary resigned;director resigned (1 page)
26 January 1996Secretary resigned;director resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
19 October 1995Return made up to 05/10/95; no change of members (6 pages)
19 October 1995Return made up to 05/10/95; no change of members (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)