Cheadle Hulme
Cheadle
SK8 6GN
Director Name | Mr Georgios Papaloizou |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Sumita Louise Gupta |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | That Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2022(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Miss Elizabeth Farrell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 20 February 1992) |
Role | Information Officer |
Correspondence Address | 34 Barry Court Manchester Lancashire M20 3LQ |
Director Name | David Arthur Hamer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 1994) |
Role | Accountant |
Correspondence Address | 27 Barry Court Withington Manchester Lancashire M20 3LQ |
Director Name | Mr Gerrard Veto |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 09 January 2019) |
Role | Instrument Maker |
Country of Residence | England |
Correspondence Address | 36 Barry Court Manchester Lancashire M20 3LQ |
Secretary Name | Fiona Claire Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Justice House 3 Brappenhall Road Stockton Heath Warrington WA4 2AH |
Director Name | Mr Michael Hanson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1993) |
Role | Post Grad Student |
Correspondence Address | 21 Barry Court Manchester Lancashire M20 3LQ |
Director Name | Ms Patricia Mary Forbes Keir |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Retired Senior Librarian |
Correspondence Address | 2 Barry Court Manchester Lancashire M20 3LQ |
Director Name | Mr Anthony Sharkey |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(11 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 02 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Barry Court 45-47 Palantinr Road Withington Manchester Lancashire M20 3LQ |
Director Name | Mr Barry John Ferguson Foulsham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 Barry Court Paltine Road Withington Manchester Lancashire M20 3LQ |
Secretary Name | Richard John Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 April 2014) |
Role | Chartered Surveyor |
Correspondence Address | Justice House 3 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AH |
Secretary Name | Mr Martin John Costello |
---|---|
Status | Resigned |
Appointed | 04 April 2014(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 23 May 2019(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 2022) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
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 |
- | OTHER 54.17% - |
---|---|
2 at £1 | Ian Wilkinson 4.17% Ordinary |
2 at £1 | N. Scriven 4.17% Ordinary |
1 at £1 | C. Scrivens 2.08% Ordinary |
1 at £1 | Hazel Life 2.08% Ordinary |
1 at £1 | Helen Reddy 2.08% Ordinary |
1 at £1 | Luke Charles Bradshaw 2.08% Ordinary |
1 at £1 | Mr Barry Foulsham 2.08% Ordinary |
1 at £1 | Mr Brian Bolton 2.08% Ordinary |
1 at £1 | Mr Gerard Veto 2.08% Ordinary |
1 at £1 | Mr Jeremy Clarke 2.08% Ordinary |
1 at £1 | Mr Julio Perez-lopez 2.08% Ordinary |
1 at £1 | Mr Peter Robertson 2.08% Ordinary |
1 at £1 | Ms Esme Hilary Curling 2.08% Ordinary |
1 at £1 | Ms Jemima Whyte 2.08% Ordinary |
1 at £1 | Ms Jennifer Claire Monument 2.08% Ordinary |
1 at £1 | Ms Sumita Gupta 2.08% Ordinary |
1 at £1 | Nicholas Christopher Garbutt 2.08% Ordinary |
1 at £1 | Nigel Nasir 2.08% Ordinary |
1 at £1 | T. Boland 2.08% Ordinary |
1 at £1 | Yumiko Yokochi 2.08% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
15 February 2021 | Appointment of Ms Abigail Saffer as a director on 12 February 2021 (2 pages) |
---|---|
12 February 2021 | Confirmation statement made on 6 February 2021 with updates (7 pages) |
17 December 2020 | Termination of appointment of Barry John Ferguson Foulsham as a director on 16 December 2020 (1 page) |
7 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (7 pages) |
23 May 2019 | Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire 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 Martin John Costello as a secretary on 22 May 2019 (1 page) |
11 February 2019 | Confirmation statement made on 6 February 2019 with updates (7 pages) |
10 January 2019 | Termination of appointment of Gerrard Veto as a director on 9 January 2019 (1 page) |
10 January 2019 | Cessation of Gerard Veto as a person with significant control on 9 January 2019 (1 page) |
10 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 6 February 2018 with updates (7 pages) |
24 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (11 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (11 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 April 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
8 April 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
8 April 2014 | Registered office address changed from Justice House 3 Grappenhall Road Stockton Heath Warrington WA4 2AH on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Justice House 3 Grappenhall Road Stockton Heath Warrington WA4 2AH on 8 April 2014 (1 page) |
8 April 2014 | Appointment of Mr Martin John Costello as a secretary (2 pages) |
8 April 2014 | Registered office address changed from Justice House 3 Grappenhall Road Stockton Heath Warrington WA4 2AH on 8 April 2014 (1 page) |
8 April 2014 | Appointment of Mr Martin John Costello as a secretary (2 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
3 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
20 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
20 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
20 April 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
20 April 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
9 February 2010 | Director's details changed for Anthony Sharkey on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (21 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (21 pages) |
9 February 2010 | Director's details changed for Mr Gerrard Veto on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Gerrard Veto on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Barry John Ferguson Foulsham on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (21 pages) |
9 February 2010 | Director's details changed for Anthony Sharkey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Sharkey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Barry John Ferguson Foulsham on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Gerrard Veto on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Barry John Ferguson Foulsham on 9 February 2010 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (27 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (27 pages) |
23 April 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
23 April 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (11 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (11 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 March 2007 | Return made up to 06/02/07; change of members (7 pages) |
1 March 2007 | Return made up to 06/02/07; change of members (7 pages) |
26 May 2006 | Return made up to 06/02/06; full list of members (16 pages) |
26 May 2006 | Return made up to 06/02/06; full list of members (16 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 February 2005 | Return made up to 06/02/05; change of members
|
17 February 2005 | Return made up to 06/02/05; change of members
|
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 February 2004 | Return made up to 06/02/04; change of members (7 pages) |
23 February 2004 | Return made up to 06/02/04; change of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 July 2003 | Return made up to 06/02/03; full list of members (10 pages) |
14 July 2003 | Return made up to 06/02/03; full list of members (10 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 March 2002 | Return made up to 06/02/02; change of members (7 pages) |
7 March 2002 | Return made up to 06/02/02; change of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 February 2001 | Return made up to 06/02/01; change of members (7 pages) |
19 February 2001 | Return made up to 06/02/01; change of members (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (24 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (24 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 February 1999 | Return made up to 06/02/99; change of members (6 pages) |
22 February 1999 | Return made up to 06/02/99; change of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 February 1998 | Return made up to 06/02/98; change of members (6 pages) |
1 February 1998 | Return made up to 06/02/98; change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
12 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
11 April 1996 | Full accounts made up to 31 August 1995 (4 pages) |
11 April 1996 | Full accounts made up to 31 August 1995 (4 pages) |
15 February 1996 | Return made up to 06/02/96; change of members (6 pages) |
15 February 1996 | Return made up to 06/02/96; change of members (6 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |