Cheadle Hulme
Cheadle
Stockport
SK8 6GN
Secretary Name | That Property Ltd |
---|---|
Status | Current |
Appointed | 03 January 2023(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle Stockport SK8 6GN |
Director Name | Fiona Mc Queen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 September 1991) |
Role | Administrator |
Correspondence Address | 15 Mauldeth Close Heaton Mersey Stockport Cheshire SK4 3NP |
Director Name | Geoffrey Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 1992) |
Role | Computer Programmer |
Correspondence Address | 2 Mauldeth Close Stockport Cheshire SK4 3NP |
Director Name | Frederick George Ryan |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 4a Mauldeth Close Stockport Cheshire SK4 3NP |
Director Name | Simon Ratcliffe Alderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 1993) |
Role | Police Officer |
Correspondence Address | 4 Mauldeth Close Stockport Cheshire SK4 3NP |
Secretary Name | Fiona Mc Queen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | 15 Mauldeth Close Heaton Mersey Stockport Cheshire SK4 3NP |
Director Name | Mark Kennedy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 1996) |
Role | Print Finishing |
Correspondence Address | 4 Mauldeth Close Stockport Cheshire SK4 3NP |
Director Name | Dr Andrew Kenneth Campen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 18 June 2018) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 15b Mauldeth Close Heaton Mersey Stockport Cheshire SK4 3NP |
Secretary Name | Simon Ratcliffe Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 4 Mauldeth Close Stockport Cheshire SK4 3NP |
Secretary Name | Dr Andrew Kenneth Campen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 May 2005) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 15b Mauldeth Close Heaton Mersey Stockport Cheshire SK4 3NP |
Director Name | Charles Roland Foster |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 2b Mauldeth Close Heaton Mersey Stockport Cheshire SK4 3NP |
Director Name | Brian Rowntree |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 1997) |
Role | Software Designer |
Correspondence Address | 4a Mauldeth Close Heaton Mersey Stockport Cheshire SK4 3NP |
Director Name | Graeme David Beale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1999) |
Role | Engineer |
Correspondence Address | 4e Mauldeth Close Stockport Cheshire SK4 3NP |
Secretary Name | Mr Martin John Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(21 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 22 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Salford Lancashire M6 7GY |
Director Name | Victoria Kay Eakins |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2009) |
Role | Investment Banker |
Correspondence Address | 4f Mauldeth Close Heaton Mersey Stockport Cheshire SK4 3NP |
Director Name | Miss Fiona McQueen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(25 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 February 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 King Street Irlams O Th Height Salford Manchester M6 7GY |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 23 May 2019(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2023) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle Stockport SK8 6GN |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle Stockport 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 | Andrew I. Stokoe 5.56% Ordinary |
---|---|
1 at £1 | Antony Feuko Nasah 5.56% Ordinary |
1 at £1 | Chiara M. Mallia 5.56% Ordinary |
1 at £1 | David Langridge 5.56% Ordinary |
1 at £1 | Dr Andrew Kenneth Campen 5.56% Ordinary |
1 at £1 | F. Mcqueen 5.56% Ordinary |
1 at £1 | F. Ryan 5.56% Ordinary |
1 at £1 | J.c. D'cunha 5.56% Ordinary |
1 at £1 | J.l. Hindle 5.56% Ordinary |
1 at £1 | J.l. Morley 5.56% Ordinary |
1 at £1 | Karen Lesley Meehan 5.56% Ordinary |
1 at £1 | M.j. Denison 5.56% Ordinary |
1 at £1 | Margaret C. Campen 5.56% Ordinary |
1 at £1 | Mr Jai Parkash Aswani 5.56% Ordinary |
1 at £1 | Mrs S. Bates & Mr S.c. Bates 5.56% Ordinary |
1 at £1 | Ms Victoria Eakins & Hannah Eakins 5.56% Ordinary |
1 at £1 | S.m. Caddick 5.56% Ordinary |
1 at £1 | Uk Ifn LTD & T. O'hara 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,060 |
Cash | £11,282 |
Current Liabilities | £12,133 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
7 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
5 January 2023 | Appointment of That Property Ltd as a secretary on 3 January 2023 (2 pages) |
5 January 2023 | Termination of appointment of David Antony Tommis as a secretary on 3 January 2023 (1 page) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
2 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle Stockport 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) |
24 January 2019 | Appointment of Mr Terence Gregory as a director on 23 January 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
21 June 2018 | Termination of appointment of Andrew Kenneth Campen as a director on 18 June 2018 (1 page) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from 30 King Street Irlams O Th Height Salford Manchester M6 7GY to Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 30 King Street Irlams O Th Height Salford Manchester M6 7GY to Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Appointment of Miss Fiona Mcqueen as a director (2 pages) |
19 July 2011 | Appointment of Miss Fiona Mcqueen as a director (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2010 | Director's details changed for Dr Andrew Kenneth Campen on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Andrew Kenneth Campen on 11 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Fiona Mcqueen as a director (1 page) |
19 July 2010 | Termination of appointment of Fiona Mcqueen as a director (1 page) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Termination of appointment of Victoria Eakins as a director (1 page) |
26 May 2010 | Termination of appointment of Victoria Eakins as a director (1 page) |
13 April 2010 | Appointment of Miss Fiona Mcqueen as a director (2 pages) |
13 April 2010 | Appointment of Miss Fiona Mcqueen as a director (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (9 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (9 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (9 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (9 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (8 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (8 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (13 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (13 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 11/07/05; full list of members
|
10 August 2005 | Return made up to 11/07/05; full list of members
|
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
16 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 October 2003 | Return made up to 11/07/03; no change of members (7 pages) |
31 October 2003 | Return made up to 11/07/03; no change of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Return made up to 11/07/02; no change of members (7 pages) |
4 December 2002 | Return made up to 11/07/02; no change of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 November 2001 | Return made up to 11/07/01; full list of members
|
14 November 2001 | Return made up to 11/07/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Return made up to 11/07/00; full list of members (13 pages) |
12 September 2000 | Return made up to 11/07/00; full list of members (13 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
4 October 1999 | Return made up to 11/07/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | Return made up to 11/07/99; full list of members (6 pages) |
4 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 15C mauldeth close heaton mersey stockport cheshire SK4 3NP (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 15C mauldeth close heaton mersey stockport cheshire SK4 3NP (1 page) |
4 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 18, pendennis road, stockport, cheshire. SK4 2QA (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 18, pendennis road, stockport, cheshire. SK4 2QA (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |