Cheadle Hulme
Cheadle
SK8 6GN
Director Name | Ms Gail Regan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Current |
Appointed | 23 May 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Barlow Moor Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(12 years after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY |
Director Name | Brian Robert Thompson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 3 Altrincham Road Wilmslow Cheshire SK9 5ND |
Secretary Name | Aileen Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 3 Altrincham Road Wilmslow Cheshire SK9 5ND |
Director Name | Ms Debra Ann Ellis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holyoake Road Worsley Manchester M28 3DL |
Director Name | Miss Samantha Michelle Walker |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 January 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Prestbury Court Longley Road Worsley Manchester M28 3AH |
Director Name | Mr Lewis Thomas Bolton |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 January 2017) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Prestbury Court Longley Road Worsley Manchester M28 3JA |
Director Name | Janet May Thomas |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY |
Director Name | Mr John Gerard Reynolds |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2015) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY |
Director Name | Ms Gail Regan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY |
Director Name | Mr Robert Lewis Ramsbottom |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2017) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 31 January 2013) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
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 |
Year | 2013 |
---|---|
Net Worth | £7,905 |
Cash | £3,749 |
Current Liabilities | £664 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
20 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (6 pages) |
2 July 2019 | Micro company accounts made up to 31 January 2019 (1 page) |
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) |
24 January 2019 | Notification of Gail Regan as a person with significant control on 23 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
8 March 2018 | Cessation of Janet May Thomas as a person with significant control on 21 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Janet May Thomas as a director on 21 February 2018 (1 page) |
25 January 2018 | Confirmation statement made on 22 January 2018 with updates (6 pages) |
15 December 2017 | Termination of appointment of Robert Lewis Ramsbottom as a director on 14 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Robert Lewis Ramsbottom as a director on 14 December 2017 (1 page) |
15 August 2017 | Appointment of Ms Gail Regan as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Adrian Palmer as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Adrian Palmer as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Ms Gail Regan as a director on 15 August 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
31 March 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (9 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (9 pages) |
23 January 2017 | Termination of appointment of Lewis Thomas Bolton as a director on 9 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Samantha Michelle Walker as a director on 10 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Samantha Michelle Walker as a director on 10 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Lewis Thomas Bolton as a director on 9 January 2017 (1 page) |
7 July 2016 | Termination of appointment of Gail Regan as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Gail Regan as a director on 1 July 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 March 2016 | Appointment of Mr Robert Lewis Ramsbottom as a director on 16 February 2016 (2 pages) |
15 March 2016 | Appointment of Mr Robert Lewis Ramsbottom as a director on 16 February 2016 (2 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of John Gerard Reynolds as a director on 12 October 2015 (1 page) |
28 January 2016 | Termination of appointment of John Gerard Reynolds as a director on 12 October 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 September 2014 | Director's details changed for Janet May Thomas on 1 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Janet May Thomas on 1 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Janet May Thomas on 1 August 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 April 2014 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 September 2013 | Appointment of Ms Gail Regan as a director (2 pages) |
11 September 2013 | Appointment of Ms Gail Regan as a director (2 pages) |
11 April 2013 | Appointment of Barlow Moor Properties Ltd as a secretary (2 pages) |
11 April 2013 | Appointment of Barlow Moor Properties Ltd as a secretary (2 pages) |
26 March 2013 | Appointment of Mr John Gerard Reynolds as a director (2 pages) |
26 March 2013 | Appointment of Mr John Gerard Reynolds as a director (2 pages) |
13 March 2013 | Termination of appointment of John Reynolds as a director (1 page) |
13 March 2013 | Termination of appointment of John Reynolds as a director (1 page) |
21 February 2013 | Termination of appointment of Portland Block Management Limited as a secretary
|
21 February 2013 | Termination of appointment of Debra Ellis as a director
|
21 February 2013 | Termination of appointment of Portland Block Management Limited as a secretary
|
21 February 2013 | Termination of appointment of Debra Ellis as a director
|
8 February 2013 | Termination of appointment of Debra Ellis as a director (1 page) |
8 February 2013 | Termination of appointment of Portland Block Management Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Portland Block Management Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Debra Ellis as a director (1 page) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (10 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (11 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (11 pages) |
11 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
11 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
25 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (11 pages) |
25 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (11 pages) |
25 February 2011 | Secretary's details changed for Portland Block Management Limited on 22 January 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Portland Block Management Limited on 22 January 2011 (2 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
2 February 2010 | Secretary's details changed for Portland Block Management Limited on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Samantha Michelle Walker on 22 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (17 pages) |
2 February 2010 | Secretary's details changed for Portland Block Management Limited on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Gerard Reynolds on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Samantha Michelle Walker on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Gerard Reynolds on 22 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (17 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 December 2009 | Appointment of Lewis Thomas Bolton as a director (3 pages) |
3 December 2009 | Appointment of Lewis Thomas Bolton as a director (3 pages) |
30 November 2009 | Appointment of Janet May Thomas as a director (3 pages) |
30 November 2009 | Appointment of Janet May Thomas as a director (3 pages) |
18 February 2009 | Return made up to 22/01/09; full list of members (14 pages) |
18 February 2009 | Return made up to 22/01/09; full list of members (14 pages) |
21 December 2008 | Director appointed samantha michelle walker (2 pages) |
21 December 2008 | Director appointed samantha michelle walker (2 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
22 April 2008 | Return made up to 22/01/08; full list of members (15 pages) |
22 April 2008 | Return made up to 22/01/08; full list of members (15 pages) |
27 February 2008 | Director appointed debra ann ellis (3 pages) |
27 February 2008 | Director appointed debra ann ellis (3 pages) |
10 May 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
10 May 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Return made up to 22/01/07; full list of members (9 pages) |
9 March 2007 | Return made up to 22/01/07; full list of members (9 pages) |
27 November 2006 | Total exemption full accounts made up to 31 January 2006 (16 pages) |
27 November 2006 | Total exemption full accounts made up to 31 January 2006 (16 pages) |
16 February 2006 | Return made up to 22/01/06; no change of members (6 pages) |
16 February 2006 | Return made up to 22/01/06; no change of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 February 2005 | Secretary's particulars changed (1 page) |
1 February 2005 | Return made up to 22/01/05; full list of members (13 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (13 pages) |
1 February 2005 | Secretary's particulars changed (1 page) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
30 March 2004 | Return made up to 22/01/04; full list of members
|
30 March 2004 | Return made up to 22/01/04; full list of members
|
25 March 2004 | Ad 23/01/04--------- £ si 25@1=25 £ ic 2/27 (7 pages) |
25 March 2004 | Ad 23/01/04--------- £ si 25@1=25 £ ic 2/27 (7 pages) |
3 March 2004 | Secretary's particulars changed (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: c/o griffin accomodation 70 walkden road worsley manchester M28 3DB (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: c/o griffin accomodation 70 walkden road worsley manchester M28 3DB (1 page) |
12 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
17 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
25 March 2002 | Return made up to 22/01/02; no change of members (6 pages) |
25 March 2002 | Return made up to 22/01/02; no change of members (6 pages) |
7 March 2002 | Return made up to 22/01/01; full list of members
|
7 March 2002 | Return made up to 22/01/01; full list of members
|
6 March 2002 | Registered office changed on 06/03/02 from: 3 altrincham road wilmslow cheshire SK9 5ND (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 3 altrincham road wilmslow cheshire SK9 5ND (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
1 November 2001 | Company name changed bridgewater gardens management c ompany LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed bridgewater gardens management c ompany LIMITED\certificate issued on 01/11/01 (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
2 October 2001 | New secretary appointed (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New director appointed (1 page) |
2 October 2001 | New secretary appointed (1 page) |
2 October 2001 | New director appointed (1 page) |
28 February 2001 | Company name changed hallco 570 LIMITED\certificate issued on 28/02/01 (2 pages) |
28 February 2001 | Company name changed hallco 570 LIMITED\certificate issued on 28/02/01 (2 pages) |
22 January 2001 | Incorporation (16 pages) |
22 January 2001 | Incorporation (16 pages) |