Macclesfield
Cheshire
SK10 1AT
Director Name | Mr Liuchao Zhang |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Helen Claire Tarbatt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 18 Woodlands Drive Skelmanthorpe Huddersfield West Yorkshire HD8 9DB |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Director Name | Mr John Michael Healey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 7 Woodsome Drive Fenay Bridge Huddersfield West Yorkshire HD8 0JR |
Director Name | Mr David Ward |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beldon Brook Green Fenay Bridge Huddersfield West Yorkshire HD8 0JP |
Secretary Name | Mr Anthony Michael Siddall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 10 Fortis Way Salendine Nook Huddersfield West Yorkshire HD3 3WW |
Director Name | Keith John Marshall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 20 August 2004) |
Role | CAD Consultant |
Correspondence Address | Flat 18 15a Kings Mill Lane Huddersfield West Yorkshire HD1 3AW |
Director Name | Eileen Anne Riley |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Director Name | Christine Bottom |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 April 2018) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mark Edwin May |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 August 2018) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Timothy Robert Dyson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 May 2022) |
Role | Field Services Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | John Michael Bottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 June 2017) |
Role | Retired |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2018(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2018) |
Correspondence Address | Chiltrn House King Edward Street Macclesfield SK10 1AT |
Website | www.blakepropertymanagement.com |
---|---|
Telephone | 01296 614882 |
Telephone region | Aylesbury |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Adrienne Harper 4.17% Ordinary |
---|---|
5 at £1 | Andrew John Crooks 4.17% Ordinary |
5 at £1 | Anne Ward & David Ward 4.17% Ordinary |
5 at £1 | Christine May & Mark Edwin May 4.17% Ordinary |
5 at £1 | Eileen Anne Riley 4.17% Ordinary |
5 at £1 | Gurninder Sandhu & Jagdeep Sandhu 4.17% Ordinary |
5 at £1 | Ibrahim Salem Kadi 4.17% Ordinary |
5 at £1 | Janet Elizabeth Beddoe & Derek Thompson 4.17% Ordinary |
5 at £1 | Joan Donkin 4.17% Ordinary |
5 at £1 | John M. Healey 4.17% Ordinary |
5 at £1 | John Michael Bottom & Christine Bottom 4.17% Ordinary |
5 at £1 | Morris Howe & Rosemary Howe 4.17% Ordinary |
5 at £1 | Mrs Champa Rani Varma & Dharam Yash Dev Varma 4.17% Ordinary |
5 at £1 | Nikhil Dhumma 4.17% Ordinary |
5 at £1 | Qianwen Liu & Liuchao Zhang 4.17% Ordinary |
5 at £1 | Springtime Investments LTD 4.17% Ordinary |
5 at £1 | Stephen Priest 4.17% Ordinary |
5 at £1 | Thomas Pettifer & Matthew Pettifer 4.17% Ordinary |
5 at £1 | Timothy Robert Dyson 4.17% Ordinary |
25 at £1 | David Oldham & Catherine Anne Oldham 20.83% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
6 April 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
---|---|
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 May 2022 | Termination of appointment of Timothy Robert Dyson as a director on 19 May 2022 (1 page) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
17 December 2020 | Appointment of Mr Liuchao Zhang as a director on 9 December 2020 (2 pages) |
22 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 April 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
29 March 2019 | S1096 Court Order to Rectify (3 pages) |
2 November 2018 | Termination of appointment of Premier Estates Limited as a secretary on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Premier Estates Limited as a secretary on 1 November 2018 (2 pages) |
16 October 2018 | Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England to Chiltern House King Edward Street Macclesfield SK10 1AT on 16 October 2018
|
13 August 2018 | Termination of appointment of Mark Edwin May as a director on 13 August 2018 (1 page) |
13 August 2018 | Appointment of Professor Timothy John Thornton as a director on 13 August 2018 (2 pages) |
26 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 April 2018 | Termination of appointment of Christine Bottom as a director on 16 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
29 June 2017 | Registered office address changed from , Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4WG, England to Chiltern House King Edward Street Macclesfield SK10 1AT on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Premier Estates Limited as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Premier Estates Limited as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of John Michael Bottom as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of John Michael Bottom as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 29 June 2017 (1 page) |
5 April 2017 | Termination of appointment of Eileen Anne Riley as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Eileen Anne Riley as a director on 5 April 2017 (1 page) |
1 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
1 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
14 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
14 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
4 May 2016 | Registered office address changed from , 2 Meadow Park, Stoke Mandeville, Buckinghamshire, HP22 5XH to Chiltern House King Edward Street Macclesfield SK10 1AT on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 4 May 2016 (1 page) |
3 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
13 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2011 | Director's details changed for Christine Bottom on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Timothy Robert Dyson on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Christine Bottom on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Timothy Robert Dyson on 16 May 2011 (2 pages) |
14 May 2011 | Secretary's details changed for John Michael Bottom on 14 May 2011 (1 page) |
14 May 2011 | Secretary's details changed for John Michael Bottom on 14 May 2011 (1 page) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Director's details changed for Eileen Anne Riley on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Eileen Anne Riley on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mark Edwin May on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Timothy Robert Dyson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mark Edwin May on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Director's details changed for Timothy Robert Dyson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Christine Bottom on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Christine Bottom on 30 March 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (14 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (14 pages) |
10 March 2009 | Ad 16/02/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
10 March 2009 | Ad 16/02/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
18 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: cpm house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page) |
3 May 2006 | Return made up to 30/03/06; full list of members (8 pages) |
3 May 2006 | Return made up to 30/03/06; full list of members (8 pages) |
29 March 2006 | Full accounts made up to 31 July 2005 (9 pages) |
29 March 2006 | Full accounts made up to 31 July 2005 (9 pages) |
29 December 2005 | Full accounts made up to 31 July 2004 (11 pages) |
29 December 2005 | Full accounts made up to 31 July 2004 (11 pages) |
18 May 2005 | Return made up to 30/03/05; full list of members
|
18 May 2005 | Return made up to 30/03/05; full list of members
|
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 30/03/04; full list of members
|
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Return made up to 30/03/04; full list of members
|
9 June 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
24 October 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
5 September 2003 | Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page) |
5 September 2003 | Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 30/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 30/03/03; full list of members (7 pages) |
19 June 2002 | Company name changed quarterly developments LIMITED\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed quarterly developments LIMITED\certificate issued on 19/06/02 (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
30 March 2002 | Incorporation (15 pages) |
30 March 2002 | Incorporation (15 pages) |