Macclesfield
Cheshire
SK10 1AT
Director Name | Mr Gary John East |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Architect Director |
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 | 15 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Glyn Watkin Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Y Glyn Holyhead Road Bangor Gwynedd LL57 2HX Wales |
Director Name | Mark Watkin Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bwthyn Y Cei Y Felinheli Gwynedd LL56 4JP Wales |
Secretary Name | George Charles Smith Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2005) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 44 Clwyd Park Kinmel Bay Rhyl Clwyd LL18 5EJ Wales |
Secretary Name | Mr Harold Loasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2005) |
Role | Property Management |
Correspondence Address | 16 Elmfield Road Shrewsbury Shropshire SY2 5PB Wales |
Director Name | Mr Harold Loasby |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2008) |
Role | Property Management |
Correspondence Address | 16 Elmfield Road Shrewsbury Shropshire SY2 5PB Wales |
Director Name | Martin Chuter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2009) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pear Tree Close Lutterworth Leicestershire LE17 4XL |
Director Name | Mr Jonathan Martin Edwards |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 August 2016) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Mr James Patrick McGing |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 September 2021) |
Role | Property Oawner |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Housemans Management Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2008) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Director Name | Housemans Management Company Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 30 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 October 2008) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 July 2018) |
Correspondence Address | C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
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 | Over 100 other UK companies use this postal address |
1 at £1 | D.e.v. Rajan & Vijaylaxmi Daliah 4.35% Ordinary |
---|---|
1 at £1 | Miss B. Healey 4.35% Ordinary |
1 at £1 | Mr A.s.n. Rana 4.35% Ordinary |
1 at £1 | Mr Adil Ansari 4.35% Ordinary |
1 at £1 | Mr Aditi Anand & Mrs V.k. Anand 4.35% Ordinary |
1 at £1 | Mr C. Teegan & Mrs R. Teegan 4.35% Ordinary |
1 at £1 | Mr Clive Furness 4.35% Ordinary |
1 at £1 | Mr D.c. Marsden & Mrs J.f. Marsden 4.35% Ordinary |
1 at £1 | Mr D.j. Halpern 4.35% Ordinary |
1 at £1 | Mr F. Kennedy 4.35% Ordinary |
1 at £1 | Mr G.j. East 4.35% Ordinary |
1 at £1 | Mr J.a. Dodimead & Mr J.p. Hodgkins 4.35% Ordinary |
1 at £1 | Mr J.p. Mcging 4.35% Ordinary |
1 at £1 | Mr K. Muncey 4.35% Ordinary |
1 at £1 | Mr R. Ganatra & Mrs M. Ganatra 4.35% Ordinary |
1 at £1 | Mr Taiwo Ademilola Osikoya 4.35% Ordinary |
1 at £1 | Mr Wu & Mrs Wu 4.35% Ordinary |
1 at £1 | Mrs Bharkhada & Mr N. Bharkhada 4.35% Ordinary |
1 at £1 | Ms M. Murdock 4.35% Ordinary |
1 at £1 | Siu Fong Atalanta Tang & Tsz Yan Leung 4.35% Ordinary |
- | OTHER 13.04% - |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 11 April 2023 with updates (6 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
18 October 2021 | Appointment of Mr Gary John East as a director on 15 October 2021 (2 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 September 2021 | Termination of appointment of James Patrick Mcging as a director on 10 September 2021 (1 page) |
13 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 11 April 2020 with updates (6 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (6 pages) |
15 August 2018 | Registered office address changed from C/O Mr J.P. Mcging 20 Westbourne Drive Wilmslow SK9 2GY England to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 15 August 2018 (1 page) |
15 August 2018 | Appointment of Premier Estates Limited as a secretary on 15 August 2018 (2 pages) |
17 July 2018 | Termination of appointment of Cosec Management Services Ltd as a secretary on 17 July 2018 (1 page) |
17 July 2018 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Mr J.P. Mcging 20 Westbourne Drive Wilmslow SK9 2GY on 17 July 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 August 2016 | Appointment of Mr James Mcging as a director on 10 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Jonathan Martin Edwards as a director on 10 August 2016 (1 page) |
11 August 2016 | Appointment of Mr Keith Muncey as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr James Mcging as a director on 10 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Jonathan Martin Edwards as a director on 10 August 2016 (1 page) |
11 August 2016 | Appointment of Mr Keith Muncey as a director on 10 August 2016 (2 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
15 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (16 pages) |
25 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (16 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (16 pages) |
21 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (16 pages) |
8 January 2010 | Termination of appointment of Martin Chuter as a director (2 pages) |
8 January 2010 | Appointment of Jonathan Martin Edwards as a director (3 pages) |
8 January 2010 | Appointment of Jonathan Martin Edwards as a director (3 pages) |
8 January 2010 | Termination of appointment of Martin Chuter as a director (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page) |
27 April 2009 | Return made up to 11/04/09; full list of members (8 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (8 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 December 2008 | Appointment terminated director harold loasby (1 page) |
4 December 2008 | Appointment terminated director harold loasby (1 page) |
4 December 2008 | Appointment terminated director housemans management company LIMITED (1 page) |
4 December 2008 | Secretary appointed cosec management services LTD (2 pages) |
4 December 2008 | Appointment terminated director housemans management company LIMITED (1 page) |
4 December 2008 | Director appointed martin chuter (4 pages) |
4 December 2008 | Director appointed martin chuter (4 pages) |
4 December 2008 | Secretary appointed cosec management services LTD (2 pages) |
4 December 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
4 December 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
25 April 2008 | Return made up to 11/04/08; full list of members (8 pages) |
25 April 2008 | Return made up to 11/04/08; full list of members (8 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (7 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 May 2006 | Return made up to 11/04/06; no change of members (6 pages) |
12 May 2006 | Return made up to 11/04/06; no change of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 11/04/05; full list of members (10 pages) |
18 May 2005 | Return made up to 11/04/05; full list of members (10 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 August 2004 | Return made up to 11/04/04; full list of members (10 pages) |
6 August 2004 | Return made up to 11/04/04; full list of members (10 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: whitfields, box 3, marion house 23-25 elbow lane, formby liverpool merseyside L37 4AB (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: whitfields, box 3, marion house 23-25 elbow lane, formby liverpool merseyside L37 4AB (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
11 April 2003 | Incorporation (18 pages) |
11 April 2003 | Incorporation (18 pages) |