Company NameWilmslow Building & Maintenance Limited
DirectorsDarren Stewart Smith and Options Property Limited
Company StatusActive
Company Number05123265
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 12 months ago)
Previous NamesOptions Property Plastering And Building Services Limited and OP Property Maintenance Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Darren Stewart Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Oldham Road
Rochdale
OL16 5JG
Director NameOptions Property Limited (Corporation)
StatusCurrent
Appointed01 April 2010(5 years, 10 months after company formation)
Appointment Duration14 years, 1 month
Correspondence Address297 Oldham Road
Rochdale
Lancashire
OL16 5JG
Director NameCraig Lonergan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Oldham Road
Rochdale
Lancashire
OL16 5JG
Secretary NameMr Darren Stewart Smith
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Oldham Road
Rochdale
OL16 5JG
Director NameJoseph Hartley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address83 Cutler Lane
Stacksteas
Bacup
Lancashire
OL13 0HW
Director NameDaniel Hartley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 May 2005)
RoleCompany Director
Correspondence Address220a Bacup Road
Rawtenstall
Lancashire
BB4 7PA
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteoptionsproperty.co.uk

Location

Registered Address1 Grove Street
Wilmslow
Cheshire
SK9 1DU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Options Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£267,798
Cash£3,871
Current Liabilities£380,534

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 August 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 October 2018Notification of Options Property Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
16 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
29 July 2016Registered office address changed from 297 Oldham Road Rochdale OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 297 Oldham Road Rochdale OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2010 (2 pages)
24 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2010 (2 pages)
24 November 2010Notice of completion of voluntary arrangement (5 pages)
24 November 2010Notice of completion of voluntary arrangement (5 pages)
18 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2010 (5 pages)
18 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2010 (5 pages)
24 April 2010Appointment of Options Property Limited as a director (2 pages)
24 April 2010Termination of appointment of Craig Lonergan as a director (1 page)
24 April 2010Termination of appointment of Craig Lonergan as a director (1 page)
24 April 2010Termination of appointment of Darren Smith as a secretary (1 page)
24 April 2010Appointment of Options Property Limited as a director (2 pages)
24 April 2010Termination of appointment of Darren Smith as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 February 2010Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 10 May 2008 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 10 May 2008 with a full list of shareholders (3 pages)
1 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2009 (2 pages)
1 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2008 (2 pages)
10 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2008 (2 pages)
19 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2007 (2 pages)
9 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2007 (2 pages)
6 July 2007Return made up to 10/05/07; full list of members (2 pages)
6 July 2007Return made up to 10/05/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2006 (2 pages)
5 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2006 (2 pages)
20 June 2006Return made up to 10/05/06; full list of members (7 pages)
20 June 2006Return made up to 10/05/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2006Company name changed options property plastering and building services LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed options property plastering and building services LIMITED\certificate issued on 11/01/06 (2 pages)
26 October 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
26 October 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
6 June 2005Return made up to 10/05/05; full list of members (8 pages)
6 June 2005Return made up to 10/05/05; full list of members (8 pages)
25 February 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
25 February 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (9 pages)
10 May 2004Incorporation (9 pages)