Manchester
Greater Manchester
M16 0FD
Director Name | Nina Louise Carr |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Mews Manchester Greater Manchester M16 0FD |
Director Name | Mr David Antony Tommis |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | That Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Louise Alexandra Clayton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Park Mews Manchester Greater Manchester M16 0FD |
Secretary Name | Pamela June Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 College Drive Manchester M16 0AD |
Secretary Name | Mr Martin John Costello |
---|---|
Status | Resigned |
Appointed | 22 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 23 May 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
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 |
1 at £1 | Adhir Jalota 10.00% Ordinary |
---|---|
1 at £1 | David Tommis 10.00% Ordinary |
1 at £1 | Diana Turnbull 10.00% Ordinary |
1 at £1 | Jayne Bell 10.00% Ordinary |
1 at £1 | Joanna Thomas 10.00% Ordinary |
1 at £1 | John Gray 10.00% Ordinary |
1 at £1 | Mr Jimmy Singh 10.00% Ordinary |
1 at £1 | Nina Carr 10.00% Ordinary |
1 at £1 | Rajan Jalota 10.00% Ordinary |
1 at £1 | Sanjeev Jalota 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,363 |
Cash | £3,063 |
Current Liabilities | £405 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
17 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
23 May 2019 | Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford 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) |
23 May 2019 | Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page) |
12 September 2018 | Total exemption full accounts made up to 30 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr David Antony Tommis as a director on 21 May 2018 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
30 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
20 May 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Pamela June Davis as a secretary on 22 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 3 College Drive Whalley Range Greater Manchester M16 0AD to C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Martin John Costello as a secretary on 22 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 3 College Drive Whalley Range Greater Manchester M16 0AD to C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Martin John Costello as a secretary on 22 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Pamela June Davis as a secretary on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Pamela June Davis as a secretary on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Pamela June Davis as a secretary on 22 September 2014 (1 page) |
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
25 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
4 July 2010 | Director's details changed for Nina Louise Carr on 30 April 2010 (2 pages) |
4 July 2010 | Director's details changed for John Clifford Gray on 8 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
4 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
4 July 2010 | Director's details changed for John Clifford Gray on 8 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Nina Louise Carr on 30 April 2010 (2 pages) |
4 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
4 July 2010 | Director's details changed for John Clifford Gray on 8 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nina Louise Carr on 30 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Nina Louise Carr on 30 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
18 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
9 June 2009 | Director's change of particulars / nina carr / 09/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / nina carr / 09/06/2009 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
16 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
6 July 2007 | Return made up to 08/06/07; full list of members (4 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (4 pages) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
18 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
28 July 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Incorporation (19 pages) |
8 June 2004 | Incorporation (19 pages) |