Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Current |
Appointed | 01 August 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU |
Director Name | Mr Robert Bourne |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Administrator Assistant |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr George Anthony Bourne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Dr Marouan Zamaria |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Abou Diwan Building Fabraka Street Broumana Lebanon |
Secretary Name | Frances Zamaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elm Rise Prestbury Macclesfield Cheshire SK10 4US |
Director Name | Mr Christopher John Tonkin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 November 2008) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 2 Crinoline Gardens Southsea Hampshire PO4 9YB |
Director Name | Jennifer Field |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(3 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 21 July 2016) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Irene Ward |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years (resigned 31 July 2019) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr Christopher John Tonkin 22.22% Ordinary |
---|---|
2 at £1 | Mr Read 22.22% Ordinary |
1 at £1 | A. Mantle 11.11% Ordinary |
1 at £1 | I. Ward 11.11% Ordinary |
1 at £1 | Miss L. Lewis 11.11% Ordinary |
1 at £1 | Mrs Field & Miss Welchman 11.11% Ordinary |
1 at £1 | Mrs P.e. Bromley 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
12 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
15 August 2019 | Appointment of Mr Robert Bourne as a director on 15 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Realty Management Limited as a secretary on 31 July 2019 (1 page) |
2 August 2019 | Appointment of Mrs Pauline Jones as a secretary on 1 August 2019 (2 pages) |
2 August 2019 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 2 August 2019 (1 page) |
12 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
23 August 2017 | Termination of appointment of Daniel Pollard as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Daniel Pollard as a director on 23 August 2017 (1 page) |
24 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
14 October 2016 | Appointment of Ms Irene Ward as a director on 26 September 2016 (2 pages) |
14 October 2016 | Appointment of Ms Irene Ward as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Daniel Pollard as a director on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Irene Ward as a director on 26 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Daniel Pollard as a director on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Irene Ward as a director on 26 September 2016 (1 page) |
21 July 2016 | Termination of appointment of Jennifer Field as a director on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Jennifer Field as a director on 21 July 2016 (1 page) |
11 February 2016 | Appointment of Ms Irene Ward as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Ms Irene Ward as a director on 11 February 2016 (2 pages) |
2 December 2015 | Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH (1 page) |
2 December 2015 | Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 October 2015 | Director's details changed for Jennifer Field on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Jennifer Field on 20 October 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page) |
20 October 2015 | Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page) |
2 October 2015 | Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page) |
2 October 2015 | Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page) |
2 October 2015 | Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL (1 page) |
2 October 2015 | Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL (1 page) |
1 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 1 October 2015 (1 page) |
7 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
7 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
13 August 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
13 August 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
19 February 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
19 February 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
27 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
9 February 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
15 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
25 January 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
28 April 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
10 November 2009 | Director's details changed for Jennifer Field on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jennifer Field on 10 November 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Secretary's details changed for Realty Management Limited on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Secretary's details changed for Realty Management Limited on 10 November 2009 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
15 September 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
15 September 2009 | Director appointed jennifer field (2 pages) |
15 September 2009 | Director appointed jennifer field (2 pages) |
26 August 2009 | Appointment terminated director christopher tonkin (1 page) |
26 August 2009 | Appointment terminated director christopher tonkin (1 page) |
18 November 2008 | Return made up to 10/11/08; no change of members (4 pages) |
18 November 2008 | Return made up to 10/11/08; no change of members (4 pages) |
24 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
24 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Return made up to 10/11/07; change of members (6 pages) |
29 January 2008 | Return made up to 10/11/07; change of members (6 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
24 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
24 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
19 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
23 January 2006 | Return made up to 10/11/05; full list of members (7 pages) |
23 January 2006 | Return made up to 10/11/05; full list of members (7 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
17 December 2004 | Ad 27/11/04--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
17 December 2004 | Ad 27/11/04--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
10 November 2004 | Incorporation (14 pages) |
10 November 2004 | Incorporation (14 pages) |