Macclesfield
Cheshire
SK10 1AT
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Ms Christine Margaret Aitken |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westminster Close Sale Cheshire M33 5WZ |
Director Name | Mr Steven Greenhalgh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 12 Swallow Drive Kelsall Cheshire CW6 0GD |
Director Name | Mr Christopher Paul Mills |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Claremont Road Warrington Cheshire WA3 4NT |
Director Name | Mr John Kevin Welsh |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Donald Norman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Rachel Emma Naden |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2022) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 October 2023 | Appointment of Mr Daniel Bleasdale as a director on 4 October 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 October 2022 | Termination of appointment of Rachel Emma Naden as a director on 19 October 2022 (1 page) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 February 2022 | Cessation of Donald Norman as a person with significant control on 7 February 2022 (1 page) |
7 February 2022 | Notification of a person with significant control statement (2 pages) |
7 February 2022 | Cessation of Rachel Emma Naden as a person with significant control on 7 February 2022 (1 page) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Donald Norman as a director on 19 March 2021 (1 page) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 June 2020 | Appointment of Ms Pauline Young as a director on 10 June 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 February 2018 | Cessation of John Kevin Welsh as a person with significant control on 19 June 2017 (1 page) |
7 February 2018 | Notification of Donald Norman as a person with significant control on 15 September 2017 (2 pages) |
7 February 2018 | Notification of Rachel Emma Naden as a person with significant control on 12 October 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Appointment of Miss Rachel Emma Naden as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Miss Rachel Emma Naden as a director on 12 October 2017 (2 pages) |
15 September 2017 | Appointment of Mr Donald Norman as a director on 15 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Donald Norman as a director on 15 September 2017 (2 pages) |
19 June 2017 | Termination of appointment of John Kevin Welsh as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of John Kevin Welsh as a director on 19 June 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Christopher Paul Mills as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Steven Greenhalgh as a director on 23 March 2016 (1 page) |
24 March 2016 | Appointment of Mr John Kevin Welsh as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Christopher Paul Mills as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Steven Greenhalgh as a director on 23 March 2016 (1 page) |
24 March 2016 | Appointment of Mr John Kevin Welsh as a director on 24 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 5 February 2016 no member list (3 pages) |
8 February 2016 | Annual return made up to 5 February 2016 no member list (3 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 5 February 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 5 February 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 5 February 2015 no member list (3 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Appointment of Christopher Paul Mills as a director (3 pages) |
24 March 2014 | Appointment of Christopher Paul Mills as a director (3 pages) |
17 February 2014 | Annual return made up to 5 February 2014 no member list (3 pages) |
17 February 2014 | Director's details changed for Mr Steven Greenhalgh on 10 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 5 February 2014 no member list (3 pages) |
17 February 2014 | Annual return made up to 5 February 2014 no member list (3 pages) |
17 February 2014 | Director's details changed for Mr Steven Greenhalgh on 10 February 2014 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 February 2013 | Annual return made up to 5 February 2013 no member list (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 no member list (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 no member list (3 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 February 2012 | Termination of appointment of Christine Aitken as a director (2 pages) |
8 February 2012 | Termination of appointment of Christine Aitken as a director (2 pages) |
7 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 5 February 2011 no member list (4 pages) |
16 February 2011 | Annual return made up to 5 February 2011 no member list (4 pages) |
16 February 2011 | Annual return made up to 5 February 2011 no member list (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Secretary's details changed for Premier Estates Ltd on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 no member list (3 pages) |
8 February 2010 | Annual return made up to 5 February 2010 no member list (3 pages) |
8 February 2010 | Secretary's details changed for Premier Estates Ltd on 1 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Premier Estates Ltd on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 no member list (3 pages) |
14 September 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
14 September 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
11 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
11 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
13 February 2009 | Annual return made up to 05/02/09 (2 pages) |
13 February 2009 | Annual return made up to 05/02/09 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Annual return made up to 05/02/08 (2 pages) |
5 February 2008 | Annual return made up to 05/02/08 (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: redrow house st davids park flintshire CH5 3RX (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: redrow house st davids park flintshire CH5 3RX (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 February 2007 | Incorporation (39 pages) |
5 February 2007 | Incorporation (39 pages) |