Rhuddlan
Rhyl
Clwyd
LL18 2RU
Wales
Director Name | Mr Kevin John Vincent Peoples |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppm Ltd Flat 10 Hush House 25 Nicholas Street Chester CH1 2NZ Wales |
Director Name | Mr Simon Walt Macbryde |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr Simon Paul Wombwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr Jeffrey Arnold Platt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2017) |
Role | Chartered Surveryor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Peoples Property Management Limited Regus Hous Chester Business Park Chester CH4 9QR Wales |
Director Name | Macbryde Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | Unit 28 St Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ Wales |
Secretary Name | Macbryde Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | Unit 28 St Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ Wales |
Director Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2016) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2017) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Peoples Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 September 2017) |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Registered Address | Flat 10 Hush House 25 Nicholas Street Chester CH1 2NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
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 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
13 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
12 February 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
27 November 2023 | Registered office address changed from C/O Peoples Property Management Limited Regus House, Herons Way Chester Business Park Chester England CH4 9QR England to PO Box Ppm Ltd Flat 10 Hush House 25 Nicholas Street Chester CH1 2NZ on 27 November 2023 (1 page) |
30 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2017 | Termination of appointment of Peoples Property Management Ltd as a director on 21 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Kevin John Vincent Peoples as a director on 22 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Peoples Property Management Ltd as a director on 21 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Kevin John Vincent Peoples as a director on 22 September 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 April 2017 | Termination of appointment of Jeffrey Arnold Platt as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Jeffrey Arnold Platt as a director on 31 March 2017 (1 page) |
10 April 2017 | Appointment of Peoples Property Management Ltd as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Peoples Property Management Ltd as a director on 10 April 2017 (2 pages) |
9 February 2017 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 8 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Peoples Property Management Limited Regus House, Herons Way Chester Business Park Chester England CH4 9QR on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Peoples Property Management Limited Regus House, Herons Way Chester Business Park Chester England CH4 9QR on 8 February 2017 (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
22 June 2016 | Termination of appointment of Braemar Estates (Residential) Limited as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Braemar Estates (Residential) Limited as a director on 22 June 2016 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Annual return made up to 20 July 2015 no member list (4 pages) |
13 August 2015 | Annual return made up to 20 July 2015 no member list (4 pages) |
1 May 2015 | Appointment of Mr James Richard Weston as a director on 12 February 2015 (2 pages) |
1 May 2015 | Appointment of Mr James Richard Weston as a director on 12 February 2015 (2 pages) |
18 September 2014 | Annual return made up to 20 July 2014 no member list (4 pages) |
18 September 2014 | Annual return made up to 20 July 2014 no member list (4 pages) |
25 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 March 2014 | Appointment of Mr Jeffrey Arnold Platt as a director (2 pages) |
27 March 2014 | Termination of appointment of Simon Wombwell as a director (1 page) |
27 March 2014 | Appointment of Mr Jeffrey Arnold Platt as a director (2 pages) |
27 March 2014 | Termination of appointment of Simon Wombwell as a director (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 October 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
18 October 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
15 August 2012 | Appointment of Braemar Estates (Residential) Limited as a director (2 pages) |
15 August 2012 | Termination of appointment of Macbryde Homes Limited as a director (1 page) |
15 August 2012 | Appointment of Mr Simon Paul Wombwell as a director (2 pages) |
15 August 2012 | Annual return made up to 20 July 2012 no member list (3 pages) |
15 August 2012 | Appointment of Mr Simon Paul Wombwell as a director (2 pages) |
15 August 2012 | Registered office address changed from Unit 28 St Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ on 15 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Macbryde Homes Limited as a director (1 page) |
15 August 2012 | Registered office address changed from Unit 28 St Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 20 July 2012 no member list (3 pages) |
15 August 2012 | Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
15 August 2012 | Termination of appointment of Macbryde Developments Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Macbryde Developments Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Simon Macbryde as a director (1 page) |
15 August 2012 | Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
15 August 2012 | Appointment of Braemar Estates (Residential) Limited as a director (2 pages) |
15 August 2012 | Termination of appointment of Simon Macbryde as a director (1 page) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 September 2011 | Appointment of Mr Simon Walt Macbryde as a director (2 pages) |
8 September 2011 | Appointment of Mr Simon Walt Macbryde as a director (2 pages) |
17 August 2011 | Annual return made up to 20 July 2011 no member list (3 pages) |
17 August 2011 | Annual return made up to 20 July 2011 no member list (3 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 August 2010 | Annual return made up to 20 July 2010 no member list (3 pages) |
18 August 2010 | Annual return made up to 20 July 2010 no member list (3 pages) |
17 August 2010 | Director's details changed for Macbryde Homes Limited on 20 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Macbryde Developments Limited on 20 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Macbryde Homes Limited on 20 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Macbryde Developments Limited on 20 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 December 2008 (2 pages) |
27 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 December 2008 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 August 2009 | Annual return made up to 20/07/09 (2 pages) |
10 August 2009 | Annual return made up to 20/07/09 (2 pages) |
15 August 2008 | Annual return made up to 20/07/08 (2 pages) |
15 August 2008 | Annual return made up to 20/07/08 (2 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
20 July 2007 | Incorporation (22 pages) |
20 July 2007 | Incorporation (22 pages) |