Company NameThe Estate Agent (Manchester) Limited
DirectorsRobert Terry Parsons and Danny Cheshire
Company StatusActive
Company Number07140109
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Terry Parsons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr Danny Cheshire
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr Paul Anthony Lightbody
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NamePaul Anthony Lightbody
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31a Chorlton Green Chorlton
Manchester
Greater Manchester
M21 9FQ
Director NameMr Robert Terry Parsons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road
Cheadle Hulme
Stockport
Cheshire
SK8 5AT
Director NameMr Neale John McMahon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Chorlton Green Chorlton
Manchester
Greater Manchester
M21 9FQ
Director NameMr Danny Cheshire
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX

Contact

Websitetheestateagentmanchester.co.uk
Email address[email protected]
Telephone0161 2364422
Telephone regionManchester

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£3,572
Cash£114,903
Current Liabilities£112,107

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

26 May 2015Delivered on: 28 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
10 February 2021Director's details changed for Mr Danny Cheshire on 27 January 2021 (2 pages)
10 February 2021Change of details for Mr Robert Terry Parsons as a person with significant control on 27 January 2021 (2 pages)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 February 2021Change of details for Mr Danny Cheshire as a person with significant control on 27 January 2021 (2 pages)
10 February 2021Director's details changed for Mr Robert Terry Parsons on 27 January 2021 (2 pages)
15 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
5 February 2020Director's details changed for Mr Robert Terry Parsons on 5 February 2020 (2 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 February 2018Change of details for Mr Robert Terry Parsons as a person with significant control on 6 February 2018 (2 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Termination of appointment of Danny Cheshire as a director on 17 December 2016 (1 page)
1 February 2017Appointment of Mr Danny Cheshire as a director on 17 December 2016 (2 pages)
1 February 2017Appointment of Mr Danny Cheshire as a director on 17 December 2016 (2 pages)
1 February 2017Termination of appointment of Danny Cheshire as a director on 17 December 2016 (1 page)
30 January 2017Appointment of Mr Danny Cheshire as a director on 17 December 2016 (2 pages)
30 January 2017Appointment of Mr Danny Cheshire as a director on 17 December 2016 (2 pages)
19 January 2017Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 19 January 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 October 2016Satisfaction of charge 071401090001 in full (1 page)
7 October 2016Satisfaction of charge 071401090001 in full (1 page)
5 October 2016Termination of appointment of Paul Anthony Lightbody as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Paul Anthony Lightbody as a director on 5 October 2016 (1 page)
25 August 2016Appointment of Mr Robert Terry Parsons as a director on 25 August 2016 (2 pages)
25 August 2016Termination of appointment of Neale John Mcmahon as a director on 25 August 2016 (1 page)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Appointment of Mr Robert Terry Parsons as a director on 25 August 2016 (2 pages)
22 August 2016Termination of appointment of Robert Terry Parsons as a director on 18 August 2016 (1 page)
22 August 2016Termination of appointment of Robert Terry Parsons as a director on 18 August 2016 (1 page)
18 August 2016Appointment of Mr Robert Terry Parsons as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr Robert Terry Parsons as a director on 18 August 2016 (2 pages)
1 March 2016Director's details changed for Mr Neale John Mcmahon on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Paul Anthony Lightbody on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Neale John Mcmahon on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Paul Anthony Lightbody on 1 March 2016 (2 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 May 2015Registration of charge 071401090001, created on 26 May 2015 (8 pages)
28 May 2015Registration of charge 071401090001, created on 26 May 2015 (8 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
13 November 2014Termination of appointment of Robert Terry Parsons as a director on 10 July 2014 (1 page)
13 November 2014Termination of appointment of Robert Terry Parsons as a director on 10 July 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 July 2014Appointment of Mr Robert Terry Parsons as a director (2 pages)
9 July 2014Appointment of Mr Robert Terry Parsons as a director (2 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 October 2013Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 3 October 2013 (1 page)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 December 2011Appointment of Mr Neale John Mcmahon as a director (2 pages)
14 December 2011Appointment of Mr Neale John Mcmahon as a director (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 July 2010Termination of appointment of Robert Parsons as a director (1 page)
8 July 2010Termination of appointment of Robert Parsons as a director (1 page)
16 March 2010Appointment of Robert Parsons as a director (2 pages)
16 March 2010Appointment of Robert Parsons as a director (2 pages)
1 February 2010Termination of appointment of Paul Lightbody as a director (1 page)
1 February 2010Termination of appointment of Paul Lightbody as a director (1 page)
1 February 2010Appointment of Paul Anthony Lightbody as a director (2 pages)
1 February 2010Appointment of Paul Anthony Lightbody as a director (2 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)