Culcheth
Warrington
Cheshire
WA3 5QX
Director Name | Mr Danny Cheshire |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Mr Paul Anthony Lightbody |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Director Name | Paul Anthony Lightbody |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31a Chorlton Green Chorlton Manchester Greater Manchester M21 9FQ |
Director Name | Mr Robert Terry Parsons |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Stockport Cheshire SK8 5AT |
Director Name | Mr Neale John McMahon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Chorlton Green Chorlton Manchester Greater Manchester M21 9FQ |
Director Name | Mr Danny Cheshire |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2016(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Website | theestateagentmanchester.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2364422 |
Telephone region | Manchester |
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,572 |
Cash | £114,903 |
Current Liabilities | £112,107 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
10 February 2021 | Director's details changed for Mr Danny Cheshire on 27 January 2021 (2 pages) |
10 February 2021 | Change of details for Mr Robert Terry Parsons as a person with significant control on 27 January 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 February 2021 | Change of details for Mr Danny Cheshire as a person with significant control on 27 January 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr Robert Terry Parsons on 27 January 2021 (2 pages) |
15 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
5 February 2020 | Director's details changed for Mr Robert Terry Parsons on 5 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 February 2018 | Change of details for Mr Robert Terry Parsons as a person with significant control on 6 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of Danny Cheshire as a director on 17 December 2016 (1 page) |
1 February 2017 | Appointment of Mr Danny Cheshire as a director on 17 December 2016 (2 pages) |
1 February 2017 | Appointment of Mr Danny Cheshire as a director on 17 December 2016 (2 pages) |
1 February 2017 | Termination of appointment of Danny Cheshire as a director on 17 December 2016 (1 page) |
30 January 2017 | Appointment of Mr Danny Cheshire as a director on 17 December 2016 (2 pages) |
30 January 2017 | Appointment of Mr Danny Cheshire as a director on 17 December 2016 (2 pages) |
19 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 October 2016 | Satisfaction of charge 071401090001 in full (1 page) |
7 October 2016 | Satisfaction of charge 071401090001 in full (1 page) |
5 October 2016 | Termination of appointment of Paul Anthony Lightbody as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Paul Anthony Lightbody as a director on 5 October 2016 (1 page) |
25 August 2016 | Appointment of Mr Robert Terry Parsons as a director on 25 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Neale John Mcmahon as a director on 25 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Appointment of Mr Robert Terry Parsons as a director on 25 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Robert Terry Parsons as a director on 18 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Robert Terry Parsons as a director on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Robert Terry Parsons as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Robert Terry Parsons as a director on 18 August 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Neale John Mcmahon on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Paul Anthony Lightbody on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Neale John Mcmahon on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Paul Anthony Lightbody on 1 March 2016 (2 pages) |
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 May 2015 | Registration of charge 071401090001, created on 26 May 2015 (8 pages) |
28 May 2015 | Registration of charge 071401090001, created on 26 May 2015 (8 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
13 November 2014 | Termination of appointment of Robert Terry Parsons as a director on 10 July 2014 (1 page) |
13 November 2014 | Termination of appointment of Robert Terry Parsons as a director on 10 July 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 July 2014 | Appointment of Mr Robert Terry Parsons as a director (2 pages) |
9 July 2014 | Appointment of Mr Robert Terry Parsons as a director (2 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 October 2013 | Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 3 October 2013 (1 page) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 December 2011 | Appointment of Mr Neale John Mcmahon as a director (2 pages) |
14 December 2011 | Appointment of Mr Neale John Mcmahon as a director (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Termination of appointment of Robert Parsons as a director (1 page) |
8 July 2010 | Termination of appointment of Robert Parsons as a director (1 page) |
16 March 2010 | Appointment of Robert Parsons as a director (2 pages) |
16 March 2010 | Appointment of Robert Parsons as a director (2 pages) |
1 February 2010 | Termination of appointment of Paul Lightbody as a director (1 page) |
1 February 2010 | Termination of appointment of Paul Lightbody as a director (1 page) |
1 February 2010 | Appointment of Paul Anthony Lightbody as a director (2 pages) |
1 February 2010 | Appointment of Paul Anthony Lightbody as a director (2 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|