Alderley Edge
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Secretary Name | Anne Catherine Weatherby |
---|---|
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Director Name | Mr Paul James Hubball |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 February 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Website | www.tytheringtonbusinesspark.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
19 May 2016 | Delivered on: 26 May 2016 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The property known as unit 1, the oakes business park, crewe road, manchester M23 9BN and registered at the land registry with title number GM711804. Outstanding |
---|---|
19 April 2016 | Delivered on: 20 April 2016 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The property known as 1100 daresbury park, daresbury, warrington WA4 4GB registered at the land registry with title number CH499794. For further details please refer to the instrument. Outstanding |
28 January 2021 | Accounts for a small company made up to 30 April 2020 (21 pages) |
---|---|
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (19 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 30 April 2018 (19 pages) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
27 June 2018 | Appointment of Mr Paul James Hubball as a director on 1 June 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 30 April 2017 (18 pages) |
3 January 2018 | Full accounts made up to 30 April 2017 (18 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
26 May 2016 | Registration of charge 084501850002, created on 19 May 2016 (28 pages) |
26 May 2016 | Registration of charge 084501850002, created on 19 May 2016 (28 pages) |
20 April 2016 | Registration of charge 084501850001, created on 19 April 2016 (28 pages) |
20 April 2016 | Registration of charge 084501850001, created on 19 April 2016 (28 pages) |
22 March 2016 | Company name changed investment properties (north west) LIMITED\certificate issued on 22/03/16
|
22 March 2016 | Company name changed investment properties (north west) LIMITED\certificate issued on 22/03/16
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Company name changed tytherington business park LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed invpronw LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed tytherington business park LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed invpronw LIMITED\certificate issued on 18/03/16
|
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 December 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
22 December 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 April 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages) |
2 April 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages) |
28 March 2013 | Company name changed tytherington business park 2 LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed tytherington business park 2 LIMITED\certificate issued on 28/03/13
|
26 March 2013 | Company name changed investment properties (north west) LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Company name changed investment properties (north west) LIMITED\certificate issued on 26/03/13
|
19 March 2013 | Incorporation (52 pages) |
19 March 2013 | Incorporation (52 pages) |