Company NameOld County Po Station Limited
DirectorDaniel Peter Inman
Company StatusActive
Company Number10690444
CategoryPrivate Limited Company
Incorporation Date25 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Daniel Peter Inman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2017(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address2nd Floor Empire Court
30-40 Museum Street
Warrington
Cheshire
WA1 1HU

Location

Registered Address2nd Floor Empire Court
30-40 Museum Street
Warrington
Cheshire
WA1 1HU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return24 March 2024 (1 month, 3 weeks ago)
Next Return Due7 April 2025 (10 months, 3 weeks from now)

Charges

17 September 2021Delivered on: 17 September 2021
Persons entitled: Onesavings Bank PLC.

Classification: A registered charge
Particulars: All that long leasehold land and buildings known as the old county police station, newhey road, milnrow, rochdale OL16 3PS, registered at hm land registry with title number GM896400.
Outstanding
1 October 2020Delivered on: 12 October 2020
Persons entitled: Gerard George Kerkhof and Kirsten Helen Smith

Classification: A registered charge
Particulars: Leasehold land and buildings situate at the old county police station newhey road milnrow OL16 3PS and registered at the land registry under title number GM896400.
Outstanding
31 May 2019Delivered on: 3 June 2019
Persons entitled:
Gerard George Kerkhof
Kirsten Helen Smith

Classification: A registered charge
Particulars: All that leasehold property known as the old county police station newhey road milnrow OL16 3PS as more particularly described in the legal charge.
Outstanding
1 June 2018Delivered on: 1 June 2018
Persons entitled: Gerard George Kerkhof and Kirsten Helen Smith

Classification: A registered charge
Particulars: The old county police station newhey road milnrow OL16 3PS and registered at the land registry under title number GM896400.
Outstanding
13 April 2017Delivered on: 20 April 2017
Persons entitled: Dacasa Limited

Classification: A registered charge
Particulars: The old county police station newhey road milnrow t/n GM896400.
Outstanding

Filing History

3 April 2024Registered office address changed from 2nd Floor Offices, Marygate House 2 Marygate Wakefield WF1 1NX England to 2nd Floor Empire Court 30-40 Museum Street Warrington Cheshire WA1 1HU on 3 April 2024 (1 page)
3 April 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
21 March 2024Micro company accounts made up to 31 March 2023 (5 pages)
22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
4 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
17 September 2021Registration of charge 106904440005, created on 17 September 2021 (21 pages)
15 September 2021Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to 2nd Floor Offices, Marygate House 2 Marygate Wakefield WF1 1NX on 15 September 2021 (1 page)
18 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Satisfaction of charge 106904440002 in full (1 page)
12 October 2020Satisfaction of charge 106904440003 in full (1 page)
12 October 2020Registration of charge 106904440004, created on 1 October 2020 (10 pages)
24 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Registration of charge 106904440003, created on 31 May 2019 (10 pages)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
11 January 2019Registered office address changed from PO Box LS11 8BU Suite K Priestley House 170 Elland Road Leeds England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 11 January 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page)
7 November 2018Registered office address changed from Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to PO Box LS11 8BU Suite K Priestley House 170 Elland Road Leeds on 7 November 2018 (1 page)
1 June 2018Registration of charge 106904440002, created on 1 June 2018 (10 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 3rd Floor Consort House 12 South Parade Leeds LS1 5QS United Kingdom to Priestley House 170 Elland Road Leeds LS11 8BU on 13 March 2018 (1 page)
20 April 2017Registration of charge 106904440001, created on 13 April 2017 (38 pages)
20 April 2017Registration of charge 106904440001, created on 13 April 2017 (38 pages)
25 March 2017Incorporation
Statement of capital on 2017-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 March 2017Incorporation
Statement of capital on 2017-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)