Alderley Edge
Cheshire
SK9 7DZ
Director Name | Mr William Marshall Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Mrs Sally Jane Turner |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Secretary Name | William Marshall Smith |
---|---|
Status | Current |
Appointed | 14 November 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Miss Jennifer Louise Dawson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Martin Allan Ridgway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
13 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Martin Allan Ridgway as a director on 16 March 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
24 August 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
24 August 2018 | Notification of Consolidated Property Wilmslow Limited as a person with significant control on 18 October 2017 (2 pages) |
24 August 2018 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
15 November 2017 | Appointment of Mr Peter Stuart Dawson as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of William Marshall Smith as a secretary on 14 November 2017 (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Termination of appointment of Michael James Ward as a director on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 14 November 2017 (1 page) |
15 November 2017 | Appointment of Martin Allan Ridgway as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Sally Jane Turner as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Peter Stuart Dawson as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Sally Jane Turner as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of William Marshall Smith as a secretary on 14 November 2017 (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Termination of appointment of Jennifer Louise Dawson as a director on 14 November 2017 (1 page) |
15 November 2017 | Appointment of Miss Jennifer Louise Dawson as a director on 14 November 2017 (2 pages) |
15 November 2017 | Notification of Consolidated Property Wilmslow Limited as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Michael James Ward as a director on 14 November 2017 (1 page) |
15 November 2017 | Notification of Consolidated Property Wilmslow Limited as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Cessation of Gateley Incorporations Limited as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Mr William Marshall Smith as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Martin Allan Ridgway as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr William Marshall Smith as a director on 14 November 2017 (2 pages) |
15 November 2017 | Cessation of Gateley Incorporations Limited as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Jennifer Louise Dawson as a director on 14 November 2017 (1 page) |
15 November 2017 | Appointment of Miss Jennifer Louise Dawson as a director on 14 November 2017 (2 pages) |
18 October 2017 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 56 London Road Alderley Edge Cheshire SK9 7DZ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 56 London Road Alderley Edge Cheshire SK9 7DZ on 18 October 2017 (1 page) |
19 September 2017 | Incorporation Statement of capital on 2017-09-19
|
19 September 2017 | Incorporation Statement of capital on 2017-09-19
|