Active
Company Information for SHARESHARE LIMITED
COURTYARD LODGE THE COURTYARD 283 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 3NG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SHARESHARE LIMITED | |
Legal Registered Office | |
COURTYARD LODGE THE COURTYARD 283 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 3NG Other companies in WA14 | |
Company Number | 07447103 | |
---|---|---|
Company ID Number | 07447103 | |
Date formed | 2010-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 16/09/2023 | |
Account next due | 16/06/2025 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-05 07:11:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SHARESHARELAH.COM | CECIL STREET Singapore 069534 | Dissolved | Company formed on the 2008-09-12 |
![]() |
SHARESHARELAH.COM LLP | PARK ROAD Singapore 059108 | Active | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN BRACEGIRDLE |
||
SARAH LOUISE NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAFFAELLA LIVESEY |
Company Secretary | ||
ALAN WILLIAM JACKSON |
Company Secretary | ||
ROGER HARRY JACKSON |
Director | ||
ROSEMARY JACKSON |
Director | ||
JUDITH MARJORIE O'BRIEN |
Director | ||
WILLIAM HENRY O'BRIEN |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRY JACKSON (PROPERTIES)LIMITED | Director | 2014-03-17 | CURRENT | 1958-12-09 | Active | |
WASHERON EXCAVATIONS LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-10-18 | |
PENNANT ESTATES LIMITED | Director | 2012-06-01 | CURRENT | 2005-12-14 | Active - Proposal to Strike off | |
HERON EXCAVATIONS LIMITED | Director | 2012-01-03 | CURRENT | 2008-06-18 | Active | |
W.J. HARTE HOLDINGS LIMITED | Director | 2012-01-03 | CURRENT | 1984-05-11 | Active | |
MMI INVESTMENTS LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
MATPITCH LIMITED | Director | 2004-06-23 | CURRENT | 2004-02-17 | Active | |
PETERHEAD ICE COMPANY LIMITED | Director | 2003-10-10 | CURRENT | 1958-03-11 | Active - Proposal to Strike off | |
NORTH EAST ICE LIMITED | Director | 1998-04-08 | CURRENT | 1998-03-13 | Active - Proposal to Strike off | |
COURTYARD PROPERTY MANAGEMENT LIMITED | Director | 1995-04-01 | CURRENT | 1985-06-21 | Active | |
EXITSQUARE LIMITED | Director | 1992-03-03 | CURRENT | 1986-08-28 | Active | |
CALEDONIAN AND NORTHERN PROPERTIES LIMITED | Director | 1992-03-03 | CURRENT | 1986-09-03 | Active | |
MANCUNIAN MERCANTILE INVESTMENTS LTD | Director | 1991-12-31 | CURRENT | 1982-06-03 | Active | |
YARDSHELF ONE LIMITED | Director | 1991-08-07 | CURRENT | 1985-11-12 | Active | |
QIVIVE LIMITED | Director | 1991-07-05 | CURRENT | 1984-11-08 | Active | |
MERCANTILE SURETIES LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | In Administration/Administrative Receiver | |
FRONTDIRECT LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
FRONTCUSTOM LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
MMI LAND LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
MMI ESTATES MANAGEMENT LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-04 | Active | |
MMI NOMINEES (NO.3) LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-02 | Active | |
WASMARINE LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
MMI PROPERTIES (WILMSLOW) LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
MMI ENERGY LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
KEYTOUCH LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
M.M.I. SECURITIES LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
MMI TRUSTEES LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
SWEETDREAMS 1 LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active - Proposal to Strike off | |
MMI NOMINEES LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
SWEETDREAMS 2 LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
MMI PROPERTIES (HALE) LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
MMI PROPERTIES (GATLEY) LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-04 | Active | |
MMI PROPERTIES (CHORLTON) LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
YARDSHELF THREE LIMITED | Director | 1989-12-31 | CURRENT | 1987-09-07 | Active | |
CALEDONIAN AND NORTHERN DEVELOPMENTS LIMITED | Director | 1988-12-31 | CURRENT | 1985-07-17 | Active | |
ABERDEEN INDUSTRIES LIMITED | Director | 1988-12-31 | CURRENT | 1985-08-16 | Active | |
NORTH-EAST ICE & COLD STORAGE COMPANY LIMITED | Director | 1988-10-20 | CURRENT | 1963-04-30 | Active | |
MMI ESTATES MANAGEMENT LIMITED | Director | 2018-05-29 | CURRENT | 1986-09-04 | Active | |
HARRY JACKSON (PROPERTIES)LIMITED | Director | 2014-03-17 | CURRENT | 1958-12-09 | Active | |
MMI INVESTMENTS LIMITED | Director | 2014-02-25 | CURRENT | 2011-12-08 | Active | |
MANCUNIAN MERCANTILE INVESTMENTS LTD | Director | 2013-03-01 | CURRENT | 1982-06-03 | Active | |
MMI PROPERTIES (HALE) LIMITED | Director | 2009-07-27 | CURRENT | 1986-09-03 | Active | |
MMI PROPERTIES (WILMSLOW) LIMITED | Director | 2007-12-06 | CURRENT | 1986-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/23 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/22 | ||
CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Raffaella Livesey on 2018-06-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/17 | |
AP03 | SECRETARY APPOINTED MRS RAFFAELLA LIVESEY | |
AP03 | SECRETARY APPOINTED MRS RAFFAELLA LIVESEY | |
TM02 | Termination of appointment of Alan William Jackson on 2017-12-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | 16/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 16/09/15 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 16/03/15 TO 16/09/15 | |
AA | 16/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 17/03/14 TO 16/03/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE NICHOLS / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRACEGIRDLE / 01/12/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN WILLIAM JACKSON on 2014-12-01 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 17/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'BRIEN | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE NICHOLS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN BRACEGIRDLE | |
AP03 | SECRETARY APPOINTED ALAN WILLIAM JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM CHERRY TREE COTTAGE 5 CHURCH WALK WILMSLOW CHESHIRE SK9 5JF | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/03/2012 | |
AR01 | 22/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HENRY O'BRIEN | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY JACKSON | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARJORIE O'BRIEN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROGER HARRY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SHARESHARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |