Active
Company Information for MANOR COTTAGES PROPERTY SERVICES LIMITED
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
|
Company Registration Number
07675654
Private Limited Company
Active |
Company Name | |
---|---|
MANOR COTTAGES PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Other companies in CT1 | |
Company Number | 07675654 | |
---|---|---|
Company ID Number | 07675654 | |
Date formed | 2011-06-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB299579611 |
Last Datalog update: | 2023-08-06 10:32:27 |
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 | ||
---|---|---|---|---|
MANOR COTTAGES PROPERTY SERVICES (SOUTH) LTD | 3rd Floor 1 Ashley Road 1 ASHLEY ROAD Altrincham CHESHIRE WA14 2DT | Active | Company formed on the 2014-06-13 |
Officer | Role | Date Appointed |
---|---|---|
JANE ALISON NEN BLAKESLEY-GRIMES |
||
CHRISTOPHER BLAKESLEY-GRIMES |
||
JANE ALISON NEN BLAKESLEY-GRIMES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADSTONE REAL ESTATE LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
MANOR COTTAGES PROPERTY SERVICES (SOUTH) LTD | Director | 2014-06-13 | CURRENT | 2014-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Michael Steven Graham on 2020-06-11 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076756540002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076756540001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from One St. Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON TAYLOR on 2020-07-24 | |
CH01 | Director's details changed for Mr Graham Donoghue on 2020-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM One St Peter's Square Manchester M2 3DE United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 14/02/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076756540001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of One St. Peter's Square Manchester M2 3DE | |
AD02 | Register inspection address changed to One St. Peter's Square Manchester M2 3DE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP03 | Appointment of Mr Simon Taylor as company secretary on 2018-08-03 | |
AA01 | Current accounting period shortened from 31/10/18 TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DONOGHUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ALISON NEN BLAKESLEY-GRIMES | |
TM02 | Termination of appointment of Jane Alison Nen Blakesley-Grimes on 2018-08-03 | |
PSC02 | Notification of Sykes Cottages Ltd as a person with significant control on 2018-08-03 | |
PSC07 | CESSATION OF JANE ALISON NEN BLAKESLEY-GRIMES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAKESLEY GRIMES / 09/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAKESLEY GRIMES / 09/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JANE ALISON NEN BLAKESLEY GRIMES / 09/01/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANE ALISON NEN BLAKESLEY GRIMES on 2018-01-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON NEN BLAKESLEY GRIMES / 09/01/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BLAKESLEY GRIMES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ALISON NEN BLAKESLEY GRIMES | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/16 FULL LIST | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/10/2012 | |
AR01 | 21/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAKESLEY GRIMES / 26/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ALISON NEN BLAKESLEY GRIMES / 26/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON NEN BLAKESLEY GRIMES / 26/08/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MANOR COTTAGES PROPERTY SERVICES 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. |