UKBizDB.co.uk

COSTERMONGERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Costermongers Ltd. The company was founded 15 years ago and was given the registration number 06892063. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COSTERMONGERS LTD
Company Number:06892063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Peel Street, Macclesfield, England, SK11 8BH

Director17 December 2014Active
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director29 April 2009Active
29, Peel Street, Macclesfield, England, SK11 8BH

Director17 December 2014Active
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director17 December 2014Active
69, Richmond Avenue, Prestwich, M25 0LW

Director29 April 2009Active

People with Significant Control

Klas Homes & Lettings Limited
Notified on:28 June 2021
Status:Active
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Simon Darke
Notified on:16 May 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Elizabeth Darke
Notified on:16 May 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:The Silk Trader, Brook Street, Macclesfield, England, SK11 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Ellen Baker
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:The Silk Trader, Brook Street, Macclesfield, England, SK11 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Change account reference date company previous extended.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.