UKBizDB.co.uk

PEAKNINE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Peaknine Residents Association Limited. The company was founded 40 years ago and was given the registration number 01815959. The firm's registered office is in ALTRINCHAM. You can find them at 7 Ambassador Place, Stockport Road, , Altrincham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PEAKNINE RESIDENTS ASSOCIATION LIMITED
Company Number:01815959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1984
End of financial year:12 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Corporate Secretary19 July 2017Active
36 Spathfield Ct, Holmfield Close, Stockport, England, SK4 2RP

Director19 July 2017Active
Bower House, 1 Stable Street, Hollingwood, Oldham, OL9 7LH

Director10 September 2009Active
40 Spathfield Court, Holmfield Close, Stockport, England, SK4 2RR

Director06 June 2023Active
29 Spathfield Court, Holmfield Close, Stockport, SK4 2RP

Secretary22 March 1994Active
65 Spathfield Court, Stockport, SK4 2RR

Secretary-Active
62 Spathfield Court, Heaton Norris, Stockport, SK4 2RR

Secretary10 March 1998Active
20 Spathfield Court, Holmfield Close, Heaton Norris, SK4 2RP

Director11 March 1997Active
Bower House, 1 Stable Street, Hollinwood, Oldham, England, OL9 7LH

Director17 March 2011Active
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LM

Director21 March 2000Active
29 Spathfield Court, Holmfield Close, Stockport, SK4 2RP

Director-Active
66 Spathfield Court, Stockport, SK4 2RR

Director-Active
65 Spathfield Court, Stockport, SK4 2RR

Director-Active
Flat 37 Spathfield Court, Wellington Road North, Stockport, SK4 2RR

Director20 April 1993Active
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH

Director10 March 2009Active
4 Spathfield Court, Holmfield Close, Weloingotn Road North, Stockport, SK4 2RP

Director-Active
52 Spathfield Court, Holmfield Close, Stockport, SK4 2RR

Director11 March 1997Active
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH

Director10 March 2009Active
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Director27 March 2014Active
10 Spathfield Court, Stockport, SK4 2RP

Director-Active
Flat 12 Spathfield Court, Holmfield Close Heaton Norris, Stockport, SK4 2RP

Director20 March 2000Active
58 Spathfield Court, Holmfield Close, Stockport, SK4 2RR

Director22 February 1994Active
37, Thornfield Road, Stockport, England, SK4 3JT

Director19 July 2017Active
40 Spathfield Court, Holmfield Close, Stockport, SK4 2RR

Director-Active
40 Spathfield Court, Holmfield Close, Stockport, SK4 2RR

Director-Active
9 Spathfield Court, Holmfield Close, Wellington Road North, Stockport, SK4 2RP

Director-Active
Guiness Northern Counties Assoc Ltd, Corporate Centre Bower House, 1 Stable Street, Hollinwood Oldham, SK4 2RP

Director20 April 1993Active
38 Spathfield Court, Holmfield Close, Stockport, SK4 2RR

Director25 March 2003Active
Corporate Centre Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH

Director28 February 1995Active
47 Spathfield Court, Holmfield Close, Wellington Road North, Stockport, SK4 2RR

Director-Active
53 Spathfield Court, Stockport, SK4 2RR

Director-Active
Flat 60 Spathfield Court, Holmfield, Close, Wellington Road North, Stockport, SK4 2RR

Director23 February 1993Active
Holmfield Close, Wellington Road North, Stockport, SK4 2RP

Director-Active
51 Spathfield Court, Holmfield Close Heaton Norris, Stockport, SK4 2RR

Director19 March 2002Active
51 Spathfield Court, Holmfield Close Heaton Norris, Stockport, SK4 2RR

Director-Active

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
2024-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type small.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-07-24Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-20Address

Change registered office address company with date old address new address.

Download
2017-07-20Address

Change registered office address company with date old address new address.

Download
2017-07-20Gazette

Gazette filings brought up to date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.