UKBizDB.co.uk

PRECINCT ASSOCIATES LIMITED

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

This company is commonly known as Precinct Associates Limited. The company was founded 19 years ago and was given the registration number 05377766. The firm's registered office is in CHESHIRE. You can find them at 45-49 Greek Street, Stockport, Cheshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRECINCT ASSOCIATES LIMITED
Company Number:05377766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:45-49 Greek Street, Stockport, Cheshire, SK3 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Secretary31 August 2005Active
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Director11 August 2023Active
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Director09 June 2005Active
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Director21 March 2024Active
Saranda 16 Broadway, Bramhall, Stockport, SK7 3BT

Secretary09 June 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 February 2005Active
38 Linney Road, Bramhall, Stockport, SK7 3JW

Director09 June 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 February 2005Active

People with Significant Control

Mrs Sarah Jane Walker Sargent
Notified on:21 March 2024
Status:Active
Date of birth:March 1983
Nationality:British
Address:45-49 Greek Street, Cheshire, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Walker Crossley
Notified on:11 January 2023
Status:Active
Date of birth:July 1979
Nationality:British
Address:45-49 Greek Street, Cheshire, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Geoffrey Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:45-49 Greek Street, Cheshire, SK3 8AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.