UKBizDB.co.uk

ROGER HANNAH LTD

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

This company is commonly known as Roger Hannah Ltd. The company was founded 36 years ago and was given the registration number 02141713. The firm's registered office is in MANCHESTER. You can find them at St George's House, 215-219 Chester Road, Manchester, Lancashire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ROGER HANNAH LTD
Company Number:02141713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Secretary31 October 2011Active
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF

Director31 October 2011Active
Century House, 14 St Mary's Parsonage, Manchester, England, M3 2DF

Director31 October 2011Active
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF

Director31 October 2011Active
Roger Hannah Ltd, Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF

Director28 June 2019Active
Roger Hannah Ltd, Century Buildings, 14 St. Marys Parsonage, Manchester, M3 2DF

Director28 June 2019Active
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF

Director29 September 2017Active
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF

Director31 March 2021Active
38 Carr Brow, High Lane, Stockport, SK6 8EX

Secretary-Active
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF

Director-Active
38 Carr Brow, High Lane, Stockport, SK6 8EX

Director-Active
Cornerways, 38 Carr Brow High Lane, Stockport, SK6 8EX

Director-Active
Century House, 14 St Mary's Parsonage, Manchester, England, M3 2DF

Director31 October 2011Active
12 Beaufort Close, Alderley Edge, Stockport, SK9 7HT

Director-Active
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF

Director17 May 2006Active

People with Significant Control

Mr Simon David Cook
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Bradburn
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF
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
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Address

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

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-22Capital

Capital name of class of shares.

Download
2019-07-22Capital

Capital name of class of shares.

Download
2019-07-22Capital

Capital name of class of shares.

Download
2019-07-22Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.