UKBizDB.co.uk

ST. ANN'S SQUARE NOMINEES LIMITED

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

This company is commonly known as St. Ann's Square Nominees Limited. The company was founded 37 years ago and was given the registration number 02072895. The firm's registered office is in MANCHESTER. You can find them at Henry Pilling House, 29 Booth Street, Manchester, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ST. ANN'S SQUARE NOMINEES LIMITED
Company Number:02072895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Henry Pilling House, 29 Booth Street, Manchester, Lancashire, M2 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF

Secretary01 June 2010Active
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF

Director24 August 2015Active
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF

Director30 November 2011Active
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF

Director23 August 2023Active
32a Edge Lane, Chorlton, Manchester, M21 9JY

Director15 June 2001Active
Greenbank Farm, Chelford Road, Prestbury, SK10 4PT

Director-Active
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF

Director23 August 2023Active
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF

Director23 August 2023Active
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF

Director30 November 2011Active
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF

Director23 August 2023Active
6 Whitefield Avenue, Newton Le Willows, WA12 8BY

Director03 March 1993Active
17 Cotterdale Close, Great Sankey, Warrington, WA5 3HY

Secretary-Active
23 High Warren Close, Appleton, Warrington, WA4 5SB

Director17 November 1995Active
4 Gloucester Road, Birkdale, Southport, PR8 2AU

Director-Active
Flat 1, 9 Pembridge Crescent, London, W11 3DT

Director30 June 1993Active
3 Tulip Close, Stockport, SK3 8QG

Director15 June 2001Active
7 Ashbourne Grove, Whitefield, Manchester, M45 7NJ

Director-Active
100 Darley Avenue, Chorlton Cum Hardy, M21 7GG

Director14 August 2001Active
2 Era Street, Sale, M33 3AH

Director03 March 1993Active
17 Cotterdale Close, Great Sankey, Warrington, WA5 3HY

Director03 March 1993Active
3 Ramillies Avenue, Cheadle Hulme, Cheadle, SK8 7AQ

Director21 March 1994Active

People with Significant Control

Pilling & Co Stockbrokers Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Henry Pilling House, 29 Booth Street, Manchester, England, M2 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.