UKBizDB.co.uk

STOCKPORT EXCHANGE PHASE 3 LIMITED

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

This company is commonly known as Stockport Exchange Phase 3 Limited. The company was founded 5 years ago and was given the registration number 11544149. The firm's registered office is in STOCKPORT. You can find them at Town Hall, Edward Street, Stockport, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STOCKPORT EXCHANGE PHASE 3 LIMITED
Company Number:11544149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Town Hall, Edward Street, Stockport, England, SK1 3XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Hall, Edward Street, Stockport, England, SK1 3XE

Director15 May 2020Active
Town Hall, Edward Street, Stockport, England, SK1 3XE

Director19 July 2022Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary30 August 2018Active
Kent House 14-17, Market Place, London, United Kingdom, W1W 8AJ

Director30 August 2018Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director30 August 2018Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director31 May 2019Active
Town Hall, Edward Street, Stockport, England, SK1 3XE

Director15 May 2020Active

People with Significant Control

The Metropolitan Borough Council Of Stockport
Notified on:15 May 2020
Status:Active
Country of residence:England
Address:Town Hall, Edward Street, Stockport, England, SK1 3XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Muse Developments Limited
Notified on:30 August 2018
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
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 (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
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-05-21Address

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

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Termination secretary company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.