UKBizDB.co.uk

STORE STREET DEVELOPMENTS LIMITED

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

This company is commonly known as Store Street Developments Limited. The company was founded 9 years ago and was given the registration number 09285255. The firm's registered office is in TRAFFORD PARK. You can find them at Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STORE STREET DEVELOPMENTS LIMITED
Company Number:09285255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS

Director30 December 2015Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, United Kingdom, M17 1QS

Director29 October 2014Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS

Director30 December 2015Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS

Director05 March 2019Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS

Director01 January 2017Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, United Kingdom, M17 1QS

Director29 October 2014Active

People with Significant Control

Mr David Russell
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Alliance House, Westpoint Enterprise Park, Trafford Park, M17 1QS
Nature of control:
  • Ownership of shares 50 to 75 percent
Property Alliance Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 14 Alliance House, Clarence Avenue, Manchester, England, M17 1QS
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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Accounts

Accounts with accounts type small.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type small.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Incorporation

Memorandum articles.

Download
2017-12-01Resolution

Resolution.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type small.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.