UKBizDB.co.uk

THE WOODLANDS LONDON ROAD STAPELEY (MANAGEMENT COMPANY) NANTWICH LIMITED

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

This company is commonly known as The Woodlands London Road Stapeley (management Company) Nantwich Limited. The company was founded 13 years ago and was given the registration number 07472937. The firm's registered office is in NEWCASTLE UNDER LYNE. You can find them at C/o Rory Mack, 37 Marsh Street, Newcastle Under Lyne, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WOODLANDS LONDON ROAD STAPELEY (MANAGEMENT COMPANY) NANTWICH LIMITED
Company Number:07472937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rory Mack, 37 Marsh Street, Newcastle Under Lyne, Staffordshire, ST5 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rory Mack, 37 Marsh Street, Newcastle Under Lyme, United Kingdom, ST5 1BT

Director10 September 2012Active
C/O Rory Mack, 37 Marsh Street, Newcastle Under Lyne, ST5 1BT

Director01 July 2020Active
Cheshire House, Murhall Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 4BL

Director17 December 2010Active
Cheshire House, Murhall Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 4BL

Director17 December 2010Active
Cheshire House, Murhall Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 4BL

Director28 November 2012Active
C/O Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, England, ST4 6SR

Director15 May 2018Active
C/O Rory Mack, 37 Marsh Street, Newcastle Under Lyne, ST5 1BT

Director01 July 2020Active
C/O Rory Mack, 37 Marsh Parade, Newcastle Under Lyne, United Kingdom, ST5 1BT

Director15 May 2018Active

People with Significant Control

Mrs Alison Phillips
Notified on:01 July 2020
Status:Active
Date of birth:March 1953
Nationality:British
Address:C/O Rory Mack, 37 Marsh Street, Newcastle Under Lyne, ST5 1BT
Nature of control:
  • Significant influence or control
Mrs Janet Jennings
Notified on:01 July 2020
Status:Active
Date of birth:November 1952
Nationality:British
Address:C/O Rory Mack, 37 Marsh Street, Newcastle Under Lyne, ST5 1BT
Nature of control:
  • Significant influence or control
Mr Mark Anthony Cheshire
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:C/O Rory Mack, 37 Marsh Street, Newcastle Under Lyne, ST5 1BT
Nature of control:
  • Significant influence or control
Mr John Burke
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:C/O Rory Mack, 37 Marsh Street, Newcastle Under Lyne, ST5 1BT
Nature of control:
  • Significant influence or control
Mrs Andrea Joy Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:C/O Rory Mack, 37 Marsh Street, Newcastle Under Lyne, ST5 1BT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Officers

Termination director company with name termination date.

Download
2021-12-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-22Address

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

Download
2019-06-06Address

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

Download

Copyright © 2024. All rights reserved.