This company is commonly known as Word On The Street Properties Ltd. The company was founded 6 years ago and was given the registration number 11037639. The firm's registered office is in MANCHESTER. You can find them at 1 Hinstock Crescent, , Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WORD ON THE STREET PROPERTIES LTD |
---|---|---|
Company Number | : | 11037639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hinstock Crescent, Manchester, England, M18 8UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Highmead Street, Manchester, United Kingdom, M18 8PJ | Director | 19 June 2020 | Active |
2 Highmead Street, Manchester, United Kingdom, M18 8PJ | Director | 30 October 2017 | Active |
1, Hinstock Crescent, Manchester, England, M18 8UU | Director | 16 November 2019 | Active |
9, Lunn Avenue, Manchester, United Kingdom, M18 8XR | Director | 30 October 2017 | Active |
Miss Jasmine Louisa Ough | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Highmead Street, Manchester, United Kingdom, M18 8PJ |
Nature of control | : |
|
Mr Michael Paul Street | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Highmead Street, Manchester, United Kingdom, M18 8PJ |
Nature of control | : |
|
Word On The Street Group Ltd | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Highmead Street, Manchester, England, M18 8PJ |
Nature of control | : |
|
Word On The Street Group Ltd | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Highmead Street, Manchester, United Kingdom, M18 8PJ |
Nature of control | : |
|
Mr Michael Paul Street | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Court, Spring Road, Hale, England, WA14 2UQ |
Nature of control | : |
|
Mr Daniel Bernard Wild | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Lunn Avenue, Manchester, United Kingdom, M18 8XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Accounts | Accounts amended with accounts type dormant. | Download |
2023-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-27 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2022-10-27 | Officers | Directors register information on withdrawal from the public register. | Download |
2022-10-27 | Officers | Withdrawal of the directors register information from the public register. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.