Company Information for LOCALSITE PROPERTY MANAGEMENT LIMITED
CARTER KNOWLES 23A, CHESTERGATE, MACCLESFIELD, SK11 6BX,
|
Company Registration Number
02475908
Private Limited Company
Active |
Company Name | |
---|---|
LOCALSITE PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
CARTER KNOWLES 23A CHESTERGATE MACCLESFIELD SK11 6BX Other companies in SK4 | |
Company Number | 02475908 | |
---|---|---|
Company ID Number | 02475908 | |
Date formed | 1990-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 00:28:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARTER KNOWLES LTD |
||
JOANNE ALLEN |
||
TIMOTHY JAMES DOUGLAS FLETCHER |
||
RASHID ZAFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PHILIP BRYAN JACOMB |
Director | ||
REALTY MANAGEMENT |
Company Secretary | ||
ELIZABETH GAIL LAIRD |
Director | ||
TIMOTHY PHILIP BRYAN JACOMB |
Company Secretary | ||
TIMOTHY JAMES DOUGLAS FLETCHER |
Company Secretary | ||
DANIEL JOSEPH FLOWER |
Company Secretary | ||
DANIEL JOSEPH FLOWER |
Director | ||
GREGG BRYNAIRSKI |
Company Secretary | ||
GREGG BRYNAIRSKI |
Director | ||
EDWARD SWINDEN |
Director | ||
IVOR EDWARD FARLEY |
Director | ||
IAN CHARLES SMITH |
Company Secretary | ||
IAN CHARLES SMITH |
Director | ||
STUART WRIGHT |
Director | ||
STUART ROPER |
Company Secretary | ||
STUART ROPER |
Director | ||
DAVID COWN |
Director | ||
KAREN HERRICK |
Director | ||
CHRISTOPHER JAMES EMERY |
Director | ||
BRUCE IAIN HONEYMAN |
Director | ||
ANDREW GAGE |
Company Secretary | ||
STUART BARRIE WALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORCESTER COURT CHEADLE HULME RTM COMPANY LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2013-09-03 | Active | |
LIMECO MANAGEMENT LIMITED | Company Secretary | 2017-07-20 | CURRENT | 1983-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS MARIA SHARMINA | ||
DIRECTOR APPOINTED MS GEORGINA CHARLOTTE DILLON | ||
APPOINTMENT TERMINATED, DIRECTOR JOANNE ALLEN | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/07/23 FROM C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RASHID ZAFER | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CARTER KNOWLES LTD on 2021-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP BRYAN JACOMB | |
AP04 | Appointment of Carter Knowles Ltd as company secretary on 2017-06-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
TM02 | Termination of appointment of Realty Management on 2016-11-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RASHID ZAFER / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DOUGLAS FLETCHER / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILIP BRYAN JACOMB / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ALLEN / 01/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy James Douglas Fletcher on 2015-11-28 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILIP BRYAN JACOMB / 20/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RASHID ZAFER / 20/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DOUGLAS FLETCHER / 20/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ALLEN / 20/10/2015 | |
AA01 | Current accounting period extended from 30/08/16 TO 31/12/16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REALTY MANAGEMENT on 2015-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM GROUND FLOOR, DISCOVERY HOUSE DEANE AVENUE CHEADLE GREATER MANCHESTER SK8 2DN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 01/03/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION FULL | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 01/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAIRD | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED REALTY MANAGEMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACOMB | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2012 FROM 27 STONE CROSS LANE NORTH LOWTON WARRINGTON WA3 2SD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 11 WOODSIDE ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7JG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 27 STONE CROSS LANE NORTH LOWTON WARRINGTON WA3 2SD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GAIL LAIRD / 14/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 11 WOODSIDE ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7JG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 27 STONE CROSS LANE NORTH LOWTON WARRINGTON WA3 2SD UNITED KINGDOM | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GAIL LAIRD / 27/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ALLEN / 03/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2011 FROM 12 GREYSTONE CLOSE WESTHOUGHTON BOLTON BL5 3ZL UNITED KINGDOM | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JOANNE ALLEN | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RASHID ZAFER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GAIL LAIRD / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DOUGLAS FLETCHER / 08/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP BRYAN JACOMB / 11/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 2 WITHINLEA CLOSE WESTHOUGHTON BOLTON BL5 3ZH UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY FLETCHER | |
AP03 | SECRETARY APPOINTED MR TIMOTHY PHILIP BRYAN JACOMB | |
287 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM FLAT 2 55 EGERTON ROAD MANCHESTER M14 6UZ | |
AA | 30/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TIMOTHY PHILIP BRYAN JACOMB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH C ANTY / 14/03/2009 | |
AA | 30/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/06 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/01 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
Ad 27/09/94--------- si 3@1=3 ic 2/5 | ||
FULL ACCOUNTS MADE UP TO 30/08/93 | ||
Return made up to 01/03/94; full list of members | ||
Return made up to 01/03/93; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/08/92 | ||
Accounting reference date shortened from 28/02 to 30/08 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 29/02/92 | ||
Return made up to 01/03/92; no change of members | ||
Accounting reference date shortened from 31/03 to 28/02 | ||
FULL ACCOUNTS MADE UP TO 28/02/91 | ||
Return made up to 31/03/91; full list of members | ||
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCALSITE PROPERTY MANAGEMENT LIMITED
Called Up Share Capital | 2011-09-01 | £ 5 |
---|---|---|
Debtors | 2011-09-01 | £ 5 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LOCALSITE PROPERTY MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |