Active
Company Information for ADLINGTON GRANGE LIMITED
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE,
|
Company Registration Number
06054257
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ADLINGTON GRANGE LIMITED | |
Legal Registered Office | |
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE Other companies in SK8 | |
Company Number | 06054257 | |
---|---|---|
Company ID Number | 06054257 | |
Date formed | 2007-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-28 | |
Account next due | 2025-11-30 | |
Latest return | 2023-12-14 | |
Return next due | 2024-12-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-30 21:32:59 |
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 |
---|---|---|
GRAYMARSH PROPERTY SERVICES LIMITED |
||
PAMELA MARGARET HAWORTH |
||
JENNIFER MARGARET HEARNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH CHRISTINE DICKINSON |
Company Secretary | ||
ROBERT ISHERWOOD |
Director | ||
ALAN JOHN DODD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/24 | ||
REGISTERED OFFICE CHANGED ON 14/12/23 FROM Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE England | ||
SECRETARY'S DETAILS CHNAGED FOR DEMPSTER MANAGEMENT SERVICES LIMITED on 2023-03-31 | ||
Director's details changed for Mrs Anne Louise Gemmell on 2023-03-31 | ||
Director's details changed for Mrs Pamela Margaret Haworth on 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/21 FROM 168 Northenden Road Sale M33 3HE England | |
AP04 | Appointment of Dempster Management Services Limited as company secretary on 2021-11-01 | |
TM02 | Termination of appointment of Stevenson Whyte Ltd on 2021-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET HEARNE | |
AP01 | DIRECTOR APPOINTED MRS ANNE LOUISE GEMMELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Pamela Margaret Haworth on 2020-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/20 FROM 168 168 Northenden Road Sale M33 3HE England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STEVENSON WHYTE LTD on 2020-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM No 2 the Courtyard Earl Road Cheadle Hulme Stockport Cheshire SK8 6GN | |
AP04 | Appointment of Stevenson Whyte Ltd as company secretary on 2019-10-08 | |
TM02 | Termination of appointment of Graymarsh Property Services Limited on 2019-10-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Graymarsh Property Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH DICKINSON | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AA01 | Current accounting period extended from 31/01/12 TO 28/02/12 | |
AP03 | Appointment of Miss Sarah Christine Dickinson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALAN DODD | |
AP01 | DIRECTOR APPOINTED MRS PAMELA MARGARET HAWORTH | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER MARGARET HEARNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ISHERWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/11 FROM Carrwood House 109 Shaw Heath Stockport SK2 6QH | |
AR01 | 15/01/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ISHERWOOD / 01/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 15/01/10 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | ANNUAL RETURN MADE UP TO 15/01/09 | |
363a | ANNUAL RETURN MADE UP TO 16/01/08 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 ADLINGTON GRANGE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ADLINGTON GRANGE 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. |