KING STREET (CHESHIRE) PROPERTIES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
KING STREET (CHESHIRE) PROPERTIES LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
KING STREET (CHESHIRE) PROPERTIES LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04617042. The accounts status is SMALL and accounts are next due on 31/12/2024.
KING STREET (CHESHIRE) PROPERTIES LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04617042. The accounts status is SMALL and accounts are next due on 31/12/2024.
KING STREET (CHESHIRE) PROPERTIES LIMITED - MANCHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT MCFARLANE | Aug 1946 | British | Director | 2011-06-17 | CURRENT |
MS MICHELLE MCFARLANE | Dec 1968 | British | Director | 2003-02-07 | CURRENT |
MR JOHN CHARLES LEWSLEY | Apr 1976 | British | Director | 2021-06-30 | CURRENT |
MS MICHELLE MCFARLANE | Dec 1968 | British | Secretary | 2003-02-07 | CURRENT |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2002-12-13 UNTIL 2003-02-07 | RESIGNED | ||
MR SIMON TOWERS | Sep 1968 | British | Director | 2005-08-03 UNTIL 2021-06-30 | RESIGNED |
ERIC TAYLOR | Jul 1951 | British | Director | 2003-02-07 UNTIL 2017-12-14 | RESIGNED |
JAMES SCOTT CARSWELL | Feb 1951 | British | Director | 2007-03-13 UNTIL 2011-02-28 | RESIGNED |
A B & C SECRETARIAL LIMITED | Nominee Secretary | 2002-12-13 UNTIL 2003-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Landco Two Limited | 2020-03-31 | Glasgow | Ownership of shares 75 to 100 percent | |
Mr Robert Mcfarlane | 2016-12-01 | 8/1946 | Glasgow | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
King Street (Cheshire)Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £10,025 Cash £1,226,711 equity |
King Street (Cheshire)Properties Limited - Accounts to registrar - small 17.1.1 | 2017-09-29 | 31-12-2016 | £10,025 Cash £1,226,711 equity |
King Street (Cheshire)Properties Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £13,646 Cash £1,226,709 equity |
Abbreviated Company Accounts - KING STREET (CHESHIRE) PROPERTIES LIMITED | 2015-10-01 | 31-12-2014 | £13,646 Cash £1,226,709 equity |
Abbreviated Company Accounts - KING STREET (CHESHIRE) PROPERTIES LIMITED | 2015-02-11 | 31-12-2013 | £8,624 Cash £1,226,709 equity |