SYKES COTTAGES HOLDINGS LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
SYKES COTTAGES HOLDINGS LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
SYKES COTTAGES HOLDINGS LIMITED was incorporated 9 years ago on 08/12/2014 and has the registered number: 09346246. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
SYKES COTTAGES HOLDINGS LIMITED was incorporated 9 years ago on 08/12/2014 and has the registered number: 09346246. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
SYKES COTTAGES HOLDINGS LIMITED - ALTRINCHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AGHOCO 1275 LIMITED (until 23/03/2015)
AGHOCO 1275 LIMITED (until 23/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JAMES TAYLOR | Secretary | 2018-04-25 | CURRENT | ||
MICHAEL STEVEN GRAHAM | Apr 1964 | British | Director | 2015-06-15 | CURRENT |
MR GRAHAM DONOGHUE | Sep 1973 | British | Director | 2016-09-01 | CURRENT |
MILES GEOFFREY HILL | Aug 1968 | British | Director | 2015-01-15 UNTIL 2016-09-01 | RESIGNED |
NICHOLAS PAUL MAGOOLAGAN | Apr 1958 | British | Director | 2015-01-26 UNTIL 2016-09-01 | RESIGNED |
LYNNE JOYCE TEASDALE | Dec 1962 | British | Director | 2015-01-26 UNTIL 2016-01-01 | RESIGNED |
CLIVE PETER SYKES | Mar 1964 | British | Director | 2015-01-15 UNTIL 2019-10-28 | RESIGNED |
MR DANIEL SMITH | Dec 1971 | British | Director | 2015-01-26 UNTIL 2018-07-25 | RESIGNED |
JAMES MARTIN SHAW | Nov 1979 | British | Director | 2016-08-01 UNTIL 2020-09-24 | RESIGNED |
MICHAEL CHARLES RIVIS | Nov 1970 | British | Director | 2015-01-26 UNTIL 2020-07-24 | RESIGNED |
MR LAURENCE ROY MARLOR | Mar 1974 | British | Director | 2015-08-28 UNTIL 2019-10-28 | RESIGNED |
MATTHEW WOOLFE JACOBS | Aug 1987 | British | Director | 2018-05-25 UNTIL 2019-10-28 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Director | 2014-12-08 UNTIL 2015-01-15 | RESIGNED | ||
ADAM STUART HOLLOWAY | Jan 1967 | British | Director | 2015-02-17 UNTIL 2019-10-28 | RESIGNED |
MR ROGER HART | Jan 1971 | British | Director | 2014-12-08 UNTIL 2015-01-15 | RESIGNED |
MR PETER JOHN HARRISON | Oct 1983 | British | Director | 2017-08-01 UNTIL 2018-09-28 | RESIGNED |
MR PAUL JOHN THOMAS GILBERT | Jun 1962 | United Kingdom | Director | 2015-07-01 UNTIL 2019-10-28 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2014-12-08 UNTIL 2015-01-15 | RESIGNED | ||
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2014-12-08 UNTIL 2015-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Forge Holiday Group Ltd | 2019-10-28 | Chester Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fis Nominee Limited | 2016-04-06 - 2019-10-28 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |