SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE)
Overview
Company Name | SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00220824 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE)?
- Development of building projects (41100) / Construction
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE) located?
Registered Office Address | Ellesmere Road Chorlton Cum Hardy M21 0SG Manchester Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE)?
Last Confirmation Statement Made Up To | Apr 25, 2026 |
---|---|
Next Confirmation Statement Due | May 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2025 |
Overdue | No |
What are the latest filings for SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE)?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2024 | 7 pages | AA | ||||||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Gerard Macwilliam as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Charles Philip Craig Marshall as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr David Harold Barnes as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Jonn Dudley Perry as a secretary on Apr 28, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Stephen John Price as a secretary on Apr 28, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||||||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 25, 2021 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 25, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2018 | 7 pages | AA | ||||||
Termination of appointment of Derek Jacob as a director on Oct 27, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||
Confirmation statement made on Apr 25, 2017 with updates | 6 pages | CS01 | ||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||
Who are the officers of SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERRY, Jonn Dudley | Secretary | Ellesmere Road Chorlton-Cum-Hardy M21 0SG Manchester South West Manchester C C United Kingdom | 314913410001 | |||||||
BARNES, David Harold | Director | M21 0TJ Manchester 42 St. Werburghs Road Lancashire England | England | British | Director | 315175290001 | ||||
EDWARDS, Jeffrey | Director | Ellesmere Road Chorlton-Cum-Hardy M21 0SG Manchester 5 United Kingdom | United Kingdom | English | Quantity Surveyor | 169166270001 | ||||
FLYNN, James Anthony | Director | 37 Peter Street M2 5GB Manchester 5th Floor Freetrade Exchange | United Kingdom | British | Solicitor | 132590620001 | ||||
HENDERSON, James Stephen | Director | 26 Lime Road Stretford M21 8DZ Manchester | United Kingdom | British | Self-Employed Printer | 65946330002 | ||||
MARSHALL, Charles Philip Craig | Director | M21 0XD Manchester 151 Egerton Road South Lancashire England | England | British | Director | 166017550001 | ||||
PERRY, Jonn Dudley | Director | Ellesmere Road Chorlton-Cum-Hardy M21 0SG Manchester South West Manchester C C | United Kingdom | British | Governance Consultant | 149284080001 | ||||
PRICE, Stephen John | Director | 248 Withington Road Chorlton M21 0YB Manchester Lancashire | United Kingdom | British | Accountant | 15503770002 | ||||
SINGLETON, John Richard | Director | Kings Road Chorlton-Cum-Hardy M21 0XQ Manchester 214 | United Kingdom | English | Retired | 149283420001 | ||||
BROCKLEBANK, John | Secretary | 1 Avonlea Road M33 4HY Sale Cheshire | British | 11422630001 | ||||||
EDWARDS, Jeffrey | Secretary | Ellesmere Road Chorlton-Cum-Hardy M21 0SG Manchester 5 United Kingdom | 159974240001 | |||||||
HOVELL, Mark Andrew | Secretary | 68 Fountain Street M2 2FB Manchester Lancashire | British | 94074240001 | ||||||
PRICE, Stephen John | Secretary | Withington Road Chorlton Cum Hardy M21 0YB Manchester 248 United Kingdom | 169131550001 | |||||||
PRICE, Stephen John | Secretary | 248 Withington Road Chorlton M21 0YB Manchester Lancashire | British | Accountant | 15503770002 | |||||
BROCKLEBANK, John | Director | 10 Caplsthorne Close Holmes Chapel CH4 7EN Cheshire | British | Retired | 11422630004 | |||||
DILLON, Joseph | Director | 4 Portland Road M32 0PE Stretford Manchester | British | Retired | 50162670001 | |||||
EDWARDS, Jeffrey | Director | Ellesmere Road M21 0SG Chorlton-Cum-Hardy 5 Manchester | United Kingdom | English | Quantity Surveyor | 169166270001 | ||||
FLETCHER, Kenneth | Director | 20 Tenby Street M21 Manchester Gr Manchester | British | Retired Bank Manager | 15503790001 | |||||
HAMPSON, Alan Robert | Director | Flat 25 Lansdowne House M20 6UJ Manchester Lancashire | British | Accountant | 15815270001 | |||||
JACOB, Derek | Director | 66 Peveril Crescent M21 9WS Manchester Lancashire | United Kingdom | British | Retired | 32003220001 | ||||
JOHNSTON, James Eric | Director | 10 Hamer Drive M16 9BF Manchester Lancashire | British | Accounts Clerk | 15503750001 | |||||
MACWILLIAM, Gerard | Director | Ellesmere Road Chorlton Cum Hardy M21 0SG Manchester Lancashire | United Kingdom | British | None | 31974120002 | ||||
MEDCALF, Edward Roy Charles | Director | 6 St Hildas Road M16 9PQ Manchester Lancashire | British | Schoolmaster | 15503780001 | |||||
POGSON, John Mellor | Director | 275 Withington Road M21 0ZA Manchester Lancashire | United Kingdom | British | Textile Merchant | 15503760001 | ||||
SILLS, Robert Geoffrey | Director | 5 East Meade M21 8GA Manchester Lancashire | British | Representative | 15503800001 |
Who are the persons with significant control of SOUTH WEST MANCHESTER CRICKET GROUND LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
South West Manchester Cricket Club | Apr 26, 2016 | M21 0SG Chorlton-Cum-Hardy Ellesmere Road Lancashire United Kingdom | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0