GENESIS ESTATES (MANCHESTER) LIMITED
Overview
| Company Name | GENESIS ESTATES (MANCHESTER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04187305 |
| 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 GENESIS ESTATES (MANCHESTER) LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is GENESIS ESTATES (MANCHESTER) LIMITED located?
| Registered Office Address | 6 Europa Court Sheffield Business Park S9 1XE Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GENESIS ESTATES (MANCHESTER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 26, 2025 |
What is the status of the latest confirmation statement for GENESIS ESTATES (MANCHESTER) LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for GENESIS ESTATES (MANCHESTER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 26, 2025 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 26, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Simon Paul Topliss on Jul 15, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 26, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 26, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 26, 2021 | 7 pages | AA | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Total exemption full accounts made up to Mar 26, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 26, 2019 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 26, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||
Total exemption full accounts made up to Mar 26, 2017 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of David Anthony Forshaw as a director on Apr 28, 2017 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of David Hodgson as a director on Jan 24, 2017 | 3 pages | AP01 | ||
Who are the officers of GENESIS ESTATES (MANCHESTER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLANSON, Stefan Peter | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | 199827230001 | |||||
| HODGSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | United Kingdom | British | 209068200001 | |||||
| TOPLISS, Simon Paul | Director | Sheffield Business Park S9 1XE Sheffield 6 Europa Court South Yorkshire England | England | British | 224202200002 | |||||
| ASHMORE, Justine Inez | Secretary | 45 Cornes Close SO22 5DS Winchester Hampshire | British | 105482530002 | ||||||
| BALDRY, Joy Elizabeth | Secretary | Talisman Close RG45 6JE Crowthorne Bedrock Berkshire | British | 128661410001 | ||||||
| LAWRIE, Edwin John | Secretary | 25 Downside Road SM2 5HR Sutton Surrey | British | 21957820002 | ||||||
| RYAN, Andrew Thomas William | Secretary | 30 Ross Road SM6 8QR Wallington Surrey | British | 110649440001 | ||||||
| BLAKEWAY, Martin | Director | 20 Greenside Road WF14 0AU Mirfield West Yorkshire | British | 103210900001 | ||||||
| BLOOMFIELD, Paul Martin | Director | 63 Motspur Park KT3 6PT New Malden Surrey | United Kingom | British | 58021150001 | |||||
| BROADBENT, David William | Director | 1 Masefield Drive Heaton Mersey SK4 2EA Stockport Cheshire | British | 48130030003 | ||||||
| DAVEY, Carl Raymond | Director | School Farm Stretton Road Appleton Thorn WA4 4RT Warrington Cheshire | England | British | 118434510001 | |||||
| DILLON, Angela Martina | Director | Apartment 112, Quebec Quay South Ferry Quay L3 4ER Liverpool England | United Kingdom | Northern Irish | 88438620001 | |||||
| EDGINGTON, Richard Alan | Director | Ashleigh Main Road Great Haywood ST18 0SU Stafford | England | British | 81884240001 | |||||
| EUSTACE, Mark Edward | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | 64779680003 | |||||
| FAIRBURN, Jeffrey | Director | Harvest Crescent Ancells Business Park GU51 2UZ Fleet Sentinel House Hampshire United Kingdom | England | British | 46703920003 | |||||
| FOLLOWS, Neil Stephen | Director | Crofts Bank Road Urmston M31 0UH Manchester 30-34 | England | British | 139584390001 | |||||
| FORSHAW, David Anthony | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 135755170002 | |||||
| HOLT, Nicholas Christopher | Director | Rye Close GU51 2QG Fleet Integration House Hampshire | England | British | 10758310003 | |||||
| KAY, James David | Director | 2 Copperfield Road SK8 7PN Cheadle Hulme Cheshire | British | 78585200001 | ||||||
| LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | 21957820002 | |||||
| MARTIN, Alan Christopher | Director | Harvest Crescent Ancells Business Park GU51 2UZ Fleet Sentinel House Hampshire | United Kingdom | British | 89694100002 | |||||
| MCGUINNESS, Kevin | Director | 24 Thorn Road Swinton M27 5GT Manchester Lancashire | British | 77046370001 | ||||||
| MILNER, Rupert Edward | Director | 246 Hodges Street WN6 7JQ Wigan Lancashire | British | 76097360001 | ||||||
| RYDER, Derek | Director | Eaves Brow Farm House Spring Lane Croft WA3 7AT Warrington Cheshire | England | British | 77864510001 | |||||
| SALE, Lee | Director | Station Road ST15 8EW Stone 38 Staffordshire | England | British | 133295540001 | |||||
| WALMSLEY, William Hartley | Director | 6 The Walled Garden Shaw Hill Whittle Le Woods PR6 7PD Chorley Lancashire | British | 34978550001 | ||||||
| WILDING, Clive Michael | Director | 16 Mill Drove TN22 5AB Uckfield East Sussex | United Kingdom | British | 32960240002 | |||||
| WITNEY, David Michael | Director | The Granary Hay Green Lane Birdwell S70 5XE Barnsley South Yorkshire | British | 97474950001 |
Who are the persons with significant control of GENESIS ESTATES (MANCHESTER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M J Gleeson Group Limited | Apr 06, 2016 | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Persimmon Homes (North West) Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House 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