Staley Properties Investment Limited

General information

Name:

Staley Properties Investment Ltd

Office Address:

41 Greek Street SK3 8AX Stockport

Number: 00834719

Incorporation date: 1965-01-19

Dissolution date: 2021-02-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Stockport under the ID 00834719. It was registered in the year 1965. The office of the firm was situated at 41 Greek Street . The zip code is SK3 8AX. This firm was formally closed on Friday 26th February 2021, meaning it had been active for fifty six years.

Catherine A., Amanda D. and Hillary D. were listed as company's directors and were running the company for 11 years.

Executives who had control over this firm were as follows: Catherine A. owned 1/2 or less of company shares. Amanda D. owned 1/2 or less of company shares. Hillary D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Catherine A.

Role: Director

Appointed: 10 August 2010

Latest update: 4 January 2024

Amanda D.

Role: Director

Appointed: 10 August 2010

Latest update: 4 January 2024

Hillary D.

Role: Director

Appointed: 10 August 2010

Latest update: 4 January 2024

People with significant control

Catherine A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Amanda D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Hillary D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2017
Account last made up date 31 March 2015
Confirmation statement next due date 20 December 2017
Confirmation statement last made up date 06 December 2016
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Extension of accounting period to 2016/09/30 from 2016/03/31 (AA01)
filed on: 14th, December 2016
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cheethams House 96 Market Street

Post code:

SK15 2AB

City / Town:

Stalybridge

HQ address,
2013

Address:

Cheethams House 96 Market Street

Post code:

SK15 2AB

City / Town:

Stalybridge

HQ address,
2014

Address:

Cheethams House 96 Market Street

Post code:

SK15 2AB

City / Town:

Stalybridge

HQ address,
2015

Address:

Cheethams House 96 Market Street

Post code:

SK15 2AB

City / Town:

Stalybridge

Accountant/Auditor,
2014 - 2015

Name:

Moss & Williamson Limited

Address:

Booth Street Chambers

Post code:

OL6 7LQ

City / Town:

Ashton-under-lyne

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
56
Company Age

Similar companies nearby

Closest companies