SQUARE ONE LIFESTYLE HOMES LIMITED
SALE OAK RETIREMENT LIFESTYLES LIMITED BRAND NEW CO (245) LIMITED

Hellopages » Greater Manchester » Trafford » M33 4DR

Company number 05229158
Status Active
Incorporation Date 13 September 2004
Company Type Private Limited Company
Address 135 WALTON ROAD, SALE, CHESHIRE, M33 4DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Peter John Skelton as a director on 25 November 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of SQUARE ONE LIFESTYLE HOMES LIMITED are www.squareonelifestylehomes.co.uk, and www.square-one-lifestyle-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Square One Lifestyle Homes Limited is a Private Limited Company. The company registration number is 05229158. Square One Lifestyle Homes Limited has been working since 13 September 2004. The present status of the company is Active. The registered address of Square One Lifestyle Homes Limited is 135 Walton Road Sale Cheshire M33 4dr. . DOWSE, Michael John is a Secretary of the company. BARTON, Alan John is a Director of the company. DOWSE, Michael John is a Director of the company. SKELTON, Peter John is a Director of the company. Secretary BIGGS, Nigel Andrew has been resigned. Nominee Secretary RAFTERY, Paul Matthew has been resigned. Director BARTON, Alan John has been resigned. Director BIGGS, Nigel Andrew has been resigned. Nominee Director THOMPSON, Alan Christopher has been resigned. Director TILLING, Rebecca Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOWSE, Michael John
Appointed Date: 09 October 2015

Director
BARTON, Alan John
Appointed Date: 24 June 2009
75 years old

Director
DOWSE, Michael John
Appointed Date: 11 April 2013
60 years old

Director
SKELTON, Peter John
Appointed Date: 25 November 2016
68 years old

Resigned Directors

Secretary
BIGGS, Nigel Andrew
Resigned: 09 October 2015
Appointed Date: 07 December 2004

Nominee Secretary
RAFTERY, Paul Matthew
Resigned: 07 December 2004
Appointed Date: 13 September 2004

Director
BARTON, Alan John
Resigned: 28 June 2005
Appointed Date: 07 December 2004
75 years old

Director
BIGGS, Nigel Andrew
Resigned: 09 October 2015
Appointed Date: 07 December 2004
58 years old

Nominee Director
THOMPSON, Alan Christopher
Resigned: 07 December 2004
Appointed Date: 13 September 2004
76 years old

Director
TILLING, Rebecca Elizabeth
Resigned: 30 September 2010
Appointed Date: 01 June 2005
55 years old

Persons With Significant Control

Mr Michael John Dowse
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alan John Barton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SQUARE ONE LIFESTYLE HOMES LIMITED Events

08 Dec 2016
Appointment of Mr Peter John Skelton as a director on 25 November 2016
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Sep 2016
Satisfaction of charge 052291580004 in full
08 Sep 2016
Satisfaction of charge 052291580003 in full
...
... and 53 more events
24 Dec 2004
New secretary appointed;new director appointed
16 Dec 2004
Accounting reference date shortened from 30/09/05 to 31/03/05
16 Dec 2004
Registered office changed on 16/12/04 from: 14 oxford court manchester greater manchester M2 3WQ
13 Dec 2004
Company name changed brand new co (245) LIMITED\certificate issued on 11/12/04
13 Sep 2004
Incorporation

SQUARE ONE LIFESTYLE HOMES LIMITED Charges

5 January 2015
Charge code 0522 9158 0004
Delivered: 7 January 2015
Status: Satisfied on 8 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Plots 1 to 12 kingsfisher square manchester road warrington…
25 November 2014
Charge code 0522 9158 0003
Delivered: 3 December 2014
Status: Satisfied on 8 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land lying to the south of manchester road warrington t/no…
30 July 2013
Charge code 0522 9158 0002
Delivered: 2 August 2013
Status: Satisfied on 14 May 2015
Persons entitled: Cheshire East Council
Description: F/H property k/a land lying to the south of manchester road…
30 July 2013
Charge code 0522 9158 0001
Delivered: 2 August 2013
Status: Satisfied on 14 May 2015
Persons entitled: Cheshire East Council
Description: Notification of addition to or amendment of charge…