About

Registered Number: 04934827
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: CASSERLEY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester, M30 0SF

 

361 Deansgate Ltd was registered on 16 October 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Appleton, Rosanne, Cheng, Yan, Casserly, Paul Anthony, Hague, Timothy, Moss, Lauren Alicia, Residential Management Group Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Rosanne 02 December 2014 - 1
CHENG, Yan 04 November 2019 - 1
HAGUE, Timothy 29 January 2013 14 May 2015 1
MOSS, Lauren Alicia 29 January 2013 03 December 2014 1
RESIDENTIAL MANAGEMENT GROUP LIMITED 12 June 2008 29 January 2013 1
Secretary Name Appointed Resigned Total Appointments
CASSERLY, Paul Anthony 01 January 2014 19 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 11 November 2019
AA - Annual Accounts 22 May 2019
AP04 - Appointment of corporate secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 03 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 10 January 2014
AP03 - Appointment of secretary 07 January 2014
AD01 - Change of registered office address 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 18 October 2011
CH02 - Change of particulars for corporate director 18 October 2011
CH04 - Change of particulars for corporate secretary 18 October 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 12 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
225 - Change of Accounting Reference Date 11 April 2005
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.