SOCIAL LANDLORDS CRIME AND NUISANCE GROUP - ALTRINCHAM


Company Profile Company Filings

Overview

SOCIAL LANDLORDS CRIME AND NUISANCE GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ALTRINCHAM ENGLAND and has the status: Active.
SOCIAL LANDLORDS CRIME AND NUISANCE GROUP was incorporated 23 years ago on 28/09/2000 and has the registered number: 04079650. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOCIAL LANDLORDS CRIME AND NUISANCE GROUP - ALTRINCHAM

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

KENNEDY HOUSE
ALTRINCHAM
WA14 1ES
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SAMANTHA ALLCOTT Sep 1978 British Director 2018-11-06 CURRENT
MR ROGER GRIFFITHS May 1948 British Director 2002-03-22 CURRENT
JANET ELIZABETH GOODE Jul 1964 British Director 2023-02-16 CURRENT
MRS SARAH LANDER Sep 1970 British Director 2023-02-16 CURRENT
MRS MARIA JANE MURPHY Jul 1965 British Director 2013-07-16 CURRENT
MR SCOTT RICHARDSON Aug 1971 British Director 2021-12-31 CURRENT
MR ALEX WRIGLEY Nov 1981 British Director 2017-01-05 CURRENT
MRS ELIZABETH MAUREEN SMITH Oct 1977 British Director 2016-03-22 CURRENT
MR PETER JACKSON Jan 1947 British Director 2000-09-28 UNTIL 2003-12-31 RESIGNED
ALISON MARY PARSONS Nov 1954 British Director 2002-03-22 UNTIL 2010-11-03 RESIGNED
JOHN MUSSON Dec 1956 British Director 2000-09-28 UNTIL 2004-11-26 RESIGNED
MR PETER JAMES HENRY MORTON Oct 1950 British Director 2002-01-25 UNTIL 2009-10-07 RESIGNED
MR NICHOLAS ALEXANDER DODGEON Dec 1966 British Director 2012-11-12 UNTIL 2021-12-31 RESIGNED
MRS JULIE LISTER Oct 1963 British Director 2016-03-22 UNTIL 2016-11-09 RESIGNED
MR JAMIE LOCK Jun 1973 British Director 2013-11-13 UNTIL 2016-04-27 RESIGNED
MATTHEW JONES Jul 1975 British Director 2002-01-25 UNTIL 2003-09-30 RESIGNED
MRS JANET ELIZABETH GOODE Jul 1964 British Director 2011-11-02 UNTIL 2018-11-06 RESIGNED
MR PETER JACKSON Jan 1947 British Director 2011-04-04 UNTIL 2011-08-01 RESIGNED
MR PETER JACKSON Jan 1947 British Director 2012-10-24 UNTIL 2023-02-16 RESIGNED
MRS ANNE KATHLEEN HINCHEY Feb 1962 British Director 2009-05-20 UNTIL 2011-07-19 RESIGNED
CAROLE HERRIES Apr 1957 British Director 2002-01-25 UNTIL 2002-05-24 RESIGNED
BRYAN JOSEPH HEALY Apr 1960 British Director 2008-07-24 UNTIL 2014-11-12 RESIGNED
MRS DEBORAH PAULINE GRIFFITHS Aug 1960 British Director 2002-01-25 UNTIL 2011-11-02 RESIGNED
MR TREVOR RALPH LINCOLN Aug 1951 British Director 2002-01-25 UNTIL 2010-05-25 RESIGNED
MR IAN SIMPSON Feb 1961 British Director 2009-10-07 UNTIL 2012-04-18 RESIGNED
TIMOTHY CHARLES WINTER Secretary 2000-09-28 UNTIL 2007-05-09 RESIGNED
SHARON ELIZABETH MACKLEY British Secretary 2006-11-22 UNTIL 2018-03-01 RESIGNED
IAN BAILES Apr 1965 British Director 2002-01-25 UNTIL 2003-09-30 RESIGNED
MISS RACHAEL MARGAERT SMART Dec 1976 British Director 2013-11-20 UNTIL 2017-03-14 RESIGNED
MR MICHAEL COWIE Aug 1960 British Director 2008-07-24 UNTIL 2014-08-06 RESIGNED
MS AMELIA JANE MARGARET CHESWICK Mar 1971 British Director 2012-10-30 UNTIL 2013-09-02 RESIGNED
DAVID JOHN CARTWRIGHT Jun 1948 British Director 2002-01-25 UNTIL 2003-09-30 RESIGNED
MISS REBECCA CATHERINE BRYANT Feb 1974 British Director 2011-11-02 UNTIL 2015-09-14 RESIGNED
MRS CLAIRE CHRISTINA BERRY May 1964 British Director 2013-03-11 UNTIL 2019-04-26 RESIGNED
MS SUSAN JANE BENT Apr 1958 British Director 2002-01-25 UNTIL 2004-09-28 RESIGNED
MR SCOTT GRAYDON BAXENDALE Jan 1966 British Director 2009-10-07 UNTIL 2020-03-27 RESIGNED
MS ANDREA BAKER Sep 1966 Irish Director 2012-04-10 UNTIL 2013-11-13 RESIGNED
MRS CATHERINE ANNE PORTER Mar 1965 British Director 2011-07-19 UNTIL 2012-10-30 RESIGNED
MR MARIO ANTHONY AMBROSE Jul 1954 British Director 2010-12-08 UNTIL 2023-02-16 RESIGNED
MRS JANE ANN ALLEN Mar 1963 British Director 2002-01-25 UNTIL 2004-11-26 RESIGNED
MRS JAGVEEN KAUR BAGARY Feb 1968 British Director 2010-12-08 UNTIL 2013-03-11 RESIGNED
MR AARON ANGUS DEVEREAUX Mar 1971 Scottish Director 2013-07-16 UNTIL 2015-11-11 RESIGNED
PHILIP JOHN DAVIES Sep 1952 British Director 2009-07-01 UNTIL 2012-07-03 RESIGNED
MARINA CROFTS Dec 1961 British Director 2009-05-20 UNTIL 2010-11-03 RESIGNED
MR IAN SIMPSON Feb 1961 British Director 2000-09-28 UNTIL 2009-07-15 RESIGNED
SUSAN ANN SEWELL May 1953 British Director 2002-01-25 UNTIL 2009-05-21 RESIGNED
MR SCOTT RICHARDSON Aug 1971 British Director 2010-07-20 UNTIL 2016-11-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Roger Griffiths 2016-09-28 - 2016-09-28 5/1948 Altrincham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
10 PORTLAND PLACE LIMITED LEAMINGTON SPA Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LAW CENTRES FEDERATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
STEPPING STONE PROJECTS Active SMALL 96090 - Other service activities n.e.c.
THE BROMLEY BY BOW CENTRE LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
CENTRAL ENGLAND LAW CENTRE LIMITED COVENTRY Active FULL 69102 - Solicitors
AGE UK COVENTRY COVENTRY Active DORMANT 63990 - Other information service activities n.e.c.
CAPITAL CONFLICT MANAGEMENT CIC BOREHAMWOOD ... TOTAL EXEMPTION FULL 84240 - Public order and safety activities
ASBTRAINING LTD SUNDERLAND Dissolved... UNAUDITED ABRIDGED 85590 - Other education n.e.c.
CSPT LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
VOLUNTARY SECTOR CONSORTIUM COVENTRY ENGLAND Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
KINEARA CIC LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COTALL AND STAINSBY MANAGEMENT LIMITED WALTHAM CROSS ENGLAND Active DORMANT 41100 - Development of building projects
LAMBTON STREET YOUTH & COMMUNITY HUB SUNDERLAND UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
INCITE LIMITED SALE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
COMMUNITY RESOLUTION SERVICES LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MHS HOMES LIMITED CHATHAM Active GROUP 68201 - Renting and operating of Housing Association real estate
RESOLVE COLLEGE LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
SOUTHEND LOCALITE LIMITED SOUTHEND-ON-SEA ENGLAND Active NO ACCOUNTS FILED 81100 - Combined facilities support activities
JANET GOODE CONSULTING LTD SWADLINCOTE UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Social Landlords Crime and Nuisance Group - Filleted accounts 2023-12-06 31-03-2023 £125,824 Cash £125,825 equity
Social Landlords Crime and Nuisance Group - Filleted accounts 2022-11-01 31-03-2022 £162,930 Cash £92,189 equity
Social Landlords Crime and Nuisance Group - Filleted accounts 2021-08-10 31-03-2021 £221,747 Cash £88,132 equity
Social Landlords Crime and Nuisance Group - Filleted accounts 2020-11-26 31-03-2020 £129,096 Cash £30,886 equity
Social Landlords Crime and Nuisance Group - Filleted accounts 2019-12-11 31-03-2019 £92,766 Cash £54,449 equity
Social Landlords Crime and Nuisance Group - Filleted accounts 2018-11-08 31-03-2018 £34,059 Cash £81,215 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENNEDY STREET ENTERPRISES LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
NO 36 WESTBOURNE TERRACE MANAGEMENT COMPANY LIMITED ALTRINCHAM ENGLAND Active DORMANT 98000 - Residents property management
LAND AND PROPERTY TRADING CO. LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MANOR CROFT DEVELOPMENTS LTD. ALTRINCHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects
NOVA SOFTWARE LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
MEREBANK TOWER LTD ALTRINCHAM ENGLAND Active DORMANT 98000 - Residents property management
MOODLUXE LTD ALTRINCHAM ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
THE GABLES MANAGEMENT COMPANY (MUSKER STREET) LIMITED ALTRINCHAM ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
GIFTED MANAGEMENT CONSULTING LTD ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE MOORINGS (BARBRIDGE) MANAGEMENT COMPANY LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis