Stockport
Greater Manchester
SK4 5BH
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2009(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ian Dearden |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 June 2009) |
Role | Retired |
Correspondence Address | Flat 3 St Marys Court St Marys Hall Road Crumpsall Manchester M8 4NN |
Secretary Name | Elizabeth Willescroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1994) |
Role | Bank Clerk |
Correspondence Address | Flat 5 St Marys Court St Marys Hall Road Crumpsall Manchester M8 6NN |
Director Name | Mr Roger William Hill |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Marys Court St Marys Hall Road Manchester M8 4NN |
Director Name | Norman Davies |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 June 2009) |
Role | Retired |
Correspondence Address | 6 St Marys Court Crumpsall Manchester M8 4NN |
Secretary Name | Norman Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 May 2009) |
Role | Retired |
Correspondence Address | 6 St Marys Court Crumpsall Manchester M8 4NN |
Director Name | Angela Kay Harris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Alexander Lawrie Dempster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 December 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,560 |
Net Worth | £2,280 |
Cash | £3,247 |
Current Liabilities | £1,179 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 23 December 2023 with updates (6 pages) |
---|---|
6 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 23 December 2022 with updates (6 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (6 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 January 2016 | Appointment of Mr Daniel Pollard as a director on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Alexander Lawrie Dempster as a director on 10 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Alexander Lawrie Dempster as a director on 10 December 2015 (1 page) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Appointment of Mr Daniel Pollard as a director on 1 December 2015 (2 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
20 October 2015 | Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page) |
20 October 2015 | Director's details changed for Alexander Lawrie Dempster on 20 October 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page) |
20 October 2015 | Director's details changed for Alexander Lawrie Dempster on 20 October 2015 (2 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Angela Kay Harris as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Angela Kay Harris as a director on 1 October 2015 (1 page) |
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Amended accounts made up to 31 March 2010 (9 pages) |
11 June 2010 | Amended accounts made up to 31 March 2010 (9 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Angela Kay Harris on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Angela Kay Harris on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
26 January 2010 | Director's details changed for Angela Kay Harris on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
26 January 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Director appointed angela kay harris (2 pages) |
11 June 2009 | Director appointed alexander lawrie dempster (2 pages) |
11 June 2009 | Director appointed alexander lawrie dempster (2 pages) |
11 June 2009 | Director appointed angela kay harris (2 pages) |
11 June 2009 | Appointment terminated director ian dearden (1 page) |
11 June 2009 | Appointment terminated director ian dearden (1 page) |
11 June 2009 | Appointment terminated director norman davies (1 page) |
11 June 2009 | Appointment terminated director norman davies (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, 46/48 long street, middleton, manchester, M24 6UQ (1 page) |
20 May 2009 | Appointment terminated director roger hill (1 page) |
20 May 2009 | Secretary appointed realty management LIMITED (2 pages) |
20 May 2009 | Appointment terminated secretary norman davies (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, 46/48 long street, middleton, manchester, M24 6UQ (1 page) |
20 May 2009 | Secretary appointed realty management LIMITED (2 pages) |
20 May 2009 | Appointment terminated director roger hill (1 page) |
20 May 2009 | Appointment terminated secretary norman davies (1 page) |
29 January 2009 | Return made up to 29/12/08; full list of members (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (11 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (11 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (11 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (11 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members
|
7 January 2005 | Return made up to 29/12/04; full list of members
|
18 January 2004 | Return made up to 29/12/03; full list of members (11 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members (11 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (11 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (11 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 07/12/01; full list of members (11 pages) |
15 February 2002 | Return made up to 07/12/01; full list of members (11 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
6 April 2001 | Return made up to 29/12/00; full list of members (11 pages) |
6 April 2001 | Return made up to 29/12/00; full list of members (11 pages) |
13 March 2000 | Return made up to 29/12/99; full list of members
|
13 March 2000 | Return made up to 29/12/99; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
4 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
7 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Return made up to 20/12/95; no change of members
|
23 February 1996 | Return made up to 20/12/95; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 October 1979 | Incorporation (14 pages) |
24 October 1979 | Incorporation (14 pages) |