Company NameLeicester Road Management Company Limited
Company StatusActive
Company Number01856552
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJeanne Alice Large
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1996(11 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleWidow
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMs Pamela Lilian Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(26 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Lynda Bernice Sable
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(28 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Muriel Davies
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(29 years after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Andrew Lewis Glass
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(34 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Joyce Margaret Groves
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge (Corporation)
StatusCurrent
Appointed04 February 2022(37 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameDr Geoffrey Leonard Worsley
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 1996)
RoleCompany Director
Correspondence AddressFlat 1 Westwood Lodge
Leicester Road
Hale
Cheshire
WA15 9QA
Director NameAlexandra Baron
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Westwood Lodge
Leicester Road
Hale Altrincham
Cheshire
WA15 9QA
Director NameMrs Rachel Elizabeth Muskett
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 August 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westwood Lodge
Leicester Road
Hale
Cheshire
WA15 9QA
Director NameMary Theresa Lawlor
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFlat 4 Westwood Lodge
Leicester Road
Hale
Cheshire
WA15 9QA
Director NameStanley Herbert Higham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressFlat 5 Westwood Lodge
Leicester Road
Hale
Cheshire
WA15 9QA
Director NameAlan Glass
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressFlat 6 Westwood Lodge
Leicester Road
Hale
Cheshire
WA15 9QA
Secretary NameCardine Woodward
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressHebden Green Farm
Off Woofield Lane Wea
Over Winsford
Cheshire
CW7 4EH
Secretary NameMrs Brenda Alison Della Winstanley
NationalityBritish
StatusResigned
Appointed06 July 1992(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Correspondence Address5 Redpoll Close
Ellenbrook Worlsey
Manchester
M28 7XE
Director NamePeter James Campbell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 November 1994)
RoleJournalist
Correspondence AddressFlat 5 Westwood Avenue
Leicester Road
Hale
Cheshire
Director NameErica Edith White
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(10 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 07 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Westwood Lodge
Hale
Altrincham
Cheshire
WA15 9QA
Director NameVivian Glass
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(12 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 07 March 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Westwood Lodge
Leicester Road Hale
Altrincham
Cheshire
WA15 9QA
Secretary NameMrs Olive Margaretta Barlow
NationalityBritish
StatusResigned
Appointed31 July 1998(13 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6EU
Director NameJessie Ursula Fozzard
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(19 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Westwood Lodge
Leicester Road Hale
Altrincham
Cheshire
WA15 9QA

Location

Registered Address162 - 164 Ashley Road
Hale
Altrincham
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexandra Baron
16.67%
Ordinary
1 at £1Geoffrey Sable & Lynda Bernice Sable
16.67%
Ordinary
1 at £1Jeanne Alice Large
16.67%
Ordinary
1 at £1Mrs Vivian Glass
16.67%
Ordinary
1 at £1Muriel Davies
16.67%
Ordinary
1 at £1Pamela Lillian Evans
16.67%
Ordinary

Financials

Year2014
Net Worth£4,893
Cash£4,425
Current Liabilities£1,017

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 December 2022Appointment of Hilditch Residential Management (Hrm) Ltd as a secretary on 1 December 2022 (2 pages)
13 December 2022Termination of appointment of Edge as a secretary on 30 November 2022 (1 page)
13 December 2022Registered office address changed from Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 162 - 164 Ashley Road Hale Altrincham WA15 9SF on 13 December 2022 (1 page)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 February 2022Appointment of Edge as a secretary on 4 February 2022 (2 pages)
2 February 2022Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page)
27 July 2021Appointment of Mrs Joyce Margaret Groves as a director on 22 July 2021 (2 pages)
19 July 2021Director's details changed for Mrs Muriel Davies on 16 June 2021 (2 pages)
19 July 2021Director's details changed for Mr Andrew Lewis Glass on 16 June 2021 (2 pages)
19 July 2021Director's details changed for Ms Pamela Lilian Evans on 16 June 2021 (2 pages)
19 July 2021Director's details changed for Jeanne Alice Large on 16 June 2021 (2 pages)
19 July 2021Director's details changed for Mrs Lynda Bernice Sable on 16 June 2021 (2 pages)
16 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 November 2020Termination of appointment of Alexandra Baron as a director on 3 November 2020 (1 page)
1 July 2020Registered office address changed from Flat 3 Westwood Lodge Leicester Road Hale Cheshire WA15 9QA to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 1 July 2020 (1 page)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 June 2019Appointment of Mr Andrew Lewis Glass as a director on 21 June 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
15 May 2019Unaudited abridged accounts made up to 31 December 2018 (4 pages)
20 January 2019Termination of appointment of Vivian Glass as a director on 7 March 2018 (1 page)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
18 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 6
(8 pages)
5 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 6
(8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(9 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(9 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6
(9 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6
(9 pages)
15 October 2013Appointment of Mrs Muriel Davies as a director (2 pages)
15 October 2013Appointment of Mrs Muriel Davies as a director (2 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
9 May 2013Appointment of Mrs Lynda Bernice Sable as a director (2 pages)
9 May 2013Appointment of Mrs Lynda Bernice Sable as a director (2 pages)
8 May 2013Termination of appointment of Jessie Fozzard as a director (1 page)
8 May 2013Termination of appointment of Jessie Fozzard as a director (1 page)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Termination of appointment of Erica White as a director (1 page)
25 February 2013Termination of appointment of Erica White as a director (1 page)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
22 February 2011Appointment of Ms Pamela Lilian Evans as a director (2 pages)
22 February 2011Appointment of Ms Pamela Lilian Evans as a director (2 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Termination of appointment of Olive Barlow as a secretary (1 page)
9 February 2011Termination of appointment of Olive Barlow as a secretary (1 page)
6 September 2010Termination of appointment of Rachel Muskett as a director (1 page)
6 September 2010Termination of appointment of Rachel Muskett as a director (1 page)
16 June 2010Director's details changed for Jessie Ursula Fozzard on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Jeanne Alice Large on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Alexandra Baron on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Erica Edith White on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Jessie Ursula Fozzard on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Jeanne Alice Large on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Alexandra Baron on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Vivian Glass on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Rachel Elizabeth Muskett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Vivian Glass on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Rachel Elizabeth Muskett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Erica Edith White on 15 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (6 pages)
17 June 2009Return made up to 15/06/09; full list of members (6 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (6 pages)
20 June 2008Return made up to 15/06/08; full list of members (6 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2007Return made up to 15/06/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2007Return made up to 15/06/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 March 2007Registered office changed on 30/03/07 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page)
30 March 2007Registered office changed on 30/03/07 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page)
12 September 2006Return made up to 15/06/06; full list of members (10 pages)
12 September 2006Return made up to 15/06/06; full list of members (10 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2005Return made up to 15/06/05; full list of members (10 pages)
11 July 2005Return made up to 15/06/05; full list of members (10 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
22 June 2004Return made up to 15/06/04; full list of members (9 pages)
22 June 2004Return made up to 15/06/04; full list of members (9 pages)
22 January 2004Return made up to 15/06/03; full list of members (9 pages)
22 January 2004Return made up to 15/06/03; full list of members (9 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 July 2002Return made up to 15/06/02; full list of members (9 pages)
8 July 2002Return made up to 15/06/02; full list of members (9 pages)
16 April 2002Registered office changed on 16/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
16 April 2002Registered office changed on 16/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
4 July 2001Return made up to 15/06/01; full list of members (8 pages)
4 July 2001Return made up to 15/06/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Return made up to 15/06/99; no change of members (6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Return made up to 15/06/99; no change of members (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1998Return made up to 15/06/98; full list of members (8 pages)
2 July 1998Return made up to 15/06/98; full list of members (8 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
1 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1984Incorporation (14 pages)