Company NameChurch Road Management (Urmston) Limited
DirectorsJohn Anthony Rooney and Alan Roy Tolen
Company StatusActive
Company Number01997083
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 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 NameJohn Anthony Rooney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(10 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Church Road
Urmston
Manchester
M41 9BU
Director NameAlan Roy Tolen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(13 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 26 Church Road
Urmston
Manchester
Lancashire
M41 9BU
Secretary NameJohn Anthony Rooney
NationalityBritish
StatusCurrent
Appointed03 September 1999(13 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Church Road
Urmston
Manchester
M41 9BU
Director NameJames Miller Gibb
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 1999)
RoleRetired Teacher
Correspondence AddressFlat 5 26 Church Road
Urmston
Manchester
Lancashire
M41 9BU
Director NameEdward Gorton
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address26 Church Road
Urmston
Manchester
Lancashire
M41 9BU
Director NameMrs Sadie Josephine McGarry
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 February 2002)
RoleCompany Director
Correspondence AddressFlat 3 26 Church Road
Urmston
Manchester
Lancashire
M41 9BU
Director NameJames Robert Munton
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1992)
RoleRetired Electrical Engineer
Correspondence Address26 Church Road
Urmston
Manchester
Lancashire
M31 1BU
Director NameMrs Minnie Thomas
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 December 1993)
RoleCompany Director
Correspondence Address26 Church Road
Urmston
Manchester
Lancashire
M31 1BU
Secretary NameRobert Wilson Brookes
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address26 Church Road
Urmston
Manchester
Lancashire
M31 1BU
Secretary NameJames Miller Gibb
NationalityBritish
StatusResigned
Appointed20 October 1993(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 October 1994)
RoleSecretary
Correspondence AddressFlat 5 26 Church Road
Urmston
Manchester
Lancashire
M41 9BU
Director NameAnnie Mooney
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 1999)
RoleCompany Director
Correspondence AddressFlat 1 26 Church Road
Urmston
Manchester
M41 9BU
Director NameNancy Cook
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 1999)
RoleRetired
Correspondence AddressFlat 4 26 Church Road
Urmston
Manchester
Greater Manchester
M31 1BU
Secretary NameNancy Cook
NationalityBritish
StatusResigned
Appointed12 October 1994(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressFlat 4 26 Church Road
Urmston
Manchester
Greater Manchester
M31 1BU
Director NameAnthony Nicholls
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(13 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 19 April 2024)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 26 Church Road
Urmston
Manchester
Lancashire
M41 9BU
Director NameLinda Ann Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(21 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Church Road
Urmston
Lancashire
M41 9BU

Location

Registered Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alan Roy Tolen
20.00%
Ordinary
1 at £1Anthony Nicholls
20.00%
Ordinary
1 at £1John Anthony Rooney
20.00%
Ordinary
1 at £1Linda Ann Evans
20.00%
Ordinary
1 at £1Mr Keith Hopwood
20.00%
Ordinary

Financials

Year2014
Net Worth£2,151
Cash£2,671
Current Liabilities£520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

10 September 2020Termination of appointment of Linda Ann Evans as a director on 9 September 2020 (1 page)
7 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 5
(7 pages)
31 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 5
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5
(8 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(8 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Director's details changed for Linda Ann Evans on 18 June 2010 (2 pages)
16 July 2010Director's details changed for John Anthony Rooney on 18 June 2010 (2 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
16 July 2010Director's details changed for Alan Roy Tolen on 18 June 2010 (2 pages)
16 July 2010Director's details changed for Alan Roy Tolen on 18 June 2010 (2 pages)
16 July 2010Director's details changed for Linda Ann Evans on 18 June 2010 (2 pages)
16 July 2010Director's details changed for Anthony Nicholls on 18 June 2010 (2 pages)
16 July 2010Director's details changed for John Anthony Rooney on 18 June 2010 (2 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
16 July 2010Director's details changed for Anthony Nicholls on 18 June 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 18/06/09; full list of members (5 pages)
26 June 2009Return made up to 18/06/09; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 18/06/08; full list of members (5 pages)
2 July 2008Return made up to 18/06/08; full list of members (5 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 12/06/07; full list of members (8 pages)
14 August 2007Return made up to 12/06/07; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 18/06/06; full list of members (8 pages)
17 August 2006Return made up to 18/06/06; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Return made up to 18/06/05; full list of members (8 pages)
22 July 2005Return made up to 18/06/05; full list of members (8 pages)
26 July 2004Return made up to 18/06/04; full list of members (8 pages)
26 July 2004Return made up to 18/06/04; full list of members (8 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 July 2003Return made up to 18/06/03; full list of members (8 pages)
14 July 2003Return made up to 18/06/03; full list of members (8 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 July 2002Return made up to 18/06/02; full list of members (8 pages)
16 July 2002Return made up to 18/06/02; full list of members (8 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
16 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 August 2001Return made up to 18/06/01; full list of members (8 pages)
2 August 2001Return made up to 18/06/01; full list of members (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 September 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
25 June 1999Return made up to 18/06/99; no change of members (6 pages)
25 June 1999Return made up to 18/06/99; no change of members (6 pages)
23 June 1998Return made up to 18/06/98; full list of members (8 pages)
23 June 1998Return made up to 18/06/98; full list of members (8 pages)
30 May 1998Full accounts made up to 31 March 1998 (11 pages)
30 May 1998Full accounts made up to 31 March 1998 (11 pages)
3 September 1997Full accounts made up to 31 March 1997 (10 pages)
3 September 1997Full accounts made up to 31 March 1997 (10 pages)
19 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996Full accounts made up to 31 March 1996 (10 pages)
19 July 1996Full accounts made up to 31 March 1996 (10 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
25 July 1995Return made up to 18/06/95; full list of members (8 pages)
25 July 1995Return made up to 18/06/95; full list of members (8 pages)