Company NameRetirement Management Limited
DirectorShahid Beg
Company StatusActive
Company Number02590853
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 1 month 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameShahid Beg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(22 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Buildings Ashton Lane
Sale
M33 6WT
Secretary NameRs Nominees Limited (Corporation)
StatusCurrent
Appointed06 March 2013(22 years after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressDidsbury House 748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameMr Kenneth Ward
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Rochdale Road
Royton
Lancashire
OL2 6QJ
Director NamePeter George Mayes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Executive
Correspondence Address32 Lasne Crescent
Brockworth
Gloucestershire
GL3 4UX
Wales
Director NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Executive
Correspondence AddressThe Lady Calthorpe Room
Home Farm Road Elvetham
Hartley Wintney
Hampshire
RG27 8BB
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lady Calthorpe Room
Home Farm Road Elvetham
Hartley Wintney
Hampshire
RG27 8BB
Director NameJohn Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleCompany Executive
Correspondence Address2 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HX
Director NameDr Michael Anthony McCarthy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1996)
RoleCompany Executive
Correspondence AddressTythe Barn
Manor Barns Court Hazleton
Cheltenham
Gloucestershire
GL54 4EB
Wales
Director NameSusan Valerie Jacobs
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 April 1997)
RoleCompany Executive
Correspondence AddressRowles House
Weston On The Green
Bicester
Oxfordshire
OX6 8QQ
Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMrs Melanie Ann Brady
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(6 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1997)
RoleCompany Director
Correspondence Address7 Redruth Street
Rusholme
Manchester
Lancashire
M14 7PX
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMrs Melanie Ann Brady
NationalityBritish
StatusResigned
Appointed18 April 1997(6 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1997)
RoleCompany Director
Correspondence Address7 Redruth Street
Rusholme
Manchester
Lancashire
M14 7PX
Director NameAndrew Charles Senior
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressCarlton House Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameAndrew Charles Senior
NationalityBritish
StatusResigned
Appointed26 September 1997(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressCarlton House Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameMr Ebrahim Jebreel
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr Jeremy Nicholas Kaye
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 2013)
RoleAccountant
Country of ResidenceWales
Correspondence Address46 Snowdon Drive
Wrexham
Clwyd
LL11 2YA
Wales
Secretary NameRebecca Jane Kaye
NationalityBritish
StatusResigned
Appointed09 January 2006(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 2013)
RoleCompany Director
Correspondence Address6-9 East Suffolk Park
Edinburgh
Midlothian
EH16 5PL
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCharter Buildings
Ashton Lane
Sale
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Warford Park Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

18 April 1997Delivered on: 30 April 1997
Satisfied on: 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
10 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
23 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
16 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
27 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 November 2019Director's details changed for Shahid Beg on 22 November 2019 (2 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 March 2017Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale M33 6WT on 15 March 2017 (1 page)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale M33 6WT on 15 March 2017 (1 page)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 12 March 2014
Statement of capital on 2014-05-19
  • GBP 2
(14 pages)
19 May 2014Annual return made up to 12 March 2014
Statement of capital on 2014-05-19
  • GBP 2
(14 pages)
17 April 2013Appointment of Rs Nominees Limited as a secretary (3 pages)
17 April 2013Appointment of Rs Nominees Limited as a secretary (3 pages)
9 April 2013Termination of appointment of Jeremy Kaye as a director (2 pages)
9 April 2013Termination of appointment of Rebecca Kaye as a secretary (2 pages)
9 April 2013Termination of appointment of Jeremy Kaye as a director (2 pages)
9 April 2013Registered office address changed from C/O Moors Andrew Mcclusky & Co Halton View Villa 3-5 Wilson Patten Street Warrington WA1 1PG on 9 April 2013 (2 pages)
9 April 2013Appointment of Shahid Beg as a director (3 pages)
9 April 2013Appointment of Shahid Beg as a director (3 pages)
9 April 2013Registered office address changed from C/O Moors Andrew Mcclusky & Co Halton View Villa 3-5 Wilson Patten Street Warrington WA1 1PG on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from C/O Moors Andrew Mcclusky & Co Halton View Villa 3-5 Wilson Patten Street Warrington WA1 1PG on 9 April 2013 (2 pages)
9 April 2013Termination of appointment of Rebecca Kaye as a secretary (2 pages)
6 March 2013Annual return made up to 12 March 2009 (8 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 March 2013Administrative restoration application (3 pages)
6 March 2013Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 March 2013Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 March 2013Annual return made up to 12 March 2012 (14 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 March 2013Annual return made up to 12 March 2010 (14 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 March 2013Annual return made up to 12 March 2012 (14 pages)
6 March 2013Administrative restoration application (3 pages)
6 March 2013Annual return made up to 12 March 2009 (8 pages)
6 March 2013Annual return made up to 12 March 2010 (14 pages)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Return made up to 12/03/08; full list of members (6 pages)
8 May 2008Return made up to 12/03/08; full list of members (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 May 2007Return made up to 12/03/07; full list of members (2 pages)
21 May 2007Return made up to 12/03/07; full list of members (2 pages)
15 September 2006New secretary appointed (1 page)
15 September 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2006New secretary appointed (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
14 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
5 May 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
5 May 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
8 April 2004Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
8 April 2004Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 November 2002Return made up to 12/03/02; full list of members (6 pages)
26 November 2002Return made up to 12/03/02; full list of members (6 pages)
6 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 April 2001Return made up to 12/03/01; full list of members (5 pages)
6 April 2001Return made up to 12/03/01; full list of members (5 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1998 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 2000Return made up to 12/03/00; full list of members (5 pages)
20 April 2000Return made up to 12/03/00; full list of members (5 pages)
24 March 2000Registered office changed on 24/03/00 from: c/o baker tilly brazennose house, lincoln square, manchester, lancashire M2 5LN (1 page)
24 March 2000Registered office changed on 24/03/00 from: c/o baker tilly brazennose house, lincoln square, manchester, lancashire M2 5LN (1 page)
10 November 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Registered office changed on 20/09/99 from: peter house, oxford street, manchester, M1 5AN (1 page)
20 September 1999Registered office changed on 20/09/99 from: peter house, oxford street, manchester, M1 5AN (1 page)
30 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
30 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998Secretary resigned;director resigned (1 page)
29 April 1998Return made up to 12/03/98; full list of members (6 pages)
29 April 1998Return made up to 12/03/98; full list of members (6 pages)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
3 September 1997New director appointed (1 page)
3 September 1997New director appointed (1 page)
21 August 1997Company name changed pegasus court management (northe rn) LIMITED\certificate issued on 22/08/97 (2 pages)
21 August 1997Company name changed pegasus court management (northe rn) LIMITED\certificate issued on 22/08/97 (2 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: hart house, hartley wintney, hants, RG27 8PE (1 page)
9 May 1997Registered office changed on 09/05/97 from: hart house, hartley wintney, hants, RG27 8PE (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
4 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 1997Declaration of assistance for shares acquisition (7 pages)
4 May 1997Declaration of assistance for shares acquisition (7 pages)
4 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Full accounts made up to 31 December 1996 (12 pages)
25 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Return made up to 12/03/97; full list of members (7 pages)
7 April 1997Return made up to 12/03/97; full list of members (7 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
25 May 1996Full accounts made up to 31 December 1995 (11 pages)
25 May 1996Full accounts made up to 31 December 1995 (11 pages)
2 April 1996Return made up to 12/03/96; full list of members (9 pages)
2 April 1996Return made up to 12/03/96; full list of members (9 pages)
16 October 1995Secretary's particulars changed (4 pages)
16 October 1995Secretary's particulars changed (4 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
22 March 1995Return made up to 12/03/95; full list of members (16 pages)
22 March 1995Return made up to 12/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 March 1991Incorporation (19 pages)