Stockport
Greater Manchester
SK4 5BH
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2005(13 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mrs Elizabeth Helen Peake |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Sales Director |
Correspondence Address | 6 Withington Close Northwich Cheshire CW9 8BD |
Director Name | Mr Stephen John Conibere |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 13 Walfield Avenue Congleton Cheshire CW12 2HP |
Secretary Name | Mrs Pamela Ann Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Shadybrook Lane Weaverham Northwich Cheshire CW8 3PN |
Director Name | Mr Darrell Caldwell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 April 1993) |
Role | Personnel/Administration |
Correspondence Address | 10 Firbeck Gardens Copperfields Woolstanwood Crewe Cheshire CW2 8UP |
Director Name | Mr David John Jackson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 June 2000) |
Role | Statistician |
Correspondence Address | Flat 4 Firbeck Gardens Crewe Cheshire CW2 8UP |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 June 2005) |
Role | Property |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Mr Derek Ernest Briggs |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wellfield Close Pickmere Knutsford Cheshire WA16 0LW |
Director Name | Mrs Leanne Sinkins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 November 1996) |
Role | Post Office Clerk |
Correspondence Address | 5 Firbeck Gardens Woolsianwood Crewe CW2 8UP |
Director Name | Miss Susan Harding |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 1998) |
Role | Night Care Assistant |
Correspondence Address | 6 Firbeck Gardens Crewe Cheshire CW2 8UP |
Director Name | Ms Jane Clare Mountford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 2002) |
Role | Secretarial Assistant |
Correspondence Address | 6 Firbeck Gardens Crewe Cheshire CW2 8UP |
Director Name | Jean Ellen Norman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2002) |
Role | Secretary |
Correspondence Address | 9 The Green Reaseheath Nantwich Cheshire CW5 6DE |
Director Name | John Frederick Norman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2002) |
Role | Caretaker |
Correspondence Address | 9 The Green Reaseheath Nantwich Cheshire CW5 6DE |
Director Name | Garry Halm |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 March 2007) |
Role | Finance Vice President |
Country of Residence | Canada |
Correspondence Address | 4 Firbeck Gardens Crewe Cheshire CW2 8UP |
Director Name | Bernard Thomas Ruggles |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2006) |
Role | Machine Setter |
Correspondence Address | 6 Firbeck Gardens Coppenhall Lane Crewe Cheshire CW2 8UP |
Director Name | Elizabeth Ann Clarke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 August 2012) |
Role | Supply Teacher |
Country of Residence | England |
Correspondence Address | 2 Hawthorn Cottages Main Road Betley Crewe Cheshire CW3 9AB |
Director Name | Rebecca Skade |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2008) |
Role | Accountant |
Correspondence Address | 5 Firbeck Gardens Crewe Cheshire CW2 8UP |
Director Name | Garry Halm |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 August 2012) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 4 Firbeck Gardens Crewe Cheshire CW2 8UP |
Director Name | Rebacca Skade |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 621 London Road Davenham Cheshire CW9 8LH |
Director Name | Ms Vikki Garner |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
8 April 2024 | Accounts for a dormant company made up to 31 March 2024 (2 pages) |
---|---|
4 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
11 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
22 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 June 2016 | Termination of appointment of Vikki Garner as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Vikki Garner as a director on 10 June 2016 (1 page) |
14 December 2015 | Annual return made up to 24 November 2015 no member list (4 pages) |
14 December 2015 | Annual return made up to 24 November 2015 no member list (4 pages) |
11 November 2015 | Appointment of Mr Garry Halm as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Garry Halm as a director on 11 November 2015 (2 pages) |
20 October 2015 | Director's details changed for Ms Vikki Garner on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Ms Vikki Garner on 20 October 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Realty Management Limited on 16 October 2015 (1 page) |
16 October 2015 | Secretary's details changed for Realty Management Limited on 16 October 2015 (1 page) |
5 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 October 2015 | Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page) |
1 October 2015 | Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page) |
1 October 2015 | Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page) |
18 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
18 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
18 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
18 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
18 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
18 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 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 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Rebacca Skade as a director on 20 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Rebacca Skade as a director on 20 August 2015 (1 page) |
17 September 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 17 September 2015 (1 page) |
13 January 2015 | Annual return made up to 24 November 2014 no member list (4 pages) |
13 January 2015 | Annual return made up to 24 November 2014 no member list (4 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
3 December 2013 | Annual return made up to 24 November 2013 no member list (4 pages) |
3 December 2013 | Annual return made up to 24 November 2013 no member list (4 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 March 2013 | Director's details changed for Mr Vikki Garner on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Vikki Garner on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Vikki Garner on 6 March 2013 (2 pages) |
7 December 2012 | Annual return made up to 24 November 2012 no member list (4 pages) |
7 December 2012 | Annual return made up to 24 November 2012 no member list (4 pages) |
22 August 2012 | Termination of appointment of Elizabeth Clarke as a director (1 page) |
22 August 2012 | Termination of appointment of Elizabeth Clarke as a director (1 page) |
22 August 2012 | Termination of appointment of Garry Halm as a director (1 page) |
22 August 2012 | Termination of appointment of Garry Halm as a director (1 page) |
23 July 2012 | Appointment of Rebacca Skade as a director (3 pages) |
23 July 2012 | Appointment of Rebacca Skade as a director (3 pages) |
18 July 2012 | Appointment of Mr Vikki Garner as a director (3 pages) |
18 July 2012 | Appointment of Mr Vikki Garner as a director (3 pages) |
24 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 November 2011 | Annual return made up to 24 November 2011 no member list (4 pages) |
25 November 2011 | Annual return made up to 24 November 2011 no member list (4 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
1 June 2011 | Director's details changed for Elizabeth Ann Field on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Elizabeth Ann Field on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Elizabeth Ann Field on 1 June 2011 (2 pages) |
24 November 2010 | Annual return made up to 24 November 2010 no member list (4 pages) |
24 November 2010 | Annual return made up to 24 November 2010 no member list (4 pages) |
26 April 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
26 April 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
24 November 2009 | Director's details changed for Elizabeth Ann Field on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Garry Halm on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 no member list (3 pages) |
24 November 2009 | Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Garry Halm on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 no member list (3 pages) |
24 November 2009 | Director's details changed for Garry Halm on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Garry Halm on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Elizabeth Ann Field on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Elizabeth Ann Field on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Elizabeth Ann Field on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages) |
29 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 November 2008 | Annual return made up to 15/11/08 (5 pages) |
18 November 2008 | Annual return made up to 15/11/08 (5 pages) |
1 July 2008 | Director appointed garry halm (2 pages) |
1 July 2008 | Director appointed garry halm (2 pages) |
18 June 2008 | Appointment terminated director rebecca skade (1 page) |
18 June 2008 | Appointment terminated director rebecca skade (1 page) |
9 May 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 May 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 November 2007 | Annual return made up to 15/11/07 (4 pages) |
21 November 2007 | Annual return made up to 15/11/07 (4 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
24 November 2006 | Annual return made up to 15/11/06 (3 pages) |
24 November 2006 | Annual return made up to 15/11/06 (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 November 2005 | Annual return made up to 15/11/05 (4 pages) |
16 November 2005 | Annual return made up to 15/11/05 (4 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 November 2004 | Annual return made up to 15/11/04 (4 pages) |
9 November 2004 | Annual return made up to 15/11/04 (4 pages) |
25 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 November 2003 | Annual return made up to 15/11/03 (4 pages) |
4 November 2003 | Annual return made up to 15/11/03 (4 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 November 2002 | Annual return made up to 15/11/02 (4 pages) |
7 November 2002 | Annual return made up to 15/11/02 (4 pages) |
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
15 November 2001 | Annual return made up to 15/11/01 (4 pages) |
15 November 2001 | Annual return made up to 15/11/01 (4 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
15 November 2000 | Annual return made up to 15/11/00 (4 pages) |
15 November 2000 | Annual return made up to 15/11/00 (4 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Annual return made up to 15/11/99 (4 pages) |
15 November 1999 | Annual return made up to 15/11/99 (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 November 1998 | Annual return made up to 15/11/98 (6 pages) |
11 November 1998 | Annual return made up to 15/11/98 (6 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
10 November 1997 | Annual return made up to 15/11/97
|
10 November 1997 | Annual return made up to 15/11/97
|
6 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 November 1996 | Annual return made up to 15/11/96 (4 pages) |
19 November 1996 | Annual return made up to 15/11/96 (4 pages) |
11 October 1996 | Director's particulars changed (1 page) |
11 October 1996 | Director's particulars changed (1 page) |
14 November 1995 | Annual return made up to 15/11/95
|
14 November 1995 | Annual return made up to 15/11/95
|
8 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4N2 (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4N2 (1 page) |