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 | 25 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 | 25 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 | 25 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Shadybrook Lane Weaverham Northwich Cheshire CW8 3PN |
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 | 7 months (resigned 12 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wellfield Close Pickmere Knutsford Cheshire WA16 0LW |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 21 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Jacqueline Clelland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1996) |
Role | Sales Co Ordinator |
Correspondence Address | 14 Regency Court Blenheim Gardens Winsford Cheshire CW7 1FE |
Director Name | Andrew McLean Brown |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2002) |
Role | Process Operator |
Correspondence Address | 5 Regency Court Blenheim Gardens Winsford Cheshire CW7 1FE |
Director Name | Ian Keith Bibby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 June 2001) |
Role | TV Video And Audio Technician |
Correspondence Address | 1 Regency Court Blenheim Gardens Winsford Cheshire CW7 1FE |
Director Name | Sharon Philomena Melsome |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1995) |
Role | Area Manager |
Correspondence Address | 11 Bromsgrove Avenue Winton Eccles Manchester M30 8WB |
Director Name | Sheila Wiseman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1995) |
Role | Housing Officer |
Correspondence Address | 11 Edith Avenue Moss Side Manchester Lancashire M14 7HU |
Director Name | Andrew James Percival |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1998) |
Role | Fitter |
Correspondence Address | 10 Regency Court Blenheim Gardens Winsford Cheshire CW7 1FE |
Director Name | Catherine Jane Sanders |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1999) |
Role | Marketing Executive |
Correspondence Address | 2 Regency Court Blenheim Gardens Winsford Cheshire CW7 1FE |
Director Name | Marion James |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 September 2003) |
Role | Housing Manager |
Correspondence Address | Riverside House (No 10) Roaches Mews Mosley Greater Manchester OL5 9AX |
Director Name | Joseph Kaliszczak |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2000) |
Role | Housing Officer |
Correspondence Address | 59 Cross Street Sale Manchester Lancashire M33 7HF |
Director Name | Ann Jocelyn Macgillivray |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 September 2018) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Kate Astbury |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2003) |
Role | Housing Officer |
Correspondence Address | 23 Wold Court Hawarden Clwyd CH5 3LN Wales |
Director Name | Janice Avril Eagleson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 October 2007) |
Role | Retired |
Correspondence Address | 4 Racehill Dunham Road Altrincham Cheshire WA14 4AR |
Director Name | Rachel Mary Alderton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2008) |
Role | Housing Officer |
Correspondence Address | 3 Trafalgar Close Northwich Cheshire CW9 8WQ |
Director Name | Lisa Henson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2008) |
Role | Housing Manager Asaltus Housin |
Correspondence Address | 2 Great Southern Street Moss Side Lancashire M14 4EZ |
Director Name | Christopher Twomey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2013) |
Role | Area Housing Manager |
Country of Residence | England |
Correspondence Address | Parkway 5 Parkway Business Centre Princess Road Manchester Lancashire M14 7HR |
Director Name | Mrs Andrea Ellison |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(22 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2016) |
Role | Lease Hold Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 (2 weeks, 6 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 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
1 August 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) |
13 July 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) |
10 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
29 July 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) |
29 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) |
21 September 2018 | Termination of appointment of Ann Jocelyn Macgillivray as a director on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Daniel Pollard as a director on 21 September 2018 (2 pages) |
5 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) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 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) |
12 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
12 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Termination of appointment of Andrea Ellison as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Andrea Ellison as a director on 18 May 2016 (1 page) |
14 December 2015 | Annual return made up to 24 November 2015 no member list (3 pages) |
14 December 2015 | Annual return made up to 24 November 2015 no member list (3 pages) |
22 October 2015 | Director's details changed for Ann Jocelyn Macgillivray on 21 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Ann Jocelyn Macgillivray on 21 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mrs Andrea Ellison on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mrs Andrea Ellison on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ann Jocelyn Macgillivray on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ann Jocelyn Macgillivray on 19 October 2015 (2 pages) |
18 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 18 September 2015 (1 page) |
18 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 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 16 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 16 September 2015 (1 page) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 December 2014 | Annual return made up to 24 November 2014 no member list (4 pages) |
19 December 2014 | Annual return made up to 24 November 2014 no member list (4 pages) |
16 December 2013 | Appointment of Mrs Andrea Ellison as a director (2 pages) |
16 December 2013 | Appointment of Mrs Andrea Ellison as a director (2 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 December 2013 | Annual return made up to 24 November 2013 no member list (3 pages) |
3 December 2013 | Annual return made up to 24 November 2013 no member list (3 pages) |
22 November 2013 | Termination of appointment of Christopher Twomey as a director (1 page) |
22 November 2013 | Termination of appointment of Christopher Twomey as a director (1 page) |
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) |
31 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 November 2011 | Annual return made up to 24 November 2011 no member list (4 pages) |
29 November 2011 | Annual return made up to 24 November 2011 no member list (4 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 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) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 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 Ann Jocelyn Macgillivray on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Christopher Twomey 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 Ann Jocelyn Macgillivray 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 | Annual return made up to 24 November 2009 no member list (3 pages) |
24 November 2009 | Director's details changed for Christopher Twomey on 24 November 2009 (2 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 December 2008 | Annual return made up to 25/11/08 (7 pages) |
16 December 2008 | Annual return made up to 25/11/08 (7 pages) |
19 May 2008 | Director appointed christopher twomey (2 pages) |
19 May 2008 | Director appointed christopher twomey (2 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 March 2008 | Appointment terminated director rachel alderton (1 page) |
25 March 2008 | Appointment terminated director lisa henson (1 page) |
25 March 2008 | Appointment terminated director rachel alderton (1 page) |
25 March 2008 | Appointment terminated director lisa henson (1 page) |
1 December 2007 | Annual return made up to 25/11/07 (4 pages) |
1 December 2007 | Annual return made up to 25/11/07 (4 pages) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 December 2006 | Annual return made up to 25/11/06 (5 pages) |
1 December 2006 | Annual return made up to 25/11/06 (5 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 January 2006 | Annual return made up to 25/11/05 (5 pages) |
26 January 2006 | Annual return made up to 25/11/05 (5 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 November 2004 | Annual return made up to 25/11/04 (4 pages) |
24 November 2004 | Annual return made up to 25/11/04 (4 pages) |
14 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 November 2003 | Annual return made up to 25/11/03 (4 pages) |
18 November 2003 | Annual return made up to 25/11/03 (4 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
16 November 2002 | Annual return made up to 25/11/02
|
16 November 2002 | Annual return made up to 25/11/02
|
7 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 November 2001 | Annual return made up to 25/11/01 (4 pages) |
15 November 2001 | Annual return made up to 25/11/01 (4 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
6 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 November 2000 | Annual return made up to 25/11/00 (4 pages) |
20 November 2000 | Annual return made up to 25/11/00 (4 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
21 November 1999 | Annual return made up to 25/11/99 (4 pages) |
21 November 1999 | Annual return made up to 25/11/99 (4 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
20 November 1998 | Annual return made up to 25/11/98 (6 pages) |
20 November 1998 | Annual return made up to 25/11/98 (6 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
27 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 November 1997 | Annual return made up to 25/11/97 (6 pages) |
25 November 1997 | Annual return made up to 25/11/97 (6 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1996 | Annual return made up to 25/11/96 (4 pages) |
2 December 1996 | Annual return made up to 25/11/96 (4 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
19 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 November 1995 | Annual return made up to 25/11/95
|
14 November 1995 | Annual return made up to 25/11/95
|
28 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 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 stockport cheshire SK4 4N2 (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road stockport cheshire SK4 4N2 (1 page) |