Company NameRegionmove Property Management Limited
Company StatusConverted / Closed
Company Number02722269
CategoryConverted / Closed
Incorporation Date11 June 1992(31 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(17 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(22 years after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Derek Fogg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 10 April 2006)
RoleProperty Controller
Correspondence Address44 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed05 August 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed29 August 1996(4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(15 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed11 January 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed10 April 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

9 August 2016Resolutions
  • RES13 ‐ Convert to rs 06/07/2016
(1 page)
9 August 2016Forms b & z convert to rs (2 pages)
9 August 2016Resolutions
  • RES13 ‐ Convert to rs 06/07/2016
(1 page)
9 August 2016Forms b & z convert to rs (2 pages)
11 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 4
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 4
(3 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
22 September 2010Termination of appointment of David Pringle as a director (1 page)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
22 September 2010Termination of appointment of David Pringle as a director (1 page)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
13 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
9 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co-operatives sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co-operatives sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 August 2006New director appointed (5 pages)
11 August 2006New director appointed (5 pages)
1 August 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
30 June 2005Return made up to 11/06/05; full list of members (7 pages)
30 June 2005Return made up to 11/06/05; full list of members (7 pages)
13 September 2004Registered office changed on 13/09/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW (1 page)
13 September 2004Registered office changed on 13/09/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW (1 page)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 July 2003Return made up to 11/06/03; full list of members (7 pages)
16 July 2003Return made up to 11/06/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
7 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
4 October 2002New director appointed (4 pages)
4 October 2002New director appointed (4 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 June 2002Return made up to 11/06/02; full list of members (7 pages)
26 June 2002Return made up to 11/06/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
26 June 2000Return made up to 11/06/00; full list of members (6 pages)
26 June 2000Return made up to 11/06/00; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
15 July 1999Return made up to 11/06/99; no change of members (8 pages)
15 July 1999Return made up to 11/06/99; no change of members (8 pages)
13 July 1998Return made up to 11/06/98; no change of members (8 pages)
13 July 1998Return made up to 11/06/98; no change of members (8 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
18 August 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
18 August 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
30 June 1997Return made up to 11/06/97; full list of members (8 pages)
30 June 1997Return made up to 11/06/97; full list of members (8 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
25 June 1996Return made up to 11/06/96; no change of members (6 pages)
25 June 1996Return made up to 11/06/96; no change of members (6 pages)
20 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
20 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
27 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
27 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
19 June 1995Return made up to 11/06/95; no change of members (8 pages)
19 June 1995Return made up to 11/06/95; no change of members (8 pages)