Company NameParsonage Road, Management Limited
Company StatusActive
Company Number03181474
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1996(28 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

Directors

Director NameRobert Maxwell Stevens
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Secretary NameRobert Maxwell Stevens
NationalityBritish
StatusCurrent
Appointed25 January 2010(13 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMark Daniel Epstein
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(16 years after company formation)
Appointment Duration12 years
RoleUniversity Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMrs Christine Serra Di Migni
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(19 years after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameHusham Abdul Baki Al Salam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPark Lane House 3 Elm Grove
Didsbury
Manchester
M20 6PL
Director NameImad Abdul Baki Al Salam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPark Lane House 3 Elm Grove
Didsbury
Manchester
M20 6PL
Secretary NameHusham Abdul Baki Al Salam
NationalityAmerican
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPark Lane House 3 Elm Grove
Didsbury
Manchester
M20 6PL
Director NameKaren Patricia Dunseith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2003)
RoleIT Consultant
Correspondence AddressFlat 4 52 Parsonage Road
Manchester
Lancashire
M20 4WQ
Director NameAlison Laker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2000)
RolePhysiotherapist
Correspondence AddressFlat 3 52 Parsonage Road
Manchester
Lancashire
M20 4WQ
Secretary NameDr Ajay Kumar Jayant Kotegaonkar
NationalityBritish
StatusResigned
Appointed14 December 1999(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2000)
RoleDoctor
Correspondence AddressFlat 5 52 Parsonage Road
Manchester
Lancashire
M20 4WQ
Secretary NameKatherine Darlow
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressFlat 5 52 Parsonage Road
Withington
Manchester
Lancashire
M20 4WQ
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed24 April 2001(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2004)
RoleLegal Asst
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameKatherine Darlow
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2003)
RoleAccountant
Correspondence AddressFlat 5 52 Parsonage Road
Withington
Manchester
Lancashire
M20 4WQ
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed03 June 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2006)
RoleAdmin Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Secretary NameMiss Emma Rudakowski
NationalityBritish
StatusResigned
Appointed30 November 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2010)
RoleSolicitor
Correspondence Address35 Bury New Road
Prestwich
Manchester
Greater Manchester
M25 9JY
Director NameSarah Louise Boyse
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 52 Parsonage Road
Manchester
M20 4WQ

Location

Registered AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£9,625
Net Worth£11,965
Cash£15,269
Current Liabilities£3,374

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

9 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
17 January 2019Director's details changed for Robert Maxwell Stevens on 15 January 2019 (2 pages)
15 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
5 May 2016Secretary's details changed for Robert Maxwell Stevens on 1 January 2016 (1 page)
5 May 2016Director's details changed for Mark Daniel Epstein on 1 January 2016 (2 pages)
5 May 2016Secretary's details changed for Robert Maxwell Stevens on 1 January 2016 (1 page)
5 May 2016Director's details changed for Robert Maxwell Stevens on 1 January 2016 (2 pages)
5 May 2016Director's details changed for Mark Daniel Epstein on 1 January 2016 (2 pages)
5 May 2016Annual return made up to 2 April 2016 no member list (3 pages)
5 May 2016Annual return made up to 2 April 2016 no member list (3 pages)
5 May 2016Director's details changed for Robert Maxwell Stevens on 1 January 2016 (2 pages)
13 July 2015Appointment of Mrs Christine Serra Di Migni as a director on 16 April 2015 (2 pages)
13 July 2015Appointment of Mrs Christine Serra Di Migni as a director on 16 April 2015 (2 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
13 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
13 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
28 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
28 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 June 2013Annual return made up to 2 April 2013 no member list (4 pages)
19 June 2013Annual return made up to 2 April 2013 no member list (4 pages)
19 June 2013Annual return made up to 2 April 2013 no member list (4 pages)
18 June 2013Director's details changed for Robert Maxwell Stevens on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Robert Maxwell Stevens on 18 June 2013 (2 pages)
29 May 2012Appointment of Mark Daniel Epstein as a director (3 pages)
29 May 2012Appointment of Mark Daniel Epstein as a director (3 pages)
24 April 2012Annual return made up to 2 April 2012 (14 pages)
24 April 2012Annual return made up to 2 April 2012 (14 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 2 April 2012 (14 pages)
21 July 2011Termination of appointment of Sarah Boyse as a director (2 pages)
21 July 2011Termination of appointment of Sarah Boyse as a director (2 pages)
14 April 2011Annual return made up to 2 April 2011 (14 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 April 2011Annual return made up to 2 April 2011 (14 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 April 2011Annual return made up to 2 April 2011 (14 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 April 2010Annual return made up to 2 April 2010 (14 pages)
21 April 2010Annual return made up to 2 April 2010 (14 pages)
21 April 2010Annual return made up to 2 April 2010 (14 pages)
16 April 2010Termination of appointment of Emma Rudakowski as a secretary (2 pages)
16 April 2010Termination of appointment of Emma Rudakowski as a secretary (2 pages)
23 February 2010Appointment of Sarah Louise Boyse as a director (3 pages)
23 February 2010Appointment of Sarah Louise Boyse as a director (3 pages)
17 February 2010Appointment of Robert Maxwell Stevens as a secretary (3 pages)
17 February 2010Appointment of Robert Maxwell Stevens as a secretary (3 pages)
12 February 2010Registered office address changed from 35 Bury New Road Prestwich Manchester Lancashire M25 9JY on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from 35 Bury New Road Prestwich Manchester Lancashire M25 9JY on 12 February 2010 (2 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 April 2009Annual return made up to 02/04/09 (2 pages)
7 April 2009Secretary appointed miss emma rudakowski (1 page)
7 April 2009Secretary appointed miss emma rudakowski (1 page)
7 April 2009Annual return made up to 02/04/09 (2 pages)
6 April 2009Appointment terminated secretary zonera khan (1 page)
6 April 2009Appointment terminated secretary zonera khan (1 page)
24 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 April 2008Annual return made up to 02/04/08 (3 pages)
24 April 2008Annual return made up to 02/04/08 (3 pages)
31 August 2007Annual return made up to 02/04/07 (3 pages)
31 August 2007Annual return made up to 02/04/07 (3 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
4 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 April 2006Annual return made up to 02/04/06 (3 pages)
4 April 2006Annual return made up to 02/04/06 (3 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 April 2005Annual return made up to 02/04/05 (3 pages)
15 April 2005Annual return made up to 02/04/05 (3 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 April 2004Annual return made up to 02/04/04 (3 pages)
16 April 2004Annual return made up to 02/04/04 (3 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
30 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
15 April 2003Annual return made up to 02/04/03 (4 pages)
15 April 2003Annual return made up to 02/04/03 (4 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
10 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 June 2002Annual return made up to 02/04/02 (3 pages)
6 June 2002Annual return made up to 02/04/02 (3 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Annual return made up to 02/04/01 (3 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Annual return made up to 02/04/01 (3 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Registered office changed on 14/04/00 from: flat 4 52 parsonage road manchester lancashire M20 4WQ (1 page)
14 April 2000Registered office changed on 14/04/00 from: flat 4 52 parsonage road manchester lancashire M20 4WQ (1 page)
14 April 2000Annual return made up to 02/04/00
  • 363(288) ‐ Director resigned
(3 pages)
14 April 2000Director resigned (1 page)
14 April 2000Annual return made up to 02/04/00
  • 363(288) ‐ Director resigned
(3 pages)
14 April 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: astley house 23 quay street manchester M3 4AX (1 page)
21 December 1999Secretary resigned;director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: astley house 23 quay street manchester M3 4AX (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Secretary resigned;director resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
10 November 1999Annual return made up to 02/04/99 (4 pages)
10 November 1999Annual return made up to 02/04/99 (4 pages)
3 September 1999Full accounts made up to 31 December 1998 (7 pages)
3 September 1999Full accounts made up to 31 December 1998 (7 pages)
15 October 1998Full accounts made up to 31 December 1997 (5 pages)
15 October 1998Full accounts made up to 31 December 1997 (5 pages)
19 August 1998Annual return made up to 02/04/98 (4 pages)
19 August 1998Annual return made up to 02/04/98 (4 pages)
24 March 1998Full accounts made up to 31 December 1996 (6 pages)
24 March 1998Full accounts made up to 31 December 1996 (6 pages)
28 May 1997Annual return made up to 02/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1997Annual return made up to 02/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
19 September 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
2 April 1996Incorporation (17 pages)
2 April 1996Incorporation (17 pages)