Company Name12 Range Road Limited
DirectorPhilip Maurice Edgar Crawford
Company StatusActive - Proposal to Strike off
Company Number03343169
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years 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 NameMr Philip Maurice Edgar Crawford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address165 Oldfield Road
Altringham
Cheshire
WA14 4HY
Director NameMr David Ian Tate
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Reeves Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 8BU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameGillian Mary Tate
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Reeves Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 8BU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameSamuel Conroy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2003)
RoleNetwork Support Manager
Correspondence Address7 Yardley Close
Stretford
Manchester
M32 9DR
Secretary NameSharon Hamilton Reid
NationalityBritish
StatusResigned
Appointed13 June 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2003)
RoleOffice Manager
Correspondence AddressFlat 7 12 Range Road
Whalley Range
Manchester
Lancashire
M16 8ES
Director NameDr Matthew Martin Jefferies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 August 2001)
RoleUniversity Lecturer
Correspondence AddressFlat 8
12 Range Road
Manchester
Greater Manchester
M16 8ES
Secretary NameJacqueline Quayle
NationalityBritish
StatusResigned
Appointed31 January 2003(5 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 November 2018)
RoleCompany Director
Correspondence AddressFlat 1
12 Range Road
Whalley Range
Manchester
M16 8ES

Location

Registered AddressC/O Lucas Reis Limited Lansdowne House
85 Buxton Road
Stockport
Cheshire
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Mrs Bindu Jalota & Mrs Boonam Jalota & Mrs Neera Jalota
33.33%
Ordinary
1 at £1Hugh White
11.11%
Ordinary
1 at £1Jacqueline Quayle
11.11%
Ordinary
1 at £1Mr Richard Martin Jones
11.11%
Ordinary
1 at £1Philip Maurice Edgar Crawford & Bernard Cohen
11.11%
Ordinary
1 at £1Ruth Barbara Richards
11.11%
Ordinary
1 at £1Steven James Mcindoe
11.11%
Ordinary

Financials

Year2014
Net Worth£9,583
Current Liabilities£2,537

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

7 July 2023Micro company accounts made up to 30 April 2022 (5 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
6 October 2021Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Lucas Reis Limited Lansdowne House Stockport Greater Manchester SK2 6LR on 6 October 2021 (1 page)
6 October 2021Registered office address changed from C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Greater Manchester SK2 6LR England to C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 6 October 2021 (1 page)
6 October 2021Registered office address changed from C/O Lucas Reis Limited Lansdowne House Stockport Greater Manchester SK2 6LR England to C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Greater Manchester SK2 6LR on 6 October 2021 (1 page)
15 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
26 October 2020Registered office address changed from 1st Floor 440 Wilmslow Road Manchester Greater Manchester M20 3BW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 26 October 2020 (1 page)
11 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020 (2 pages)
14 May 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
14 May 2019Micro company accounts made up to 30 April 2019 (5 pages)
14 November 2018Termination of appointment of Jacqueline Quayle as a secretary on 14 November 2018 (1 page)
25 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 April 2017Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2017-04-21
  • GBP 9
(6 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 April 2017Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2017-04-21
  • GBP 9
(6 pages)
24 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
24 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
15 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9
(5 pages)
15 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9
(5 pages)
30 March 2016Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages)
5 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
5 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
21 October 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 9
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 9
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 9
(5 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 9
(5 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 9
(5 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 9
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4HY United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4HY United Kingdom on 23 January 2012 (1 page)
19 January 2012Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4BZ on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4BZ on 19 January 2012 (1 page)
5 August 2011Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Previous accounting period extended from 27 April 2009 to 30 April 2009 (1 page)
25 January 2010Previous accounting period extended from 27 April 2009 to 30 April 2009 (1 page)
21 April 2009Return made up to 01/04/09; full list of members (6 pages)
21 April 2009Return made up to 01/04/09; full list of members (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 April 2008Return made up to 01/04/08; full list of members (7 pages)
18 April 2008Return made up to 01/04/08; full list of members (7 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 May 2007Return made up to 01/04/07; change of members (6 pages)
9 May 2007Return made up to 01/04/07; change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Return made up to 01/04/06; full list of members (9 pages)
13 April 2006Return made up to 01/04/06; full list of members (9 pages)
22 February 2006Total exemption small company accounts made up to 27 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 27 April 2005 (6 pages)
6 April 2005Return made up to 01/04/05; full list of members (9 pages)
6 April 2005Return made up to 01/04/05; full list of members (9 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 April 2004Return made up to 01/04/04; full list of members (9 pages)
21 April 2004Return made up to 01/04/04; full list of members (9 pages)
19 April 2004Registered office changed on 19/04/04 from: flat 1 12 range road whalley range manchester M16 8ES (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Registered office changed on 19/04/04 from: flat 1 12 range road whalley range manchester M16 8ES (1 page)
19 April 2004Director's particulars changed (1 page)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
4 September 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
4 September 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
17 July 2003Return made up to 01/04/03; full list of members (12 pages)
17 July 2003Return made up to 01/04/03; full list of members (12 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003Registered office changed on 08/03/03 from: flat 7,12 range road manchester lancashire M16 8ES (1 page)
8 March 2003Director's particulars changed (1 page)
8 March 2003Registered office changed on 08/03/03 from: flat 7,12 range road manchester lancashire M16 8ES (1 page)
25 February 2003Return made up to 01/04/02; full list of members (11 pages)
25 February 2003Return made up to 01/04/02; full list of members (11 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
12 February 2002Return made up to 01/04/01; full list of members (11 pages)
12 February 2002Return made up to 01/04/01; full list of members (11 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
1 March 2001Accounts for a small company made up to 27 April 2000 (3 pages)
1 March 2001Accounts for a small company made up to 27 April 2000 (3 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
5 May 2000Return made up to 01/04/00; full list of members (9 pages)
5 May 2000Return made up to 01/04/00; full list of members (9 pages)
4 May 2000Registered office changed on 04/05/00 from: 29 reeves road chorlton-cum-hardy manchester lancashire M21 8BU (1 page)
4 May 2000Registered office changed on 04/05/00 from: 29 reeves road chorlton-cum-hardy manchester lancashire M21 8BU (1 page)
29 February 2000Accounts for a small company made up to 27 April 1999 (3 pages)
29 February 2000Accounts for a small company made up to 27 April 1999 (3 pages)
15 April 1999Return made up to 01/04/99; no change of members (4 pages)
15 April 1999Return made up to 01/04/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 27 April 1998 (3 pages)
8 February 1999Accounts for a small company made up to 27 April 1998 (3 pages)
28 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Director resigned (1 page)
11 April 1997Accounting reference date shortened from 30/04/98 to 27/04/98 (1 page)
11 April 1997Accounting reference date shortened from 30/04/98 to 27/04/98 (1 page)
1 April 1997Incorporation (12 pages)
1 April 1997Incorporation (12 pages)