Company NameWhitworth House Management Company Limited
Company StatusActive
Company Number03566980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous NamePurposeunit Property Management Limited

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 George Edwards
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleEnterprise Coordinator
Country of ResidenceEngland
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Gerald Brook
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(22 years, 11 months after company formation)
Appointment Duration3 years
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameValerie Anne Clements
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusCurrent
Appointed08 January 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameJohn Anthony Scales
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 06 June 2002)
RoleSolicitor
Correspondence AddressOne St Pauls Churchyard
London
EC4M 8SH
Director NameAnthony Edward Pakenham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 06 June 2002)
RoleSolicitor
Correspondence AddressOne St Pauls Churchyard
London
EC4M 8SH
Secretary NameJohn Anthony Scales
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 06 June 2002)
RoleSolicitor
Correspondence AddressOne St Pauls Churchyard
London
EC4M 8SH
Director NameJohn Hall Saxon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(4 years after company formation)
Appointment Duration6 months (resigned 06 December 2002)
RoleChartered Accountant
Correspondence AddressHolly Vale Farm Holly Vale
Millbrow Marple Bridge
Stockport
Cheshire
SK6 5DQ
Director NameMr Graham Victor Martin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(4 years after company formation)
Appointment Duration6 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gleneagles Road
Flixton
Manchester
M41 8SA
Secretary NameMr Graham Victor Martin
NationalityBritish
StatusResigned
Appointed06 June 2002(4 years after company formation)
Appointment Duration6 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gleneagles Road
Flixton
Manchester
M41 8SA
Director NameMr Francis James Hibbs
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 High Street
North Ferriby
North Humberside
HU14 3ER
Director NameBenjamin James Hallam
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2007)
RoleEngineer
Correspondence Address27 Whitworth House
53 Whitworth Street
Manchester
Greater Manchester
M1 3WS
Director NameSean Murphy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 January 2007)
RoleWeb Designer
Correspondence Address8 Whitworth House
53 Whitworth Street
Manchester
Lancashire
M1 3WS
Director NameMr Howard Thomas Spargo
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 October 2007)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address9 Whitworth House
Whitworth Street
Manchester
Lancashire
M1 3WS
Director NameJohn Corey Palmoski
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2007(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 July 2012)
RoleSenior Planner
Country of ResidenceUnited Kingdom
Correspondence AddressDilworth Coach House 41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameGreer Yeuette Verling
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2007(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2012)
RoleInterial Designer
Country of ResidenceUnited Kingdom
Correspondence Address79 Stockport Road
Cheadle
Cheshire
SK8 2AF
Secretary NameMr Darren Norris
NationalityBritish
StatusResigned
Appointed28 July 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDilworth Coach House
41 Dilworth Lane
Longridge
Lancs
PR3 3ST
Director NameMrs Maria Antonio Flor Jaramillo
Date of BirthAugust 1979 (Born 44 years ago)
NationalityMexican
StatusResigned
Appointed22 March 2012(13 years, 10 months after company formation)
Appointment Duration1 month (resigned 25 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDilworth Coach House 41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameMs Dawn Warriner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 2017)
RolePublic Sector Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Director NameFred Marchand
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(14 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameMr Michael Howard
StatusResigned
Appointed26 October 2012(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Secretary NameMs Flor Jaramillo
StatusResigned
Appointed31 May 2019(21 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2019)
RoleCompany Director
Correspondence AddressApartment 36 53 Whitworth Street
Whitworth House
Manchester
M1 3WS
Secretary NameMr Michael Howard
StatusResigned
Appointed15 August 2019(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2021)
RoleCompany Director
Correspondence AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed06 June 2005(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2008)
Correspondence Address50 Granby Row
Manchester
M1 7AY

Location

Registered AddressCasserly Property Management 10 James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

19 January 2021Appointment of Casserly Property Management Ltd as a secretary on 8 January 2020 (2 pages)
18 January 2021Registered office address changed from Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA United Kingdom to Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 18 January 2021 (1 page)
18 January 2021Termination of appointment of Michael Howard as a secretary on 8 January 2021 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 August 2019Registered office address changed from Apartment 36 53 Whitworth Street Whitworth House Manchester M1 3WS England to Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 16 August 2019 (1 page)
16 August 2019Appointment of Mr Michael Howard as a secretary on 15 August 2019 (2 pages)
15 August 2019Termination of appointment of Flor Jaramillo as a secretary on 15 August 2019 (1 page)
3 June 2019Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Apartment 36 53 Whitworth Street Whitworth House Manchester M1 3WS on 3 June 2019 (1 page)
31 May 2019Termination of appointment of Michael Howard as a secretary on 31 May 2019 (1 page)
31 May 2019Appointment of Ms Flor Jaramillo as a secretary on 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 December 2017Appointment of Mr George Edwards as a director on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Dawn Warriner as a director on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Dawn Warriner as a director on 7 December 2017 (1 page)
7 December 2017Appointment of Mr George Edwards as a director on 7 December 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
6 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
6 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
23 May 2016Annual return made up to 19 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 19 May 2016 no member list (3 pages)
23 May 2016Director's details changed for Fred Marchand on 21 December 2015 (2 pages)
23 May 2016Director's details changed for Fred Marchand on 21 December 2015 (2 pages)
14 March 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
14 March 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
4 October 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
23 July 2015Annual return made up to 19 May 2015 no member list (3 pages)
23 July 2015Annual return made up to 19 May 2015 no member list (3 pages)
27 April 2015Appointment of Fred Marchand as a director on 22 August 2012
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/08/2012 as it was not properly delivered.
(6 pages)
27 April 2015Appointment of Fred Marchand as a director on 22 August 2012
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/08/2012 as it was not properly delivered.
(6 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
29 May 2014Annual return made up to 19 May 2014 no member list (3 pages)
29 May 2014Annual return made up to 19 May 2014 no member list (3 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 May 2013Registered office address changed from C/O C/O Urbanbubble Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O C/O Urbanbubble Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page)
21 May 2013Annual return made up to 19 May 2013 no member list (3 pages)
21 May 2013Annual return made up to 19 May 2013 no member list (3 pages)
26 October 2012Appointment of Mr Michael Howard as a secretary (1 page)
26 October 2012Appointment of Mr Michael Howard as a secretary (1 page)
23 October 2012Registered office address changed from C/O Complete Property Management Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from C/O Complete Property Management Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST United Kingdom on 23 October 2012 (1 page)
22 October 2012Termination of appointment of Darren Norris as a secretary (1 page)
22 October 2012Termination of appointment of Darren Norris as a secretary (1 page)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 August 2012Director's details changed for Mr Fred Marchland on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Fred Marchland on 28 August 2012 (2 pages)
22 August 2012Appointment of Mr Fred Marchland as a director on 13 August 2012
  • ANNOTATION Replaced a replacement AP01 was registered on 27TH April 2015
(3 pages)
22 August 2012Appointment of Mr Fred Marchland as a director on 13 August 2012
  • ANNOTATION Replaced a replacement AP01 was registered on 27TH April 2015
(3 pages)
10 August 2012Termination of appointment of John Palmoski as a director (1 page)
10 August 2012Termination of appointment of John Palmoski as a director (1 page)
31 May 2012Appointment of Ms Dawn Warriner as a director (2 pages)
31 May 2012Termination of appointment of Maria Jaramillo as a director (1 page)
31 May 2012Annual return made up to 19 May 2012 no member list (3 pages)
31 May 2012Appointment of Ms Dawn Warriner as a director (2 pages)
31 May 2012Termination of appointment of Maria Jaramillo as a director (1 page)
31 May 2012Annual return made up to 19 May 2012 no member list (3 pages)
3 April 2012Director's details changed for John Corey Palmoski on 3 April 2012 (2 pages)
3 April 2012Appointment of Mrs Maria Antonio Flor Jaramillo as a director (2 pages)
3 April 2012Termination of appointment of Greer Verling as a director (1 page)
3 April 2012Appointment of Mrs Maria Antonio Flor Jaramillo as a director (2 pages)
3 April 2012Director's details changed for John Corey Palmoski on 3 April 2012 (2 pages)
3 April 2012Director's details changed for John Corey Palmoski on 3 April 2012 (2 pages)
3 April 2012Termination of appointment of Greer Verling as a director (1 page)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 19 May 2011 no member list (4 pages)
20 May 2011Annual return made up to 19 May 2011 no member list (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 19 May 2010 no member list (3 pages)
25 May 2010Annual return made up to 19 May 2010 no member list (3 pages)
24 May 2010Director's details changed for Greer Yeuette Verling on 19 May 2010 (2 pages)
24 May 2010Director's details changed for John Corey Palmoski on 19 May 2010 (2 pages)
24 May 2010Director's details changed for John Corey Palmoski on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Greer Yeuette Verling on 19 May 2010 (2 pages)
29 March 2010Registered office address changed from C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancashire BL5 3AX on 29 March 2010 (1 page)
29 March 2010Registered office address changed from C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancashire BL5 3AX on 29 March 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 May 2009Annual return made up to 19/05/09 (2 pages)
22 May 2009Annual return made up to 19/05/09 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 August 2008Secretary appointed darren norris (2 pages)
6 August 2008Appointment terminated secretary suttons city living LIMITED (1 page)
6 August 2008Registered office changed on 06/08/2008 from 50 granby row manchester greater manchester M1 7AY (1 page)
6 August 2008Secretary appointed darren norris (2 pages)
6 August 2008Appointment terminated secretary suttons city living LIMITED (1 page)
6 August 2008Registered office changed on 06/08/2008 from 50 granby row manchester greater manchester M1 7AY (1 page)
22 May 2008Annual return made up to 19/05/08 (2 pages)
22 May 2008Annual return made up to 19/05/08 (2 pages)
15 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
15 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
18 June 2007Annual return made up to 19/05/07 (4 pages)
18 June 2007Annual return made up to 19/05/07 (4 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
10 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
7 August 2006Accounts for a small company made up to 31 May 2005 (5 pages)
7 August 2006Accounts for a small company made up to 31 May 2005 (5 pages)
6 July 2006Annual return made up to 19/05/06 (2 pages)
6 July 2006Annual return made up to 19/05/06 (2 pages)
9 September 2005Annual return made up to 19/05/05 (4 pages)
9 September 2005Annual return made up to 19/05/05 (4 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
28 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 February 2005Annual return made up to 19/05/04 (4 pages)
10 February 2005Annual return made up to 19/05/04 (4 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 March 2004Annual return made up to 19/05/03 (5 pages)
5 March 2004Annual return made up to 19/05/03 (5 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: c/o stephenson harwood one st pauls churchyard london EC4M 8SH (1 page)
22 October 2002Registered office changed on 22/10/02 from: c/o stephenson harwood one st pauls churchyard london EC4M 8SH (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
16 May 2002Consent to short notice (1 page)
16 May 2002Annual return made up to 19/05/02 (4 pages)
16 May 2002Consent to short notice (1 page)
16 May 2002Annual return made up to 19/05/02 (4 pages)
16 May 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
16 May 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
13 June 2001Annual return made up to 19/05/01 (3 pages)
13 June 2001Annual return made up to 19/05/01 (3 pages)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
13 June 2000Annual return made up to 19/05/00
  • 363(288) ‐ Secretary resigned
(4 pages)
13 June 2000Annual return made up to 19/05/00
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
24 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
24 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Annual return made up to 19/05/99 (4 pages)
17 May 1999Annual return made up to 19/05/99 (4 pages)
23 June 1998Director resigned (1 page)
23 June 1998Memorandum and Articles of Association (14 pages)
23 June 1998Memorandum and Articles of Association (14 pages)
23 June 1998Director resigned (1 page)
18 June 1998Company name changed purposeunit property management LIMITED\certificate issued on 19/06/98 (2 pages)
18 June 1998Company name changed purposeunit property management LIMITED\certificate issued on 19/06/98 (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Incorporation (18 pages)
19 May 1998Incorporation (18 pages)