Company NameCentral Road Management Company Limited
Company StatusActive
Company Number03774311
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 12 months 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 John Swindells
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(6 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 2
14 Central Road
Manchester
M20 4ZD
Director NameJessica Lesley Richards
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Central Road
West Didsbury
Manchester
M20 42d
Director NameMs Emily Kingsford
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWren Properties Ltd 696 Wilmslow Road
Manchester
M20 2DN
Director NameProf John Latham
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGrimsditch Barn 1
Grimsditch Lane, Lower Whitley
Warrington
Cheshire
WA4 4ED
Director NameO'Riordan Patrick Quinn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleProperty Manager
Correspondence Address50 Ford Lane
Didsbury
Manchester
Lancashire
M20 2TJ
Secretary NameO'Riordan Patrick Quinn
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleProperty Manager
Correspondence Address50 Ford Lane
Didsbury
Manchester
Lancashire
M20 2TJ
Director NameDavid Robert Agnew
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2003)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 14 Central Road
Manchester
Lancashire
M20 4ZD
Secretary NameEmily Lyons
NationalityBritish
StatusResigned
Appointed31 July 2001(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 January 2008)
RoleTV Production Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
14 Central Road
Manchester
Gtr Manchester
M20 4ZD
Director NameMatthew Hardy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2005)
RoleJournalist
Correspondence AddressFlat4
14 Central Road
Manchester
M20 4ZD
Director NameEmily Lyons
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2012)
RoleTV Production Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
14 Central Road
Manchester
Gtr Manchester
M20 4ZD
Director NameJessica Logan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 September 2013)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Central Road Didsbury
Manchester
M20 4ZD
Director NameLisa Jayne Grant
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(6 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 February 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Central Road
West Didsbury
Manchester
M20 4ZD
Secretary NameLisa Jayne Grant
NationalityBritish
StatusResigned
Appointed04 January 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 September 2013)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Central Road
West Didsbury
Manchester
M20 4ZD
Secretary NameMiss Jessica Lesley Richards
StatusResigned
Appointed17 September 2013(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 2019)
RoleCompany Director
Correspondence Address346 Deansgate
Manchester
M3 4LY
Director NameMr Tom Michael Steer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2013(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 4 14 Central Road
Didsbury
Manchester
M20 4ZD
Director NameDr Peter William Kelsall
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2019)
RoleDoctor (Medical)
Country of ResidenceUnited Kingdom
Correspondence Address346 Deansgate
Manchester
M3 4LY
Secretary NameMr Peter William Kelsall
StatusResigned
Appointed21 February 2019(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address346 Deansgate
Manchester
M3 4LY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone0161 8327151
Telephone regionManchester

Location

Registered AddressWren House
108 Palatine Road
Manchester
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jessica Lesley Richards
25.00%
Ordinary
1 at £1Lisa Jayne Grant
25.00%
Ordinary
1 at £1Robert Swindells
25.00%
Ordinary
1 at £1Tom Michael Steer
25.00%
Ordinary

Financials

Year2014
Turnover£2,880
Net Worth£1,213
Cash£2,072
Current Liabilities£1,085

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 3 days from now)

Filing History

13 January 2021Appointment of Miss Emily Kingsford as a director on 13 January 2021 (2 pages)
22 October 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
11 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
26 July 2019Termination of appointment of Peter William Kelsall as a secretary on 26 July 2019 (1 page)
26 July 2019Termination of appointment of Peter William Kelsall as a director on 26 July 2019 (1 page)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Jessica Lesley Richards as a secretary on 21 February 2019 (1 page)
21 February 2019Appointment of Mr Peter William Kelsall as a secretary on 21 February 2019 (2 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
26 March 2018Notification of a person with significant control statement (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 February 2018Termination of appointment of Tom Michael Steer as a director on 5 February 2018 (1 page)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
9 May 2017Appointment of Dr Peter William Kelsall as a director on 14 April 2017 (3 pages)
9 May 2017Appointment of Dr Peter William Kelsall as a director on 14 April 2017 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(5 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(5 pages)
22 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
22 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(6 pages)
12 February 2015Termination of appointment of Lisa Jayne Grant as a director on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Lisa Jayne Grant as a director on 11 February 2015 (1 page)
27 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
27 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
28 August 2014Appointment of Tom Michael Steer as a director on 27 September 2013 (3 pages)
28 August 2014Appointment of Tom Michael Steer as a director on 27 September 2013 (3 pages)
6 August 2014Termination of appointment of Jessica Logan as a director on 19 September 2013 (1 page)
6 August 2014Termination of appointment of Jessica Logan as a director on 19 September 2013 (1 page)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(7 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(7 pages)
18 September 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
18 September 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
17 September 2013Appointment of Miss Jessica Lesley Richards as a secretary (1 page)
17 September 2013Appointment of Miss Jessica Lesley Richards as a secretary (1 page)
17 September 2013Termination of appointment of Lisa Grant as a secretary (1 page)
17 September 2013Termination of appointment of Lisa Grant as a secretary (1 page)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
20 May 2013Director's details changed for Lisa Jayne Grant on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
20 May 2013Director's details changed for Lisa Jayne Grant on 20 May 2013 (2 pages)
7 December 2012Appointment of Jessica Lesley Richards as a director (3 pages)
7 December 2012Termination of appointment of Emily Lyons as a director (2 pages)
7 December 2012Appointment of Jessica Lesley Richards as a director (3 pages)
7 December 2012Termination of appointment of Emily Lyons as a director (2 pages)
28 November 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
24 May 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 May 2012 (1 page)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
21 May 2012Director's details changed for Lisa Jayne Grant on 19 May 2012 (2 pages)
21 May 2012Director's details changed for Lisa Jayne Grant on 19 May 2012 (2 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
28 September 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
28 September 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
6 June 2011Director's details changed for Jessica Logan on 19 May 2011 (2 pages)
6 June 2011Director's details changed for Lisa Jayne Grant on 19 May 2011 (2 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
6 June 2011Director's details changed for Jessica Logan on 19 May 2011 (2 pages)
6 June 2011Director's details changed for Lisa Jayne Grant on 19 May 2011 (2 pages)
22 November 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
22 November 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
27 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Robert John Swindells on 19 May 2010 (2 pages)
26 July 2010Director's details changed for Lisa Jayne Grant on 19 May 2010 (2 pages)
26 July 2010Director's details changed for Emily Lyons on 19 May 2010 (2 pages)
26 July 2010Director's details changed for Robert John Swindells on 19 May 2010 (2 pages)
26 July 2010Director's details changed for Jessica Logan on 19 May 2010 (2 pages)
26 July 2010Director's details changed for Lisa Jayne Grant on 19 May 2010 (2 pages)
26 July 2010Director's details changed for Emily Lyons on 19 May 2010 (2 pages)
26 July 2010Director's details changed for Jessica Logan on 19 May 2010 (2 pages)
10 August 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
10 August 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
9 June 2009Return made up to 19/05/09; full list of members (5 pages)
9 June 2009Return made up to 19/05/09; full list of members (5 pages)
23 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
23 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
20 June 2008Return made up to 19/05/08; full list of members (5 pages)
20 June 2008Return made up to 19/05/08; full list of members (5 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Secretary resigned (1 page)
4 October 2007Return made up to 19/05/07; full list of members (3 pages)
4 October 2007Return made up to 19/05/07; full list of members (3 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
27 November 2006New director appointed (4 pages)
27 November 2006New director appointed (4 pages)
27 November 2006Total exemption full accounts made up to 31 May 2006 (17 pages)
27 November 2006Total exemption full accounts made up to 31 May 2006 (17 pages)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
21 August 2006Return made up to 19/05/06; full list of members (3 pages)
21 August 2006Return made up to 19/05/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
29 July 2005Return made up to 19/05/05; full list of members (3 pages)
29 July 2005Return made up to 19/05/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 June 2004Director resigned (1 page)
22 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 July 2003Return made up to 19/05/03; full list of members (7 pages)
2 July 2003Return made up to 19/05/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
18 July 2002Return made up to 19/05/02; full list of members (6 pages)
18 July 2002Return made up to 19/05/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 September 2001Return made up to 19/05/01; full list of members (7 pages)
18 September 2001Return made up to 19/05/01; full list of members (7 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
29 May 2001Ad 01/09/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 May 2001Ad 01/09/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
26 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (3 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
5 July 2000Return made up to 19/05/00; full list of members (6 pages)
5 July 2000Return made up to 19/05/00; full list of members (6 pages)
30 March 2000Secretary's particulars changed;director's particulars changed (1 page)
30 March 2000Secretary's particulars changed;director's particulars changed (1 page)
12 August 1999New secretary appointed;new director appointed (3 pages)
12 August 1999New secretary appointed;new director appointed (3 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: c/0 booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page)
29 July 1999Ad 19/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 1999Ad 19/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 1999Registered office changed on 29/07/99 from: c/0 booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page)
2 July 1999Registered office changed on 02/07/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
2 July 1999Director resigned (1 page)
19 May 1999Incorporation (20 pages)
19 May 1999Incorporation (20 pages)