Company NameMadison Apartments Management Limited
Company StatusActive
Company Number03833018
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 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 NameMr Stephen Burrows
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(17 years, 7 months after company formation)
Appointment Duration7 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameDimitri Nicolaidis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Michael Sammon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenith Management Limited 47 Bengal Street
Manchester
M4 6BB
Director NameMrs Sadia Qayyum
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed01 October 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months
Correspondence Address47 Bengal Street Bengal Street
Manchester
M4 6BB
Director NameMr Homayon Houshmand
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleFinancial Director
Correspondence Address9 Ashley Bank
285 Ashley Road
Hale
Cheshire
WA14 3NH
Director NameEdgar Heinrich Kuhlenbaumer
Date of BirthApril 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleEngineer/Managing Director
Correspondence Address3 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JJ
Secretary NameMr Homayon Houshmand
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleFinancial Director
Correspondence Address9 Ashley Bank
285 Ashley Road
Hale
Cheshire
WA14 3NH
Director NameMr Majid Salak Zaman Khani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2008)
RoleClub Proprietor
Country of ResidenceEngland
Correspondence Address35 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameIraj Ahadi Moghaddam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address25 Farley Court
Cheadle Hulme
Stockport
Cheshire
SK8 5JG
Secretary NameIraj Ahadi Moghaddam
NationalityBritish
StatusResigned
Appointed06 July 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address25 Farley Court
Cheadle Hulme
Stockport
Cheshire
SK8 5JG
Director NamePaul Stuart Barnhill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2012)
RoleActor Writer
Country of ResidenceUnited Kingdom
Correspondence Address8a Drury Lane
Knutsford
Cheshire
WA16 6HA
Director NameSusan Lorraine Page
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
19 Bow Green Road
Bowden
Cheshire
WA14 3LE
Director NameMr Michael Sammon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address65 Madison Apartments Seymour Grove
Manchester
M16 0NB
Secretary NameMr Michael Sammon
NationalityBritish
StatusResigned
Appointed08 September 2008(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address65 Madison Apartments Seymour Grove
Manchester
M16 0NB
Director NameJohn Lewis Malpass
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2012)
RoleWriter & IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Durling Street
Ardwick Green
Manchester
M12 6FS
Director NameMr Stephen Burrows
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Madison Apartments Seymour Grove
Manchester
M16 0NB
Director NameMr James King
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 5 months after company formation)
Appointment Duration10 years (resigned 24 February 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Paul Anthony Jackson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 June 2018)
RoleIT Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr Stuart Vigrow Robertson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr Adam Harrison Brooks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2016)
RolePensions Advisor
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameAnas Hussien
Date of BirthJuly 1991 (Born 32 years ago)
NationalitySyrian
StatusResigned
Appointed02 August 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2020)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameStephanie Robinson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(18 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 June 2018)
RoleClient Accountant
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameShervin Dariani
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressZenith Management Limited 47 Bengal Street
Manchester
M4 6BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRevolution Property Management Ltd (Corporation)
StatusResigned
Appointed01 July 2014(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2020)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
63.51%
-
4 at £1Susan Page & Mark Page
5.41%
Ordinary
2 at £1J. Simpkin
2.70%
Ordinary
2 at £1Kevin Perkins & Caroline Dwyer
2.70%
Ordinary
2 at £1Mccann
2.70%
Ordinary
2 at £1Mr Yacoob
2.70%
Ordinary
1 at £1Alchami-gouma
1.35%
Ordinary
1 at £1Jack Thomas Grant & Kelly Fox
1.35%
Ordinary
1 at £1James Richard Petch & Maria Morello
1.35%
Ordinary
1 at £1Kathryn Elen Adamiak
1.35%
Ordinary
1 at £1Mr Burrows
1.35%
Ordinary
1 at £1Mr David Robertson
1.35%
Ordinary
1 at £1Mr Imran Munir
1.35%
Ordinary
1 at £1Mr Malpass
1.35%
Ordinary
1 at £1Mr Paul A. Raffery
1.35%
Ordinary
1 at £1Ms A. Buston
1.35%
Ordinary
1 at £1Ms Jyde R. Raff
1.35%
Ordinary
1 at £1P.p. Migalski & E. Majchrzak
1.35%
Ordinary
1 at £1Richard Sorenson
1.35%
Ordinary
1 at £1S. Carr
1.35%
Ordinary
1 at £1Saida Qayyum
1.35%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
2 August 2017Appointment of Anas Hussien as a director on 2 August 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
18 April 2017Appointment of Mr Stephen Burrows as a director on 18 April 2017 (2 pages)
7 November 2016Termination of appointment of Adam Harrison Brooks as a director on 7 November 2016 (1 page)
26 August 2016Confirmation statement made on 23 August 2016 with updates (11 pages)
5 February 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 74
(11 pages)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Ltd 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
5 December 2014Appointment of Mr Adam Harrison Brooks as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Adam Harrison Brooks as a director on 1 December 2014 (2 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 74
(10 pages)
1 July 2014Registered office address changed from C/O Livingcity Asset Management Ltd 10 Durling Street Ardwick Green Manchester M12 6FS on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Michael Sammon as a director (1 page)
1 July 2014Termination of appointment of Michael Sammon as a secretary (1 page)
1 July 2014Appointment of Revolution Property Management Ltd as a secretary (2 pages)
1 July 2014Registered office address changed from C/O Livingcity Asset Management Ltd 10 Durling Street Ardwick Green Manchester M12 6FS on 1 July 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
9 January 2014Appointment of Mr Stuart Vigrow Robertson as a director (2 pages)
9 January 2014Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 74
(11 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (11 pages)
1 October 2012Termination of appointment of Paul Barnhill as a director (1 page)
1 October 2012Registered office address changed from C/O Scanlans Property Management Llp 5Thfloor 73 Mosley Street Manchester M2 3JN on 1 October 2012 (1 page)
1 October 2012Termination of appointment of John Malpass as a director (1 page)
1 October 2012Termination of appointment of Susan Page as a director (1 page)
1 October 2012Registered office address changed from C/O Scanlans Property Management Llp 5Thfloor 73 Mosley Street Manchester M2 3JN on 1 October 2012 (1 page)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
5 March 2012Appointment of Mr Paul Anthony Jackson as a director (2 pages)
4 March 2012Appointment of Mr James King as a director (2 pages)
17 February 2012Termination of appointment of Stephen Burrows as a director (1 page)
23 August 2011Director's details changed for Mr Michael Sammon on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (14 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 August 2010Director's details changed for Paul Stuart Barnhill on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
26 August 2010Director's details changed for Susan Lorraine Page on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Michael Sammon on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Michael Sammon on 26 August 2010 (1 page)
16 June 2010Appointment of Stephen Burrows as a director (3 pages)
16 June 2010Appointment of John Lewis Malpass as a director (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 April 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Steet Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Steet Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 8 April 2010 (1 page)
12 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (35 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
21 January 2009Return made up to 27/08/08; full list of members (10 pages)
25 September 2008Appointment terminate, director and secretary iraj ahadi moghaddam logged form (1 page)
24 September 2008Director appointed susan lorraine page (2 pages)
24 September 2008Appointment terminated director majid khani (1 page)
17 September 2008Director and secretary appointed michael sammon (2 pages)
17 September 2008Director appointed paul stuart barnhill (2 pages)
28 August 2008Registered office changed on 28/08/2008 from c/o moore stephens chartered accountants centurion house 129 deansgate MANCHESTERM3 3WR (1 page)
29 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
28 September 2007Return made up to 27/08/07; no change of members (8 pages)
2 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
26 September 2006Return made up to 27/08/06; no change of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
19 January 2006Return made up to 27/08/05; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
22 November 2004Return made up to 27/08/04; no change of members (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Total exemption full accounts made up to 31 August 2002 (8 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 November 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2003Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(8 pages)
19 March 2003Ad 07/08/02--------- £ si 1@1=1 £ ic 60/61 (2 pages)
19 March 2003Ad 07/01/02--------- £ si 5@1=5 £ ic 55/60 (2 pages)
19 March 2003Ad 04/04/02--------- £ si 1@1=1 £ ic 50/51 (2 pages)
19 March 2003Ad 30/08/02--------- £ si 1@1=1 £ ic 49/50 (2 pages)
19 March 2003Ad 11/01/02--------- £ si 4@1=4 £ ic 51/55 (2 pages)
9 January 2002Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(10 pages)
28 December 2001Registered office changed on 28/12/01 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
20 December 2001Registered office changed on 20/12/01 from: 123 deansgate manchester lancashire M3 2BY (1 page)
20 December 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
13 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2001Ad 29/03/01--------- £ si 31@1=31 £ ic 8/39 (10 pages)
13 August 2001Ad 11/05/01--------- £ si 1@1=1 £ ic 39/40 (2 pages)
6 July 2001Ad 17/04/01--------- £ si 1@1=1 £ ic 7/8 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 June 2001Ad 30/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 2001Ad 02/05/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
7 June 2001Ad 09/05/01--------- £ si 1@1=1 £ ic 6/7 (2 pages)
20 November 2000Return made up to 27/08/00; full list of members (10 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Incorporation (15 pages)