Company NameWhiteoak Road Management Limited
Company StatusActive
Company Number03866843
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 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 Terence Joseph Birch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
SK4 5BH
Director NameMichael Stephen Sood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2014(14 years, 5 months after company formation)
Appointment Duration10 years
RoleForensic Psychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
SK4 5BH
Director NameMr Andrew Richard Lea
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleIT Analyst/Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
SK4 5BH
Director NameMrs Diana Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
SK4 5BH
Director NameDr Pariya Habibi
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed13 February 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
SK4 5BH
Director NameImad Al-Salam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Meridian Place
West Didsbury
Manchester
Lancashire
M20 2QF
Director NameMr Husham Abdul Baki Al-Salam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address7 Meridian Place
West Didsbury
Manchester
Lancashire
M20 2QF
Secretary NameMr Husham Abdul Baki Al-Salam
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address7 Meridian Place
West Didsbury
Manchester
Lancashire
M20 2QF
Director NameLucy Jayne Canning Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2003)
RoleAccount Manager
Correspondence AddressMagpie Cottage
Holmes Chapel Road Siddington
Macclesfield
Cheshire
SK11 9LH
Secretary NameBeverley O Connor
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 25 January 2002)
RoleCompany Director
Correspondence Address9 Woodbourne Road
Sale
Cheshire
M33 3SR
Secretary NameCatherine Bankes Jones
NationalityBritish
StatusResigned
Appointed22 March 2003(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2011)
RoleStudent
Correspondence Address11 The Portland
Whiteoak Road Fallowfield
Manchester
M14 6WT
Director NameAdam Joseph Sherling
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 2011)
RoleProperty Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Terence Howard Brannen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(4 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 07 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameRobert Cohen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2006)
RoleTravel Agent
Correspondence Address10 Chadvil Road
Cheadle
Cheshire
SK8 1NX
Director NameRichard Thomas Mackay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(5 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 October 2014)
RoleRetired
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameMr Charles Alec Guthrie
StatusResigned
Appointed01 November 2010(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMichael Stephen Sood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBornholm Consultores Servicos Limitada (Corporation)
StatusResigned
Appointed23 February 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2001)
Correspondence AddressRua Dr Brito Camara 20-1
9000-039 Funchal
Madeira
Foreign
Portugal
Director NameAmherst Consultores Servicos Limitada (Corporation)
StatusResigned
Appointed23 February 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2001)
Correspondence AddressRua Dr Brito 20-1
9000-039 Funchal
Madeira
Foreign
Portugal
Secretary NameAmherst Consultores Servicos Limitada (Corporation)
StatusResigned
Appointed23 February 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2001)
Correspondence AddressRua Dr Brito 20-1
9000-039 Funchal
Madeira
Foreign
Portugal
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed25 January 2002(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2010)
Correspondence Address4 Tripps Mews
Didsbury
Manchester
M20 2JT
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressGround Floor
Discovery House
Crossley Road
Stockport
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mr Terence Birch & Mrs Diana Birch
4.94%
Ordinary
3 at £1Mr Daniel Patrick Sudbury
3.70%
Ordinary
3 at £1Mr Kenneth Fletcher
3.70%
Ordinary
2 at £1Mr J.k. Gupta
2.47%
Ordinary
2 at £1Mr James Mohan
2.47%
Ordinary
2 at £1Mr Joseph Mohan
2.47%
Ordinary
2 at £1Mr M.a.j. Bell
2.47%
Ordinary
2 at £1Mr Simon Craig Yuille
2.47%
Ordinary
2 at £1Mrs Sandi Hasleton
2.47%
Ordinary
1 at £1Carolyn Mellor
1.23%
Ordinary
1 at £1Colin Mark Longfoot & Paula Gowland
1.23%
Ordinary
1 at £1Dr Dasoar
1.23%
Ordinary
1 at £1Dr Mahiswar Goorah
1.23%
Ordinary
1 at £1Gillian Margaret Mackay
1.23%
Ordinary
1 at £1John Patrick Archer & Raquel Dos Santos Linheiro
1.23%
Ordinary
1 at £1John Williams
1.23%
Ordinary
1 at £1Katiem Properties LTD
1.23%
Ordinary
1 at £1Kerrington Growth LTD
1.23%
Ordinary
1 at £1Laura Williams & Christine Cairns
1.23%
Ordinary
1 at £1Mark Andrew Wood
1.23%
Ordinary
1 at £1Miss B. Cooke
1.23%
Ordinary
1 at £1Miss Charlene Margeret Fata
1.23%
Ordinary
1 at £1Miss Franklin
1.23%
Ordinary
1 at £1Miss Man Chon Kong
1.23%
Ordinary
1 at £1Miss Sophia Efthymiou
1.23%
Ordinary
1 at £1Miss W.c. Wong
1.23%
Ordinary
1 at £1Mr A. Sherling
1.23%
Ordinary
1 at £1Mr A.m. Dorrington & Mrs A.m. Dorrington
1.23%
Ordinary
1 at £1Mr Adil Muhsin Al-hussaini
1.23%
Ordinary
1 at £1Mr Andrew Lea
1.23%
Ordinary
1 at £1Mr C. Christodoulides
1.23%
Ordinary
1 at £1Mr C. White
1.23%
Ordinary
1 at £1Mr Duncan Lee & Mrs Leanne Lee
1.23%
Ordinary
1 at £1Mr F.h. Choudhury
1.23%
Ordinary
1 at £1Mr Gall & Mrs Gall
1.23%
Ordinary
1 at £1Mr Gupta & Mr Lindley & Mr Mace & Mr Gaisford
1.23%
Ordinary
1 at £1Mr H. Prakash & Mrs H. Prakash
1.23%
Ordinary
1 at £1Mr Hon Chun Wong & Wing Yuen Justine Wong
1.23%
Ordinary
1 at £1Mr Ioannis Tsitsonis & Mrs Maria Tsitsonis
1.23%
Ordinary
1 at £1Mr Jatin Kumar Gupta & Ms Silpa Lindley & Ms Shubhra Mace
1.23%
Ordinary
1 at £1Mr Kevin O'neill
1.23%
Ordinary
1 at £1Mr M.c. Muthiah
1.23%
Ordinary
1 at £1Mr M.h. Robson & Mrs S.r. Robson
1.23%
Ordinary
1 at £1Mr Mckee & Mrs Jacqueline Mckee
1.23%
Ordinary
1 at £1Mr Michael Stephen Sood
1.23%
Ordinary
1 at £1Mr Nicholas Guy Williams
1.23%
Ordinary
1 at £1Mr Patrick Bousfield
1.23%
Ordinary
1 at £1Mr Qureshi
1.23%
Ordinary
1 at £1Mr R.p. Sood
1.23%
Ordinary
1 at £1Mr S.v. Acharya & Mrs B. Acharya
1.23%
Ordinary
1 at £1Mr Sandesh Acharya
1.23%
Ordinary
1 at £1Mr Simon Zokaie
1.23%
Ordinary
1 at £1Mr T.c.h. Wan
1.23%
Ordinary
1 at £1Mr Yesar El-dhuwaib
1.23%
Ordinary
1 at £1Mr Yousef Farhangiekorssiikol
1.23%
Ordinary
1 at £1Mrs Adhikari Anoma Obeyskera
1.23%
Ordinary
1 at £1Mrs J. Shackcloth
1.23%
Ordinary
1 at £1Mrs Tesciuba
1.23%
Ordinary
1 at £1Ms Beverley O'connor
1.23%
Ordinary
1 at £1Ms Catherine Mcallister
1.23%
Ordinary
1 at £1Ms Fiona Prichard
1.23%
Ordinary
1 at £1Ms H.k. Hunjan
1.23%
Ordinary
1 at £1Ms Helen Elizabeth Dowd
1.23%
Ordinary
1 at £1Ms Yu Chee Ling
1.23%
Ordinary
1 at £1Oakwood Properties (Cheshire) Limited
1.23%
Ordinary
1 at £1Paul Mitchell
1.23%
Ordinary
1 at £1Rydal Enterprises LTD
1.23%
Ordinary
1 at £1Susan Barbara Musgrave
1.23%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

1 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 October 2020Director's details changed for Terence Joseph Birch on 11 October 2020 (2 pages)
13 October 2020Director's details changed for Michael Stephen Sood on 11 October 2020 (2 pages)
13 October 2020Director's details changed for Mrs Diana Birch on 11 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Andrew Richard Lea on 11 October 2020 (2 pages)
13 October 2020Confirmation statement made on 11 October 2020 with updates (11 pages)
30 June 2020Appointment of Ms Pariya Habibi as a director on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Ms Pariya Habibi on 30 June 2020 (2 pages)
21 October 2019Confirmation statement made on 11 October 2019 with updates (11 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (11 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 October 2017Confirmation statement made on 11 October 2017 with updates (11 pages)
19 October 2017Confirmation statement made on 11 October 2017 with updates (11 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 February 2017Director's details changed for Michael Stephen Sood on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mrs Diana Birch on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Terence Joseph Birch on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Andrew Richard Lea on 14 February 2017 (2 pages)
14 February 2017Appointment of Realty Management Ltd as a secretary on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mrs Diana Birch on 14 February 2017 (2 pages)
14 February 2017Appointment of Realty Management Ltd as a secretary on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Andrew Richard Lea on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Terence Joseph Birch on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Michael Stephen Sood on 14 February 2017 (2 pages)
13 February 2017Termination of appointment of Hml Hml Company Secretary Services as a secretary on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Realty Management Limited Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Realty Management Limited Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Hml Hml Company Secretary Services as a secretary on 13 February 2017 (1 page)
17 October 2016Confirmation statement made on 11 October 2016 with updates (12 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (12 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Appointment of Mr Andrew Richard Lea as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Andrew Richard Lea as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Diana Birch as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Diana Birch as a director on 1 February 2016 (2 pages)
18 January 2016Director's details changed for Michael Stephen Sood on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Michael Stephen Sood on 18 January 2016 (2 pages)
30 November 2015Appointment of Terence Joseph Birch as a director on 10 October 2012 (2 pages)
30 November 2015Appointment of Terence Joseph Birch as a director on 10 October 2012 (2 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 81
(9 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 81
(9 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 November 2014Termination of appointment of Richard Thomas Mackay as a director on 11 October 2014 (1 page)
28 November 2014Termination of appointment of Richard Thomas Mackay as a director on 11 October 2014 (1 page)
7 November 2014Termination of appointment of Terence Howard Brannen as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Terence Howard Brannen as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Terence Howard Brannen as a director on 7 November 2014 (1 page)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 81
(11 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 81
(11 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
15 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
15 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
30 April 2014Director's details changed for Michael Sood on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Michael Sood on 30 April 2014 (2 pages)
29 April 2014Appointment of Michael Sood as a director (2 pages)
29 April 2014Appointment of Michael Sood as a director (2 pages)
20 February 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
20 February 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 81
(10 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 81
(10 pages)
30 May 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
30 May 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
3 July 2012Termination of appointment of Michael Sood as a director (1 page)
3 July 2012Termination of appointment of Michael Sood as a director (1 page)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
24 November 2011Appointment of Michael Stephen Sood as a director (3 pages)
24 November 2011Appointment of Michael Stephen Sood as a director (3 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
18 October 2011Termination of appointment of Adam Sherling as a director (1 page)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
18 October 2011Termination of appointment of Adam Sherling as a director (1 page)
14 September 2011Director's details changed for Richard Thomas Mackay on 13 September 2011 (2 pages)
14 September 2011Director's details changed for Richard Thomas Mackay on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Terence Howard Brannen on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Adam Joseph Sherling on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Adam Joseph Sherling on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Richard Thomas Mackay on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Terence Howard Brannen on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Richard Thomas Mackay on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Adam Joseph Sherling on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Terence Howard Brannen on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Adam Joseph Sherling on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Terence Howard Brannen on 13 September 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 February 2011Termination of appointment of Catherine Bankes Jones as a secretary (1 page)
28 February 2011Termination of appointment of Catherine Bankes Jones as a secretary (1 page)
20 January 2011Termination of appointment of Suttons City Living Limited as a secretary (1 page)
20 January 2011Termination of appointment of Suttons City Living Limited as a secretary (1 page)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (16 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (16 pages)
3 November 2010Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page)
3 November 2010Appointment of Mr Charles Alec Guthrie as a secretary (1 page)
3 November 2010Appointment of Mr Charles Alec Guthrie as a secretary (1 page)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 March 2010Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages)
24 March 2010Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages)
18 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (20 pages)
18 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (20 pages)
14 July 2009Registered office changed on 14/07/2009 from c/o suttons city living LIMITED 50 granby row manchester M1 7AY (1 page)
14 July 2009Registered office changed on 14/07/2009 from c/o suttons city living LIMITED 50 granby row manchester M1 7AY (1 page)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 March 2009Return made up to 11/10/08; full list of members (8 pages)
4 March 2009Return made up to 11/10/08; full list of members (8 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 November 2007Return made up to 11/10/07; full list of members (13 pages)
19 November 2007Return made up to 11/10/07; full list of members (13 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 November 2006Return made up to 11/10/06; full list of members (14 pages)
13 November 2006Return made up to 11/10/06; full list of members (14 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
21 October 2005Return made up to 11/10/05; no change of members (8 pages)
21 October 2005Return made up to 11/10/05; no change of members (8 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
9 December 2004Return made up to 27/10/04; change of members (22 pages)
9 December 2004Return made up to 27/10/04; change of members (22 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 May 2004New secretary appointed (2 pages)
20 February 2004New director appointed (1 page)
20 February 2004New director appointed (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
12 November 2003Return made up to 27/10/03; full list of members (16 pages)
12 November 2003Return made up to 27/10/03; full list of members (16 pages)
17 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
10 January 2003Return made up to 27/10/02; full list of members (15 pages)
10 January 2003Return made up to 27/10/02; full list of members (15 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 May 2002Registered office changed on 08/05/02 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
8 May 2002Registered office changed on 08/05/02 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
21 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2002Return made up to 27/10/01; full list of members (6 pages)
18 February 2002Return made up to 27/10/01; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 31 October 2000 (2 pages)
18 February 2002Accounts for a dormant company made up to 31 October 2000 (2 pages)
18 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New director appointed (2 pages)
27 November 2000Return made up to 27/10/00; full list of members (6 pages)
27 November 2000Return made up to 27/10/00; full list of members (6 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned;director resigned (1 page)
14 April 2000Secretary resigned;director resigned (1 page)
14 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New director appointed (2 pages)
27 October 1999Incorporation (18 pages)
27 October 1999Incorporation (18 pages)