Company Name395 Wilmslow Road Management Company Limited
DirectorsKatrina Muruganinrajah and Hanya Khouri
Company StatusActive
Company Number04217134
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 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 NameMiss Katrina Muruganinrajah
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(16 years, 12 months after company formation)
Appointment Duration5 years, 12 months
RoleRecruitment Account Manager
Country of ResidenceEngland
Correspondence Address395 Wilmslow Road
Manchester
M20 4WA
Director NameDr Hanya Khouri
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed10 May 2019(17 years, 12 months after company formation)
Appointment Duration4 years, 12 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address395 Wilmslow Road
Manchester
M20 4WA
Director NameMr Danny Samuels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Westwood
St Margarets Road Bowden
Altrincham
Cheshire
WA14 2AP
Secretary NameLinda Matlin
NationalityBritish
StatusResigned
Appointed07 September 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleProperty Developer
Correspondence Address15 Breeze Mount
Prestwich
Manchester
M25 0AH
Director NameSasha Louise Lane
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2005)
RoleAccountant
Correspondence AddressFlat 2
395 Wilmslow Road
Fallowfield
Manchester
M20 4WA
Director NameAndrew Daniel Martin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2004)
RoleLand Buyer
Correspondence AddressFlat B
395 Wilmslow Road Withington
Manchester
M20 4WA
Director NameChris Parsons
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2012)
RoleSales
Country of ResidenceEngland
Correspondence AddressFlat 3
Brookfield House
Fallowfield
M20 4WA
Director NameMr Anthony Samuel Kaye
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 23 September 2017)
RoleLandlord
Country of ResidenceEngland
Correspondence Address1 Trafalgar Place
Palatine Road Didsbury
Manchester
Lancashire
M20 3TF
Secretary NameSasha Louise Lane
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2005)
RoleAccountant
Correspondence AddressFlat 2
395 Wilmslow Road
Fallowfield
Manchester
M20 4WA
Director NameMelissa Jane Donnai
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2006)
RoleManager
Correspondence AddressFlat A
395 Wilmslow Road
Manchester
Lancashire
M20 4WA
Secretary NameMelissa Jane Donnai
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2006)
RoleManager
Correspondence AddressFlat A
395 Wilmslow Road
Manchester
Lancashire
M20 4WA
Director NameDr Karyee Chow
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years after company formation)
Appointment Duration11 years, 8 months (resigned 11 February 2018)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressFlat B
395 Wilmslow Road
Manchester
Lancashire
M20 4WA
Secretary NameDr Karyee Chow
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years after company formation)
Appointment Duration11 years, 3 months (resigned 23 September 2017)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressFlat B
395 Wilmslow Road
Manchester
Lancashire
M20 4WA
Director NameMrs Elizabeth Amy Ellyard
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrookfield House Flat 2, 395 Wilmslow Road
Manchester
M20 4WA
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address395 Wilmslow Road
Manchester
M20 4WA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Shareholders

1 at £1Elizabeth Austen
12.50%
Ordinary
1 at £1K. Joseph
12.50%
Ordinary
1 at £1Michael Spearman
12.50%
Ordinary
1 at £1Mr A. Kay
12.50%
Ordinary
1 at £1Mr H. Hainey
12.50%
Ordinary
1 at £1Mr K. Chow
12.50%
Ordinary
1 at £1Neil P. Mallon
12.50%
Ordinary
1 at £1Sarah Lewis
12.50%
Ordinary

Financials

Year2014
Turnover£7,482
Cash£1,206
Current Liabilities£1,206

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

28 February 2024Micro company accounts made up to 30 April 2023 (3 pages)
7 August 2023Appointment of Miss Jennifer Louise Haley as a director on 7 August 2023 (2 pages)
7 August 2023Appointment of Mr George Lee Richards as a director on 7 August 2023 (2 pages)
7 August 2023Appointment of Mr Paul Marsh as a director on 7 August 2023 (2 pages)
7 August 2023Appointment of Mrs Christina Catherine Finn as a director on 7 August 2023 (2 pages)
7 August 2023Appointment of Miss Estefania Rodriguez Valverde as a director on 7 August 2023 (2 pages)
7 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
7 August 2023Appointment of Miss Sophia Katherine Joseph as a director on 7 August 2023 (2 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
22 January 2023Termination of appointment of Hanya Khouri as a director on 22 January 2023 (1 page)
22 January 2023Appointment of Miss Katy Anna Lenney as a director on 22 January 2023 (2 pages)
3 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
3 February 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
23 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
29 January 2020Cessation of Elizabeth Amy Ellyard as a person with significant control on 18 December 2019 (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 January 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
10 May 2019Termination of appointment of Elizabeth Amy Ellyard as a director on 10 May 2019 (1 page)
10 May 2019Appointment of Dr Hanya Khouri as a director on 10 May 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
15 April 2019Notification of Katrina Muruganinrajah as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Confirmation statement made on 8 December 2018 with updates (4 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
10 October 2018Cessation of Karyee Chow as a person with significant control on 1 March 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
8 May 2018Appointment of Miss Katrina Muruganinrajah as a director on 8 May 2018 (2 pages)
8 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 May 2018Notification of Elizabeth Amy Ellyard as a person with significant control on 20 March 2018 (2 pages)
7 May 2018Previous accounting period shortened from 9 May 2018 to 30 April 2018 (1 page)
8 March 2018Registered office address changed from Flat B 395 Wilmslow Road Manchester Lancashire M20 4WA to 395 Wilmslow Road Manchester M20 4WA on 8 March 2018 (1 page)
11 February 2018Termination of appointment of Karyee Chow as a director on 11 February 2018 (1 page)
28 November 2017Appointment of Mrs Elizabeth Ellyard as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mrs Elizabeth Ellyard as a director on 28 November 2017 (2 pages)
23 September 2017Termination of appointment of Anthony Samuel Kaye as a director on 23 September 2017 (1 page)
23 September 2017Termination of appointment of Karyee Chow as a secretary on 23 September 2017 (1 page)
23 September 2017Termination of appointment of Karyee Chow as a secretary on 23 September 2017 (1 page)
23 September 2017Termination of appointment of Anthony Samuel Kaye as a director on 23 September 2017 (1 page)
12 June 2017Total exemption full accounts made up to 9 May 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 9 May 2017 (2 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 9 May 2016 (2 pages)
24 January 2017Total exemption small company accounts made up to 9 May 2016 (2 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8
(6 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8
(6 pages)
3 March 2016Total exemption small company accounts made up to 9 May 2015 (2 pages)
3 March 2016Total exemption small company accounts made up to 9 May 2015 (2 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8
(6 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8
(6 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8
(6 pages)
23 February 2015Total exemption small company accounts made up to 9 May 2014 (2 pages)
23 February 2015Total exemption small company accounts made up to 9 May 2014 (2 pages)
23 February 2015Total exemption small company accounts made up to 9 May 2014 (2 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 8
(6 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 8
(6 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 8
(6 pages)
12 February 2014Total exemption small company accounts made up to 9 May 2013 (2 pages)
12 February 2014Total exemption small company accounts made up to 9 May 2013 (2 pages)
12 February 2014Total exemption small company accounts made up to 9 May 2013 (2 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
3 June 2013Termination of appointment of Chris Parsons as a director (1 page)
3 June 2013Termination of appointment of Chris Parsons as a director (1 page)
13 February 2013Total exemption small company accounts made up to 9 May 2012 (2 pages)
13 February 2013Total exemption small company accounts made up to 9 May 2012 (2 pages)
13 February 2013Total exemption small company accounts made up to 9 May 2012 (2 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
24 January 2012Total exemption small company accounts made up to 9 May 2011 (2 pages)
24 January 2012Total exemption small company accounts made up to 9 May 2011 (2 pages)
24 January 2012Total exemption small company accounts made up to 9 May 2011 (2 pages)
30 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
23 July 2010Total exemption small company accounts made up to 9 May 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 9 May 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 9 May 2010 (2 pages)
28 June 2010Director's details changed for Anthony Kaye on 9 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Karyee Chow on 9 May 2010 (2 pages)
28 June 2010Director's details changed for Chris Parsons on 9 May 2010 (2 pages)
28 June 2010Director's details changed for Chris Parsons on 9 May 2010 (2 pages)
28 June 2010Director's details changed for Anthony Kaye on 9 May 2010 (2 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Dr Karyee Chow on 9 May 2010 (2 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Anthony Kaye on 9 May 2010 (2 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Chris Parsons on 9 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Karyee Chow on 9 May 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 9 May 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 9 May 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 9 May 2009 (2 pages)
9 June 2009Return made up to 09/05/09; full list of members (6 pages)
9 June 2009Return made up to 09/05/09; full list of members (6 pages)
3 April 2009Accounting reference date shortened from 31/05/2008 to 09/05/2008 (1 page)
3 April 2009Accounting reference date shortened from 31/05/2008 to 09/05/2008 (1 page)
3 April 2009Total exemption small company accounts made up to 9 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 9 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 9 May 2008 (3 pages)
3 June 2008Return made up to 09/05/08; full list of members (6 pages)
3 June 2008Return made up to 09/05/08; full list of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2007 (2 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2007 (2 pages)
20 June 2007Return made up to 15/05/07; change of members
  • 363(287) ‐ Registered office changed on 20/06/07
(7 pages)
20 June 2007Return made up to 15/05/07; change of members
  • 363(287) ‐ Registered office changed on 20/06/07
(7 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Return made up to 15/05/06; full list of members (9 pages)
30 May 2006Return made up to 15/05/06; full list of members (9 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
7 June 2005Return made up to 15/05/05; full list of members (9 pages)
7 June 2005Ad 20/01/03--------- £ si 1@1 (2 pages)
7 June 2005Return made up to 15/05/05; full list of members (9 pages)
7 June 2005Ad 20/01/03--------- £ si 1@1 (2 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
19 January 2005New secretary appointed;new director appointed (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: flat 2 395 wilmslow road fallowfield manchester M20 4WA (1 page)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005New secretary appointed;new director appointed (1 page)
19 January 2005Registered office changed on 19/01/05 from: flat 2 395 wilmslow road fallowfield manchester M20 4WA (1 page)
14 June 2004Return made up to 15/05/04; full list of members (10 pages)
14 June 2004Return made up to 15/05/04; full list of members (10 pages)
18 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
7 February 2004Accounts for a dormant company made up to 31 May 2002 (2 pages)
7 February 2004Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Ad 01/07/03--------- £ si 6@1=6 £ ic 1/7 (3 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Ad 01/07/03--------- £ si 6@1=6 £ ic 1/7 (3 pages)
17 July 2003Secretary resigned (1 page)
23 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2002Return made up to 15/05/02; full list of members (6 pages)
12 June 2002Return made up to 15/05/02; full list of members (6 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
15 May 2001Incorporation (16 pages)
15 May 2001Incorporation (16 pages)