3 Exchange Quay
Salford
M5 3ED
Director Name | Deborah Jane Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill And Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Christine Lane |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2003) |
Role | Clinical Nurse Specialist |
Correspondence Address | 14 Gredle Close Urmston Manchester M41 9RL |
Director Name | Anthony Savage |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 12 June 2002) |
Role | Vehicle Body Builder |
Correspondence Address | 8 Woodhouse Court Woodhouse Road Davyhulme Manchester M41 7DH |
Secretary Name | Anettel Lian Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 12 June 2002) |
Role | Finanace Manager |
Correspondence Address | 8 Woodhouse Court Woodhouse Road Davyhulme Manchester M41 7DH |
Director Name | Simon Geoffrey Entwistle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2003) |
Role | Production Manager |
Correspondence Address | 10 Woodhouse Court Woodhouse Road Davyhulme Manchester M41 7DJ |
Secretary Name | Brian Louis Charles McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2005) |
Role | Retired |
Correspondence Address | Flat 13 Woodhouse Court Woodhouse Road, Urmston Manchester Greater Manchester M41 7DH |
Director Name | Nerys Mia Evans |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2004) |
Role | Teacher |
Correspondence Address | 9 Woodhouse Court Woodhouse Road, Davyhulme Urmston Manchester M41 7DH |
Secretary Name | Karel Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2008) |
Role | Admin Manager |
Correspondence Address | 105 Lostock Road Urmston Lancashire M41 0TH |
Director Name | Eric Bowden |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Redcar Avenue Daveyhulme Manchester Lancashire M41 8DH |
Secretary Name | Deborah Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2019) |
Role | Co-ordinator |
Correspondence Address | Flat 1, Woodhouse Court Davyhulme Road Urmston Manchester M41 7DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0161 7489306 |
---|---|
Telephone region | Manchester |
Registered Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Craig Edwards 7.14% Ordinary |
---|---|
1 at £1 | Deborah Jane Smith 7.14% Ordinary |
1 at £1 | Dougie Byrom 7.14% Ordinary |
1 at £1 | Gemma Booth 7.14% Ordinary |
1 at £1 | Lynne Bryant & Stephen Bryant 7.14% Ordinary |
1 at £1 | Michael Graham 7.14% Ordinary |
1 at £1 | Neil Hibbert 7.14% Ordinary |
1 at £1 | Tom Parker 7.14% Ordinary |
6 at £1 | Nicholas Johnson 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,229 |
Cash | £17,293 |
Current Liabilities | £384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
16 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
15 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
16 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page) |
29 January 2020 | Registered office address changed from 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page) |
6 January 2020 | Appointment of Deborah Jane Smith as a director on 24 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
19 December 2019 | Registered office address changed from Flat 1, Woodhouse Court Woodhouse Road Urmston Manchester M41 7DH to 384a Deansgate Manchester M3 4LA on 19 December 2019 (1 page) |
19 December 2019 | Director's details changed for Mr Nicholas Johnson on 18 December 2019 (2 pages) |
19 December 2019 | Appointment of Revolution Property Management Ltd as a secretary on 18 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Deborah Jane Smith as a secretary on 18 December 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
21 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 December 2018 | Change of details for Mr Nicholas Johnson as a person with significant control on 6 December 2016 (2 pages) |
10 December 2018 | Change of details for a person with significant control (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Secretary's details changed for Deborah Jane Smith on 4 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Deborah Jane Smith on 4 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Deborah Jane Smith on 4 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Termination of appointment of Eric Bowden as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Eric Bowden as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Eric Bowden as a director on 3 December 2014 (1 page) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
25 September 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
25 September 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Director's details changed for Eric Bowden on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Eric Bowden on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicholas Johnson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicholas Johnson on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Deborah Jane Smith on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Deborah Jane Smith on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Deborah Jane Smith on 7 December 2009 (1 page) |
17 August 2009 | Return made up to 30/05/08; full list of members (6 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from sandiway 67 croftsbank road urmston manchester M41 0UB (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from sandiway 67 croftsbank road urmston manchester M41 0UB (1 page) |
17 August 2009 | Return made up to 30/05/08; full list of members (6 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Secretary's change of particulars / deborah smith / 30/01/2009 (1 page) |
16 February 2009 | Secretary's change of particulars / deborah smith / 30/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / eric bowden / 30/01/2009 (2 pages) |
16 February 2009 | Director's change of particulars / eric bowden / 30/01/2009 (2 pages) |
12 November 2008 | Secretary appointed deborah jane smith (2 pages) |
12 November 2008 | Director appointed eric bowden (2 pages) |
12 November 2008 | Appointment terminated secretary karel johnson (1 page) |
12 November 2008 | Secretary appointed deborah jane smith (2 pages) |
12 November 2008 | Appointment terminated secretary karel johnson (1 page) |
12 November 2008 | Director appointed eric bowden (2 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 30/05/07; change of members (6 pages) |
12 June 2007 | Return made up to 30/05/07; change of members (6 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 August 2006 | Return made up to 30/05/06; full list of members (9 pages) |
29 August 2006 | Return made up to 30/05/06; full list of members (9 pages) |
17 January 2006 | Return made up to 30/05/05; full list of members
|
17 January 2006 | Return made up to 30/05/05; full list of members
|
22 December 2005 | Ad 06/12/05--------- £ si 12@1=12 £ ic 1/13 (4 pages) |
22 December 2005 | Ad 06/12/05--------- £ si 12@1=12 £ ic 1/13 (4 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 13 woodhouse court woodhouse road urmston manchester greater manchester M41 7DH (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 13 woodhouse court woodhouse road urmston manchester greater manchester M41 7DH (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 8 woodhouse court woodhouse road davyhulme urmston manchester lancashire M41 7DH (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 8 woodhouse court woodhouse road davyhulme urmston manchester lancashire M41 7DH (1 page) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 August 2002 | Ad 01/08/02--------- £ si 12@1=12 £ ic 1/13 (4 pages) |
10 August 2002 | Ad 01/08/02--------- £ si 12@1=12 £ ic 1/13 (4 pages) |
9 August 2002 | Return made up to 30/05/02; full list of members
|
9 August 2002 | Return made up to 30/05/02; full list of members
|
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
16 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
16 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 32 chadwick road manchester M41 9RH (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 32 chadwick road manchester M41 9RH (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
30 May 2001 | Incorporation (14 pages) |
30 May 2001 | Incorporation (14 pages) |