Company NameThe Ropeworks (Knott Mill) Management Company Limited
DirectorsThomas Grime and Adrian Clifford Cummings
Company StatusActive
Company Number04415523
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2002(22 years 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 NameThomas Grime
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Adrian Clifford Cummings
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Ltd. (Corporation)
StatusCurrent
Appointed06 December 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressZenith Management, Nq Building 47 Bengal Street
Manchester
M4 6BB
Director NameAlan William Broadstock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2011)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Acre House Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3BB
Director NameMr Christopher Antony Maule
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B67 The Ropeworks
354 Little Peter Street
Manchester
Greater Manchester
M15 4QJ
Director NameVlad Panaite
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B64 The Rope Works
35 Little Peter Street
Manchester
Lancashire
M15 4QJ
Director NameMiss Gillian Jackson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2012(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 March 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address346 Deansgate
Manchester
M3 4LY
Director NameMr Neale Michael Hayward
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 November 2021)
RoleRetail Area Manager
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Barry Robert Fielding
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Deansgate Quay
384a Deansgate
Manchester
M3 4LA
Director NameMiss Rachael Jessica Evelyn Teebay
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2021)
RoleProgram Manager
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Callum Hoyle
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameRevolution Property Management Ltd (Corporation)
StatusResigned
Appointed01 July 2016(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2022)
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

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 Return12 April 2024 (2 weeks, 6 days ago)
Next Return Due26 April 2025 (11 months, 4 weeks from now)

Filing History

28 September 2023Termination of appointment of Adrian Clifford Cummings as a director on 15 September 2023 (1 page)
7 June 2023Appointment of Mr Colin Graham Pilkington as a director on 6 June 2023 (2 pages)
17 April 2023Cessation of Revolution Property Management Limited as a person with significant control on 17 April 2023 (1 page)
17 April 2023Notification of a person with significant control statement (2 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
20 December 2022Termination of appointment of Revolution Property Management Ltd as a secretary on 7 December 2022 (1 page)
20 December 2022Appointment of Zenith Management Ltd. as a secretary on 6 December 2022 (2 pages)
20 December 2022Previous accounting period extended from 31 December 2021 to 30 April 2022 (1 page)
20 December 2022Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 20 December 2022 (1 page)
27 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
2 November 2021Termination of appointment of Neale Michael Hayward as a director on 2 November 2021 (1 page)
1 November 2021Termination of appointment of Callum Hoyle as a director on 30 October 2021 (1 page)
5 October 2021Termination of appointment of Rachael Jessica Evelyn Teebay as a director on 1 October 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
20 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
6 February 2020Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from Revolution Property Management Deansgate Quay 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)
29 January 2020Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages)
2 December 2019Appointment of Mr Callum Hoyle as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of Mr Adrian Clifford Cummings as a director on 29 November 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 December 2018Appointment of Rachael Jessica Evelyn Teebay as a director on 19 December 2018 (2 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Barry Robert Fielding as a director on 19 March 2018 (1 page)
24 January 2018Appointment of Thomas Grime as a director on 23 January 2018 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2016Termination of appointment of Vlad Panaite as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Vlad Panaite as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Christopher Antony Maule as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Christopher Antony Maule as a director on 7 October 2016 (1 page)
4 July 2016Appointment of Revolution Property Management Ltd as a secretary on 1 July 2016 (2 pages)
4 July 2016Appointment of Revolution Property Management Ltd as a secretary on 1 July 2016 (2 pages)
16 June 2016Registered office address changed from 346 Deansgate Manchester M3 4LY to Revolution Property Management Deansgate Quay 384a Deansgate Manchester M3 4LA on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 346 Deansgate Manchester M3 4LY to Revolution Property Management Deansgate Quay 384a Deansgate Manchester M3 4LA on 16 June 2016 (1 page)
14 April 2016Annual return made up to 12 April 2016 no member list (4 pages)
14 April 2016Annual return made up to 12 April 2016 no member list (4 pages)
29 February 2016Appointment of Mr Barry Robert Fielding as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Mr Barry Robert Fielding as a director on 24 February 2016 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
15 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
27 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
27 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 April 2013Annual return made up to 12 April 2013 no member list (4 pages)
18 April 2013Annual return made up to 12 April 2013 no member list (4 pages)
25 January 2013Appointment of Mr Neale Michael Hayward as a director (2 pages)
25 January 2013Appointment of Mr Neale Michael Hayward as a director (2 pages)
22 May 2012Annual return made up to 12 April 2012 no member list (3 pages)
22 May 2012Annual return made up to 12 April 2012 no member list (3 pages)
13 March 2012Termination of appointment of Gillian Jackson as a director (1 page)
13 March 2012Termination of appointment of Gillian Jackson as a director (1 page)
8 March 2012Appointment of Miss Gillian Jackson as a director (2 pages)
8 March 2012Appointment of Miss Gillian Jackson as a director (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 July 2011Termination of appointment of Alan Broadstock as a director (1 page)
19 July 2011Termination of appointment of Alan Broadstock as a director (1 page)
13 April 2011Annual return made up to 12 April 2011 no member list (4 pages)
13 April 2011Annual return made up to 12 April 2011 no member list (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 April 2010Director's details changed for Vlad Panaite on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 no member list (3 pages)
14 April 2010Director's details changed for Alan William Broadstock on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Alan William Broadstock on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 no member list (3 pages)
14 April 2010Director's details changed for Vlad Panaite on 12 April 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 April 2009Annual return made up to 12/04/09 (3 pages)
14 April 2009Annual return made up to 12/04/09 (3 pages)
13 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
13 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
12 February 2009Registered office changed on 12/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 February 2009Registered office changed on 12/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 April 2008Annual return made up to 12/04/08 (3 pages)
16 April 2008Annual return made up to 12/04/08 (3 pages)
16 April 2008Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 April 2008Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
3 May 2007Annual return made up to 12/04/07 (4 pages)
3 May 2007Annual return made up to 12/04/07 (4 pages)
20 March 2007Full accounts made up to 30 April 2006 (12 pages)
20 March 2007Full accounts made up to 30 April 2006 (12 pages)
16 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 May 2006Annual return made up to 12/04/06
  • 363(287) ‐ Registered office changed on 03/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 2006Annual return made up to 12/04/06
  • 363(287) ‐ Registered office changed on 03/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 2006Full accounts made up to 30 April 2005 (11 pages)
19 January 2006Full accounts made up to 30 April 2005 (11 pages)
18 May 2005Annual return made up to 12/04/05 (4 pages)
18 May 2005Annual return made up to 12/04/05 (4 pages)
1 March 2005Full accounts made up to 30 April 2004 (9 pages)
1 March 2005Full accounts made up to 30 April 2004 (9 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Annual return made up to 12/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 2004Annual return made up to 12/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 2004Full accounts made up to 30 April 2003 (10 pages)
17 February 2004Full accounts made up to 30 April 2003 (10 pages)
8 May 2003Annual return made up to 12/04/03 (4 pages)
8 May 2003Annual return made up to 12/04/03 (4 pages)
22 July 2002Memorandum and Articles of Association (13 pages)
22 July 2002Memorandum and Articles of Association (13 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2002Incorporation (19 pages)
12 April 2002Incorporation (19 pages)