Manchester
M4 6BB
Director Name | Mr Adrian Clifford Cummings |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Secretary Name | Zenith Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Alan William Broadstock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2011) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acre House Avenue Lindley Huddersfield West Yorkshire HD3 3BB |
Director Name | Mr Christopher Antony Maule |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B67 The Ropeworks 354 Little Peter Street Manchester Greater Manchester M15 4QJ |
Director Name | Vlad Panaite |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B64 The Rope Works 35 Little Peter Street Manchester Lancashire M15 4QJ |
Director Name | Miss Gillian Jackson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2012(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 346 Deansgate Manchester M3 4LY |
Director Name | Mr Neale Michael Hayward |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 November 2021) |
Role | Retail Area Manager |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Barry Robert Fielding |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Revolution Property Management Deansgate Quay 384a Deansgate Manchester M3 4LA |
Director Name | Miss Rachael Jessica Evelyn Teebay |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2021) |
Role | Program Manager |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Callum Hoyle |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2022) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
28 September 2023 | Termination of appointment of Adrian Clifford Cummings as a director on 15 September 2023 (1 page) |
---|---|
7 June 2023 | Appointment of Mr Colin Graham Pilkington as a director on 6 June 2023 (2 pages) |
17 April 2023 | Cessation of Revolution Property Management Limited as a person with significant control on 17 April 2023 (1 page) |
17 April 2023 | Notification of a person with significant control statement (2 pages) |
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
20 December 2022 | Termination of appointment of Revolution Property Management Ltd as a secretary on 7 December 2022 (1 page) |
20 December 2022 | Appointment of Zenith Management Ltd. as a secretary on 6 December 2022 (2 pages) |
20 December 2022 | Previous accounting period extended from 31 December 2021 to 30 April 2022 (1 page) |
20 December 2022 | Registered 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 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
2 November 2021 | Termination of appointment of Neale Michael Hayward as a director on 2 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Callum Hoyle as a director on 30 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Rachael Jessica Evelyn Teebay as a director on 1 October 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
20 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 January 2020 | Registered 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 2020 | Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages) |
2 December 2019 | Appointment of Mr Callum Hoyle as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Adrian Clifford Cummings as a director on 29 November 2019 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Rachael Jessica Evelyn Teebay as a director on 19 December 2018 (2 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Barry Robert Fielding as a director on 19 March 2018 (1 page) |
24 January 2018 | Appointment of Thomas Grime as a director on 23 January 2018 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2016 | Termination of appointment of Vlad Panaite as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Vlad Panaite as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Christopher Antony Maule as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Christopher Antony Maule as a director on 7 October 2016 (1 page) |
4 July 2016 | Appointment of Revolution Property Management Ltd as a secretary on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Revolution Property Management Ltd as a secretary on 1 July 2016 (2 pages) |
16 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 12 April 2016 no member list (4 pages) |
14 April 2016 | Annual return made up to 12 April 2016 no member list (4 pages) |
29 February 2016 | Appointment of Mr Barry Robert Fielding as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Barry Robert Fielding as a director on 24 February 2016 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
15 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
27 May 2014 | Annual return made up to 12 April 2014 no member list (4 pages) |
27 May 2014 | Annual return made up to 12 April 2014 no member list (4 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 April 2013 | Annual return made up to 12 April 2013 no member list (4 pages) |
18 April 2013 | Annual return made up to 12 April 2013 no member list (4 pages) |
25 January 2013 | Appointment of Mr Neale Michael Hayward as a director (2 pages) |
25 January 2013 | Appointment of Mr Neale Michael Hayward as a director (2 pages) |
22 May 2012 | Annual return made up to 12 April 2012 no member list (3 pages) |
22 May 2012 | Annual return made up to 12 April 2012 no member list (3 pages) |
13 March 2012 | Termination of appointment of Gillian Jackson as a director (1 page) |
13 March 2012 | Termination of appointment of Gillian Jackson as a director (1 page) |
8 March 2012 | Appointment of Miss Gillian Jackson as a director (2 pages) |
8 March 2012 | Appointment of Miss Gillian Jackson as a director (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 July 2011 | Termination of appointment of Alan Broadstock as a director (1 page) |
19 July 2011 | Termination of appointment of Alan Broadstock as a director (1 page) |
13 April 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
13 April 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 April 2010 | Director's details changed for Vlad Panaite on 12 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
14 April 2010 | Director's details changed for Alan William Broadstock on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan William Broadstock on 12 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
14 April 2010 | Director's details changed for Vlad Panaite on 12 April 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 April 2009 | Annual return made up to 12/04/09 (3 pages) |
14 April 2009 | Annual return made up to 12/04/09 (3 pages) |
13 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
13 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 April 2008 | Annual return made up to 12/04/08 (3 pages) |
16 April 2008 | Annual return made up to 12/04/08 (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
3 May 2007 | Annual return made up to 12/04/07 (4 pages) |
3 May 2007 | Annual return made up to 12/04/07 (4 pages) |
20 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
20 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
16 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
3 May 2006 | Annual return made up to 12/04/06
|
3 May 2006 | Annual return made up to 12/04/06
|
19 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
19 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
18 May 2005 | Annual return made up to 12/04/05 (4 pages) |
18 May 2005 | Annual return made up to 12/04/05 (4 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Annual return made up to 12/04/04
|
27 April 2004 | Annual return made up to 12/04/04
|
17 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
17 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
8 May 2003 | Annual return made up to 12/04/03 (4 pages) |
8 May 2003 | Annual return made up to 12/04/03 (4 pages) |
22 July 2002 | Memorandum and Articles of Association (13 pages) |
22 July 2002 | Memorandum and Articles of Association (13 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
12 April 2002 | Incorporation (19 pages) |
12 April 2002 | Incorporation (19 pages) |