Stockport
Greater Manchester
SK4 5BH
Director Name | Mrs Samia Hirstwood |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Property |
Country of Residence | Britain |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Russell John Brighouse |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davenport House Cinder Lane Farm Davenport Lane Mobberley WA16 7NB |
Director Name | Mrs Rania Davis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Florence Cottage Woodford Lane Newton Macclesfield Cheshire SK10 4LH |
Director Name | Adel Samir Lababedi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berry Close Wilmslow Cheshire SK9 1LR |
Director Name | Samia Lababedi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 October 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Florence Farm Woodford Lane Newton Macclesfield Cheshire SK10 4LH |
Secretary Name | Adel Samir Lababedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berry Close Wilmslow Cheshire SK9 1LR |
Director Name | Harinderpal Bajwa |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2008) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 14 48 Princess Street Manchester Lancashire M1 6HR |
Director Name | Lisa Kenyon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 48 Princess Street Manchester M1 6HR |
Director Name | Mr Robert Shevlin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 November 2014) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 24 48 Princess Street Manchester M1 6HR |
Director Name | Mr Harinderpal Bajwa |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | rack-centre.com |
---|
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | A. Baines 3.70% Ordinary |
---|---|
4 at £1 | B. Peyronnel 3.70% Ordinary |
4 at £1 | D. Sudby 3.70% Ordinary |
4 at £1 | E. Smith 3.70% Ordinary |
4 at £1 | J. Henley 3.70% Ordinary |
4 at £1 | M. Knott 3.70% Ordinary |
4 at £1 | Miss Lisa Kenyon & Mr Bainbridge 3.70% Ordinary |
4 at £1 | Mr Ang 3.70% Ordinary |
4 at £1 | Mr Broadhead 3.70% Ordinary |
4 at £1 | Mr Humphrey 3.70% Ordinary |
4 at £1 | Mr Jamil 3.70% Ordinary |
4 at £1 | Mr Lloyd & Mr Bolton 3.70% Ordinary |
4 at £1 | Mr Reid 3.70% Ordinary |
4 at £1 | Mr Richard Tauber 3.70% Ordinary |
4 at £1 | Mr Sampson 3.70% Ordinary |
4 at £1 | Mrs Bajwa & Mr Bajwa 3.70% Ordinary |
4 at £1 | Mrs Brown & Mr Brown 3.70% Ordinary |
- | OTHER 3.70% - |
4 at £1 | R. Keating 3.70% Ordinary |
20 at £1 | Mr Verdi 18.52% Ordinary |
12 at £1 | Mr Brighouse 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108 |
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
8 April 2024 | Accounts for a dormant company made up to 31 March 2024 (2 pages) |
---|---|
20 November 2023 | Termination of appointment of Harinderpal Bajwa as a director on 15 February 2023 (1 page) |
11 July 2023 | Confirmation statement made on 7 July 2023 with updates (7 pages) |
11 July 2023 | Director's details changed for Harinderpal Bajwa on 6 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Mr Richard Jonathan Tauber on 6 July 2023 (2 pages) |
15 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 7 July 2022 with updates (7 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
8 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with updates (7 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (7 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (7 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Director's details changed for Harinderpal Bajwa on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Richard Jonathan Tauber on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Samia Hirstwood on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Samia Hirstwood on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Harinderpal Bajwa on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Richard Jonathan Tauber on 20 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Secretary's details changed for Realty Management Limited on 12 August 2015 (1 page) |
12 August 2015 | Secretary's details changed for Realty Management Limited on 12 August 2015 (1 page) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Termination of appointment of Robert Shevlin as a director on 11 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Robert Shevlin as a director on 11 November 2014 (2 pages) |
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
19 June 2013 | Appointment of Mrs Samia Hirstwood as a director (2 pages) |
19 June 2013 | Appointment of Mrs Samia Hirstwood as a director (2 pages) |
12 June 2013 | Termination of appointment of Lisa Kenyon as a director (1 page) |
12 June 2013 | Termination of appointment of Lisa Kenyon as a director (1 page) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Lisa Kenyon on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Lisa Kenyon on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Lisa Kenyon on 1 October 2009 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Appointment of Harinderpal Bajwa as a director (3 pages) |
21 January 2010 | Appointment of Harinderpal Bajwa as a director (3 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (7 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (7 pages) |
12 January 2009 | Return made up to 12/07/08; no change of members (5 pages) |
12 January 2009 | Return made up to 12/07/08; no change of members (5 pages) |
16 December 2008 | Appointment terminated director harinderpal bajwa (1 page) |
16 December 2008 | Appointment terminated director harinderpal bajwa (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from maxim house marthall knutsford cheshire WA16 7ST (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from maxim house marthall knutsford cheshire WA16 7ST (1 page) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 June 2008 | Appointment terminated director russell brighouse (1 page) |
10 June 2008 | Appointment terminated director russell brighouse (1 page) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 12/07/07; no change of members
|
23 October 2007 | Return made up to 12/07/07; no change of members
|
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: maxim house marthall knutsford cheshire WA16 7ST (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: maxim house marthall knutsford cheshire WA16 7ST (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
12 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: mount pleasant farm marthall knutsford cheshire WA16 7SS (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: mount pleasant farm marthall knutsford cheshire WA16 7SS (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
5 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 August 2003 | Return made up to 12/07/03; full list of members
|
5 August 2003 | Return made up to 12/07/03; full list of members
|
11 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
11 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
24 September 2002 | Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 2002 | Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
12 July 2002 | Incorporation (16 pages) |
12 July 2002 | Incorporation (16 pages) |