Company NameForty Eight M (Management) Limited
DirectorsRichard Jonathan Tauber and Samia Hirstwood
Company StatusActive
Company Number04484477
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 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 NameMr Richard Jonathan Tauber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Samia Hirstwood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleProperty
Country of ResidenceBritain
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed11 September 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Russell John Brighouse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(4 days after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavenport House Cinder Lane Farm
Davenport Lane
Mobberley
WA16 7NB
Director NameMrs Rania Davis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(4 days after company formation)
Appointment Duration5 years, 3 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence Cottage
Woodford Lane
Newton Macclesfield
Cheshire
SK10 4LH
Director NameAdel Samir Lababedi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(4 days after company formation)
Appointment Duration5 years, 2 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berry Close
Wilmslow
Cheshire
SK9 1LR
Director NameSamia Lababedi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(4 days after company formation)
Appointment Duration5 years, 3 months (resigned 26 October 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence Farm Woodford Lane
Newton
Macclesfield
Cheshire
SK10 4LH
Secretary NameAdel Samir Lababedi
NationalityBritish
StatusResigned
Appointed16 July 2002(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berry Close
Wilmslow
Cheshire
SK9 1LR
Director NameHarinderpal Bajwa
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(5 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2008)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 14
48 Princess Street
Manchester
Lancashire
M1 6HR
Director NameLisa Kenyon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4
48 Princess Street
Manchester
M1 6HR
Director NameMr Robert Shevlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 November 2014)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 24
48 Princess Street
Manchester
M1 6HR
Director NameMr Harinderpal Bajwa
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(7 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiterack-centre.com

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1A. Baines
3.70%
Ordinary
4 at £1B. Peyronnel
3.70%
Ordinary
4 at £1D. Sudby
3.70%
Ordinary
4 at £1E. Smith
3.70%
Ordinary
4 at £1J. Henley
3.70%
Ordinary
4 at £1M. Knott
3.70%
Ordinary
4 at £1Miss Lisa Kenyon & Mr Bainbridge
3.70%
Ordinary
4 at £1Mr Ang
3.70%
Ordinary
4 at £1Mr Broadhead
3.70%
Ordinary
4 at £1Mr Humphrey
3.70%
Ordinary
4 at £1Mr Jamil
3.70%
Ordinary
4 at £1Mr Lloyd & Mr Bolton
3.70%
Ordinary
4 at £1Mr Reid
3.70%
Ordinary
4 at £1Mr Richard Tauber
3.70%
Ordinary
4 at £1Mr Sampson
3.70%
Ordinary
4 at £1Mrs Bajwa & Mr Bajwa
3.70%
Ordinary
4 at £1Mrs Brown & Mr Brown
3.70%
Ordinary
-OTHER
3.70%
-
4 at £1R. Keating
3.70%
Ordinary
20 at £1Mr Verdi
18.52%
Ordinary
12 at £1Mr Brighouse
11.11%
Ordinary

Financials

Year2014
Net Worth£108

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

8 April 2024Accounts for a dormant company made up to 31 March 2024 (2 pages)
20 November 2023Termination of appointment of Harinderpal Bajwa as a director on 15 February 2023 (1 page)
11 July 2023Confirmation statement made on 7 July 2023 with updates (7 pages)
11 July 2023Director's details changed for Harinderpal Bajwa on 6 July 2023 (2 pages)
11 July 2023Director's details changed for Mr Richard Jonathan Tauber on 6 July 2023 (2 pages)
15 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 July 2022Confirmation statement made on 7 July 2022 with updates (7 pages)
27 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
8 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 August 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
9 July 2019Confirmation statement made on 7 July 2019 with updates (7 pages)
30 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 7 July 2018 with updates (7 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 7 July 2017 with updates (7 pages)
19 July 2017Confirmation statement made on 7 July 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Director's details changed for Harinderpal Bajwa on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Richard Jonathan Tauber on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Samia Hirstwood on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Samia Hirstwood on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Harinderpal Bajwa on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Richard Jonathan Tauber on 20 October 2015 (2 pages)
18 September 2015Registered 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 2015Registered 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 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 108
(8 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 108
(8 pages)
12 August 2015Secretary's details changed for Realty Management Limited on 12 August 2015 (1 page)
12 August 2015Secretary's details changed for Realty Management Limited on 12 August 2015 (1 page)
8 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 November 2014Termination of appointment of Robert Shevlin as a director on 11 November 2014 (2 pages)
17 November 2014Termination of appointment of Robert Shevlin as a director on 11 November 2014 (2 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 108
(9 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 108
(9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 108
(9 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 108
(9 pages)
19 June 2013Appointment of Mrs Samia Hirstwood as a director (2 pages)
19 June 2013Appointment of Mrs Samia Hirstwood as a director (2 pages)
12 June 2013Termination of appointment of Lisa Kenyon as a director (1 page)
12 June 2013Termination of appointment of Lisa Kenyon as a director (1 page)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
28 July 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Lisa Kenyon on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Lisa Kenyon on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Lisa Kenyon on 1 October 2009 (2 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Appointment of Harinderpal Bajwa as a director (3 pages)
21 January 2010Appointment of Harinderpal Bajwa as a director (3 pages)
17 July 2009Return made up to 12/07/09; full list of members (7 pages)
17 July 2009Return made up to 12/07/09; full list of members (7 pages)
12 January 2009Return made up to 12/07/08; no change of members (5 pages)
12 January 2009Return made up to 12/07/08; no change of members (5 pages)
16 December 2008Appointment terminated director harinderpal bajwa (1 page)
16 December 2008Appointment terminated director harinderpal bajwa (1 page)
3 September 2008Registered office changed on 03/09/2008 from maxim house marthall knutsford cheshire WA16 7ST (1 page)
3 September 2008Registered office changed on 03/09/2008 from maxim house marthall knutsford cheshire WA16 7ST (1 page)
23 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 June 2008Appointment terminated director russell brighouse (1 page)
10 June 2008Appointment terminated director russell brighouse (1 page)
6 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
23 October 2007Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 23/10/07
(8 pages)
23 October 2007Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 23/10/07
(8 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: maxim house marthall knutsford cheshire WA16 7ST (1 page)
13 September 2007Registered office changed on 13/09/07 from: maxim house marthall knutsford cheshire WA16 7ST (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Return made up to 12/07/06; full list of members (8 pages)
8 August 2006Return made up to 12/07/06; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 12/07/05; full list of members (8 pages)
12 July 2005Return made up to 12/07/05; full list of members (8 pages)
8 March 2005Registered office changed on 08/03/05 from: mount pleasant farm marthall knutsford cheshire WA16 7SS (1 page)
8 March 2005Registered office changed on 08/03/05 from: mount pleasant farm marthall knutsford cheshire WA16 7SS (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Return made up to 12/07/04; full list of members (8 pages)
5 July 2004Return made up to 12/07/04; full list of members (8 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
11 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
24 September 2002Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2002Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
12 July 2002Incorporation (16 pages)
12 July 2002Incorporation (16 pages)