Stockport
Greater Manchester
SK4 5BH
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Damian Gerard Clancy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hanwood 23 Bower Road Hale Altrincham Cheshire WA15 9DR |
Director Name | Mr Anthony Gerrard Ginty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 13 Highfield Road Bramhall Stockport Cheshire SK7 3BE |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Alexander Lawrie Dempster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 February 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Angela Kay Harris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Mr Fergus Beesley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
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 |
1 at £1 | D. Owens 6.25% Ordinary |
---|---|
1 at £1 | Darren Noguerol 6.25% Ordinary |
1 at £1 | Luke Hassett 6.25% Ordinary |
1 at £1 | Mahammed Nirodmand 6.25% Ordinary |
1 at £1 | Mr I.d. Pittam 6.25% Ordinary |
1 at £1 | Mr P.r. Hoyland 6.25% Ordinary |
1 at £1 | Mrs C. Antonia 6.25% Ordinary |
1 at £1 | Ms A. Sojka 6.25% Ordinary |
1 at £1 | Ms N. Montazeri 6.25% Ordinary |
1 at £1 | Ms Norma Brown 6.25% Ordinary |
1 at £1 | S.l. Rochford 6.25% Ordinary |
1 at £1 | Shohreh Niroomand 6.25% Ordinary |
2 at £1 | Bobby Singh 12.50% Ordinary |
2 at £1 | Josephine Walker 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,047 |
Net Worth | £1,677 |
Cash | £1,869 |
Current Liabilities | £2,802 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
20 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
14 February 2020 | Confirmation statement made on 9 February 2020 with updates (6 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of Fergus Beesley as a director on 25 April 2019 (1 page) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with updates (6 pages) |
10 January 2018 | Appointment of Mr Fergus Beesley as a director on 10 January 2018 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 March 2016 | Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
2 March 2016 | Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
9 February 2016 | Appointment of Mr Daniel Pollard as a director on 9 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Alexander Lawrie Dempster as a director on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Daniel Pollard as a director on 9 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Alexander Lawrie Dempster as a director on 9 February 2016 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road North 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 North 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 | Director's details changed for Alexander Lawrie Dempster on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Alexander Lawrie Dempster on 17 September 2015 (2 pages) |
30 June 2015 | Director's details changed for Alexander Lawrie Dempster on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Angela Kay Harris as a director on 30 June 2015 (1 page) |
30 June 2015 | Secretary's details changed for Realty Management Limited on 30 June 2015 (1 page) |
30 June 2015 | Secretary's details changed for Realty Management Limited on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Angela Kay Harris as a director on 30 June 2015 (1 page) |
30 June 2015 | Director's details changed for Angela Kay Harris on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Alexander Lawrie Dempster on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Angela Kay Harris on 30 June 2015 (2 pages) |
27 April 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
27 April 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
13 May 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
13 May 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 May 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
20 May 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
30 March 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
19 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
19 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
19 April 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
19 April 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (11 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (11 pages) |
23 February 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
5 June 2009 | Return made up to 14/02/09; no change of members (5 pages) |
5 June 2009 | Return made up to 14/02/09; no change of members (5 pages) |
22 April 2009 | Director's change of particulars / angela harris / 01/06/2008 (1 page) |
22 April 2009 | Director's change of particulars / angela harris / 01/06/2008 (1 page) |
16 April 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
16 April 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
25 February 2008 | Return made up to 13/02/08; change of members (7 pages) |
25 February 2008 | Return made up to 13/02/08; change of members (7 pages) |
23 April 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
23 April 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (12 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (12 pages) |
22 June 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
22 June 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
19 April 2006 | Return made up to 13/02/06; full list of members (12 pages) |
19 April 2006 | Return made up to 13/02/06; full list of members (12 pages) |
14 October 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
14 October 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 February 2005 | Return made up to 13/02/05; full list of members
|
14 February 2005 | Return made up to 13/02/05; full list of members
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 24 oswald road chorlton cum hardy manchester greater manchester M21 9LP (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 24 oswald road chorlton cum hardy manchester greater manchester M21 9LP (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
13 February 2003 | Incorporation (14 pages) |
13 February 2003 | Incorporation (14 pages) |