Company Name38 Atwood Road Management Company Limited
DirectorsSharon Loggie and Dorian Conway Holman
Company StatusActive
Company Number04689618
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 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 NameSharon Loggie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(2 years, 1 month after company formation)
Appointment Duration19 years
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 38 Atwood Road
Didsbury
Manchester
Lancashire
M20 6TD
Director NameMr Dorian Conway Holman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
38 Atwood Road Didsbury
Manchester
Lancashire
M20 6TD
Director NameMr Paul Anthony Cook
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address18 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameCatherine Deed
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Catterick Road
Manchester
Lancashire
M20 6HJ
Director NameSylvain Laxade
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 22 August 2006)
RoleHead Of Health Service Redesig
Correspondence AddressFlat 3 38 Atwood Road
Didsbury
Manchester
Lancashire
M20 6TD
Director NameFaye Green Pulley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2005)
RoleMarketing Manager
Correspondence Address27 Longford Road
Chorlton
Manchester
M21 9WP
Secretary NameFaye Green Pulley
NationalityBritish
StatusResigned
Appointed28 July 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2005)
RoleMarketing Manager
Correspondence Address27 Longford Road
Chorlton
Manchester
M21 9WP
Secretary NameMr Dorian Conway Holman
NationalityBritish
StatusResigned
Appointed25 May 2005(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 25 August 2005)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
38 Atwood Road Didsbury
Manchester
Lancashire
M20 6TD
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed25 August 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered AddressWren House
108 Palatine Road
Manchester
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Claire Tabiner
16.67%
Ordinary
1 at £1Dorian Holman
16.67%
Ordinary
1 at £1Kha Lin Ma
16.67%
Ordinary
1 at £1Louise Clifton
16.67%
Ordinary
1 at £1Sharon Loggie
16.67%
Ordinary
1 at £1Sylvain Laxade
16.67%
Ordinary

Financials

Year2014
Turnover£4,320
Net Worth£87
Cash£120
Current Liabilities£764

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
26 September 2023Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England to Wren House 108 Palatine Road Manchester M20 3ZA on 26 September 2023 (1 page)
15 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 June 2022Registered office address changed from 346 Deansgate Manchester M3 4LY to Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN on 8 June 2022 (1 page)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(5 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6
(5 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 6
(5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 6
(5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 6
(5 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Sharon Loggie on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Dorian Conway Holman on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Sharon Loggie on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Dorian Conway Holman on 6 March 2010 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Sharon Loggie on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Dorian Conway Holman on 6 March 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 May 2009Appointment terminated secretary charles guthrie (1 page)
8 May 2009Appointment terminated secretary charles guthrie (1 page)
19 March 2009Return made up to 06/03/09; full list of members (5 pages)
19 March 2009Return made up to 06/03/09; full list of members (5 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 May 2008Return made up to 06/03/08; full list of members (5 pages)
30 May 2008Return made up to 06/03/08; full list of members (5 pages)
11 March 2008Registered office changed on 11/03/2008 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
11 March 2008Registered office changed on 11/03/2008 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
16 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page)
14 March 2007Return made up to 06/03/07; full list of members (8 pages)
14 March 2007Return made up to 06/03/07; full list of members (8 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
8 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
10 March 2006Return made up to 06/03/06; full list of members (8 pages)
10 March 2006Return made up to 06/03/06; full list of members (8 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: 27 longford road chorlton manchester M21 9WP (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 27 longford road chorlton manchester M21 9WP (1 page)
21 October 2005Secretary resigned (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Secretary resigned;director resigned (1 page)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
5 May 2005Return made up to 06/03/05; full list of members (8 pages)
5 May 2005Return made up to 06/03/05; full list of members (8 pages)
25 October 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/04
(9 pages)
25 October 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/04
(9 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (1 page)
11 August 2003Registered office changed on 11/08/03 from: 32 catterick road didsbury manchester lancashire M20 6HJ (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed;new director appointed (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (1 page)
11 August 2003Registered office changed on 11/08/03 from: 32 catterick road didsbury manchester lancashire M20 6HJ (1 page)
11 August 2003New secretary appointed;new director appointed (1 page)
11 August 2003Secretary resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)