Company NameSouth At Didsbury Point One Management Ltd
Company StatusActive
Company Number04763378
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2003(20 years, 11 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 Hall
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMs Delsam Holden
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameDr Uchenna Patrick Ozo
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed05 August 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address47 Bengal Street Bengal Street
Manchester
M4 6BB
Director NameMr Ian Russell Kelley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fenwick Close
Westhoughton
Bolton
Lancashire
BL5 2GQ
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed04 August 2008(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMs Suzanne Clare Ackerman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2018)
RoleConference Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr Edward Pond
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2018)
RoleAircraft Designer
Country of ResidenceUnited Kingdom
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr David Christopher Lane
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr Roy Masterson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr John Andrew Wareing
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
M4 6BB
Director NameMs Dianne Ruth Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
M4 6BB
Director NameMr Joe McKenna
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
M4 6BB
Director NameMr Ciaron John Wilkinson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 March 2021)
RoleEngagement Manager
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
M4 6BB
Director NameMs Monica Orbegoso
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2023)
RoleInternational Sales
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
M4 6BB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

5 October 2023Termination of appointment of Monica Orbegoso as a director on 4 October 2023 (1 page)
4 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
19 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
29 December 2022Appointment of Mr Uchenna Patrick Ozo as a director on 16 December 2022 (2 pages)
8 August 2022Termination of appointment of Dianne Ruth Jones as a director on 4 August 2022 (1 page)
24 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 June 2021 (4 pages)
18 January 2022Appointment of Ms Delsam Holden as a director on 5 January 2022 (2 pages)
3 November 2021Appointment of Ms Monica Orbegoso as a director on 21 October 2021 (2 pages)
28 September 2021Termination of appointment of John Andrew Wareing as a director on 24 September 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
1 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Joe Mckenna as a director on 19 January 2021 (1 page)
14 May 2021Termination of appointment of Ciaron John Wilkinson as a director on 30 March 2021 (1 page)
28 September 2020Appointment of Mr Ciaron John Wilkinson as a director on 28 September 2020 (2 pages)
15 September 2020Appointment of Zenith Management Ltd as a secretary on 5 August 2020 (2 pages)
15 September 2020Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY England to 47 Bengal Street Manchester M4 6BB on 15 September 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
6 August 2019Appointment of Mr Joe Mckenna as a director on 31 July 2019 (2 pages)
6 August 2019Termination of appointment of Roy Masterson as a director on 31 July 2019 (1 page)
19 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 March 2019Appointment of Mr Richard Hall as a director on 5 March 2019 (2 pages)
14 March 2019Notification of a person with significant control statement (2 pages)
12 March 2019Appointment of Ms Dianne Ruth Jones as a director on 5 March 2019 (2 pages)
6 March 2019Termination of appointment of David Christopher Lane as a director on 24 January 2019 (1 page)
6 March 2019Cessation of David Christopher Lane as a person with significant control on 24 January 2019 (1 page)
17 September 2018Appointment of Mr John Andrew Wareing as a director on 20 July 2018 (2 pages)
31 May 2018Termination of appointment of Edward Pond as a director on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Suzanne Clare Ackerman as a director on 31 May 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 May 2016Annual return made up to 14 May 2016 no member list (3 pages)
24 May 2016Annual return made up to 14 May 2016 no member list (3 pages)
14 April 2016Appointment of Mr Roy Masterson as a director on 4 April 2016 (2 pages)
14 April 2016Appointment of Mr Roy Masterson as a director on 4 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU England to 78a Kings Road Prestwich Manchester M25 0FY on 17 March 2016 (1 page)
17 March 2016Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU England to 78a Kings Road Prestwich Manchester M25 0FY on 17 March 2016 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
15 May 2015Annual return made up to 14 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 14 May 2015 no member list (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 May 2014Annual return made up to 14 May 2014 no member list (3 pages)
14 May 2014Annual return made up to 14 May 2014 no member list (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 May 2013Annual return made up to 14 May 2013 no member list (3 pages)
14 May 2013Annual return made up to 14 May 2013 no member list (3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 May 2012Annual return made up to 14 May 2012 no member list (3 pages)
22 May 2012Annual return made up to 14 May 2012 no member list (3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 July 2011Director's details changed for Ms Suzanne Clare Ackerman on 14 May 2011 (2 pages)
28 July 2011Director's details changed for Mr Edward Pond on 14 May 2011 (2 pages)
28 July 2011Annual return made up to 14 May 2011 no member list (3 pages)
28 July 2011Director's details changed for Mr David Christopher Lane on 14 May 2011 (2 pages)
28 July 2011Director's details changed for Ms Suzanne Clare Ackerman on 14 May 2011 (2 pages)
28 July 2011Annual return made up to 14 May 2011 no member list (3 pages)
28 July 2011Director's details changed for Mr David Christopher Lane on 14 May 2011 (2 pages)
28 July 2011Director's details changed for Mr Edward Pond on 14 May 2011 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 May 2010Director's details changed for David Christopher Lane on 29 April 2010 (2 pages)
26 May 2010Director's details changed for David Christopher Lane on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Edward Pond on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Suzanne Clare Ackerman on 29 April 2010 (2 pages)
26 May 2010Annual return made up to 14 May 2010 no member list (3 pages)
26 May 2010Director's details changed for Suzanne Clare Ackerman on 29 April 2010 (2 pages)
26 May 2010Annual return made up to 14 May 2010 no member list (3 pages)
26 May 2010Director's details changed for Edward Pond on 29 April 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
19 June 2009Annual return made up to 14/05/09 (3 pages)
19 June 2009Annual return made up to 14/05/09 (3 pages)
13 March 2009Director appointed suzanne clare ackerman (1 page)
13 March 2009Director appointed suzanne clare ackerman (1 page)
12 March 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
12 March 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
5 March 2009Director appointed david lane (1 page)
5 March 2009Director appointed david lane (1 page)
5 March 2009Director appointed edward pond (1 page)
5 March 2009Director appointed edward pond (1 page)
4 March 2009Appointment terminated director graham cherry (1 page)
4 March 2009Appointment terminated secretary tracy warren (1 page)
4 March 2009Appointment terminated director ian kelley (1 page)
4 March 2009Appointment terminated director graham cherry (1 page)
4 March 2009Appointment terminated director ian kelley (1 page)
4 March 2009Appointment terminated secretary tracy warren (1 page)
4 March 2009Registered office changed on 04/03/2009 from, countryside house, the drive, great warley, brentwood, CM13 3AT (1 page)
4 March 2009Registered office changed on 04/03/2009 from, countryside house, the drive, great warley, brentwood, CM13 3AT (1 page)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2008Secretary appointed tracy marina warren (1 page)
12 August 2008Secretary appointed tracy marina warren (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 May 2008Annual return made up to 14/05/08 (2 pages)
21 May 2008Annual return made up to 14/05/08 (2 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 May 2007Annual return made up to 14/05/07 (2 pages)
14 May 2007Annual return made up to 14/05/07 (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 June 2006Annual return made up to 14/05/06 (2 pages)
2 June 2006Registered office changed on 02/06/06 from: countryside properties PLC, the drive, brentwood, CM13 3AT (1 page)
2 June 2006Registered office changed on 02/06/06 from: countryside properties PLC, the drive, brentwood, CM13 3AT (1 page)
2 June 2006Annual return made up to 14/05/06 (2 pages)
14 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 May 2005Annual return made up to 14/05/05 (2 pages)
16 May 2005Annual return made up to 14/05/05 (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
7 June 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
7 June 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
21 May 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 July 2003New director appointed (4 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 July 2003New director appointed (4 pages)
14 May 2003New secretary appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Incorporation (17 pages)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Incorporation (17 pages)
14 May 2003Secretary resigned (1 page)