Company Name87 Station Road Management Company Limited
DirectorLeslie Maddox
Company StatusActive
Company Number05031543
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 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 NameMr Leslie Maddox
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(17 years after company formation)
Appointment Duration3 years, 2 months
RoleVolunteer Driver
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services (Corporation)
StatusCurrent
Appointed10 October 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Christopher John Ernest Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Lambridge Lane Badgemore
Henley On Thames
South Oxfordshire
RG9 4NR
Secretary NameLouise Morgan
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood House
Lambridge Lane Badgemore
Henley On Thames
South Oxfordshire
RG9 4NR
Director NameCatherine Elizabeth Holland
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 10 October 2018)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 The Gables Station Road
Hadfield
Glossop
Derbyshire
SK13 1AR
Secretary NameThomas Murray Osborne
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 2008)
RoleMusician
Correspondence AddressFlat 5 The Gables Station Road
Hadfield
Glossop
Derbyshire
SK13 1AR
Secretary NameKaren Matthews
NationalityBritish
StatusResigned
Appointed13 January 2008(3 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressFlat 1 The Gables
87 Station Road Hadfield
Glossop
Derbyshire
SK13 1AR
Director NameMr Alex Dempster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn, Heatherlea Maynestone Road
Chinley
High Peak
Derbyshire
SK23 6AF
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Telephone01457 853403
Telephone regionGlossop

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alison Downs
14.29%
Ordinary
1 at £1Catherine Holland
14.29%
Ordinary
1 at £1David Matthews
14.29%
Ordinary
1 at £1David Shaw
14.29%
Ordinary
1 at £1Louisa Ballone
14.29%
Ordinary
1 at £1Michael John Shackleton
14.29%
Ordinary
1 at £1Mr Griffiths
14.29%
Ordinary

Financials

Year2014
Turnover£4,774
Net Worth£2,204
Cash£1,863
Current Liabilities£164

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

12 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
14 December 2023Director's details changed for Mr Leslie Maddox on 31 March 2023 (2 pages)
14 December 2023Secretary's details changed for Dempster Management Services on 31 March 2023 (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
14 December 2023Registered office address changed from Office 1 Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 14 December 2023 (1 page)
8 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
15 October 2021Notification of Dempster Management Services Limited as a person with significant control on 10 October 2018 (2 pages)
19 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 March 2021Secretary's details changed for Dempster Management Services on 15 March 2021 (1 page)
15 March 2021Registered office address changed from The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF United Kingdom to Office 1 Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 15 March 2021 (1 page)
24 February 2021Appointment of Mr Leslie Maddox as a director on 24 February 2021 (2 pages)
24 February 2021Termination of appointment of Alex Dempster as a director on 24 February 2021 (1 page)
19 February 2021Cessation of Catherine Elizabeth Holland as a person with significant control on 4 June 2018 (1 page)
19 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
5 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
6 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
10 October 2018Appointment of Dempster Management Services as a secretary on 10 October 2018 (2 pages)
10 October 2018Registered office address changed from The Gables 87 Station Road Hadfield Glossop Derbyshire SK13 1AR to The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF on 10 October 2018 (1 page)
10 October 2018Termination of appointment of Karen Matthews as a secretary on 10 October 2018 (1 page)
10 October 2018Appointment of Mr Alex Dempster as a director on 10 October 2018 (2 pages)
10 October 2018Change of details for Mrs Catherine Elizabeth Holland as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Termination of appointment of Catherine Elizabeth Holland as a director on 10 October 2018 (1 page)
12 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 7
(5 pages)
21 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 7
(5 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(5 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(5 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Registered office address changed from the Gables Station Road Hadfield Glossop Derbyshire SK13 1AR on 15 February 2010 (1 page)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Registered office address changed from the Gables Station Road Hadfield Glossop Derbyshire SK13 1AR on 15 February 2010 (1 page)
12 February 2010Director's details changed for Catherine Elizabeth Holland on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Catherine Elizabeth Holland on 12 February 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 March 2009Return made up to 02/02/09; full list of members (5 pages)
6 March 2009Return made up to 02/02/09; full list of members (5 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 February 2008Return made up to 02/02/08; full list of members (3 pages)
8 February 2008Return made up to 02/02/08; full list of members (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 April 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
28 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 February 2006Return made up to 02/02/06; full list of members (8 pages)
23 February 2006Return made up to 02/02/06; full list of members (8 pages)
29 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
29 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
29 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
29 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
9 March 2005Return made up to 02/02/05; full list of members (7 pages)
9 March 2005Return made up to 02/02/05; full list of members (7 pages)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
2 February 2004Incorporation (13 pages)
2 February 2004Incorporation (13 pages)