Company NameThomas Street (M/Cr) Management Company Limited
DirectorsAnna Sophia Dale and Amy Jessica Mazloomian
Company StatusActive
Company Number05145991
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnna Sophia Dale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(9 years, 10 months after company formation)
Appointment Duration10 years
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Liberty House 75-77 Thomas Street
Manchester
Greater Manchester
Ml 1lq
Director NameMiss Amy Jessica Mazloomian
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(9 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent House Waterfold Business Park
Bury
BL9 7BR
Secretary NamePremier Residential Management Ltd (Corporation)
StatusCurrent
Appointed03 April 2014(9 years, 10 months after company formation)
Appointment Duration10 years
Correspondence AddressDerwent House Waterfold Business Park
Bury
BL9 7BR
Director NameMr Michael Paul McHale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woodend Styal
Wilmslow
Cheshire
SK9 4HF
Secretary NameIndra McHale
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleDeveloper
Correspondence AddressThe Coach House
Woodend
Styal
Cheshire
SK9 4HF
Director NameMr Jobe William Ferguson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Liberty House 75 Thomas Street
Manchester
Greater Manchester
M20 1JF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressDerwent House
Waterfold Business Park
Bury
Lancs
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Amy Mazloomian
9.09%
Ordinary
1 at £1Jobe Ferguson
9.09%
Ordinary
1 at £1Mr Isbell & Mrs Isbell
9.09%
Ordinary
1 at £1Mr L. Marjoram
9.09%
Ordinary
1 at £1Richard Foulkes
9.09%
Ordinary
1 at £1Ruth Spencer
9.09%
Ordinary
1 at £1Sophie Dale
9.09%
Ordinary
4 at £1Michael P. Mchale
36.36%
Ordinary

Financials

Year2014
Net Worth£1,049
Cash£6,619
Current Liabilities£7,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 September 2022Termination of appointment of Jobe William Ferguson as a director on 23 July 2021 (1 page)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
14 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
26 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11
(7 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11
(7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 11
(7 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 11
(7 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 11
(7 pages)
21 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 11
(7 pages)
21 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 11
(7 pages)
21 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 11
(7 pages)
7 August 2014Registered office address changed from The Coach House Woodend Styal Wilmslow Cheshire SK9 4HF to Derwent House Waterfold Business Park Bury Lancs BL9 7BR on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from The Coach House Woodend Styal Wilmslow Cheshire SK9 4HF to Derwent House Waterfold Business Park Bury Lancs BL9 7BR on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from The Coach House Woodend Styal Wilmslow Cheshire SK9 4HF to Derwent House Waterfold Business Park Bury Lancs BL9 7BR on 7 August 2014 (2 pages)
20 May 2014Appointment of Anna Sophia Dale as a director (3 pages)
20 May 2014Appointment of Anna Sophia Dale as a director (3 pages)
12 May 2014Appointment of Jobe Ferguson as a director (3 pages)
12 May 2014Appointment of Jobe Ferguson as a director (3 pages)
17 April 2014Appointment of Premier Residential Management Ltd as a secretary (3 pages)
17 April 2014Appointment of Amy Jessica Mazloomian as a director (3 pages)
17 April 2014Appointment of Amy Jessica Mazloomian as a director (3 pages)
17 April 2014Appointment of Premier Residential Management Ltd as a secretary (3 pages)
13 January 2014Termination of appointment of Indra Mchale as a secretary (1 page)
13 January 2014Termination of appointment of Michael Mchale as a director (1 page)
13 January 2014Termination of appointment of Michael Mchale as a director (1 page)
13 January 2014Termination of appointment of Indra Mchale as a secretary (1 page)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 11
(5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 11
(5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 11
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
2 August 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
2 August 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
29 July 2011Administrative restoration application (3 pages)
29 July 2011Administrative restoration application (3 pages)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 July 2009Return made up to 04/06/09; full list of members (3 pages)
30 July 2009Return made up to 04/06/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 July 2008Return made up to 04/06/08; no change of members (6 pages)
15 July 2008Return made up to 04/06/08; no change of members (6 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 July 2007Return made up to 04/06/07; no change of members (6 pages)
16 July 2007Return made up to 04/06/07; no change of members (6 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 June 2006Return made up to 04/06/06; full list of members (6 pages)
14 June 2006Return made up to 04/06/06; full list of members (6 pages)
22 June 2005Return made up to 04/06/05; full list of members (6 pages)
22 June 2005Return made up to 04/06/05; full list of members (6 pages)
15 June 2004Registered office changed on 15/06/04 from: the britannia suite 2ND floor, st james's 79 oxford street, manchester, lancashire M1 6FR (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: the britannia suite 2ND floor, st james's 79 oxford street, manchester, lancashire M1 6FR (2 pages)
15 June 2004Secretary resigned (1 page)
4 June 2004Incorporation (13 pages)
4 June 2004Incorporation (13 pages)