Company NameSt Lawrence's Management Company (No.2) Limited
DirectorSimon Flemmings
Company StatusActive
Company Number05386490
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month 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 NameMr Simon Flemmings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2008(3 years after company formation)
Appointment Duration16 years
RoleReporting Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameRevolution Property Management Ltd (Corporation)
StatusCurrent
Appointed01 July 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED
Secretary NameHill & Clark Limited (Corporation)
StatusCurrent
Appointed01 August 2023(18 years, 4 months after company formation)
Appointment Duration9 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameMr Jason Lee Alexander
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Curtis Road
Heaton Moor
Stockport
Cheshire
SK4 3JU
Director NameSunil Gunnar Mehta
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RolePilot Comany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St James Court
4 Moorland Road Didsbury
Manchester
Lancashire
M20 2SD
Secretary NameSunil Gunnar Mehta
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RolePilot Comany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St James Court
4 Moorland Road Didsbury
Manchester
Lancashire
M20 2SD
Director NameDr Shushil Kumar Aggarwal
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address32 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameHelen Elizabeth Mary O'Connor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(3 years after company formation)
Appointment Duration7 years (resigned 15 April 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFirst Floor 121 Princess Street
Manchester
Greater Manchester
M1 7AG
Secretary NameRussell Eckersley
NationalityBritish
StatusResigned
Appointed01 November 2009(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressFirst Floor 121 Princess Street
Manchester
M1 7AG
Secretary NameLee Burkitt
NationalityBritish
StatusResigned
Appointed12 November 2009(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressC/O Revolution Property Management Ltd First Floor
121 Princess Street
Manchester
M1 7AG
Director NameCatherine Marian Aggarwal
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMain & Main Dev Ltd (Corporation)
StatusResigned
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 2009)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP
Secretary NameHill And Clark Limited (Corporation)
StatusResigned
Appointed01 July 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 February 2024)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

22 February 2024Termination of appointment of Hill and Clark Limited as a secretary on 22 February 2024 (1 page)
20 February 2024Secretary's details changed for Hill and Clark Limited on 20 February 2024 (1 page)
20 February 2024Change of details for Hill and Clark Limited as a person with significant control on 20 February 2024 (2 pages)
16 February 2024Appointment of Hill & Clark Limited as a secretary on 1 August 2023 (2 pages)
30 January 2024Secretary's details changed for Revolution Property Management Ltd on 1 August 2023 (1 page)
26 January 2024Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 26 January 2024 (1 page)
26 January 2024Change of details for Revolution Property Management Limited as a person with significant control on 1 August 2023 (2 pages)
7 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
23 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 September 2020Termination of appointment of Catherine Marian Aggarwal as a director on 7 September 2020 (1 page)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
6 February 2020Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page)
28 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 28 January 2020 (1 page)
28 January 2020Director's details changed for Catherine Marian Aggarwal on 28 January 2020 (2 pages)
28 January 2020Notification of Revolution Property Management Limited as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Withdrawal of a person with significant control statement on 28 January 2020 (2 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 August 2017Termination of appointment of Helen Elizabeth Mary O'connor as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Helen Elizabeth Mary O'connor as a director on 3 August 2017 (1 page)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 69
(9 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 69
(9 pages)
21 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Appointment of Helen Elizabeth Mary O'connor as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Helen Elizabeth Mary O'connor as a director on 21 September 2015 (2 pages)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
16 July 2015Registered office address changed from First Floor 121 Princess Street Manchester Greater Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from First Floor 121 Princess Street Manchester Greater Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
15 April 2015Termination of appointment of Helen Elizabeth Mary O'connor as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Helen Elizabeth Mary O'connor as a director on 15 April 2015 (1 page)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 69
(9 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 69
(9 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 69
(9 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 69
(9 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 69
(9 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 69
(9 pages)
11 July 2013Termination of appointment of Russell Eckersley as a secretary (1 page)
11 July 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
11 July 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
11 July 2013Termination of appointment of Russell Eckersley as a secretary (1 page)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Director's details changed for Mr Simon Flemmings on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Simon Flemmings on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Helen Elizabeth Mary O'connor on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Simon Flemmings on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Helen Elizabeth Mary O'connor on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Helen Elizabeth Mary O'connor on 3 June 2011 (2 pages)
15 March 2011Termination of appointment of Lee Burkitt as a secretary (1 page)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
15 March 2011Termination of appointment of Lee Burkitt as a secretary (1 page)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (23 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (23 pages)
17 March 2010Director's details changed for Simon Flemmings on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Simon Flemmings on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (23 pages)
17 March 2010Director's details changed for Helen Elizabeth Mary O'connor on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Helen Elizabeth Mary O'connor on 17 March 2010 (2 pages)
4 March 2010Appointment of Catherine Marian Aggarwal as a director (3 pages)
4 March 2010Termination of appointment of Shushil Aggarwal as a director (2 pages)
4 March 2010Termination of appointment of Shushil Aggarwal as a director (2 pages)
4 March 2010Appointment of Catherine Marian Aggarwal as a director (3 pages)
18 January 2010Appointment of Russell Eckersley as a secretary (3 pages)
18 January 2010Termination of appointment of Sunil Mehta as a director (2 pages)
18 January 2010Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG on 18 January 2010 (2 pages)
18 January 2010Appointment of Russell Eckersley as a secretary (3 pages)
18 January 2010Termination of appointment of Sunil Mehta as a director (2 pages)
18 January 2010Termination of appointment of Jason Alexander as a director (2 pages)
18 January 2010Termination of appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
18 January 2010Termination of appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
18 January 2010Termination of appointment of Jason Alexander as a director (2 pages)
18 January 2010Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG on 18 January 2010 (2 pages)
26 November 2009Appointment of Lee Burkitt as a secretary (3 pages)
26 November 2009Registered office address changed from Braemar Estates Richmond House Hale Cheshire WA14 2XP on 26 November 2009 (2 pages)
26 November 2009Appointment of Lee Burkitt as a secretary (3 pages)
26 November 2009Registered office address changed from Braemar Estates Richmond House Hale Cheshire WA14 2XP on 26 November 2009 (2 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 May 2009Return made up to 09/03/09; full list of members (20 pages)
14 May 2009Return made up to 09/03/09; full list of members (20 pages)
15 April 2009Director appointed simon flemmings (1 page)
15 April 2009Director appointed simon flemmings (1 page)
30 March 2009Appointment terminated director sunil mehta (1 page)
30 March 2009Registered office changed on 30/03/2009 from regency hosue 45-51 chorley new road bolton BL1 4QR (1 page)
30 March 2009Appointment terminated director sunil mehta (1 page)
30 March 2009Appointment terminated director jason alexander (1 page)
30 March 2009Registered office changed on 30/03/2009 from regency hosue 45-51 chorley new road bolton BL1 4QR (1 page)
30 March 2009Appointment terminated director jason alexander (1 page)
18 February 2009Appointment terminated secretary sunil mehta (1 page)
18 February 2009Appointment terminated secretary sunil mehta (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 May 2008Director appointed helen elizabeth mary o'connor (1 page)
13 May 2008Director appointed helen elizabeth mary o'connor (1 page)
12 May 2008Return made up to 09/03/08; full list of members (18 pages)
12 May 2008Return made up to 09/03/08; full list of members (18 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 April 2008Director appointed dr shushil aggarwal (1 page)
18 April 2008Director appointed dr shushil aggarwal (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
28 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 June 2007Return made up to 09/03/07; full list of members (19 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2007Return made up to 09/03/07; full list of members (19 pages)
21 March 2007Registered office changed on 21/03/07 from: 377 city road hulme manchester greater manchester M15 4DE (1 page)
21 March 2007Registered office changed on 21/03/07 from: 377 city road hulme manchester greater manchester M15 4DE (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
26 June 2006Return made up to 09/03/06; full list of members (10 pages)
26 June 2006Return made up to 09/03/06; full list of members (10 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
9 March 2005Incorporation (19 pages)
9 March 2005Incorporation (19 pages)