3 Exchange Quay
Salford
M5 3ED
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill & Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(18 years, 4 months after company formation) |
Appointment Duration | 9 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Mr Jason Lee Alexander |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Curtis Road Heaton Moor Stockport Cheshire SK4 3JU |
Director Name | Sunil Gunnar Mehta |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Pilot Comany Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St James Court 4 Moorland Road Didsbury Manchester Lancashire M20 2SD |
Secretary Name | Sunil Gunnar Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Pilot Comany Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St James Court 4 Moorland Road Didsbury Manchester Lancashire M20 2SD |
Director Name | Dr Shushil Kumar Aggarwal |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2010) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Broadway Bramhall Stockport Cheshire SK7 3BT |
Director Name | Helen Elizabeth Mary O'Connor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(3 years after company formation) |
Appointment Duration | 7 years (resigned 15 April 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | First Floor 121 Princess Street Manchester Greater Manchester M1 7AG |
Secretary Name | Russell Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | First Floor 121 Princess Street Manchester M1 7AG |
Secretary Name | Lee Burkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG |
Director Name | Catherine Marian Aggarwal |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Main & Main Dev Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2009) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Secretary Name | Hill And Clark Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 February 2024) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
22 February 2024 | Termination of appointment of Hill and Clark Limited as a secretary on 22 February 2024 (1 page) |
---|---|
20 February 2024 | Secretary's details changed for Hill and Clark Limited on 20 February 2024 (1 page) |
20 February 2024 | Change of details for Hill and Clark Limited as a person with significant control on 20 February 2024 (2 pages) |
16 February 2024 | Appointment of Hill & Clark Limited as a secretary on 1 August 2023 (2 pages) |
30 January 2024 | Secretary's details changed for Revolution Property Management Ltd on 1 August 2023 (1 page) |
26 January 2024 | Registered 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 2024 | Change of details for Revolution Property Management Limited as a person with significant control on 1 August 2023 (2 pages) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
23 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 September 2020 | Termination of appointment of Catherine Marian Aggarwal as a director on 7 September 2020 (1 page) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page) |
28 January 2020 | Registered 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 2020 | Director's details changed for Catherine Marian Aggarwal on 28 January 2020 (2 pages) |
28 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Withdrawal of a person with significant control statement on 28 January 2020 (2 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 August 2017 | Termination of appointment of Helen Elizabeth Mary O'connor as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Helen Elizabeth Mary O'connor as a director on 3 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 September 2015 | Appointment of Helen Elizabeth Mary O'connor as a director on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Helen Elizabeth Mary O'connor as a director on 21 September 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
16 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Helen Elizabeth Mary O'connor as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Helen Elizabeth Mary O'connor as a director on 15 April 2015 (1 page) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 July 2013 | Termination of appointment of Russell Eckersley as a secretary (1 page) |
11 July 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
11 July 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
11 July 2013 | Termination of appointment of Russell Eckersley as a secretary (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Director's details changed for Mr Simon Flemmings on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Simon Flemmings on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Helen Elizabeth Mary O'connor on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Simon Flemmings on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Helen Elizabeth Mary O'connor on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Helen Elizabeth Mary O'connor on 3 June 2011 (2 pages) |
15 March 2011 | Termination of appointment of Lee Burkitt as a secretary (1 page) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Termination of appointment of Lee Burkitt as a secretary (1 page) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (10 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (23 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (23 pages) |
17 March 2010 | Director's details changed for Simon Flemmings on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Simon Flemmings on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (23 pages) |
17 March 2010 | Director's details changed for Helen Elizabeth Mary O'connor on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Helen Elizabeth Mary O'connor on 17 March 2010 (2 pages) |
4 March 2010 | Appointment of Catherine Marian Aggarwal as a director (3 pages) |
4 March 2010 | Termination of appointment of Shushil Aggarwal as a director (2 pages) |
4 March 2010 | Termination of appointment of Shushil Aggarwal as a director (2 pages) |
4 March 2010 | Appointment of Catherine Marian Aggarwal as a director (3 pages) |
18 January 2010 | Appointment of Russell Eckersley as a secretary (3 pages) |
18 January 2010 | Termination of appointment of Sunil Mehta as a director (2 pages) |
18 January 2010 | Registered 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 2010 | Appointment of Russell Eckersley as a secretary (3 pages) |
18 January 2010 | Termination of appointment of Sunil Mehta as a director (2 pages) |
18 January 2010 | Termination of appointment of Jason Alexander as a director (2 pages) |
18 January 2010 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Jason Alexander as a director (2 pages) |
18 January 2010 | Registered 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 2009 | Appointment of Lee Burkitt as a secretary (3 pages) |
26 November 2009 | Registered office address changed from Braemar Estates Richmond House Hale Cheshire WA14 2XP on 26 November 2009 (2 pages) |
26 November 2009 | Appointment of Lee Burkitt as a secretary (3 pages) |
26 November 2009 | Registered office address changed from Braemar Estates Richmond House Hale Cheshire WA14 2XP on 26 November 2009 (2 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Return made up to 09/03/09; full list of members (20 pages) |
14 May 2009 | Return made up to 09/03/09; full list of members (20 pages) |
15 April 2009 | Director appointed simon flemmings (1 page) |
15 April 2009 | Director appointed simon flemmings (1 page) |
30 March 2009 | Appointment terminated director sunil mehta (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from regency hosue 45-51 chorley new road bolton BL1 4QR (1 page) |
30 March 2009 | Appointment terminated director sunil mehta (1 page) |
30 March 2009 | Appointment terminated director jason alexander (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from regency hosue 45-51 chorley new road bolton BL1 4QR (1 page) |
30 March 2009 | Appointment terminated director jason alexander (1 page) |
18 February 2009 | Appointment terminated secretary sunil mehta (1 page) |
18 February 2009 | Appointment terminated secretary sunil mehta (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 May 2008 | Director appointed helen elizabeth mary o'connor (1 page) |
13 May 2008 | Director appointed helen elizabeth mary o'connor (1 page) |
12 May 2008 | Return made up to 09/03/08; full list of members (18 pages) |
12 May 2008 | Return made up to 09/03/08; full list of members (18 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 April 2008 | Director appointed dr shushil aggarwal (1 page) |
18 April 2008 | Director appointed dr shushil aggarwal (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
28 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 June 2007 | Return made up to 09/03/07; full list of members (19 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 June 2007 | Return made up to 09/03/07; full list of members (19 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 377 city road hulme manchester greater manchester M15 4DE (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 377 city road hulme manchester greater manchester M15 4DE (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
26 June 2006 | Return made up to 09/03/06; full list of members (10 pages) |
26 June 2006 | Return made up to 09/03/06; full list of members (10 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Incorporation (19 pages) |
9 March 2005 | Incorporation (19 pages) |