Company NameSt. Mary's (Hulme) Management Limited
Company StatusActive
Company Number05461706
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 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 NameJessica Jones
Date of BirthAugust 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlide Property Management 3 Exchange Quay
Suite 1
Salford
M5 3ED
Director NameLucie Rice
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGlide Property Management 3 Exchange Quay
Suite 1
Salford
M5 3ED
Director NameZainab Bobat
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressGlide Property Management 3 Exchange Quay
Suite 1
Salford
M5 3ED
Director NameKathryn Neal
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressGlide Property Management 3 Exchange Quay
Suite 1
Salford
M5 3ED
Secretary NameHill & Clark Ltd (Corporation)
StatusCurrent
Appointed20 May 2013(7 years, 12 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED
Secretary NameRevolution Property Management Ltd (Corporation)
StatusCurrent
Appointed20 May 2013(7 years, 12 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED
Director NameThomas Robert Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Secretary NameCheryl Morgan
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Nicholas Adam Harrison
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys Church 2 St Marys Street
Hulme
Greater Manchester
M15 5RA
Director NameBryony Elizabeth Hart
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceManchester England
Correspondence AddressApt 2 2 St Marys Street
Hulme
Manchester
M15 5RA
Director NameTimothy Richard Taylor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2018)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address23 Isel Road
Cockermouth
Cumbria
CA13 9HJ
Director NameMr Dale Stanley Vicker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Fog Lane The Quadrant
Burnage
Manchester
M19 1EQ
Director NameLawrence Gibaut
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 October 2013)
RoleTecher
Country of ResidenceUnited Kingdom
Correspondence Address5 St Marys Church St Marys Street
Hulme
Manchester
M15 5RA
Director NameRachel Diana Bottomley
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3 St Marys Church 2 St Marys Street
Hulme
Manchester
Greater Manchester
M15 5RA
Director NameJoanna Maria Harvey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2017)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence Address6 Holly House Drive
Flixton
Manchester
Lancashire
M41 6QS
Director NameJon David Sims
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2022)
RolePrivate Chef
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Sam Caine
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressGlide Property Management 3 Exchange Quay
Suite 1
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1B. Hart
11.11%
Ordinary
1 at £1Jessica Jones
11.11%
Ordinary
1 at £1Lesley-anne Carter
11.11%
Ordinary
1 at £1Liam Kotrie
11.11%
Ordinary
1 at £1Miss Bzdega & Mr Chris Harvey
11.11%
Ordinary
1 at £1Nick Harrison
11.11%
Ordinary
1 at £1Nicola Dawn
11.11%
Ordinary
1 at £1Rebecca Waterfall & Christopher Duffy
11.11%
Ordinary
1 at £1Tim Taylor & Ms Jackson
11.11%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

23 January 2024Change of details for Revolution Property Management Limited as a person with significant control on 1 August 2023 (2 pages)
23 January 2024Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Glide Property Management 3 Exchange Quay Suite 1 Salford M5 3ED on 23 January 2024 (1 page)
23 January 2024Secretary's details changed for Revolution Property Management Ltd on 23 January 2024 (1 page)
13 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
21 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 August 2022Termination of appointment of Jon David Sims as a director on 1 August 2022 (1 page)
24 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
18 March 2022Compulsory strike-off action has been discontinued (1 page)
17 March 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
16 March 2022Termination of appointment of Sam Caine as a director on 16 March 2022 (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
6 February 2020Director's details changed for Jessica Jones on 6 February 2020 (2 pages)
6 February 2020Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page)
29 January 2020Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 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 29 January 2020 (1 page)
19 December 2019Appointment of Kathryn Neal as a director on 19 December 2019 (2 pages)
12 December 2019Appointment of Zainab Bobat as a director on 11 December 2019 (2 pages)
12 December 2019Appointment of Lucie Rice as a director on 11 December 2019 (2 pages)
12 December 2019Appointment of Mr Sam Caine as a director on 11 December 2019 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
24 May 2018Termination of appointment of Timothy Richard Taylor as a director on 24 May 2018 (1 page)
12 February 2018Termination of appointment of Bryony Elizabeth Hart as a director on 12 February 2018 (1 page)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
7 June 2017Appointment of Jon David Sims as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Jon David Sims as a director on 6 June 2017 (2 pages)
1 June 2017Termination of appointment of Nicholas Adam Harrison as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Nicholas Adam Harrison as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Joanna Maria Harvey as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Joanna Maria Harvey as a director on 1 June 2017 (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9
(9 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9
(9 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (6 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 C/O Revolution Property Management 121 First Floor 121 Princess Street 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 C/O Revolution Property Management 121 First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9
(9 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9
(9 pages)
11 August 2014Termination of appointment of Dale Stanley Vicker as a director on 9 July 2014 (1 page)
11 August 2014Termination of appointment of Dale Stanley Vicker as a director on 9 July 2014 (1 page)
11 August 2014Termination of appointment of Dale Stanley Vicker as a director on 9 July 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9
(10 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9
(10 pages)
5 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
5 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
17 October 2013Termination of appointment of Rachel Bottomley as a director (1 page)
17 October 2013Termination of appointment of Lawrence Gibaut as a director (1 page)
17 October 2013Termination of appointment of Rachel Bottomley as a director (1 page)
17 October 2013Termination of appointment of Lawrence Gibaut as a director (1 page)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (12 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (12 pages)
21 May 2013Registered office address changed from C/O S/C Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from C/O S/C Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 21 May 2013 (1 page)
20 May 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
20 May 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
18 January 2013Appointment of Joanna Maria Harvey as a director (3 pages)
18 January 2013Appointment of Joanna Maria Harvey as a director (3 pages)
15 November 2012Appointment of Jessica Jones as a director (3 pages)
15 November 2012Appointment of Jessica Jones as a director (3 pages)
7 November 2012Appointment of Timothy Richard Taylor as a director (3 pages)
7 November 2012Appointment of Dale Stanley Vicker as a director (3 pages)
7 November 2012Termination of appointment of Cheryl Morgan as a secretary (2 pages)
7 November 2012Appointment of Nicholas Harrison as a director (3 pages)
7 November 2012Termination of appointment of Thomas Morgan as a director (2 pages)
7 November 2012Appointment of Rachel Diana Bottomley as a director (3 pages)
7 November 2012Appointment of Lawrence Gibaut as a director (3 pages)
7 November 2012Appointment of Bryony Elizabeth Hart as a director (3 pages)
7 November 2012Termination of appointment of Cheryl Morgan as a secretary (2 pages)
7 November 2012Appointment of Dale Stanley Vicker as a director (3 pages)
7 November 2012Appointment of Bryony Elizabeth Hart as a director (3 pages)
7 November 2012Appointment of Timothy Richard Taylor as a director (3 pages)
7 November 2012Appointment of Nicholas Harrison as a director (3 pages)
7 November 2012Appointment of Lawrence Gibaut as a director (3 pages)
7 November 2012Appointment of Rachel Diana Bottomley as a director (3 pages)
7 November 2012Termination of appointment of Thomas Morgan as a director (2 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 June 2011Secretary's details changed for Cheryl Morgan on 17 June 2011 (1 page)
17 June 2011Secretary's details changed for Cheryl Morgan on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 73 Mosley Street Manchester M2 3JN on 17 June 2011 (1 page)
17 June 2011Director's details changed for Thomas Robert Morgan on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from 73 Mosley Street Manchester M2 3JN on 17 June 2011 (1 page)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Thomas Robert Morgan on 17 June 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Thomas Robert Morgan on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Thomas Robert Morgan on 17 June 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 July 2009Return made up to 24/05/09; full list of members (5 pages)
16 July 2009Registered office changed on 16/07/2009 from trinity house parsonage street hulme manchester M15 5WE (1 page)
16 July 2009Registered office changed on 16/07/2009 from trinity house parsonage street hulme manchester M15 5WE (1 page)
16 July 2009Return made up to 24/05/09; full list of members (5 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 July 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 24/05/08; full list of members (5 pages)
16 September 2008Return made up to 24/05/08; full list of members (5 pages)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 October 2007Return made up to 24/05/07; full list of members (5 pages)
3 October 2007Return made up to 24/05/07; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 October 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 June 2006Return made up to 24/05/06; full list of members (6 pages)
12 June 2006Return made up to 24/05/06; full list of members (6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)