Suite 1
Salford
M5 3ED
Director Name | Lucie Rice |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Glide Property Management 3 Exchange Quay Suite 1 Salford M5 3ED |
Director Name | Zainab Bobat |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Glide Property Management 3 Exchange Quay Suite 1 Salford M5 3ED |
Director Name | Kathryn Neal |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Glide Property Management 3 Exchange Quay Suite 1 Salford M5 3ED |
Secretary Name | Hill & Clark Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2013(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2013(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Thomas Robert Morgan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Secretary Name | Cheryl Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Nicholas Adam Harrison |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Marys Church 2 St Marys Street Hulme Greater Manchester M15 5RA |
Director Name | Bryony Elizabeth Hart |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | Manchester England |
Correspondence Address | Apt 2 2 St Marys Street Hulme Manchester M15 5RA |
Director Name | Timothy Richard Taylor |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2018) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 23 Isel Road Cockermouth Cumbria CA13 9HJ |
Director Name | Mr Dale Stanley Vicker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 276 Fog Lane The Quadrant Burnage Manchester M19 1EQ |
Director Name | Lawrence Gibaut |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 October 2013) |
Role | Techer |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Marys Church St Marys Street Hulme Manchester M15 5RA |
Director Name | Rachel Diana Bottomley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 3 St Marys Church 2 St Marys Street Hulme Manchester Greater Manchester M15 5RA |
Director Name | Joanna Maria Harvey |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2017) |
Role | Deputy Manager |
Country of Residence | England |
Correspondence Address | 6 Holly House Drive Flixton Manchester Lancashire M41 6QS |
Director Name | Jon David Sims |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2022) |
Role | Private Chef |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Sam Caine |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Glide Property Management 3 Exchange Quay Suite 1 Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | B. Hart 11.11% Ordinary |
---|---|
1 at £1 | Jessica Jones 11.11% Ordinary |
1 at £1 | Lesley-anne Carter 11.11% Ordinary |
1 at £1 | Liam Kotrie 11.11% Ordinary |
1 at £1 | Miss Bzdega & Mr Chris Harvey 11.11% Ordinary |
1 at £1 | Nick Harrison 11.11% Ordinary |
1 at £1 | Nicola Dawn 11.11% Ordinary |
1 at £1 | Rebecca Waterfall & Christopher Duffy 11.11% Ordinary |
1 at £1 | Tim Taylor & Ms Jackson 11.11% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
23 January 2024 | Change of details for Revolution Property Management Limited as a person with significant control on 1 August 2023 (2 pages) |
---|---|
23 January 2024 | Registered 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 2024 | Secretary's details changed for Revolution Property Management Ltd on 23 January 2024 (1 page) |
13 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
21 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
5 August 2022 | Termination of appointment of Jon David Sims as a director on 1 August 2022 (1 page) |
24 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
18 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
16 March 2022 | Termination of appointment of Sam Caine as a director on 16 March 2022 (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Jessica Jones on 6 February 2020 (2 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page) |
29 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 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 29 January 2020 (1 page) |
19 December 2019 | Appointment of Kathryn Neal as a director on 19 December 2019 (2 pages) |
12 December 2019 | Appointment of Zainab Bobat as a director on 11 December 2019 (2 pages) |
12 December 2019 | Appointment of Lucie Rice as a director on 11 December 2019 (2 pages) |
12 December 2019 | Appointment of Mr Sam Caine as a director on 11 December 2019 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
24 May 2018 | Termination of appointment of Timothy Richard Taylor as a director on 24 May 2018 (1 page) |
12 February 2018 | Termination of appointment of Bryony Elizabeth Hart as a director on 12 February 2018 (1 page) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
7 June 2017 | Appointment of Jon David Sims as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Jon David Sims as a director on 6 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Nicholas Adam Harrison as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Nicholas Adam Harrison as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Joanna Maria Harvey as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Joanna Maria Harvey as a director on 1 June 2017 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 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 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 2015 | Registered 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 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
11 August 2014 | Termination of appointment of Dale Stanley Vicker as a director on 9 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Dale Stanley Vicker as a director on 9 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Dale Stanley Vicker as a director on 9 July 2014 (1 page) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
5 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
17 October 2013 | Termination of appointment of Rachel Bottomley as a director (1 page) |
17 October 2013 | Termination of appointment of Lawrence Gibaut as a director (1 page) |
17 October 2013 | Termination of appointment of Rachel Bottomley as a director (1 page) |
17 October 2013 | Termination of appointment of Lawrence Gibaut as a director (1 page) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (12 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (12 pages) |
21 May 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
20 May 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
18 January 2013 | Appointment of Joanna Maria Harvey as a director (3 pages) |
18 January 2013 | Appointment of Joanna Maria Harvey as a director (3 pages) |
15 November 2012 | Appointment of Jessica Jones as a director (3 pages) |
15 November 2012 | Appointment of Jessica Jones as a director (3 pages) |
7 November 2012 | Appointment of Timothy Richard Taylor as a director (3 pages) |
7 November 2012 | Appointment of Dale Stanley Vicker as a director (3 pages) |
7 November 2012 | Termination of appointment of Cheryl Morgan as a secretary (2 pages) |
7 November 2012 | Appointment of Nicholas Harrison as a director (3 pages) |
7 November 2012 | Termination of appointment of Thomas Morgan as a director (2 pages) |
7 November 2012 | Appointment of Rachel Diana Bottomley as a director (3 pages) |
7 November 2012 | Appointment of Lawrence Gibaut as a director (3 pages) |
7 November 2012 | Appointment of Bryony Elizabeth Hart as a director (3 pages) |
7 November 2012 | Termination of appointment of Cheryl Morgan as a secretary (2 pages) |
7 November 2012 | Appointment of Dale Stanley Vicker as a director (3 pages) |
7 November 2012 | Appointment of Bryony Elizabeth Hart as a director (3 pages) |
7 November 2012 | Appointment of Timothy Richard Taylor as a director (3 pages) |
7 November 2012 | Appointment of Nicholas Harrison as a director (3 pages) |
7 November 2012 | Appointment of Lawrence Gibaut as a director (3 pages) |
7 November 2012 | Appointment of Rachel Diana Bottomley as a director (3 pages) |
7 November 2012 | Termination of appointment of Thomas Morgan as a director (2 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Secretary's details changed for Cheryl Morgan on 17 June 2011 (1 page) |
17 June 2011 | Secretary's details changed for Cheryl Morgan on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 17 June 2011 (1 page) |
17 June 2011 | Director's details changed for Thomas Robert Morgan on 17 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Thomas Robert Morgan on 17 June 2011 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Thomas Robert Morgan on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Thomas Robert Morgan on 17 June 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from trinity house parsonage street hulme manchester M15 5WE (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from trinity house parsonage street hulme manchester M15 5WE (1 page) |
16 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 July 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 24/05/08; full list of members (5 pages) |
16 September 2008 | Return made up to 24/05/08; full list of members (5 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 October 2007 | Return made up to 24/05/07; full list of members (5 pages) |
3 October 2007 | Return made up to 24/05/07; full list of members (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (16 pages) |
24 May 2005 | Incorporation (16 pages) |