Crossley Road
Stockport
SK4 5BH
Director Name | Mr Christopher Peers |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2008(3 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Director Name | Mr David Michael Mahoney |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Carrs Roby Road Liverpool Merseyside L36 4RW |
Director Name | Mr Eric Mahoney |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Roby Road Huyton Liverpool Merseyside L36 4HQ |
Secretary Name | Mr David Michael Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Carrs Roby Road Liverpool Merseyside L36 4RW |
Director Name | Teri-Adele Roberts |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 September 2017) |
Role | Facilities Assistant |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Teri-Adele Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 21 Newbold Court Travers Entry St Helens Merseyside WA9 4TF |
Director Name | Christian Peter Adams |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2013) |
Role | Lab Technician |
Country of Residence | United Kingdom |
Correspondence Address | Urban Bubble 3 Tariff Street Manchester M1 2FF |
Secretary Name | Mr Michael Howard |
---|---|
Status | Resigned |
Appointed | 08 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mrs Michelle Jayne Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Realty Management Limited, Ground Floor Discov Crossley Road Stockport SK4 5BH |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
11 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
1 August 2019 | Termination of appointment of Michelle Jayne Williams as a director on 31 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 August 2018 | Appointment of Realty Management Ltd as a secretary on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mrs Michelle Jayne Williams on 31 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Christopher Peers on 31 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Michael Gore on 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Michael Howard as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2 July 2018 (1 page) |
16 April 2018 | Appointment of Mrs Michelle Jayne Williams as a director on 16 April 2018 (2 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Teri-Adele Roberts as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Teri-Adele Roberts as a director on 19 September 2017 (1 page) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
26 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
9 May 2016 | Director's details changed for Christopher Peers on 21 December 2015 (2 pages) |
9 May 2016 | Director's details changed for Christopher Peers on 21 December 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
14 March 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page) |
23 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
23 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
23 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
14 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
14 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
14 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
1 August 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
1 August 2013 | Director's details changed for Christopher Peers on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Christopher Peers on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Christopher Peers on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Teri-Adele Roberts on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Teri-Adele Roberts on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
1 August 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
1 August 2013 | Director's details changed for Teri-Adele Roberts on 1 August 2013 (2 pages) |
24 May 2013 | Registered office address changed from Urban Bubble 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Urban Bubble 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page) |
30 April 2013 | Termination of appointment of Christian Adams as a director (1 page) |
30 April 2013 | Termination of appointment of Christian Adams as a director (1 page) |
8 April 2013 | Termination of appointment of Teri-Adele Roberts as a secretary (1 page) |
8 April 2013 | Termination of appointment of Teri-Adele Roberts as a secretary (1 page) |
8 April 2013 | Appointment of Mr Michael Howard as a secretary (1 page) |
8 April 2013 | Appointment of Mr Michael Howard as a secretary (1 page) |
26 February 2013 | Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU on 26 February 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 September 2012 | Annual return made up to 4 July 2012 (15 pages) |
3 September 2012 | Annual return made up to 4 July 2012 (15 pages) |
3 September 2012 | Annual return made up to 4 July 2012 (15 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 4 July 2011 (15 pages) |
14 September 2011 | Annual return made up to 4 July 2011 (15 pages) |
14 September 2011 | Annual return made up to 4 July 2011 (15 pages) |
22 March 2011 | Secretary's details changed for Teri-Adele Acunningham on 28 February 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Teri-Adele Acunningham on 28 February 2011 (2 pages) |
22 March 2011 | Director's details changed for Teri-Adele Acunningham on 28 February 2011 (2 pages) |
22 March 2011 | Director's details changed for Teri-Adele Acunningham on 28 February 2011 (2 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
1 September 2010 | Annual return made up to 4 July 2010 (15 pages) |
1 September 2010 | Annual return made up to 4 July 2010 (15 pages) |
1 September 2010 | Annual return made up to 4 July 2010 (15 pages) |
31 August 2010 | Director's details changed for Michael Gore on 9 April 2010 (2 pages) |
31 August 2010 | Director's details changed for Michael Gore on 9 April 2010 (2 pages) |
31 August 2010 | Director's details changed for Michael Gore on 9 April 2010 (2 pages) |
21 December 2009 | Appointment of Christian Peter Adams as a director (2 pages) |
21 December 2009 | Appointment of Christian Peter Adams as a director (2 pages) |
20 December 2009 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
20 December 2009 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
13 August 2009 | Annual return made up to 04/07/09 (6 pages) |
13 August 2009 | Annual return made up to 04/07/09 (6 pages) |
1 April 2009 | Appointment terminated director david mahoney (1 page) |
1 April 2009 | Appointment terminated director david mahoney (1 page) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
18 February 2009 | Annual return made up to 04/07/08 (6 pages) |
18 February 2009 | Annual return made up to 04/07/08 (6 pages) |
19 January 2009 | Appointment terminated secretary uk secretaries LTD (1 page) |
19 January 2009 | Appointment terminated secretary uk secretaries LTD (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 1 derby buildings wavertree road liverpool merseyside L7 3ES (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 1 derby buildings wavertree road liverpool merseyside L7 3ES (1 page) |
22 August 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
22 August 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
20 August 2008 | Director appointed christopher peers (1 page) |
20 August 2008 | Director and secretary appointed teri-adele acunningham (1 page) |
20 August 2008 | Director appointed christopher peers (1 page) |
20 August 2008 | Director appointed michael gore (1 page) |
20 August 2008 | Director and secretary appointed teri-adele acunningham (1 page) |
20 August 2008 | Director appointed michael gore (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
12 May 2008 | Appointment terminated secretary david mahoney (1 page) |
12 May 2008 | Appointment terminated secretary david mahoney (1 page) |
8 May 2008 | Appointment terminated director eric mahoney (1 page) |
8 May 2008 | Appointment terminated director eric mahoney (1 page) |
8 May 2008 | Annual return made up to 04/07/07 (4 pages) |
8 May 2008 | Annual return made up to 04/07/07 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 February 2007 | Annual return made up to 04/07/06 (4 pages) |
1 February 2007 | Annual return made up to 04/07/06 (4 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
4 July 2005 | Incorporation (15 pages) |
4 July 2005 | Incorporation (15 pages) |