Company Name96-98 Huskisson Street Management Company Limited
DirectorNicola Jane Bedford
Company StatusActive
Company Number05739258
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Nicola Jane Bedford
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRenaissance Court 2 Christie Way
Didsbury
Manchester
M21 7QY
Secretary NameSara Byrne
StatusCurrent
Appointed16 February 2024(17 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressRenaissance Court 2 Christie Way
Didsbury
Manchester
M21 7QY
Director NameMs Audrey Davidson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 New Road
Formby
Merseyside
L37 7EE
Director NameJayne Norbury
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Grosvenor Road
Southport
Merseyside
PR8 2JG
Secretary NameMs Audrey Davidson
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 New Road
Formby
Merseyside
L37 7EE
Director NameMr Stephen David Wood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Hanover Street
Liverpool
Merseyside
L1 4AA
Secretary NameMr Leigh Crockett
StatusResigned
Appointed27 February 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2017)
RoleCompany Director
Correspondence Address12 Hanover Street
Liverpool
Merseyside
L1 4AA
Secretary NameMr William James Gill
StatusResigned
Appointed06 October 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address12 Hanover Street
Liverpool
Merseyside
L1 4AA
Secretary NameCatherine Farrington
StatusResigned
Appointed01 January 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 2024)
RoleCompany Director
Correspondence AddressRenaissance Court 2 Christie Way
Didsbury
Manchester
M21 7QY
Director NameMs Catherine Alison Phillips
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRenaissance Court 2 Christie Way
Didsbury
Manchester
M21 7QY
Director NameMiss Victoria Parr
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2022)
RoleGovernance Manager
Country of ResidenceEngland
Correspondence AddressRenaissance Court 2 Christie Way
Didsbury
Manchester
M21 7QY

Location

Registered AddressRenaissance Court 2 Christie Way
Didsbury
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andy Jacobs & Helena Nik
14.29%
Ordinary
1 at £1Audrey Davidson
14.29%
Ordinary
1 at £1Beatriz Garcia & Andy Miah
14.29%
Ordinary
1 at £1Donna Young
14.29%
Ordinary
1 at £1Georgina Hughes
14.29%
Ordinary
1 at £1Jayne Norbury
14.29%
Ordinary
1 at £1Owain Jones
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 December 2023Appointment of Mrs Nicola Jane Bedford as a director on 1 December 2023 (2 pages)
26 September 2023Termination of appointment of Catherine Alison Phillips as a director on 26 September 2023 (1 page)
21 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
22 March 2022Termination of appointment of Victoria Parr as a director on 22 March 2022 (1 page)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2020Registered office address changed from 12 Hanover Street Liverpool Merseyside L1 4AA to Renaissance Court 2 Christie Way Didsbury Manchester M21 7QY on 1 December 2020 (1 page)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 December 2019Appointment of Ms Victoria Parr as a director on 20 December 2019 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Termination of appointment of Stephen David Wood as a director on 20 December 2019 (1 page)
19 December 2019Appointment of Mrs Catherine Alison Phillips as a director on 19 December 2019 (2 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 February 2019Termination of appointment of William James Gill as a secretary on 1 January 2019 (1 page)
5 February 2019Appointment of Catherine Farrington as a secretary on 1 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2018Termination of appointment of Leigh Crockett as a secretary on 6 October 2017 (1 page)
11 January 2018Appointment of Mr William James Gill as a secretary on 6 October 2017 (2 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 7
(4 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 7
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 May 2015Termination of appointment of Jayne Norbury as a director on 30 March 2015 (1 page)
27 May 2015Termination of appointment of Audrey Davidson as a director on 31 March 2015 (1 page)
27 May 2015Termination of appointment of Jayne Norbury as a director on 30 March 2015 (1 page)
27 May 2015Termination of appointment of Audrey Davidson as a director on 31 March 2015 (1 page)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7
(6 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7
(6 pages)
10 March 2015Termination of appointment of Audrey Davidson as a secretary on 27 February 2015 (1 page)
10 March 2015Appointment of Mr Leigh Crockett as a secretary on 27 February 2015 (2 pages)
10 March 2015Appointment of Mr Leigh Crockett as a secretary on 27 February 2015 (2 pages)
10 March 2015Termination of appointment of Audrey Davidson as a secretary on 27 February 2015 (1 page)
14 January 2015Appointment of Mr Stephen David Wood as a director on 13 January 2015 (2 pages)
14 January 2015Appointment of Mr Stephen David Wood as a director on 13 January 2015 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 7
(6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 7
(6 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
16 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Director's details changed for Audrey Davidson on 28 January 2010 (2 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Jayne Norbury on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Audrey Davidson on 28 January 2010 (2 pages)
29 April 2010Director's details changed for Jayne Norbury on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Jayne Norbury on 1 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 June 2009Return made up to 10/03/09; full list of members (6 pages)
5 June 2009Return made up to 10/03/09; full list of members (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Return made up to 10/03/08; full list of members (6 pages)
23 April 2008Return made up to 10/03/08; full list of members (6 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 April 2007Return made up to 10/03/07; full list of members (4 pages)
5 April 2007Return made up to 10/03/07; full list of members (4 pages)
10 March 2006Incorporation (15 pages)
10 March 2006Incorporation (15 pages)