Stockport
Greater Manchester
SK4 5BH
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Simon Andrew Kimble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Windy Howe Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Director Name | Mr Christopher Roscoe Ward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 106 Old Lansdowne Road West Didsbury Manchester M20 2NY |
Director Name | Lisa Marie Humphreys |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 May 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Block 1 Park Place 324c Barlow Moor Road Manchester M21 8AY |
Director Name | Ross Samuel |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2011) |
Role | Land Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 12 Park Place 324c Barlow Moor Road Chorlton Manchester M21 8AY |
Director Name | Mr John Paul Appleby |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 04 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Steven Mark Gorman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | G.c. Barnard 5.88% Ordinary |
---|---|
1 at £1 | Gorman 5.88% Ordinary |
1 at £1 | J. Davidson 5.88% Ordinary |
1 at £1 | J. Tate 5.88% Ordinary |
1 at £1 | J.b. Ward & C. Ward 5.88% Ordinary |
1 at £1 | Mr C. Bainbridge 5.88% Ordinary |
1 at £1 | Mr R.s. Samuel 5.88% Ordinary |
1 at £1 | Mr S. Bainbridge 5.88% Ordinary |
1 at £1 | Mrs S. Keeling & Mr L. Keeling 5.88% Ordinary |
1 at £1 | Ms A. Watson 5.88% Ordinary |
1 at £1 | Ms J.l. Mcgrory & Mr J.p. Appleby 5.88% Ordinary |
1 at £1 | Ms K.f. Chowdhary 5.88% Ordinary |
1 at £1 | Rebecca Stephenson 5.88% Ordinary |
1 at £1 | T. Shorten 5.88% Ordinary |
3 at £1 | M. Metcalfe & J.b. Ward & C. Ward 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
6 July 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 29 April 2023 with updates (6 pages) |
2 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
10 November 2022 | Appointment of Mr Daniel George Pollard as a director on 10 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of John Paul Appleby as a director on 4 October 2022 (1 page) |
3 May 2022 | Confirmation statement made on 29 April 2022 with updates (6 pages) |
22 July 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (6 pages) |
19 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (6 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with updates (6 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Steven Mark Gorman as a director on 30 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 November 2015 | Appointment of Mr Steven Mark Gorman as a director on 21 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Steven Mark Gorman as a director on 21 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr John Paul Appleby on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr John Paul Appleby on 20 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
16 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
11 November 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
11 November 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
23 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Termination of appointment of Lisa Humphreys as a director (1 page) |
14 May 2012 | Termination of appointment of Lisa Humphreys as a director (1 page) |
22 September 2011 | Appointment of Mr John Paul Appleby as a director (2 pages) |
22 September 2011 | Termination of appointment of Ross Samuel as a director (1 page) |
22 September 2011 | Termination of appointment of Ross Samuel as a director (1 page) |
22 September 2011 | Appointment of Mr John Paul Appleby as a director (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Director's details changed for Ross Samuel on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Ross Samuel on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Ross Samuel on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Lisa Marie Humphreys on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Lisa Marie Humphreys on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Lisa Marie Humphreys on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
25 August 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 June 2009 | Return made up to 09/05/09; no change of members (4 pages) |
22 June 2009 | Return made up to 09/05/09; no change of members (4 pages) |
15 May 2009 | Director appointed lisa marie humphreys (2 pages) |
15 May 2009 | Director appointed lisa marie humphreys (2 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
1 July 2008 | Return made up to 09/05/08; full list of members (8 pages) |
1 July 2008 | Return made up to 09/05/08; full list of members (8 pages) |
9 June 2008 | Director appointed ross samuel (2 pages) |
9 June 2008 | Director appointed ross samuel (2 pages) |
27 May 2008 | Appointment terminated director simon kimble (1 page) |
27 May 2008 | Appointment terminated director christopher ward (1 page) |
27 May 2008 | Appointment terminated director simon kimble (1 page) |
27 May 2008 | Appointment terminated director christopher ward (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 May 2007 | Return made up to 09/05/07; full list of members (8 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (8 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 May 2006 | Incorporation (33 pages) |
9 May 2006 | Incorporation (33 pages) |