Stockport
Greater Manchester
SK4 5BH
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Alexander Lawrie Dempster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 276 Wellington Road North Stockport Cheshire SK4 2QS |
Director Name | Angela Kay Harris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 276 Wellington Road North Stockport Cheshire SK4 2QS |
Director Name | Mr Scott Anthony Cuthbert |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 March 2022) |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2022(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
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 | Anthony Heapy 8.33% Ordinary |
---|---|
1 at £1 | Kimberley Barker & Mr Adam Warrington 8.33% Ordinary |
1 at £1 | Mr Derek Cooper 8.33% Ordinary |
1 at £1 | Mr Francis Pappoe 8.33% Ordinary |
1 at £1 | Rona Hudson & Graham Hudson 8.33% Ordinary |
1 at £1 | Sarah Webb & Scott Anthony Cuthbert 8.33% Ordinary |
4 at £1 | Staincliffe LLP 33.33% Ordinary |
2 at £1 | Ms C. Hill & Mr A. Ladson 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,200 |
Net Worth | £4,220 |
Cash | £4,901 |
Current Liabilities | £1,141 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
9 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
---|---|
18 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
21 June 2022 | Appointment of Mr Daniel George Pollard as a director on 15 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Daniel George Pollard as a director on 15 June 2022 (1 page) |
10 May 2022 | Confirmation statement made on 5 May 2022 with updates (5 pages) |
11 March 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
9 March 2022 | Termination of appointment of Scott Anthony Cuthbert as a director on 6 March 2022 (1 page) |
10 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 May 2021 | Director's details changed for Scott Anthony Cuthbert on 1 January 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
5 May 2021 | Director's details changed for Mr Jonathan Mark Facer on 1 January 2021 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 October 2015 | Director's details changed for Mr Jonathan Mark Facer on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Jonathan Mark Facer on 20 October 2015 (2 pages) |
15 October 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
15 October 2015 | Current accounting period shortened from 31 May 2016 to 31 December 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) |
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 | Director's details changed for Scott Anthony Cuthbert on 17 September 2015 (2 pages) |
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) |
17 September 2015 | Director's details changed for Scott Anthony Cuthbert on 17 September 2015 (2 pages) |
25 June 2015 | Annual return made up to 11 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 11 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) |
19 March 2015 | Amended total exemption full accounts made up to 31 May 2014 (7 pages) |
19 March 2015 | Amended total exemption full accounts made up to 31 May 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 October 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
18 October 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Termination of appointment of Angela Harris as a director (1 page) |
14 May 2013 | Termination of appointment of Alexander Dempster as a director (1 page) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Termination of appointment of Angela Harris as a director (1 page) |
14 May 2013 | Termination of appointment of Alexander Dempster as a director (1 page) |
13 May 2013 | Termination of appointment of Alexander Dempster as a director (1 page) |
13 May 2013 | Termination of appointment of Angela Harris as a director (1 page) |
13 May 2013 | Termination of appointment of Angela Harris as a director (1 page) |
13 May 2013 | Termination of appointment of Alexander Dempster as a director (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
24 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
3 August 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
6 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
12 May 2010 | Director's details changed for Scott Anthony Cuthbert on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
12 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Scott Anthony Cuthbert on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Scott Anthony Cuthbert on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
21 September 2009 | Director appointed scott anthony cuthbert (2 pages) |
21 September 2009 | Director appointed scott anthony cuthbert (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
18 September 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 June 2009 | Director's change of particulars / angela harris / 01/01/2009 (1 page) |
22 June 2009 | Director's change of particulars / angela harris / 01/01/2009 (1 page) |
22 June 2009 | Return made up to 11/05/09; no change of members (5 pages) |
22 June 2009 | Return made up to 11/05/09; no change of members (5 pages) |
22 January 2009 | Director appointed jonathan mark facer (2 pages) |
22 January 2009 | Director appointed jonathan mark facer (2 pages) |
8 December 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
8 December 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 June 2008 | Return made up to 11/05/08; change of members (7 pages) |
3 June 2008 | Return made up to 11/05/08; change of members (7 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
26 July 2007 | Return made up to 11/05/07; full list of members
|
26 July 2007 | Return made up to 11/05/07; full list of members
|
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: willow park management LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
22 May 2006 | Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Registered office changed on 22/05/06 from: willow park management LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2006 | Incorporation (18 pages) |
11 May 2006 | Incorporation (18 pages) |