Company Name21-23 Washway Road Management Company Limited
DirectorJames Frederick Connery
Company StatusActive
Company Number05872763
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJames Frederick Connery
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleTour Leader
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed08 August 2008(2 years after company formation)
Appointment Duration15 years, 7 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCranford 15 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemerepark.co.uk
Email address[email protected]
Telephone0161 9297662
Telephone regionManchester

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Banner
9.09%
Ordinary
1 at £1Mr James Frederick Connery
9.09%
Ordinary
1 at £1Mr P. Tunney
9.09%
Ordinary
1 at £1Mr P.j. Glover
9.09%
Ordinary
1 at £1Mr R. Clarke & Mrs R. Clarke
9.09%
Ordinary
1 at £1Mr S. Dowling
9.09%
Ordinary
1 at £1Ms D.j. Hudson
9.09%
Ordinary
4 at £1Merepark PLC
36.36%
Ordinary

Financials

Year2014
Net Worth£11

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

14 November 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
22 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
7 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 June 2021Director's details changed for James Frederick Connery on 1 January 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
16 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 August 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11
(4 pages)
4 May 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
4 May 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
6 January 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
19 October 2015Director's details changed for James Frederick Connery on 19 October 2015 (2 pages)
19 October 2015Director's details changed for James Frederick Connery on 19 October 2015 (2 pages)
1 October 2015Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 11
(5 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 11
(5 pages)
17 November 2014Total exemption full accounts made up to 31 July 2014 (13 pages)
17 November 2014Total exemption full accounts made up to 31 July 2014 (13 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 11
(5 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 11
(5 pages)
17 January 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
17 January 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
10 September 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
10 September 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
16 August 2012Termination of appointment of Richard James Peel as a director (1 page)
16 August 2012Termination of appointment of Richard James Peel as a director (1 page)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption full accounts made up to 31 July 2010 (14 pages)
1 October 2010Total exemption full accounts made up to 31 July 2010 (14 pages)
29 July 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
29 July 2010Termination of appointment of Robert Ross as a director (1 page)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for James Frederick Connery on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
29 July 2010Director's details changed for James Frederick Connery on 1 October 2009 (2 pages)
29 July 2010Director's details changed for James Frederick Connery on 1 October 2009 (2 pages)
29 July 2010Termination of appointment of Robert Ross as a director (1 page)
8 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
8 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
17 July 2009Return made up to 11/07/09; full list of members (5 pages)
17 July 2009Return made up to 11/07/09; full list of members (5 pages)
21 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
21 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
8 December 2008Director appointed james frederick connery (2 pages)
8 December 2008Director appointed james frederick connery (2 pages)
21 August 2008Appointment terminated secretary robert ross (1 page)
21 August 2008Secretary appointed realty management LIMITED (2 pages)
21 August 2008Secretary appointed realty management LIMITED (2 pages)
21 August 2008Registered office changed on 21/08/2008 from first floor unit B4 hale brook house scott drive altrincham cheshire WA158AB (1 page)
21 August 2008Registered office changed on 21/08/2008 from first floor unit B4 hale brook house scott drive altrincham cheshire WA158AB (1 page)
21 August 2008Appointment terminated secretary robert ross (1 page)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
31 October 2006Registered office changed on 31/10/06 from: 26 park road, hale altrincham cheshire WA15 9NN (1 page)
31 October 2006Registered office changed on 31/10/06 from: 26 park road, hale altrincham cheshire WA15 9NN (1 page)
25 July 2006New secretary appointed;new director appointed (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed;new director appointed (1 page)
25 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
11 July 2006Incorporation (9 pages)
11 July 2006Incorporation (9 pages)