Company Name2 Fir Road Management Co. Ltd.
Company StatusActive
Company Number05882670
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie Davidson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(6 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence AddressFlat 6 2 Fir Road
Bramhall
Stockport
Cheshire
SK7 2NP
Director NameMr Christopher James Hall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(6 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleGentlemans Hairdresser
Country of ResidenceEngland
Correspondence AddressUnit 5 2 Fir Road
Bramhall
Stockport
Cheshire
SK7 2NP
Director NameMr Sarwar Ali
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(15 years, 9 months after company formation)
Appointment Duration2 years
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address220 Hale Road
Hale
Altrincham
Cheshire
Director NameMalcolm Joseph Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 2DN
Director NameMr Jason John Carey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address433 Palatine Road
Manchester
M22 4JS
Secretary NameMrs Joanna Clare Carey
NationalityBritish
StatusResigned
Appointed07 March 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2021)
RoleCompany Director
Correspondence Address433 Palatine Road
Northenden
Manchester
M22 4JS
Secretary NameMr Sarwar Ali
StatusResigned
Appointed22 February 2022(15 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence Address220 Hale Road
Hale
Altrincham
WA15 8EB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameWren Properties Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address696 Wilmslow Road
Manchester
Lancashire
M20 2DN

Location

Registered Address1 Honey Street
Manchester
M8 8RG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Sarwar Ali & Parveen Ali
50.00%
Ordinary
1 at £1Christopher James Hall
16.67%
Ordinary
1 at £1Ian Davidson & Julie Davidson
16.67%
Ordinary
1 at £1Picard Properties LTD
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

23 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
29 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
19 April 2022Appointment of Mr Sarwar Ali as a director on 14 April 2022 (2 pages)
15 April 2022Termination of appointment of Sarwar Ali as a secretary on 14 April 2022 (1 page)
15 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
1 March 2022Registered office address changed from 220 220, Hale Road Hale Altrincham WA15 8EB England to 1 Honey Street Manchester M8 8RG on 1 March 2022 (1 page)
22 February 2022Registered office address changed from 2a Fir Road Bramhall Stockport SK7 2NP England to 220 220, Hale Road Hale Altrincham WA15 8EB on 22 February 2022 (1 page)
22 February 2022Appointment of Mr Sarwar Ali as a secretary on 22 February 2022 (2 pages)
31 August 2021Termination of appointment of Joanna Clare Carey as a secretary on 31 August 2021 (1 page)
31 August 2021Registered office address changed from 433 Palatine Road Northenden Manchester M22 4JS to 2a Fir Road Bramhall Stockport SK7 2NP on 31 August 2021 (1 page)
31 August 2021Termination of appointment of Jason John Carey as a director on 31 August 2021 (1 page)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
23 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
(6 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(6 pages)
14 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
22 March 2013Appointment of Mr Christopher James Hall as a director (2 pages)
22 March 2013Appointment of Mrs Julie Davidson as a director (2 pages)
22 March 2013Appointment of Mr Jason John Carey as a director (2 pages)
22 March 2013Appointment of Mr Christopher James Hall as a director (2 pages)
22 March 2013Appointment of Mrs Julie Davidson as a director (2 pages)
22 March 2013Appointment of Mr Jason John Carey as a director (2 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 March 2013Appointment of Mrs Joanna Clare Carey as a secretary (3 pages)
12 March 2013Appointment of Mrs Joanna Clare Carey as a secretary (3 pages)
12 March 2013Registered office address changed from 2 Fir Road Bramhall Cheshire SK7 2NP United Kingdom on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 2 Fir Road Bramhall Cheshire SK7 2NP United Kingdom on 12 March 2013 (2 pages)
19 February 2013Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 2DN on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 2DN on 19 February 2013 (1 page)
18 February 2013Termination of appointment of Malcolm Robinson as a director (1 page)
18 February 2013Termination of appointment of Malcolm Robinson as a director (1 page)
20 November 2012Termination of appointment of Wren Properties Limited as a secretary (1 page)
20 November 2012Termination of appointment of Wren Properties Limited as a secretary (1 page)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
19 August 2011Secretary's details changed for Wren Properties Limited on 18 August 2011 (2 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
19 August 2011Secretary's details changed for Wren Properties Limited on 18 August 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Malcolm Joseph Robinson on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Malcolm Joseph Robinson on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Malcolm Joseph Robinson on 1 October 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
26 July 2007Return made up to 20/07/07; full list of members (2 pages)
26 July 2007Return made up to 20/07/07; full list of members (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
20 July 2006Incorporation (14 pages)
20 July 2006Incorporation (14 pages)