Company Name130 Palatine Road Management Limited
DirectorsJill Whalley and Poppy Guest
Company StatusActive
Company Number06038391
CategoryPrivate Limited Company
Incorporation Date29 December 2006(17 years, 4 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jill Whalley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(4 years, 3 months after company formation)
Appointment Duration13 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Realty Discovery House
Crossley Road
Stockport
SK4 5BH
Director NameMiss Poppy Guest
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleClinical Research Associate
Country of ResidenceEngland
Correspondence AddressGround Floor Discovery House, Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed01 August 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressC/O Realty Discovery House
Crossley Road
Stockport
SK4 5BH
Director NameMr Nicholas Graham Edward Lake
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMcR House 341 Great Western Street
Manchester
M14 4HB
Secretary NameAffy Khan
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address113 Heald Place
Manchester
Lancashire
M14 4AT
Director NameMiss Andrea Griffiths
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 04 January 2018)
RoleNot Stated
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Realty Discovery House
Crossley Road
Stockport
SK4 5BH
Secretary NameMr Michael Peter Howard
StatusResigned
Appointed01 January 2011(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressC/O Urbanbubble 7 Dale Street
Sevendale House
Manchester
M1 1JA
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(10 years, 7 months after company formation)
Appointment Duration3 days (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Realty Discovery House
Crossley Road
Stockport
SK4 5BH
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed29 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Realty Discovery House
Crossley Road
Stockport
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1A. Griffiths
12.50%
Ordinary
1 at £1Benjamin Thomas Watts
12.50%
Ordinary
1 at £1Christopher Lewis-deboos & Poppy Guest
12.50%
Ordinary
1 at £1Emma Heap
12.50%
Ordinary
1 at £1Jill Whalley
12.50%
Ordinary
1 at £1Mr M. Gamble & Ms J. Mcdade
12.50%
Ordinary
1 at £1Mr R.w. Jones
12.50%
Ordinary
1 at £1Sam Baird
12.50%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
15 June 2023Termination of appointment of Ben Brooks as a director on 15 June 2023 (1 page)
1 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 November 2022Appointment of Mr Ben Brooks as a director on 3 November 2022 (2 pages)
25 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
22 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
3 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 November 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
12 November 2020Director's details changed for Ms Jill Whalley on 14 October 2020 (2 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
29 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Termination of appointment of Andrea Griffiths as a director on 4 January 2018 (1 page)
1 November 2017Appointment of Miss Poppy Guest as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Miss Poppy Guest as a director on 1 November 2017 (2 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 August 2017Termination of appointment of Daniel Pollard as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Daniel Pollard as a director on 7 August 2017 (1 page)
4 August 2017Appointment of Mr Daniel Pollard as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Daniel Pollard as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Realty Management Ltd as a secretary on 1 August 2017 (2 pages)
4 August 2017Appointment of Realty Management Ltd as a secretary on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Michael Peter Howard as a secretary on 31 July 2017 (1 page)
2 August 2017Registered office address changed from C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA to C/O Realty Discovery House Crossley Road Stockport SK4 5BH on 2 August 2017 (1 page)
2 August 2017Registered office address changed from C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA to C/O Realty Discovery House Crossley Road Stockport SK4 5BH on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Michael Peter Howard as a secretary on 31 July 2017 (1 page)
15 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Director's details changed for Miss Andrea Griffiths on 21 December 2015 (2 pages)
4 January 2016Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA on 4 January 2016 (1 page)
4 January 2016Director's details changed for Miss Andrea Griffiths on 21 December 2015 (2 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(5 pages)
4 January 2016Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA on 4 January 2016 (1 page)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5
(5 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(5 pages)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Appointment of Ms Jill Whalley as a director (2 pages)
31 March 2011Appointment of Ms Jill Whalley as a director (2 pages)
16 March 2011Director's details changed for Miss Andrea Griffiths on 16 March 2011 (2 pages)
16 March 2011Appointment of Mr Michael Peter Howard as a secretary (1 page)
16 March 2011Appointment of Mr Michael Peter Howard as a secretary (1 page)
16 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Miss Andrea Griffiths on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
15 December 2010Appointment of Miss Andrea Griffiths as a director (2 pages)
15 December 2010Appointment of Miss Andrea Griffiths as a director (2 pages)
15 December 2010Termination of appointment of Nicholas Lake as a director (1 page)
15 December 2010Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB on 15 December 2010 (1 page)
15 December 2010Termination of appointment of Nicholas Lake as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Termination of appointment of Affy Khan as a secretary (1 page)
9 August 2010Termination of appointment of Affy Khan as a secretary (1 page)
2 February 2010Director's details changed for Nicholas Graham Edward Lake on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nicholas Graham Edward Lake on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Nicholas Graham Edward Lake on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 February 2009Return made up to 29/12/08; full list of members (4 pages)
3 February 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from mcr house 341 great western street manchester M14 4HB (1 page)
6 January 2009Registered office changed on 06/01/2009 from mcr house 341 great western street manchester M14 4HB (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 August 2008Registered office changed on 07/08/2008 from suite 5 msv building lower chatham street manchester greater manchester M1 5SU (1 page)
7 August 2008Registered office changed on 07/08/2008 from suite 5 msv building lower chatham street manchester greater manchester M1 5SU (1 page)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD (1 page)
3 February 2007Director resigned (1 page)
3 February 2007New secretary appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD (1 page)
29 December 2006Incorporation (14 pages)
29 December 2006Incorporation (14 pages)