Company Name400 Wilbraham Road Management Limited
DirectorSteven Neil Pottinger
Company StatusActive
Company Number06053873
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Neil Pottinger
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2015(8 years after company formation)
Appointment Duration9 years, 2 months
RoleUnderwriting Manager
Country of ResidenceEngland
Correspondence Address2/400 Wilbraham Road
Manchester
M21 0UH
Secretary NameMr Steven Neil Pottinger
StatusCurrent
Appointed25 January 2015(8 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address2/400 Wilbraham Road
Manchester
M21 0UH
Director NameRobert Ian Marrow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(2 days after company formation)
Appointment Duration8 years (resigned 21 January 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address400 Wilbraham Road
Manchester
M21 0UH
Director NameGeorgina Elaine Nixon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(2 days after company formation)
Appointment Duration8 years (resigned 21 January 2015)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address400 Wilbraham Road
Manchester
M21 0UH
Secretary NameGeorgina Elaine Nixon
NationalityBritish
StatusResigned
Appointed18 January 2007(2 days after company formation)
Appointment Duration8 years (resigned 21 January 2015)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address400 Wilbraham Road
Manchester
M21 0UH
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address400 Wilbraham Road
Manchester
M21 0UH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

1 at £1Kelley Marie Stewart
25.00%
Ordinary
1 at £1Loren Catherine Grant
25.00%
Ordinary
1 at £1Margaret Hutchinson
25.00%
Ordinary
1 at £1Steven Neil Pottinger
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,342
Cash£138
Current Liabilities£1,480

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
17 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 January 2015Appointment of Mr Steven Neil Pottinger as a director on 25 January 2015 (2 pages)
25 January 2015Appointment of Mr Steven Neil Pottinger as a secretary on 25 January 2015 (2 pages)
25 January 2015Appointment of Mr Steven Neil Pottinger as a director on 25 January 2015 (2 pages)
25 January 2015Appointment of Mr Steven Neil Pottinger as a secretary on 25 January 2015 (2 pages)
21 January 2015Termination of appointment of Georgina Elaine Nixon as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Georgina Elaine Nixon as a secretary on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Georgina Elaine Nixon as a secretary on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Georgina Elaine Nixon as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Robert Ian Marrow as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Robert Ian Marrow as a director on 21 January 2015 (1 page)
17 January 2015Registered office address changed from C/O Mr Robert Ian Marrow 400 Wilbraham Road Manchester M21 0UH to 400 Wilbraham Road Manchester M21 0UH on 17 January 2015 (1 page)
17 January 2015Registered office address changed from C/O Mr Robert Ian Marrow 400 Wilbraham Road Manchester M21 0UH to 400 Wilbraham Road Manchester M21 0UH on 17 January 2015 (1 page)
17 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4
(4 pages)
17 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4
(4 pages)
15 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
15 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(4 pages)
20 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
20 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
11 November 2013Registered office address changed from 42 Woodlawn Court Manchester M16 9RJ England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 42 Woodlawn Court Manchester M16 9RJ England on 11 November 2013 (1 page)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
11 April 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
16 January 2012Director's details changed for Georgina Elaine Nixon on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Robert Ian Marrow on 16 January 2012 (2 pages)
16 January 2012Secretary's details changed for Georgina Elaine Nixon on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Georgina Elaine Nixon on 16 January 2012 (1 page)
16 January 2012Director's details changed for Robert Ian Marrow on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Georgina Elaine Nixon on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from 4 Walwyn Close, Stretford Manchester Greater Manchester M32 8JJ on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 4 Walwyn Close, Stretford Manchester Greater Manchester M32 8JJ on 10 January 2012 (1 page)
10 May 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
10 May 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
30 July 2010Full accounts made up to 31 January 2010 (9 pages)
30 July 2010Full accounts made up to 31 January 2010 (9 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Georgina Elaine Nixon on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Robert Ian Marrow on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Robert Ian Marrow on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Georgina Elaine Nixon on 18 January 2010 (2 pages)
21 September 2009Full accounts made up to 31 January 2009 (9 pages)
21 September 2009Full accounts made up to 31 January 2009 (9 pages)
2 June 2009Full accounts made up to 31 January 2008 (12 pages)
2 June 2009Full accounts made up to 31 January 2008 (12 pages)
3 February 2009Return made up to 16/01/09; full list of members (4 pages)
3 February 2009Return made up to 16/01/09; full list of members (4 pages)
1 November 2008Ad 29/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
1 November 2008Ad 29/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Registered office changed on 11/02/08 from: apartment 2 400 wilbraham road chorlton cum hardy manchester M21 0UH (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Registered office changed on 11/02/08 from: apartment 2 400 wilbraham road chorlton cum hardy manchester M21 0UH (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
10 February 2007New secretary appointed (2 pages)
10 February 2007Registered office changed on 10/02/07 from: 152-160 city road london EC1V 2NX (1 page)
10 February 2007New secretary appointed (2 pages)
10 February 2007Registered office changed on 10/02/07 from: 152-160 city road london EC1V 2NX (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
16 January 2007Incorporation (9 pages)
16 January 2007Incorporation (9 pages)