Company Name32 Range Road Rtm Company  Limited
DirectorPhilip Maurice Edgar Crawford
Company StatusActive
Company Number06126723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2007(17 years, 1 month 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 NameMr Philip Maurice Edgar Crawford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleProperty Investor/Manager
Country of ResidenceEngland
Correspondence Address1st Floor
440 Wilmslow Road Withington
Manchester
M20 3BW
Director NameMrs Nicola Rochelle Crawford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleProperty Manager/Finder
Country of ResidenceEngland
Correspondence Address1st Floor 440 Wilmslow Road
Withington
Manchester
M20 3BW
Secretary NameNicola Rochelle Crawford
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
440 Wilmslow Road Withington
Manchester
M20 3BW

Location

Registered AddressC/O Lucas Reis Limited Lansdowne House
85 Buxton Road
Stockport
Cheshire
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 February 2023 (1 year, 1 month ago)
Next Return Due9 March 2024 (overdue)

Filing History

16 November 2023Micro company accounts made up to 30 June 2022 (5 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
15 March 2022Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 15 March 2022 (1 page)
15 March 2022Director's details changed for Mr Philip Maurice Edgar Crawford on 15 March 2022 (2 pages)
15 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
15 March 2022Director's details changed for Mr Philip Maurice Edgar Crawford on 1 March 2022 (2 pages)
15 March 2022Registered office address changed from C/O Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR United Kingdom to C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 15 March 2022 (1 page)
11 September 2021Compulsory strike-off action has been discontinued (1 page)
10 September 2021Micro company accounts made up to 30 June 2020 (5 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
8 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
26 October 2020Registered office address changed from 1st Floor 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 26 October 2020 (1 page)
11 May 2020Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020 (2 pages)
11 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Nicola Rochelle Crawford as a director on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Nicola Rochelle Crawford as a secretary on 1 November 2018 (1 page)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
30 March 2016Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
2 March 2016Annual return made up to 24 February 2016 no member list (4 pages)
2 March 2016Annual return made up to 24 February 2016 no member list (4 pages)
21 October 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages)
9 April 2015Director's details changed for Nicola Rochelle Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Nicola Rochelle Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Nicola Rochelle Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
3 March 2015Annual return made up to 24 February 2015 no member list (4 pages)
3 March 2015Annual return made up to 24 February 2015 no member list (4 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 March 2014Annual return made up to 24 February 2014 no member list (4 pages)
5 March 2014Annual return made up to 24 February 2014 no member list (4 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 February 2013Annual return made up to 24 February 2013 no member list (4 pages)
27 February 2013Annual return made up to 24 February 2013 no member list (4 pages)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
31 October 2012Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
31 October 2012Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page)
28 February 2012Annual return made up to 23 February 2012 no member list (4 pages)
28 February 2012Annual return made up to 23 February 2012 no member list (4 pages)
24 February 2012Annual return made up to 24 February 2012 no member list (4 pages)
24 February 2012Annual return made up to 24 February 2012 no member list (4 pages)
23 February 2012Secretary's details changed for Nicola Rochelle Crawford on 22 February 2012 (2 pages)
23 February 2012Secretary's details changed for Nicola Rochelle Crawford on 22 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Philip Maurice Edgar Crawford on 22 February 2012 (2 pages)
23 February 2012Director's details changed for Nicola Rochelle Crawford on 22 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Philip Maurice Edgar Crawford on 22 February 2012 (2 pages)
23 February 2012Director's details changed for Nicola Rochelle Crawford on 22 February 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 August 2011Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Nicola Rochelle Crawford on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Nicola Rochelle Crawford on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Nicola Rochelle Crawford on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Nicola Rochelle Crawford on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Nicola Rochelle Crawford on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Nicola Rochelle Crawford on 4 August 2011 (2 pages)
25 February 2011Registered office address changed from 440 Wilmslow Road, Withington Manchester Greater Manchester M20 3BW on 25 February 2011 (1 page)
25 February 2011Annual return made up to 23 February 2011 no member list (4 pages)
25 February 2011Registered office address changed from 440 Wilmslow Road, Withington Manchester Greater Manchester M20 3BW on 25 February 2011 (1 page)
25 February 2011Director's details changed for Mr Philip Maurice Edger Crawford on 20 February 2011 (2 pages)
25 February 2011Annual return made up to 23 February 2011 no member list (4 pages)
25 February 2011Director's details changed for Mr Philip Maurice Edger Crawford on 20 February 2011 (2 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 23 February 2010 no member list (3 pages)
24 February 2010Annual return made up to 23 February 2010 no member list (3 pages)
24 February 2010Director's details changed for Nicola Rochelle Crawford on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Nicola Rochelle Crawford on 23 February 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 March 2009Annual return made up to 23/02/09 (2 pages)
13 March 2009Annual return made up to 23/02/09 (2 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 February 2008Annual return made up to 23/02/08 (2 pages)
28 February 2008Annual return made up to 23/02/08 (2 pages)
23 February 2007Incorporation (30 pages)
23 February 2007Incorporation (30 pages)