Company NameTwelve Ellesmere Road Management Company Limited
Company StatusActive
Company Number06532425
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month 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 NameMr John Robert Lewis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleBereavement Customer Care Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMs Katerina Fragaki
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed17 December 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMs Geraldine Margaret Barton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMs Sarah Blackburn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(14 years after company formation)
Appointment Duration2 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameAshton Ronald Davies
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
12 Ellesmere Road Chorlton
Manchester
M21 0SR
Director NameClare Louise Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3 12 Ellesmere Road
Chorlton-Cum-Hardy
Manchester
M21 0SR
Director NameMatthew George Steele
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 12 Ellesmere Road
Chorlton-Cum-Hardy
Manchester
M21 0SR
Director NameAnna Claire Barton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 12 Ellesmere Road
Chorlton-Cum-Hardy
Manchester
M21 0SR
Secretary NameAshton Ronald Davies
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 12 Ellesmere Road
Chorlton-Cum-Hardy
Manchester
M21 0SR
Secretary NameMr John Robert Lewis
StatusResigned
Appointed28 January 2013(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Andrew Goodbourn
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 years after company formation)
Appointment Duration9 years (resigned 08 April 2022)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Ellesmere Road
Ellesmere Road
Manchester
M21 0SR
Director NameMr Philip Maurice Edgar Crawford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 440 Wilmslow Road Wilmslow Road
Manchester
M20 3BW
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 October 2020(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Contact

Websitewww.brookoboequartet.com
Telephone07 941241306
Telephone regionMobile

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Goodbourn
25.00%
Ordinary
1 at £1Anna Claire Barton
25.00%
Ordinary
1 at £1John Lewis
25.00%
Ordinary
1 at £1Matthew George Steele
25.00%
Ordinary

Financials

Year2014
Net Worth£5,098
Cash£5,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

1 October 2020Registered office address changed from 12 Ellesmere Road Manchester M21 0SR United Kingdom to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 1 October 2020 (1 page)
1 October 2020Appointment of Roger W. Dean & Company Limited as a secretary on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Philip Maurice Edgar Crawford as a director on 30 September 2020 (1 page)
20 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
13 February 2019Appointment of Ms Geraldine Margaret Barton as a director on 13 February 2019 (2 pages)
11 February 2019Termination of appointment of Anna Claire Barton as a director on 11 February 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Appointment of Mr Philip Maurice Edgar Crawford as a director on 4 December 2018 (2 pages)
18 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
23 February 2018Registered office address changed from Flat 12 Ellesmere Road Chorlton-Cum-Hardy Manchester M21 0SR to 12 Ellesmere Road Manchester M21 0SR on 23 February 2018 (1 page)
23 February 2018Director's details changed for Mr Andrew Goodbourne on 23 February 2018 (2 pages)
17 December 2017Appointment of Ms Katerina Fragaki as a director on 17 December 2017 (2 pages)
17 December 2017Appointment of Ms Katerina Fragaki as a director on 17 December 2017 (2 pages)
26 March 2017Termination of appointment of Matthew George Steele as a director on 26 March 2017 (1 page)
26 March 2017Termination of appointment of Matthew George Steele as a director on 26 March 2017 (1 page)
26 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(7 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 4
(7 pages)
28 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 4
(7 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(7 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(7 pages)
9 February 2014Appointment of Mr Andrew Goodbourne as a director (2 pages)
9 February 2014Appointment of Mr Andrew Goodbourne as a director (2 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
2 April 2013Register inspection address has been changed (1 page)
2 April 2013Register inspection address has been changed (1 page)
15 February 2013Termination of appointment of Ashton Davies as a secretary (2 pages)
15 February 2013Termination of appointment of Ashton Davies as a secretary (2 pages)
15 February 2013Termination of appointment of Ashton Davies as a director (2 pages)
15 February 2013Termination of appointment of Ashton Davies as a director (2 pages)
29 January 2013Appointment of Mr John Robert Lewis as a secretary (1 page)
29 January 2013Appointment of Mr John Robert Lewis as a secretary (1 page)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
10 April 2012Appointment of Mr John Robert Lewis as a director (2 pages)
10 April 2012Appointment of Mr John Robert Lewis as a director (2 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
6 April 2012Termination of appointment of Clare Taylor as a director (1 page)
6 April 2012Termination of appointment of Clare Taylor as a director (1 page)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
20 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
20 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
9 April 2010Director's details changed for Ashton Ronald Davies on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Clare Louise Taylor on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Matthew George Steele on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Matthew George Steele on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Anna Claire Barton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Clare Louise Taylor on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Clare Louise Taylor on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Anna Claire Barton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Anna Claire Barton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Matthew George Steele on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ashton Ronald Davies on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ashton Ronald Davies on 9 April 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 12/03/09; full list of members (5 pages)
31 March 2009Return made up to 12/03/09; full list of members (5 pages)
12 March 2008Incorporation (17 pages)
12 March 2008Incorporation (17 pages)