Company NameLawrence House Management Company (City Road) Limited
DirectorsWaseem Ijaz Chaudry and Mohammad Mazhar Choudhary
Company StatusActive
Company Number06802746
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 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

Directors

Director NameMr Waseem Ijaz Chaudry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Carrill Grove East
Manchester
M19 3BT
Director NameMr Mohammad Mazhar Choudhary
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Carrill Grove East
Manchester
M19 3BT
Director NameSusan Blacklaw Irving
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleSales Manager
Correspondence Address156 Broughton Lane
Salford
Manchester
M7 1UF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Grant Gledhill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WJ
Director NameSarah Horley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2022)
RolePost Woman
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WJ
Director NameMr Grant Michael Sugarman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Deansgate
Manchester
M3 3WR
Secretary NameRevolution Property Management (Corporation)
StatusResigned
Appointed21 September 2016(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 October 2017)
Correspondence Address384a Deansgate
Manchester
M3 4LA

Location

Registered Address2-4 Carrill Grove East
Manchester
M19 3BT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

139 at £1Jcs Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

24 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
24 February 2023Notification of Waseem Ijaz Chaudry as a person with significant control on 20 January 2023 (2 pages)
24 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 February 2023Cessation of Cjs Investments Llp in Administration as a person with significant control on 20 January 2023 (1 page)
4 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 September 2022Appointment of Mr Mohammad Mazhar Choudhary as a director on 1 September 2022 (2 pages)
5 September 2022Termination of appointment of Grant Michael Sugarman as a director on 1 September 2022 (1 page)
5 September 2022Registered office address changed from Derwent House Waterfold Park Bury BL9 7BR England to 2-4 Carrill Grove East Manchester M19 3BT on 5 September 2022 (1 page)
5 September 2022Termination of appointment of Grant Gledhill as a director on 1 September 2022 (1 page)
5 September 2022Termination of appointment of Sarah Horley as a director on 1 September 2022 (1 page)
5 September 2022Appointment of Mr Waseem Ijaz Chaudry as a director on 1 September 2022 (2 pages)
26 April 2022Compulsory strike-off action has been discontinued (1 page)
25 April 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 January 2018Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Derwent House Waterfold Park Bury BL9 7BR on 29 January 2018 (1 page)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 October 2017Termination of appointment of Revolution Property Management as a secretary on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Revolution Property Management as a secretary on 20 October 2017 (1 page)
16 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Appointment of Revolution Property Management as a secretary on 21 September 2016 (2 pages)
21 September 2016Appointment of Revolution Property Management as a secretary on 21 September 2016 (2 pages)
7 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 139
(5 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 139
(5 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
16 July 2015Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 139
(8 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 139
(8 pages)
16 January 2015Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom to C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom to C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG on 16 January 2015 (2 pages)
18 December 2014Appointments of directors (2 pages)
18 December 2014Appointment of Grant Michael Sugarman as a director on 11 April 2014 (3 pages)
18 December 2014Appointment of Sarah Horley as a director on 11 April 2014 (3 pages)
18 December 2014Appointment of Mr Grant Gledhill as a director on 11 April 2014 (3 pages)
18 December 2014Appointment of Grant Michael Sugarman as a director on 11 April 2014 (3 pages)
18 December 2014Appointments of directors (2 pages)
18 December 2014Appointment of Sarah Horley as a director on 11 April 2014 (3 pages)
18 December 2014Appointment of Mr Grant Gledhill as a director on 11 April 2014 (3 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Resolutions
  • RES13 ‐ Elect directors 13/04/2014
(1 page)
16 May 2014Resolutions
  • RES13 ‐ Elect directors 13/04/2014
(1 page)
16 May 2014Resolutions
  • RES13 ‐ Other company business 11/04/2014
(1 page)
16 May 2014Resolutions
  • RES13 ‐ Other company business 11/04/2014
(1 page)
16 April 2014Resolutions
  • RES13 ‐ Company business 07/04/2014
(5 pages)
16 April 2014Resolutions
  • RES13 ‐ Company business 07/04/2014
(5 pages)
27 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 139
(16 pages)
27 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 139
(16 pages)
30 September 2013Withdraw the company strike off application (2 pages)
30 September 2013Withdraw the company strike off application (2 pages)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
17 June 2013Annual return made up to 27 January 2013 with a full list of shareholders (16 pages)
17 June 2013Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2013Annual return made up to 27 January 2012 with a full list of shareholders (17 pages)
17 June 2013Annual return made up to 27 January 2013 with a full list of shareholders (16 pages)
17 June 2013Administrative restoration application (3 pages)
17 June 2013Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2013Annual return made up to 27 January 2012 with a full list of shareholders (17 pages)
17 June 2013Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 June 2013Administrative restoration application (3 pages)
17 June 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
27 June 2011Termination of appointment of Susan Blacklaw Irving as a director (2 pages)
27 June 2011Termination of appointment of Susan Blacklaw Irving as a director (2 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Registered office address changed from , Regency House 49-51 Chorley New Road, Bolton, BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from , Regency House 49-51 Chorley New Road, Bolton, BL1 4QR on 11 November 2010 (1 page)
10 June 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
10 June 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Director appointed susan blacklaw irving (2 pages)
12 February 2009Director appointed susan blacklaw irving (2 pages)
9 February 2009Appointment terminated director andrew davis (1 page)
9 February 2009Appointment terminated director andrew davis (1 page)
27 January 2009Incorporation (16 pages)
27 January 2009Incorporation (16 pages)