Company NameThe Manor Residents Rtm Company Limited
Company StatusActive
Company Number06974408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2009(14 years, 9 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 NameDr Shafa Eddin Abedi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(1 year, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Doreen Griffiths
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(2 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Anthony Rhys Davies
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
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(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Hilda Loftus
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 6 The Manor
Sale
Cheshire
M33 3YG
Director NameLucy Ramsden
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleEmployment Coach
Country of ResidenceEngland
Correspondence AddressApartment 3 The Manor
40 Brooklands Road
Sale
Cheshire
M33 3YG
Secretary NameShafa Abedi
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Highfield
Sale
Cheshire
M33 3DN
Secretary NameMr Roger William Dean
StatusResigned
Appointed01 January 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address3 Charles Court
Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BN
Director NameMrs Susan Dunwell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2016)
RoleRetired Legal Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4 The Manor
40 Brooklands Road
Sale
Cheshire
M33 3SJ
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 August 2015(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BN

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

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
10 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
31 January 2022Registered office address changed from C/O Roger W Dean 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 31 January 2022 (1 page)
31 January 2022Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page)
31 January 2022Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages)
23 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 July 2017 (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 February 2017Appointment of Mr Anthony Rhys Davies as a director on 27 January 2017 (2 pages)
7 February 2017Appointment of Mr Anthony Rhys Davies as a director on 27 January 2017 (2 pages)
5 December 2016Termination of appointment of Susan Dunwell as a director on 9 June 2016 (1 page)
5 December 2016Termination of appointment of Susan Dunwell as a director on 9 June 2016 (1 page)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 February 2016Secretary's details changed for Roger Dean and Company Limited on 1 August 2015 (1 page)
4 February 2016Secretary's details changed for Roger Dean and Company Limited on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
28 July 2015Annual return made up to 28 July 2015 no member list (4 pages)
28 July 2015Annual return made up to 28 July 2015 no member list (4 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 28 July 2014 no member list (4 pages)
28 July 2014Annual return made up to 28 July 2014 no member list (4 pages)
28 January 2014Appointment of Dr Shafa Eddin Abedi as a director (2 pages)
28 January 2014Appointment of Dr Shafa Eddin Abedi as a director (2 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 28 July 2013 no member list (3 pages)
31 July 2013Annual return made up to 28 July 2013 no member list (3 pages)
7 February 2013Appointment of Mrs Susan Dunwell as a director (2 pages)
7 February 2013Appointment of Mrs Susan Dunwell as a director (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 28 July 2012 no member list (2 pages)
31 July 2012Annual return made up to 28 July 2012 no member list (2 pages)
4 May 2012Termination of appointment of Hilda Loftus as a director (1 page)
4 May 2012Termination of appointment of Hilda Loftus as a director (1 page)
2 February 2012Appointment of Mrs Doreen Griffiths as a director (2 pages)
2 February 2012Appointment of Mrs Doreen Griffiths as a director (2 pages)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 28 July 2011 no member list (2 pages)
1 August 2011Annual return made up to 28 July 2011 no member list (2 pages)
4 February 2011Termination of appointment of Lucy Ramsden as a director (1 page)
4 February 2011Termination of appointment of Lucy Ramsden as a director (1 page)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Director's details changed for Lucy Ramsden on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Hilda Loftus on 27 July 2010 (2 pages)
30 July 2010Annual return made up to 28 July 2010 no member list (3 pages)
30 July 2010Director's details changed for Lucy Ramsden on 27 July 2010 (2 pages)
30 July 2010Annual return made up to 28 July 2010 no member list (3 pages)
30 July 2010Director's details changed for Hilda Loftus on 27 July 2010 (2 pages)
9 February 2010Registered office address changed from C/O Flat 6 the Manor 40 Brooklands Rd Sale Cheshire M33 3YG United Kingdom on 9 February 2010 (1 page)
9 February 2010Appointment of Mr Roger William Dean as a secretary (1 page)
9 February 2010Registered office address changed from C/O Flat 6 the Manor 40 Brooklands Rd Sale Cheshire M33 3YG United Kingdom on 9 February 2010 (1 page)
9 February 2010Appointment of Mr Roger William Dean as a secretary (1 page)
9 February 2010Termination of appointment of Shafa Abedi as a secretary (1 page)
9 February 2010Registered office address changed from C/O Flat 6 the Manor 40 Brooklands Rd Sale Cheshire M33 3YG United Kingdom on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Shafa Abedi as a secretary (1 page)
10 October 2009Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 10 October 2009 (1 page)
10 October 2009Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 10 October 2009 (1 page)
9 October 2009Termination of appointment of Rtm Secretarial Limited as a director (1 page)
9 October 2009Termination of appointment of Rtm Secretarial Limited as a director (1 page)
9 October 2009Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
9 October 2009Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
28 July 2009Incorporation (27 pages)
28 July 2009Incorporation (27 pages)