Company NameThe Royal Hotel Management Company Limited
Company StatusDissolved
Company Number07023556
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)
Dissolution Date2 April 2024 (3 weeks, 3 days 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
StatusClosed
Appointed27 September 2010(1 year after company formation)
Appointment Duration13 years, 6 months (closed 02 April 2024)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address165 Oldfield Road
Altringham
Cheshire
WA14 4HY
Director NameMr James Alisdair Lloyd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Broom Road
Hale
Altrincham
WA15 9AR
Director NameNexus Directors Ltd (Corporation)
StatusResigned
Appointed18 September 2009(same day as company formation)
Correspondence AddressCarlton House 16-18 Albert Square
Manchester
M2 5PE
Secretary NameNexus Secretarial Ltd (Corporation)
StatusResigned
Appointed18 September 2009(same day as company formation)
Correspondence AddressCarlton House 16-18 Albert Square
Manchester
M2 5PE

Location

Registered AddressC/O Lucas Reis Lansdowne House
Buxton Road
Stockport
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Confirmation statement made on 18 September 2022 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
12 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
12 October 2021Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Lucas Reis Lansdowne House Buxton Road Stockport SK2 6LR on 12 October 2021 (1 page)
15 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
26 October 2020Registered office address changed from 1st Floor 440 Wilmslow Road Withington Manchester Lancashire M20 3BW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 26 October 2020 (1 page)
19 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
24 January 2020Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020 (2 pages)
24 January 2020Change of details for Mr Philip Maurice Edgar Crawford as a person with significant control on 24 January 2020 (2 pages)
11 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 October 2018 (5 pages)
12 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 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)
11 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
11 February 2016Accounts for a dormant company made up to 31 October 2015 (6 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)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
29 September 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
29 September 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
27 May 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
27 May 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
14 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
14 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
25 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 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 Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 April 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
5 April 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
28 September 2010Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE England on 28 September 2010 (1 page)
28 September 2010Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE England on 28 September 2010 (1 page)
27 September 2010Appointment of Mr Philip Maurice Edger Crawford as a director (2 pages)
27 September 2010Termination of appointment of Nexus Secretarial Ltd as a secretary (1 page)
27 September 2010Termination of appointment of Nexus Directors Ltd as a director (1 page)
27 September 2010Termination of appointment of James Lloyd as a director (1 page)
27 September 2010Termination of appointment of Nexus Directors Ltd as a director (1 page)
27 September 2010Termination of appointment of James Lloyd as a director (1 page)
27 September 2010Termination of appointment of Nexus Secretarial Ltd as a secretary (1 page)
27 September 2010Appointment of Mr Philip Maurice Edger Crawford as a director (2 pages)
18 September 2009Incorporation (16 pages)
18 September 2009Incorporation (16 pages)