Company NameSpath Road Ltd
Company StatusActive
Company Number07196065
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 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 NameMiss Cicely Higson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NameMr Paul Michael Chapman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Graeme Robert Crosby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Philip Maurice Edgar Crawford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Roger W. Dean & Co Ltd, 3 Charles Court Thorle
Timperley
Altrincham
WA15 7BN
Director NameMr Philip Maurice Edgar Crawford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Oldfield Road
Altringham
Cheshire
WA14 4HY
Secretary NameMiss Cicely Higson
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NameMs Danielle Hunt
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Roger W. Dean & Co Ltd, 3 Charles Court Thorle
Timperley
Altrincham
WA15 7BN
Director NameMr Jason Robert Tonge
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 January 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressC/O Roger W. Dean & Co Ltd, 3 Charles Court Thorle
Timperley
Altrincham
WA15 7BN

Location

Registered AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chris Aylward
5.88%
Ordinary
1 at £1Cicely Higson
5.88%
Ordinary
1 at £1Danny Wardrop & Julie Wardrop
5.88%
Ordinary
1 at £1David Mccollum
5.88%
Ordinary
1 at £1Graeme Crosby
5.88%
Ordinary
1 at £1Jason Tongue
5.88%
Ordinary
1 at £1Karl Atkinson & Paula Atkinson
5.88%
Ordinary
1 at £1Kerry Hanlon
5.88%
Ordinary
1 at £1Philip Maurice Edgar Crawford
5.88%
Ordinary
1 at £1Roger Fitzgerald & Monica Fitzgerald
5.88%
Ordinary
1 at £1Samira Azizi-torkanpour
5.88%
Ordinary
1 at £1Sarah Ruanne & Graham Parker
5.88%
Ordinary
1 at £1Suhail Latifff
5.88%
Ordinary
2 at £1Adrian Gregory & Lyndon Wheeler
11.76%
Ordinary
2 at £1Ash Residential Manchester Limited
11.76%
Ordinary

Financials

Year2014
Net Worth£17

Accounts

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

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
19 April 2022Termination of appointment of Cicely Higson as a secretary on 1 April 2022 (1 page)
2 February 2022Registered office address changed from C/O Roger W. Dean & Co Ltd, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page)
2 February 2022Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 June 2021Termination of appointment of Danielle Hunt as a director on 29 June 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
2 February 2021Termination of appointment of Jason Robert Tonge as a director on 29 January 2021 (1 page)
12 October 2020Appointment of Mr Graeme Crosby as a director on 12 October 2020 (2 pages)
2 September 2020Termination of appointment of Philip Crawford as a director on 1 September 2020 (1 page)
1 September 2020Termination of appointment of Philip Maurice Edgar Crawford as a director on 1 September 2020 (1 page)
1 September 2020Appointment of Mr Philip Crawford as a director on 19 March 2010 (2 pages)
18 May 2020Appointment of Ms Danielle Hunt as a director on 25 February 2020 (2 pages)
18 May 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
15 May 2020Appointment of Mr Paul Michael Chapman as a director on 20 February 2020 (2 pages)
15 May 2020Appointment of Mr Jason Robert Tonge as a director on 1 March 2020 (2 pages)
15 May 2020Registered office address changed from 1st Floor 440 Wilmslow Road Manchester Greater Manchester M20 3BW to C/O Roger W. Dean & Co Ltd, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 15 May 2020 (1 page)
24 January 2020Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020 (2 pages)
20 June 2019Confirmation statement made on 19 March 2019 with updates (6 pages)
2 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 19 March 2018 with updates (6 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
23 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 17
(6 pages)
9 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 17
(6 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 25 September 2015 (2 pages)
30 March 2016Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages)
30 March 2016Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages)
13 May 2015Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Micro company accounts made up to 31 March 2015 (5 pages)
14 April 2015Micro company accounts made up to 31 March 2015 (5 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 17
(6 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)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 17
(6 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 March 2012Registered office address changed from 440 Wilmslow Road Manchester Greater Manchester M20 3BW England on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 440 Wilmslow Road Manchester Greater Manchester M20 3BW England on 19 March 2012 (1 page)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 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 Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
14 April 2011Registered office address changed from 440-442 Wilmslow Road Manchester M20 3BW United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 440-442 Wilmslow Road Manchester M20 3BW United Kingdom on 14 April 2011 (1 page)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
19 March 2010Incorporation (24 pages)
19 March 2010Incorporation (24 pages)