Company Name8 And 10 Alness Road Rtm Company Limited
DirectorsDavid Alan Gaster and Victoria Allen
Company StatusActive
Company Number07307317
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 2010(13 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 NameMr David Alan Gaster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Victoria Allen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed07 July 2010(same day as company formation)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Victoria Mary Allen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Alness Road
Whalley Range
Manchester
M16 8ET
Director NameMs Kate Charlotte Wells
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleEmployment Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Alness Road
Whalley Range
Manchester
M16 8ET
Director NameMr Dominic Vincent Potier De La Morandiere
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Jennifer Elizabeth Turner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2016)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Olivia Katherine Penny
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£11,059
Net Worth£2,554
Cash£3,022
Current Liabilities£468

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
8 February 2022Termination of appointment of Victoria Allen as a director on 8 February 2022 (1 page)
4 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
21 June 2021Director's details changed for Mr David Alan Gaster on 1 January 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Olivia Katherine Penny as a director on 3 April 2018 (1 page)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
20 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 July 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
21 July 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
29 June 2016Termination of appointment of Dominic Vincent Potier De La Morandiere as a director on 1 March 2016 (1 page)
29 June 2016Termination of appointment of Dominic Vincent Potier De La Morandiere as a director on 1 March 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 no member list (3 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (3 pages)
5 April 2016Previous accounting period shortened from 30 November 2016 to 28 February 2016 (1 page)
5 April 2016Previous accounting period shortened from 30 November 2016 to 28 February 2016 (1 page)
18 March 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
18 March 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
3 March 2016Termination of appointment of Jennifer Elizabeth Turner as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Jennifer Elizabeth Turner as a director on 3 March 2016 (1 page)
19 October 2015Director's details changed for Mr Dominic Vincent Potier De La Morandiere on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Miss Olivia Katherine Penny on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Dominic Vincent Potier De La Morandiere on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Miss Jennifer Elizabeth Turner on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Victoria Allen on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr David Alan Gaster on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Miss Jennifer Elizabeth Turner on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Victoria Allen on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Miss Olivia Katherine Penny on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr David Alan Gaster on 19 October 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
13 August 2015Annual return made up to 7 July 2015 no member list (7 pages)
13 August 2015Annual return made up to 7 July 2015 no member list (7 pages)
13 August 2015Annual return made up to 7 July 2015 no member list (7 pages)
14 July 2015Termination of appointment of Kate Charlotte Wells as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Kate Charlotte Wells as a director on 14 July 2015 (1 page)
8 May 2015Appointment of Miss Olivia Katherine Penny as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Miss Olivia Katherine Penny as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Miss Olivia Katherine Penny as a director on 8 May 2015 (2 pages)
18 March 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
18 March 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
1 August 2014Annual return made up to 7 July 2014 no member list (7 pages)
1 August 2014Annual return made up to 7 July 2014 no member list (7 pages)
1 August 2014Annual return made up to 7 July 2014 no member list (7 pages)
18 March 2014Appointment of Ms Victoria Allen as a director (2 pages)
18 March 2014Appointment of Ms Victoria Allen as a director (2 pages)
14 February 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
14 February 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
15 July 2013Annual return made up to 7 July 2013 no member list (6 pages)
15 July 2013Annual return made up to 7 July 2013 no member list (6 pages)
15 July 2013Annual return made up to 7 July 2013 no member list (6 pages)
13 March 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
13 March 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
9 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
9 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
9 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
26 March 2012Appointment of Miss Jennifer Elizabeth Turner as a director (2 pages)
26 March 2012Termination of appointment of Victoria Allen as a director (1 page)
26 March 2012Appointment of Miss Jennifer Elizabeth Turner as a director (2 pages)
26 March 2012Termination of appointment of Victoria Allen as a director (1 page)
25 January 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
25 January 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
5 August 2010Director's details changed for Ms Victoria Mary Allen on 26 July 2010 (3 pages)
5 August 2010Director's details changed for Ms Victoria Mary Allen on 26 July 2010 (3 pages)
16 July 2010Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
16 July 2010Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
7 July 2010Incorporation (39 pages)
7 July 2010Incorporation (39 pages)