3 Exchange Quay
Salford
M5 3ED
Director Name | Andrew Haselupker Thomas |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Senior Business Intelligence Developer |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill & Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Mr James Berkeley Conyers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10f Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR |
Director Name | Mr Charles Antony Roberts |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10f Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR |
Director Name | Mr Simon Richard Ashdown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Laurence Sidney Ross |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Christopher Anthony O'Callaghan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2016(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Mansions Lymington Road London Greater London NW6 1SE |
Director Name | Mr Adam Rastall |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 2020) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 20 Sir Thomas Street Liverpool Merseyside L1 6BW |
Director Name | Mr Kyle David Gardner |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Mattersey Hill Mattersey Doncaster South Yorkshire DN10 5EB |
Director Name | Miss Mia Kirwin |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2022) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Revolution/Rebloom 1.1, 3 Exchange Quay Salford Quays Manchester M5 3ED |
Director Name | LPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 2016) |
Correspondence Address | Optimum House Clippers Quay Salford Manchester M50 3XP |
Secretary Name | Rebloom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2016(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2021) |
Correspondence Address | Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2021(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
22 February 2024 | Termination of appointment of Revolution Property Management Limited as a secretary on 22 February 2024 (1 page) |
---|---|
14 February 2024 | Appointment of Hill & Clark Limited as a secretary on 1 August 2023 (2 pages) |
26 January 2024 | Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 26 January 2024 (1 page) |
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
26 December 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
17 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Andrew Haselupker Thomas as a director on 1 April 2022 (2 pages) |
16 March 2022 | Termination of appointment of Mia Kirwin as a director on 3 March 2022 (1 page) |
26 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
11 February 2021 | Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages) |
11 February 2021 | Termination of appointment of Rebloom Ltd as a secretary on 28 January 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
16 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 November 2020 | Appointment of Miss Mia Kirwin as a director on 20 August 2020 (2 pages) |
19 August 2020 | Appointment of Mrs Shelley Wynne as a director on 15 July 2020 (2 pages) |
19 August 2020 | Termination of appointment of Adam Rastall as a director on 19 August 2020 (1 page) |
15 July 2020 | Termination of appointment of Christopher Anthony O'callaghan as a director on 25 June 2020 (1 page) |
23 June 2020 | Secretary's details changed for Rebloom Ltd on 23 June 2020 (1 page) |
19 June 2020 | Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 19 June 2020 (1 page) |
4 November 2019 | Termination of appointment of Kyle David Gardner as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Kyle David Gardner as a director on 1 November 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
12 September 2019 | Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
31 May 2019 | Registered office address changed from C/O Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 31 May 2019 (1 page) |
11 February 2019 | Termination of appointment of Laurence Sidney Ross as a director on 5 February 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
14 February 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 August 2017 | Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ England to C/O Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ England to C/O Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ on 29 August 2017 (1 page) |
11 August 2017 | Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ on 11 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Adam Rastall on 30 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Adam Rastall on 30 July 2017 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 26 October 2016 (1 page) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
21 September 2016 | Director's details changed for Mr Christopher Anthony O'callaghan on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Christopher Anthony O'callaghan on 21 September 2016 (2 pages) |
16 August 2016 | Appointment of Rebloom Ltd as a secretary on 1 August 2016 (3 pages) |
16 August 2016 | Appointment of Rebloom Ltd as a secretary on 1 August 2016 (3 pages) |
17 June 2016 | Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 17 June 2016 (1 page) |
17 June 2016 | Director's details changed for Mr Laurence Sidney Ross on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Laurence Sidney Ross on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 17 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Lpc Secretaries Limited as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Lpc Secretaries Limited as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Simon Richard Ashdown as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Simon Richard Ashdown as a director on 16 June 2016 (1 page) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
21 April 2016 | Appointment of Mr Adam Rastall as a director on 11 April 2016 (3 pages) |
21 April 2016 | Appointment of Mr Adam Rastall as a director on 11 April 2016 (3 pages) |
21 April 2016 | Appointment of Mr Christopher Anthony O'callaghan as a director on 11 April 2016 (3 pages) |
21 April 2016 | Appointment of Mr Christopher Anthony O'callaghan as a director on 11 April 2016 (3 pages) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Registered office address changed from 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR to Optimum House Clippers Quay Salford M50 3XP on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR to Optimum House Clippers Quay Salford M50 3XP on 25 January 2016 (1 page) |
25 January 2016 | Annual return made up to 14 September 2015 no member list (1 page) |
25 January 2016 | Annual return made up to 14 September 2015 no member list (1 page) |
22 January 2016 | Appointment of Lpc Secretaries Limited as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Laurence Sidney Ross as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Laurence Sidney Ross as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Simon Richard Ashdown as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Lpc Secretaries Limited as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Simon Richard Ashdown as a director on 22 January 2016 (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Termination of appointment of James Berkeley Conyers as a director on 17 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Charles Antony Roberts as a director on 17 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Charles Antony Roberts as a director on 17 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of James Berkeley Conyers as a director on 17 July 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
19 September 2014 | Annual return made up to 14 September 2014 no member list (4 pages) |
19 September 2014 | Annual return made up to 14 September 2014 no member list (4 pages) |
2 July 2014 | Director's details changed for Mr James Berkeley Conyers on 12 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Charles Antony Roberts on 12 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr James Berkeley Conyers on 12 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Charles Antony Roberts on 12 June 2014 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
18 September 2013 | Annual return made up to 14 September 2013 no member list (4 pages) |
18 September 2013 | Annual return made up to 14 September 2013 no member list (4 pages) |
28 June 2013 | Director's details changed for Mr Charles Antony Roberts on 25 January 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Charles Antony Roberts on 25 January 2013 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
19 September 2012 | Annual return made up to 14 September 2012 no member list (4 pages) |
19 September 2012 | Annual return made up to 14 September 2012 no member list (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
10 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
10 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
28 September 2011 | Annual return made up to 14 September 2011 no member list (4 pages) |
28 September 2011 | Annual return made up to 14 September 2011 no member list (4 pages) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|