Company NameGener8 Management Company Limited
DirectorNaveed-Ur- Rehman
Company StatusActive
Company Number07693512
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2011(12 years, 9 months ago)
Previous NameGenerate Management Company Limited

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 NameNaveed-Ur- Rehman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roydale Street
Manchester
M40 7LD
Director NameJohn Christopher Leary
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovell Partnership Limited Marston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Michael Peter Howard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUrbanbubble Swan Square
79 Tib Street
Manchester
M4 1LS
Director NameMrs Andrea Ellison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 5LJ
Director NameMr Julien Olivier Zotoff
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roydale Street
Manchester
M40 7LD
Director NameLovell Director Limited (Corporation)
StatusResigned
Appointed05 July 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 July 2020Registered office address changed from 14 Roydale Street Manchester M40 7LD to Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT on 16 July 2020 (1 page)
15 July 2020Cessation of Julien Olivier Zotoff as a person with significant control on 30 March 2020 (1 page)
15 July 2020Termination of appointment of Julien Olivier Zotoff as a director on 30 March 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 July 2016Termination of appointment of Andrea Ellison as a director on 18 January 2016 (1 page)
12 July 2016Termination of appointment of Andrea Ellison as a director on 18 January 2016 (1 page)
16 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 5 July 2015 no member list (4 pages)
22 July 2015Annual return made up to 5 July 2015 no member list (4 pages)
22 July 2015Annual return made up to 5 July 2015 no member list (4 pages)
20 August 2014Annual return made up to 5 July 2014 no member list (4 pages)
20 August 2014Annual return made up to 5 July 2014 no member list (4 pages)
20 August 2014Annual return made up to 5 July 2014 no member list (4 pages)
4 July 2014Appointment of Mr Julien Olivier Zotoff as a director (3 pages)
4 July 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 4 July 2014 (2 pages)
4 July 2014Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
4 July 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 4 July 2014 (2 pages)
4 July 2014Appointment of Naveed-Ur- Rehman as a director (3 pages)
4 July 2014Appointment of Mrs Andrea Ellison as a director (3 pages)
4 July 2014Appointment of Mrs Andrea Ellison as a director (3 pages)
4 July 2014Appointment of Naveed-Ur- Rehman as a director (3 pages)
4 July 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 4 July 2014 (2 pages)
4 July 2014Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
4 July 2014Appointment of Mr Julien Olivier Zotoff as a director (3 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 July 2014Termination of appointment of Michael Howard as a director (2 pages)
3 July 2014Termination of appointment of Lovell Director Limited as a director (2 pages)
3 July 2014Termination of appointment of Michael Howard as a director (2 pages)
3 July 2014Termination of appointment of Lovell Director Limited as a director (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 December 2013Termination of appointment of John Leary as a director (1 page)
9 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
9 December 2013Termination of appointment of John Leary as a director (1 page)
9 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
9 December 2013Appointment of Mr. Michael Peter Howard as a director (2 pages)
9 December 2013Appointment of Mr. Michael Peter Howard as a director (2 pages)
19 July 2013Annual return made up to 5 July 2013 no member list (4 pages)
19 July 2013Annual return made up to 5 July 2013 no member list (4 pages)
19 July 2013Annual return made up to 5 July 2013 no member list (4 pages)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
3 August 2012Annual return made up to 5 July 2012 no member list (4 pages)
3 August 2012Annual return made up to 5 July 2012 no member list (4 pages)
3 August 2012Annual return made up to 5 July 2012 no member list (4 pages)
3 August 2012Director's details changed for Lovell Director Limited on 6 July 2011 (2 pages)
3 August 2012Director's details changed for Lovell Director Limited on 6 July 2011 (2 pages)
3 August 2012Director's details changed for Lovell Director Limited on 6 July 2011 (2 pages)
13 July 2011Company name changed generate management company LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(3 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Company name changed generate management company LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(3 pages)
13 July 2011Change of name notice (2 pages)
5 July 2011Incorporation (33 pages)
5 July 2011Incorporation (33 pages)