Highfield Street
Liverpool
L3 6LH
Director Name | Mr Mark Leslie Osborne |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | C/O Glide Property Management Suite One Exchange Quay Salford M5 3ED |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill And Clark Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Julie Anne Dove |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Bt Engineering Controler |
Country of Residence | England |
Correspondence Address | Flat 70 Princes Gardens Highfield Street Liverpool Merseyside L3 6LQ |
Director Name | Edward Charles Knight |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 47 Princess Gardens Highfield Street Liverpool Merseyside L3 6LQ |
Director Name | Ms Susan Margaret Barnes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2021) |
Role | Procument |
Country of Residence | England |
Correspondence Address | C/O Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Secretary Name | Rebloom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Correspondence Address | Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Registered Address | C/O Glide Property Management Suite One Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
11 February 2021 | Termination of appointment of Rebloom Ltd as a secretary on 28 January 2021 (1 page) |
---|---|
11 February 2021 | Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
19 August 2020 | Appointment of Mr Mark Leslie Osborne as a director on 16 July 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Rebloom Ltd on 23 June 2020 (1 page) |
18 June 2020 | Registered office address changed from C/O Revolution Property Mgt T/a Rebloom Building 1.1, 3 Exchange Quay Salford Quays Manchester M5 3ED United Kingdom to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 18 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
8 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 Property Mgt T/a Rebloom Building 1.1, 3 Exchange Quay Salford Quays Manchester M5 3ED on 8 June 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 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) |
7 July 2019 | Termination of appointment of Edward Charles Knight as a director on 24 June 2019 (1 page) |
31 May 2019 | Registered office address changed from 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) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Mrs Susan Barnes as a director on 23 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Julie Anne Dove as a director on 16 April 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 October 2017 | Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 13 October 2017 (1 page) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 26 May 2016 no member list (5 pages) |
26 May 2016 | Annual return made up to 26 May 2016 no member list (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 July 2015 | Appointment of Mr Martin Alexander Gee as a director on 14 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Martin Alexander Gee as a director on 14 July 2015 (2 pages) |
27 April 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
27 April 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
11 March 2014 | Incorporation
|
11 March 2014 | Incorporation
|