3 Exchange Quay
Salford
M5 3ED
Director Name | John Besford |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(9 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Dr Peter William Lenney |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(9 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Trevor Emlyn Williams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(9 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Vivien Savage |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill And Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Hill And Clark Ltd Nine Mile Ride Wokingham RG40 3GZ |
Secretary Name | Revolution Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Holdings Limited Ashburton Road We Trafford Park Manchester M17 1AF |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Holdings Limited Ashburton Road We Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Holdings Limited Ashburton Road We Trafford Park Manchester M17 1AF |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Holdings Limited Ashburton Road We Trafford Park Manchester M17 1AF |
Director Name | Mrs Dorothea Anne Livesey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Holdings Limited Ashburton Road We Trafford Park Manchester M17 1AF |
Director Name | Ms Georgina Ann Livesey |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Holdings Limited Ashburton Road We Trafford Park Manchester M17 1AF |
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Holdings Limited Ashburton Road We Trafford Park Manchester M17 1AF |
Director Name | Ms Jacqueline Mary Stamper |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr Andrew Vernon Stoyle |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Katie Jane Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2020) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Andrew Matthew Pollock |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 2018) |
Role | Solicitor & Notary Public |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greek Street Stockport SK3 8AX |
Director Name | Carl Jorgen Johannessen |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2020) |
Role | Owner/Director - Prperty Businesses |
Country of Residence | United Kingdom |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr David Robert Rowell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 May 2018) |
Role | Fiance Director |
Country of Residence | England |
Correspondence Address | 31 Greek Street Stockport SK3 8AX |
Director Name | Mr Simon Geoffrey Oldnall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 31 Greek Street Stockport SK3 8AX |
Director Name | Mr Stephen Michael Lalonde |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Philip Barnfield |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Katie Atkinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 09 August 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Timothy Webb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2020) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Dr Peter William Lenney |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 February 2021) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Carl Jorgen Johannessen |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Marion Cowan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr David Jonathan Collins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2021(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 March 2022) |
Role | Health And Safety Manager |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | James Gerard McNulty |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2023(9 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | P J Livesey Living Space (6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Correspondence Address | Ashburton Road West Trafford Park Manchester Lancashire M17 1AF |
Secretary Name | Ukems Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2018) |
Correspondence Address | 31 Greek Street Stockport SK3 8AX |
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
31 January 2024 | Secretary's details changed for Revolution Property Management on 1 August 2023 (1 page) |
---|---|
26 January 2024 | Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 26 January 2024 (1 page) |
26 January 2024 | Change of details for Revolution Property Management Limited as a person with significant control on 1 August 2023 (2 pages) |
14 August 2023 | Termination of appointment of Jacqueline Mary Stamper as a director on 9 August 2023 (1 page) |
14 August 2023 | Termination of appointment of James Gerard Mcnulty as a director on 9 August 2023 (1 page) |
11 August 2023 | Termination of appointment of Katie Atkinson as a director on 9 August 2023 (1 page) |
11 August 2023 | Appointment of Vivien Savage as a director on 9 August 2023 (2 pages) |
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
31 May 2023 | Appointment of Trevor Emlyn Williams as a director on 30 May 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
25 April 2023 | Appointment of Dr Peter William Lenney as a director on 24 April 2023 (2 pages) |
24 April 2023 | Appointment of James Gerard Mcnulty as a director on 24 April 2023 (2 pages) |
20 April 2023 | Appointment of John Besford as a director on 20 April 2023 (2 pages) |
27 February 2023 | Termination of appointment of Carl Jorgen Johannessen as a director on 14 February 2023 (1 page) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
20 April 2022 | Termination of appointment of Peter William Lenney as a director on 14 April 2022 (1 page) |
20 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
23 March 2022 | Termination of appointment of David Jonathan Collins as a director on 22 March 2022 (1 page) |
16 March 2022 | Termination of appointment of Marion Cowan as a director on 3 March 2022 (1 page) |
23 August 2021 | Appointment of Mr David Jonathan Collins as a director on 14 August 2021 (2 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 July 2021 | Appointment of Marion Cowan as a director on 14 July 2021 (2 pages) |
22 April 2021 | Appointment of Dr Peter William Lenney as a director on 9 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr Carl Jorgen Johannessen as a director on 9 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
11 February 2021 | Termination of appointment of Peter William Lenney as a director on 3 February 2021 (1 page) |
5 November 2020 | Appointment of Ms Jacqueline Mary Stamper as a director on 23 October 2020 (2 pages) |
8 October 2020 | Appointment of Dr Peter William Lenney as a director on 24 September 2020 (2 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 September 2020 | Termination of appointment of Philip Barnfield as a director on 8 September 2020 (1 page) |
6 July 2020 | Termination of appointment of Stephen Michael Lalonde as a director on 5 July 2020 (1 page) |
21 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Timothy Webb as a director on 6 April 2020 (1 page) |
11 February 2020 | Termination of appointment of Katie Jane Taylor as a director on 29 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Carl Jorgen Johannessen as a director on 28 January 2020 (1 page) |
6 February 2020 | Secretary's details changed for Revolution Property Management on 6 February 2020 (1 page) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page) |
29 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages) |
1 October 2019 | Appointment of Mr Timothy Webb as a director on 1 October 2019 (2 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 August 2019 | Appointment of Katie Atkinson as a director on 19 July 2019 (2 pages) |
1 August 2019 | Appointment of Mr Philip Barnfield as a director on 19 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Jacqueline Mary Stamper as a director on 3 July 2019 (1 page) |
16 April 2019 | Termination of appointment of Andrew Vernon Stoyle as a director on 12 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
23 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
9 January 2019 | Director's details changed for Mr Andrew Vernon Stoyle on 1 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mrs Jacqueline Mary Stamper on 1 January 2019 (2 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
2 January 2019 | Termination of appointment of Ukems Ltd as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Revolution Property Management as a secretary on 1 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from 31 Greek Street Stockport SK3 8AX England to 384a Deansgate Manchester M3 4LA on 2 January 2019 (1 page) |
14 December 2018 | Termination of appointment of Simon Geoffrey Oldnall as a director on 13 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Andrew Robert Ellis as a director on 5 October 2018 (2 pages) |
6 December 2018 | Notification of a person with significant control statement (2 pages) |
6 December 2018 | Appointment of Mr. Stephen Michael Lalonde as a director on 5 September 2018 (2 pages) |
18 June 2018 | Termination of appointment of Andrew Matthew Pollock as a director on 15 June 2018 (1 page) |
1 June 2018 | Termination of appointment of David Robert Rowell as a director on 30 May 2018 (1 page) |
20 April 2018 | Cessation of P J Livesey Holdings Limited as a person with significant control on 6 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Simon Geoffrey Oldnall as a director on 23 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr David Robert Rowell as a director on 22 March 2018 (2 pages) |
16 March 2018 | Appointment of Mr Andrew Matthew Pollock as a director on 2 March 2018 (3 pages) |
16 March 2018 | Appointment of Carl Jorgen Johannessen as a director on 2 March 2018 (3 pages) |
16 March 2018 | Appointment of Katie Jane Taylor as a director on 23 February 2018 (3 pages) |
24 January 2018 | Termination of appointment of Dorothea Anne Livesey as a director on 18 January 2018 (1 page) |
24 January 2018 | Termination of appointment of James Nicholas David Woodmansee as a director on 18 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Georgina Ann Livesey as a director on 18 January 2018 (1 page) |
24 January 2018 | Appointment of Mr Andrew Vernon Stoyle as a director on 18 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Ralph Brocklehurst as a director on 18 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Peter Joseph Livesey as a director on 18 January 2018 (1 page) |
24 January 2018 | Termination of appointment of P J Livesey Living Space (6) Limited as a director on 18 January 2018 (1 page) |
24 January 2018 | Registered office address changed from C/O P J Livesey Holdings Limited Ashburton Road West Trafford Park Manchester M17 1AF to 31 Greek Street Stockport SK3 8AX on 24 January 2018 (1 page) |
24 January 2018 | Appointment of Mrs Jacqueline Mary Stamper as a director on 18 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of John William Allcock as a director on 18 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Paul Gerard Richardson as a director on 18 January 2018 (1 page) |
17 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
23 August 2016 | Appointment of Ukems Ltd as a secretary on 1 August 2015 (2 pages) |
23 August 2016 | Appointment of Ukems Ltd as a secretary on 1 August 2015 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 9 April 2016 no member list (6 pages) |
14 April 2016 | Annual return made up to 9 April 2016 no member list (6 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
15 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
15 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
9 April 2014 | Incorporation (22 pages) |
9 April 2014 | Incorporation (22 pages) |