Company Name394 Wilbraham Road Management Company Limited
Company StatusActive
Company Number09053128
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 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 NameMs Judith Christine Bennett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Torbay Road
Chorlton
M21 8XE
Director NameMs Mary Teresa Flaherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address197 Oswald Road
Chorlton-Cum-Hardy
Manchester
M21 9GN
Director NameMr Richard Thomas Lockwood
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleAir Steward
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 394 Wilbraham Road
Chorlton
Manchester
M21 0UH
Director NameSuzanne Domenique Saidi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor 80 Mosley Street
Manchester
M2 3FX
Director NameMr Gareth Christopher Richards
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 10 May 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O North Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameMiss Sahar Mirshafiei
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 06 March 2024)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
Secretary NameMr Michael Howard
StatusResigned
Appointed16 April 2020(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2022)
RoleCompany Director
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameJp & Brimelow Block Management Llp (Corporation)
StatusResigned
Appointed22 May 2015(1 year after company formation)
Appointment Duration1 year (resigned 24 May 2016)
Correspondence Address721 Wilmslow Road
Didsbury
Manchester
M20 6WF
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed24 May 2016(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2020)
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales

Location

Registered AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sunsaid Property Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Michael Howard as a secretary on 16 April 2020 (2 pages)
8 April 2020Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Uran Bubble Sevendale House 7 Dale Street Manchester M1 1JA on 8 April 2020 (1 page)
8 April 2020Termination of appointment of Cosec Management Services Limited as a secretary on 31 March 2020 (1 page)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Gareth Christopher Richards as a director on 10 May 2019 (1 page)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 November 2017Director's details changed for Miss Sahar Mirshafiei on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Miss Sahar Mirshafiei on 23 November 2017 (2 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(8 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(8 pages)
6 June 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 6 June 2016 (1 page)
25 May 2016Director's details changed for Mr Richard Thomas Lockwood on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Ms Mary Teresa Flaherty on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Gareth Christopher Richards on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Richard Thomas Lockwood on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Ms Judith Christine Bennett on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Ms Mary Teresa Flaherty on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Gareth Christopher Richards on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Ms Judith Christine Bennett on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 24 May 2016 (1 page)
24 May 2016Appointment of Cosec Management Services Limited as a secretary on 24 May 2016 (2 pages)
24 May 2016Appointment of Cosec Management Services Limited as a secretary on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 24 May 2016 (1 page)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(8 pages)
10 September 2015Registered office address changed from Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 10 September 2015 (1 page)
10 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(8 pages)
8 September 2015Appointment of Jp & Brimelow Block Management Llp as a secretary on 22 May 2015 (2 pages)
8 September 2015Appointment of Jp & Brimelow Block Management Llp as a secretary on 22 May 2015 (2 pages)
19 June 2015Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom to Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom to Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH on 19 June 2015 (2 pages)
22 May 2015Termination of appointment of Suzanne Domenique Saidi as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Suzanne Domenique Saidi as a director on 22 May 2015 (1 page)
13 May 2015Appointment of Ms Mary Teresa Flaherty as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Ms Mary Teresa Flaherty as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Miss Sahar Mirshafiei as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Mr Richard Thomas Lockwood as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Mr Gareth Christopher Richards as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Ms Judith Christine Bennett as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Ms Judith Christine Bennett as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Mr Gareth Christopher Richards as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Miss Sahar Mirshafiei as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Mr Richard Thomas Lockwood as a director on 30 April 2015 (2 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(19 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(19 pages)