3 Exchange Quay
Salford
M5 3ED
Director Name | Ms Anita Mei Chun Li |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3c College Avenue Maidenhead SL6 6AR |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2021(4 years, 8 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 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 3 Exchange Quays Suite One Salford M5 3ED |
Director Name | Mr Daniel Richard Hooley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2016(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Workshop 12b Kennerley's Lane Wilmslow Cheshire SK9 5EQ |
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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
11 February 2021 | Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 May 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 27 May 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (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) |
30 May 2019 | Registered office address changed from PO Box SK9 5AJ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 30 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 May 2019 | Notification of a person with significant control statement (2 pages) |
20 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
23 November 2017 | Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to PO Box SK9 5AJ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to PO Box SK9 5AJ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ on 23 November 2017 (1 page) |
5 July 2017 | Confirmation statement made on 27 May 2017 with updates (3 pages) |
5 July 2017 | Confirmation statement made on 27 May 2017 with updates (3 pages) |
2 January 2017 | Termination of appointment of Daniel Richard Hooley as a director on 24 December 2016 (1 page) |
2 January 2017 | Termination of appointment of Daniel Richard Hooley as a director on 24 December 2016 (1 page) |
1 December 2016 | Appointment of Mr. Ajai Khosla as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr. Ajai Khosla as a director on 1 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 1 December 2016 (1 page) |
28 May 2016 | Incorporation (35 pages) |
28 May 2016 | Incorporation (35 pages) |