Manchester
Greater Manchester
M3 4NF
Director Name | David Blackburn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Secondary Maths Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Jonathan Cropper |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Orthopaedic Sports Medicine Territory Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Lawrence John Davis |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Alexander Millington |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Dan Thompson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Senior Systems Adoption Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Cefin Williams |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | It General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Secretary Name | Stevenson Whyte Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2022(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Mr Michael Robert Horner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1 Salford Quays Manchester Greater Manchester M50 3YJ |
Director Name | Mrs Daire Mary Townend |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1 Salford Quays Manchester Greater Manchester M50 3YJ |
Director Name | Miss Kate Howe |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Alastair James Cubbin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Thomas Michael Webber |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2021) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2021(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2022) |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
10 March 2023 | Termination of appointment of Alexander Millington as a director on 10 March 2023 (1 page) |
21 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
24 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Revolution Property Management Limited as a secretary on 28 February 2022 (1 page) |
18 March 2022 | Appointment of Stevenson Whyte Limited as a secretary on 1 March 2022 (2 pages) |
18 March 2022 | Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF on 18 March 2022 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
17 March 2021 | Registered office address changed from Riverside House Irwell Street Salford M3 5EN United Kingdom to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 17 March 2021 (1 page) |
17 March 2021 | Withdrawal of a person with significant control statement on 17 March 2021 (2 pages) |
17 March 2021 | Notification of Revolution Property Management Limited as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Appointment of Revolution Property Management Limited as a secretary on 17 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Prism Cosec Limited as a secretary on 1 March 2021 (1 page) |
16 March 2021 | Notification of a person with significant control statement (2 pages) |
16 March 2021 | Cessation of Waterside Places (General Partner) Limited as a person with significant control on 1 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Thomas Michael Webber as a director on 1 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Alastair James Cubbin as a director on 1 March 2021 (1 page) |
10 March 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
8 March 2021 | Appointment of Jonathan Cropper as a director on 5 March 2021 (2 pages) |
8 March 2021 | Appointment of Dan Thompson as a director on 5 March 2021 (2 pages) |
8 March 2021 | Appointment of Lawrence John Davis as a director on 5 March 2021 (2 pages) |
8 March 2021 | Appointment of Cefin Williams as a director on 5 March 2021 (2 pages) |
5 March 2021 | Appointment of Alexander Millington as a director on 5 March 2021 (2 pages) |
5 March 2021 | Appointment of Chidinma Agwu as a director on 5 March 2021 (2 pages) |
5 March 2021 | Appointment of David Blackburn as a director on 5 March 2021 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
3 June 2020 | Cessation of Daire Mary Townend as a person with significant control on 17 March 2020 (1 page) |
3 June 2020 | Cessation of Kate Howe as a person with significant control on 17 March 2020 (1 page) |
3 June 2020 | Notification of Waterside Places (General Partner) Limited as a person with significant control on 17 March 2020 (2 pages) |
22 April 2020 | Appointment of Mr Thomas Michael Webber as a director on 17 March 2020 (2 pages) |
22 April 2020 | Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Riverside House Irwell Street Salford M3 5EN on 22 April 2020 (1 page) |
30 March 2020 | Termination of appointment of Kate Howe as a director on 24 January 2020 (1 page) |
6 February 2020 | Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA United Kingdom to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 6 February 2020 (1 page) |
28 October 2019 | Director's details changed for Mr Alastair James Cubbin on 28 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Miss Kate Howe on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Miss Kate Howe as a person with significant control on 28 October 2019 (2 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Daire Mary Townend as a director on 29 March 2019 (1 page) |
7 May 2019 | Appointment of Prism Cosec Limited as a secretary on 8 March 2019 (2 pages) |
7 May 2019 | Appointment of Mr Alastair James Cubbin as a director on 29 March 2019 (2 pages) |
7 May 2019 | Termination of appointment of Revolution Property Management Limited as a secretary on 8 March 2019 (1 page) |
13 December 2018 | Notification of Kate Howe as a person with significant control on 13 December 2018 (2 pages) |
12 December 2018 | Cessation of Michael Robert Horner as a person with significant control on 30 November 2018 (1 page) |
12 December 2018 | Termination of appointment of Michael Robert Horner as a director on 30 November 2018 (1 page) |
12 December 2018 | Appointment of Kate Howe as a director on 1 December 2018 (2 pages) |
26 June 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
15 June 2018 | Incorporation (44 pages) |