UKBizDB.co.uk

32 KEPPEL ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 32 Keppel Road Management Company Limited. The company was founded 32 years ago and was given the registration number 02639017. The firm's registered office is in MANCHESTER. You can find them at Flat 2 Flat 2 32 Keppel Road, Chorlton, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 KEPPEL ROAD MANAGEMENT COMPANY LIMITED
Company Number:02639017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1991
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 Flat 2 32 Keppel Road, Chorlton, Manchester, United Kingdom, M21 0BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Central Drive, Bramhall, Stockport, England, SK7 3JT

Director01 July 2022Active
The Water Mill, Saxton, Tadcaster, LS24 9QL

Director16 October 2008Active
Flat 2, 32 Keppel Road, Manchester, M21 0BW

Director16 October 2008Active
76, Red Square, Stoke Newington, London, United Kingdom, N16 9AY

Director14 July 2016Active
118, Meadway, Bramhall, Stockport, SK7 1NL

Secretary16 October 2008Active
11 Stanton Avenue, Didsbury, Manchester, M20 2PG

Secretary19 August 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 August 1991Active
38, Central Drive, Bramhall, Stockport, England, SK7 3JT

Director09 May 2022Active
118, Meadway, Bramhall, Stockport, SK7 1NL

Director16 October 2008Active
5 Stanton Avenue, West Didsbury, Manchester, M20 2PG

Director19 August 1991Active
11 Stanton Avenue, Didsbury, Manchester, M20 2PG

Director14 May 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 August 1991Active

People with Significant Control

Mr Lester Fiddament
Notified on:18 August 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Flat 2, 32 Keppel Road, Manchester, England, M21 0BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Stephen Mosley
Notified on:18 August 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:4, Perrygate Avenue, Manchester, United Kingdom, M20 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Richard Darling
Notified on:18 August 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:The Water Mill, Saxton, Tadcaster, United Kingdom, LS24 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-01Capital

Capital allotment shares.

Download
2022-07-01Resolution

Resolution.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-20Accounts

Accounts with accounts type micro entity.

Download
2016-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Appoint person director company with name date.

Download
2016-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.