This company is commonly known as 42 Atwood Road Management Company Limited. The company was founded 22 years ago and was given the registration number 04247781. The firm's registered office is in SALE. You can find them at 168 Northenden Road, , Sale, . This company's SIC code is 98000 - Residents property management.
Name | : | 42 ATWOOD ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04247781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Northenden Road, Sale, England, M33 3HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
384a, Deansgate, Manchester, England, M3 4LA | Corporate Secretary | 08 November 2019 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 06 September 2016 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 01 July 2015 | Active |
6 Graymarsh Drive, Poynton, SK12 1YW | Secretary | 07 February 2006 | Active |
Flat 1 42 Atwood Road, Didsbury, Manchester, M20 6TD | Secretary | 17 May 2002 | Active |
Flat 3 Waterloo Court, Lapwing Lane, Manchester, M20 2NT | Secretary | 06 July 2001 | Active |
No 2, The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Corporate Secretary | 31 August 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 July 2001 | Active |
Flat 3 42 Atwood Road, Didsbury, Manchester, M20 6TD | Director | 26 August 2005 | Active |
No 2 The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN | Director | 21 July 2014 | Active |
Flat 1 42 Atwood Road, Didsbury, Manchester, M20 6TD | Director | 07 February 2006 | Active |
Flat 3 42 Atwood Road, Didsbury, Manchester, M20 6TD | Director | 17 May 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 July 2001 | Active |
Apartment 3 Blackburn Lodge, 3 Elm Road, Manchester, M20 6XB | Director | 17 May 2002 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 05 December 2022 | Active |
106 Old Lansdowne Road, West Didsbury, M20 2NY | Director | 06 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change corporate secretary company with change date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Officers | Termination secretary company with name termination date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.