UKBizDB.co.uk

42 ATWOOD ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:168 Northenden Road, Sale, England, M33 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
384a, Deansgate, Manchester, England, M3 4LA

Corporate Secretary08 November 2019Active
384a, Deansgate, Manchester, England, M3 4LA

Director06 September 2016Active
384a, Deansgate, Manchester, England, M3 4LA

Director01 July 2015Active
6 Graymarsh Drive, Poynton, SK12 1YW

Secretary07 February 2006Active
Flat 1 42 Atwood Road, Didsbury, Manchester, M20 6TD

Secretary17 May 2002Active
Flat 3 Waterloo Court, Lapwing Lane, Manchester, M20 2NT

Secretary06 July 2001Active
No 2, The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Corporate Secretary31 August 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 July 2001Active
Flat 3 42 Atwood Road, Didsbury, Manchester, M20 6TD

Director26 August 2005Active
No 2 The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN

Director21 July 2014Active
Flat 1 42 Atwood Road, Didsbury, Manchester, M20 6TD

Director07 February 2006Active
Flat 3 42 Atwood Road, Didsbury, Manchester, M20 6TD

Director17 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 July 2001Active
Apartment 3 Blackburn Lodge, 3 Elm Road, Manchester, M20 6XB

Director17 May 2002Active
384a, Deansgate, Manchester, England, M3 4LA

Director05 December 2022Active
106 Old Lansdowne Road, West Didsbury, M20 2NY

Director06 July 2001Active

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
2023-12-13Officers

Change corporate secretary company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-03Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Officers

Appoint corporate secretary company with name date.

Download
2019-11-08Address

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

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-11-08Address

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

Download
2019-11-08Address

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

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.