Warning: file_put_contents(c/4722706a33aecb0d57680eeb706c421f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
61 Old Landsdowne Road Management Limited, M20 2WY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

61 OLD LANDSDOWNE ROAD MANAGEMENT LIMITED

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

This company is commonly known as 61 Old Landsdowne Road Management Limited. The company was founded 19 years ago and was given the registration number 05486686. The firm's registered office is in MANCHESTER. You can find them at Flat 2 61 Old Lansdowne Road, West Didsbury, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:61 OLD LANDSDOWNE ROAD MANAGEMENT LIMITED
Company Number:05486686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 61 Old Lansdowne Road, West Didsbury, Manchester, England, M20 2WY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 61 Old Lansdowne Road, Manchester, England, M20 2WY

Director10 July 2020Active
Flat 2, 61 Old Lansdowne Road, Manchester, England, M20 2WY

Director26 March 2021Active
62, Spath Road, Manchester, England, M20 2GT

Director18 March 2019Active
12 Moorfield Road, West Didsbury, Manchester, M20 2UY

Secretary21 June 2005Active
Flat 3 61 Old Lansdowne Road, West Didsbury, Manchester, M20 2WY

Secretary12 October 2005Active
197, Grove Lane, Cheadle Hulme, Cheadle, England, SK8 7NG

Secretary05 March 2007Active
15, Rivington Road, Hale, Altrincham, England, WA15 9PH

Secretary13 July 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 June 2005Active
197, Grove Lane, Cheadle Hulme, Cheadle, England, SK8 7NG

Director02 May 2018Active
12 Moorfield Road, West Didsbury, Manchester, M20 2UY

Director21 June 2005Active
61 Old Lansdowne Rd Flat 3, West Disbury, Manchester, M20 2WY

Director05 July 2007Active
Flat 3 61 Old Lansdowne Road, West Didsbury, Manchester, M20 2WY

Director12 October 2005Active
Flat 2, 61 Old Lansdowne Road, Old Lansdowne Road, Manchester, England, M20 2WY

Director08 August 2019Active
Flat 1, 61 Old Lansdowne Road, West Didsbury, M20 2WY

Director12 October 2005Active
Flat 2 61 Old Lansdowne Road, West Didsbury, M20 2WY

Director12 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 June 2005Active

People with Significant Control

Mr Andrew Peter Gibson
Notified on:26 March 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Flat 1, 61 Old Lansdowne Road, Manchester, England, M20 2WY
Nature of control:
  • Significant influence or control
Miss Lauryn Leslie
Notified on:08 August 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Flat 2, 61, Old Lansdowne Road, Manchester, England, M20 2WY
Nature of control:
  • Significant influence or control
Mrs Jacqueline Haworth
Notified on:19 March 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:62, Spath Road, Manchester, England, M20 2GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive James Mowbray Darlaston
Notified on:01 February 2019
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:197, 197, Cheadle Hulme, United Kingdom, SK8 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke David Sutton
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Flat 2 61, Old Lansdowne Road, Manchester, England, M20 2WY
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Address

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

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Address

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

Download
2019-08-10Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-05-05Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.