UKBizDB.co.uk

ADDERSTONE MANSION MANAGEMENT CO LIMITED

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

This company is commonly known as Adderstone Mansion Management Co Limited. The company was founded 25 years ago and was given the registration number 03677319. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ADDERSTONE MANSION MANAGEMENT CO LIMITED
Company Number:03677319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director07 July 2020Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director02 August 2002Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director17 January 2023Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director27 September 2021Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director12 October 2007Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director01 November 2000Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director16 October 2017Active
5 Links View Court, Whitefield, Manchester, England, M45 7HP

Director19 December 2023Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director24 January 2003Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director02 December 1998Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director03 May 2019Active
22, Adderstone Mansions, Ramsbottom, Bury, Great Britain, BL0 9HT

Secretary01 January 2004Active
64 Lynwood Grove, Audenshaw, Manchester, M34 5TE

Secretary02 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 December 1998Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director05 August 2002Active
14, Burrwood Court, Stainland Road Holywell Green, Halifax, HX4 9FN

Director25 July 2005Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director14 July 2005Active
28 Adderstone Mansions, Market Place, Ramsbottom, BL0 9HT

Director08 December 2003Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director09 January 2017Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director04 May 2006Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director24 January 2003Active
24 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT

Director01 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 December 1998Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director26 March 2008Active
36 Market Place, Bury, BL0 9HT

Director13 June 2005Active
42 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT

Director01 November 2000Active
40 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT

Director01 November 2000Active
Adderstone Mansion, 48 Market Place, Ramsbottom, BL0 9HT

Director14 September 2001Active
14, Burrwood Court, Stainland Road Holywell Green, Halifax, Great Britain, HX4 9FN

Director05 January 2004Active
28 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT

Director01 November 2000Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director18 April 2011Active
32 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT

Director01 November 2000Active
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB

Director05 September 2019Active

People with Significant Control

Mr Eric Salem
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Apartment 2, Filleigh, 2 Barry Rise, Altrincham, England, WA14 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julienne Eva Salem
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:English
Country of residence:United Kingdom
Address:10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-23Address

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

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-10-02Officers

Appoint person director company with name date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-05-27Officers

Appoint person director company with name date.

Download
2019-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.