This company is commonly known as Ayres Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05216101. The firm's registered office is in MANCHESTER. You can find them at 250 Ayres Road, , Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | AYRES ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05216101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Ayres Road, Manchester, England, M16 9GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250, Ayres Road, Manchester, United Kingdom, M16 9GE | Director | 12 February 2019 | Active |
Flat 3, 248, Ayres Road, Manchester, England, M16 9GE | Director | 15 February 2016 | Active |
61 Cherry Lane, Sale, M33 4WE | Secretary | 27 August 2004 | Active |
252a Finney Lane, Heald Green, SK8 3QD | Secretary | 01 April 2007 | Active |
Richmond House, Heath Road, Hale Altrincham, WA14 2XP | Corporate Secretary | 01 November 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 27 August 2004 | Active |
10, King Street South, Rochdale, England, OL11 3TR | Director | 15 February 2016 | Active |
165, Oldfield Road, Altringham, United Kingdom, WA14 4HY | Director | 20 April 2010 | Active |
Craven House, 4 Britannia Road, Sale, M33 2AA | Director | 01 April 2007 | Active |
19 The Waterside, Bridgewater Street, Sale, M33 7LQ | Director | 27 August 2004 | Active |
15, Northbank Walk, West Didsbury, Manchester, M20 2YH | Director | 15 February 2016 | Active |
Flat 2 244 Ayres Road, Old Trafford, Manchester, M16 9GE | Director | 04 February 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 27 August 2004 | Active |
Ms Sasha Spenett | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, North Bank Walk, Manchester, England, M20 2YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-28 | Address | Change registered office address company with date old address new address. | Download |
2018-07-28 | Officers | Change person director company with change date. | Download |
2018-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.