This company is commonly known as Dwell Developments (the Birchin) Limited. The company was founded 19 years ago and was given the registration number 05163228. The firm's registered office is in SALFORD. You can find them at Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, . This company's SIC code is 98000 - Residents property management.
Name | : | DWELL DEVELOPMENTS (THE BIRCHIN) LIMITED |
---|---|---|
Company Number | : | 05163228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, England, M5 3ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blockliving, Bonded Warehouse,, Lower Byrom Street, Manchester, England, M3 4AP | Corporate Secretary | 05 May 2023 | Active |
Blockliving Limited, Bonded Warehouse, Lower Byrom Street, Manchester, England, M3 4AP | Director | 03 October 2011 | Active |
5 Parklands, Whitefield, Manchester, M45 7WY | Secretary | 25 June 2004 | Active |
First Floor 121, Princess Street, Manchester, M1 7AG | Secretary | 01 December 2009 | Active |
Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Corporate Secretary | 01 January 2013 | Active |
First Floor, 121 Princess Street, Manchester, M1 7AG | Director | 25 June 2004 | Active |
First Floor, 121 Princess Street, Manchester, M1 7AG | Director | 21 July 2004 | Active |
First Floor, 121 Princess Street, Manchester, M1 7AG | Director | 25 June 2004 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 03 October 2011 | Active |
First Floor, 121 Princess Street, Manchester, M1 7AG | Director | 21 July 2004 | Active |
Blockliving Limited | ||
Notified on | : | 05 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blockliving Limited, Bonded Warehouse,, Lower Byrom Street, Manchester, England, M3 4AP |
Nature of control | : |
|
Revolution Property Management Limited | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite One, 3 Exchange Quay, Salford, England, M5 3ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Officers | Change corporate secretary company with change date. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.