UKBizDB.co.uk

RETIREMENT MANAGEMENT LIMITED

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

This company is commonly known as Retirement Management Limited. The company was founded 33 years ago and was given the registration number 02590853. The firm's registered office is in SALE. You can find them at Charter Buildings, Ashton Lane, Sale, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RETIREMENT MANAGEMENT LIMITED
Company Number:02590853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Charter Buildings, Ashton Lane, Sale, England, M33 6WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2DW

Corporate Secretary06 March 2013Active
Charter Buildings, Ashton Lane, Sale, England, M33 6WT

Director06 March 2013Active
7 Redruth Street, Rusholme, Manchester, M14 7PX

Secretary18 April 1997Active
The Lady Calthorpe Room, Home Farm Road Elvetham, Hartley Wintney, RG27 8BB

Secretary12 March 1991Active
7 Daylesford Road, Cheadle, SK8 1LE

Secretary01 April 1998Active
6-9 East Suffolk Park, Edinburgh, EH16 5PL

Secretary09 January 2006Active
Carlton House Carlton Road, Hale, Altrincham, WA15 8RH

Secretary26 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 1991Active
55 Carrwood, Hale Barns, Altrincham, WA15 0EN

Director18 April 1997Active
7 Redruth Street, Rusholme, Manchester, M14 7PX

Director18 April 1997Active
The Lady Calthorpe Room, Home Farm Road Elvetham, Hartley Wintney, RG27 8BB

Director12 March 1991Active
Rowles House, Weston On The Green, Bicester, OX6 8QQ

Director01 January 1997Active
7 Daylesford Road, Cheadle, SK8 1LE

Director18 April 1997Active
46 Snowdon Drive, Wrexham, LL11 2YA

Director09 January 2006Active
32 Lasne Crescent, Brockworth, GL3 4UX

Director12 March 1991Active
Tythe Barn, Manor Barns Court Hazleton, Cheltenham, GL54 4EB

Director17 November 1993Active
Carlton House Carlton Road, Hale, Altrincham, WA15 8RH

Director07 July 1997Active
2 High Street, Uppermill, Oldham, OL3 6HX

Director-Active
18-20 Rochdale Road, Royton, OL2 6QJ

Director12 March 1991Active

People with Significant Control

Warford Park Limited
Notified on:12 March 2017
Status:Active
Country of residence:England
Address:Charter Buildings, Ashton Lane, Sale, England, M33 6WT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Address

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

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type dormant.

Download
2014-05-19Annual return

Annual return company with made up date.

Download
2013-04-17Officers

Appoint corporate secretary company with name.

Download

Copyright © 2024. All rights reserved.