This company is commonly known as South Downs Road (management Company) Limited. The company was founded 50 years ago and was given the registration number 01158691. The firm's registered office is in MANCHESTER. You can find them at Arthur House, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | SOUTH DOWNS ROAD (MANAGEMENT COMPANY) LIMITED |
---|---|---|
Company Number | : | 01158691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1974 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arthur House, Chorlton Street, Manchester, England, M1 3FH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Corporate Secretary | 22 October 2021 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 03 January 2019 | Active |
7 Pinewood Court, South Downs Road, Hale, Altrincham, England, WA14 3HY | Director | 10 May 2016 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 26 February 2021 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 03 January 2019 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 12 August 2012 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 05 August 2020 | Active |
Lloyd Buildings, 6 Lloyd Street, Altrincham, WA14 2DE | Secretary | 15 December 1994 | Active |
Flat 6 Pinewood Court, Southdowns Road Hale, Altrincham, WA14 3HY | Secretary | - | Active |
9 Pinewood Court, South Downs Road Hale, Altrincham, WA14 3HY | Secretary | 01 March 2006 | Active |
Flat 1 Pinewood Court, Southdowns Road Hale, Altrincham, WA14 3HY | Director | 03 April 1995 | Active |
Apt 3, Langham Mount, East Downs Road, Bowdon, Altrincham, England, WA14 3NL | Director | 10 July 2018 | Active |
Arthur House, Chorlton Street, Manchester, England, M1 3FH | Director | 03 January 2019 | Active |
16 Pinewood Court, South Downs Road, Hale, Altrincham, England, WA14 3HY | Director | 01 July 2014 | Active |
7, Pinewood Court, South Downs Road Hale, Altrincham, England, WA14 3HY | Director | 06 March 2012 | Active |
Flat 3 Pinewood Court, South Downs Road Hale, Altrincham, WA14 3HY | Director | 02 April 1997 | Active |
10 Pinewood Court, Southdowns Road Hale, Altrincham, WA14 3HY | Director | 18 December 1991 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 05 August 2020 | Active |
Flat 8 Pinewood Court, South Downs Road, Hale Altrincham, WA14 3HY | Director | 09 April 1996 | Active |
Flat 6 Pinewood Court, Southdowns Road Hale, Altrincham, WA14 3HY | Director | 15 December 1994 | Active |
9 Pinewood Court, South Downs Road Hale, Altrincham, WA14 3HY | Director | 04 November 2004 | Active |
6 Pinewood Court, South Downs Road, Hale, WA14 3HY | Director | 23 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Change account reference date company previous extended. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.