This company is commonly known as St. Mary's Courtyard (hulme 6) Management Company Five Limited. The company was founded 24 years ago and was given the registration number 03784676. 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 68320 - Management of real estate on a fee or contract basis.
Name | : | ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY FIVE LIMITED |
---|---|---|
Company Number | : | 03784676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1999 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Corporate Secretary | 21 February 2024 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 02 October 2015 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 24 September 2002 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 24 September 2002 | Active |
28 Eskdale Road, Ashton In Makerfield, Wigan, WN4 8BB | Secretary | 24 November 2000 | Active |
95 Nevile Road, Higher Broughton, Salford, M7 3PP | Secretary | 16 June 1999 | Active |
9 Westbourne Road, Chester, CH1 5BA | Secretary | 01 June 2000 | Active |
121, Princess Street, Manchester, England, M1 7AG | Secretary | 24 September 2002 | Active |
Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Corporate Secretary | 01 January 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 09 June 1999 | Active |
6 Rook Street, Hulme, M15 5PS | Director | 13 October 2003 | Active |
46 Peregrine Street, Hulme, Manchester, M15 5PU | Director | 24 September 2002 | Active |
214, Boxworks Worsley Street, Manchester, M15 4NU | Director | 12 December 2010 | Active |
28 Eskdale Road, Ashton In Makerfield, Wigan, WN4 8BB | Director | 24 November 2000 | Active |
21 Saint Marys Street, Hulme, Manchester, M15 5WB | Director | 24 September 2002 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 24 September 2002 | Active |
95 Nevile Road, Higher Broughton, Salford, M7 3PP | Director | 16 June 1999 | Active |
30 Rook Street, Manchester, M15 5PS | Director | 24 September 2002 | Active |
9 Westbourne Road, Chester, CH1 5BA | Director | 01 June 2000 | Active |
19 Saint Marys Street, Hulme, Manchester, M15 5WB | Director | 24 September 2002 | Active |
29 Saint Marys Street, Hulme, Manchester, M15 5WB | Director | 24 September 2002 | Active |
40 Higher Lane, Lymm, WA13 0AZ | Director | 16 June 1999 | Active |
5 Arley Drive, Sale, M33 3TA | Director | 27 July 2001 | Active |
38 Peregrine Street, Manchester, M15 5PU | Director | 24 September 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 09 June 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 09 June 1999 | Active |
Revolution Property Management Limited | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite One, 3 Exchange Quay, Salford, England, M5 3ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-21 | Officers | Termination secretary company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Change corporate secretary company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.