UKBizDB.co.uk

STRETFORD ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Stretford Road Management Company Limited. The company was founded 17 years ago and was given the registration number 05971833. The firm's registered office is in LEEDS. You can find them at Liv 2 Riverside Way, Whitehall Waterfront, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STRETFORD ROAD MANAGEMENT COMPANY LIMITED
Company Number:05971833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Liv 2 Riverside Way, Whitehall Waterfront, Leeds, England, LS1 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Code Property Management Limited, 176 Washway Road, Sale, United Kingdom, M33 4DL

Corporate Secretary01 February 2022Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Director04 January 2024Active
176, Washway Road, Sale, United Kingdom, M33 6RH

Corporate Director10 August 2022Active
1 Church Hill, Knutsford, WA16 6DH

Secretary19 October 2006Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary02 September 2014Active
Toronto Square, Toronto Street, Leeds, LS1 2HJ

Secretary15 July 2013Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Secretary09 December 2020Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary10 November 2017Active
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Corporate Secretary24 November 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 October 2006Active
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH

Corporate Secretary28 February 2012Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Director03 February 2015Active
9 Oaklands Drive, Lymm, WA13 0NF

Director19 October 2006Active
74 Higher Lane, Lymm, Warrington, WA13 0BG

Director19 October 2006Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Director14 September 2018Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Director01 July 2014Active
1, Church Hill, Knutsford, WA16 6DH

Director29 July 2009Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Director09 October 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 October 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director19 October 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-08-10Officers

Appoint corporate director company with name date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-02-16Officers

Appoint corporate secretary company with name date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2022-01-01Address

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

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-03-01Address

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

Download
2020-12-09Officers

Appoint person secretary company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Address

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

Download
2020-11-24Officers

Appoint corporate secretary company with name date.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-06-24Address

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

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.