UKBizDB.co.uk

THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Caldershaw Centre Rochdale Management Company Limited. The company was founded 32 years ago and was given the registration number 02711117. The firm's registered office is in SALFORD. You can find them at 50 Trinity Way, , Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED
Company Number:02711117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Trinity Way, Salford, United Kingdom, M3 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Belmont Way, Rochdale, United Kingdom, OL12 6HR

Secretary26 June 2019Active
41 Belmont Way, Rochdale, United Kingdom, OL12 6HR

Director07 December 1999Active
41, Great Meadow, Shaw, Oldham, England, OL2 7PX

Director29 August 2014Active
Sylcroft 101 Newchurch Road, Rawtenstall, Rossendale, BB4 7SU

Director01 December 1995Active
Woodhouse Fold Farm, Woodhouse Lane, Norden, Rochdale, England, OL12 7TB

Director29 August 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 April 1992Active
19 Chalfont Court, Hayfields, Knutsford, WA16 8LE

Secretary18 April 1995Active
Meadows Farm, Kettleshulme, SK12 7EH

Secretary30 April 1992Active
Norwood War Office Road, Bamford, Rochdale, OL11 5HX

Secretary01 December 1995Active
21 Woodcock Close, Bamford, Rochdale, OL11 5QA

Director01 December 1995Active
9 Alton Road, Wilmslow, SK9 5DY

Director30 April 1992Active
21 Woodcock Close, Rochdale, OL11 5QA

Director01 August 1996Active
69 Tarvin Road, Littleton, Chester, CH3 7DD

Director14 December 1998Active
17 Brierfield Road, Worsley, Manchester, M28 1GQ

Director18 April 1995Active
20 Forest View, Rochdale, OL12 6HF

Director10 March 2000Active
19 Chalfont Court, Hayfields, Knutsford, WA16 8LE

Director18 April 1995Active
17 Heybrook Street, Rochdale, OL16 2LL

Director04 April 1997Active
Jasmine Cottage, Eglinton Road Tilford, Farnham, GU10 2DH

Director12 March 2008Active
21, Woodcock Close, Rochdale, England, OL11 5QA

Director29 August 2014Active
Moss Farm, South Downs Road, Bowdon, WA14 3DR

Director02 November 1992Active
27 Edward Gardens, Woolston, Warrington, WA1 4QS

Director01 December 1995Active
Tudor Cottage, 14 Hough Lane, Wilmslow, SK9 2LQ

Director30 April 1992Active
3 Wrigley Place, Smithy Bridge, Rochdale, OL15 0EN

Director13 March 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 April 1992Active

People with Significant Control

Mr Mohammad Anjum Iqbal
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:41 Belmont Way, Rochdale, United Kingdom, OL12 6HR
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Address

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

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-06-26Address

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

Download

Copyright © 2024. All rights reserved.