This company is commonly known as The Ropeworks (knott Mill) Management Company Limited. The company was founded 22 years ago and was given the registration number 04415523. 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 98000 - Residents property management.
Name | : | THE ROPEWORKS (KNOTT MILL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04415523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2002 |
End of financial year | : | 30 April 2023 |
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 |
---|---|---|---|
Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Corporate Secretary | 06 December 2022 | Active |
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 23 January 2018 | Active |
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 06 June 2023 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 12 April 2002 | Active |
Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Corporate Secretary | 01 July 2016 | Active |
4 Acre House Avenue, Lindley, Huddersfield, HD3 3BB | Director | 15 August 2007 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 12 April 2002 | Active |
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 29 November 2019 | Active |
Revolution Property Management, Deansgate Quay, 384a Deansgate, Manchester, England, M3 4LA | Director | 24 February 2016 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 25 January 2013 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 29 November 2019 | Active |
346, Deansgate, Manchester, United Kingdom, M3 4LY | Director | 08 March 2012 | Active |
Apartment B67 The Ropeworks, 354 Little Peter Street, Manchester, M15 4QJ | Director | 15 August 2007 | Active |
Flat B64 The Rope Works, 35 Little Peter Street, Manchester, M15 4QJ | Director | 15 August 2007 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 19 December 2018 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 26 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 12 April 2002 | 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 | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Accounts | Change account reference date company previous extended. | Download |
2022-12-20 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Change corporate secretary 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 |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.