ROSELANDS (HARBORO ROAD SALE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ROSELANDS (HARBORO ROAD SALE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05247710 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROSELANDS (HARBORO ROAD SALE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROSELANDS (HARBORO ROAD SALE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Code Property Management Ltd 176 Washway Road M33 6RH Sale Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROSELANDS (HARBORO ROAD SALE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for ROSELANDS (HARBORO ROAD SALE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for ROSELANDS (HARBORO ROAD SALE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keith William Richard Booth as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Appointment of Code Property Management Ltd as a secretary on Dec 31, 2021 | 2 pages | AP04 | ||
Termination of appointment of Brent Patterson as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on Jan 01, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on Mar 01, 2021 | 1 pages | AD01 | ||
Appointment of Mr Brent Patterson as a secretary on Dec 09, 2020 | 2 pages | AP03 | ||
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on Dec 09, 2020 | 1 pages | TM02 | ||
Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on Dec 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on Oct 20, 2020 | 1 pages | AD01 | ||
Appointment of Liv (Secretarial Services) Limited as a secretary on Oct 20, 2020 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Termination of appointment of Elizabeth Harriet Price as a secretary on Jan 17, 2020 | 1 pages | TM02 | ||
Termination of appointment of Mark Jonathan Stephens as a director on Jan 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Appointment of Mr John Hingley as a director on Jun 26, 2019 | 2 pages | AP01 | ||
Who are the officers of ROSELANDS (HARBORO ROAD SALE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CODE PROPERTY MANAGEMENT LTD | Secretary | Washway Road M33 6RH Sale 176 United Kingdom |
| 290988980001 | ||||||||||
HARRISON, Barry William Clifford | Director | Roselands 15 Harboro Road M33 5AE Sale Apartment 4 Cheshire United Kingdom | United Kingdom | British | None | 77149430002 | ||||||||
HINGLEY, John | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | England | British | Retired | 259858950001 | ||||||||
DAVIS, Robert Edward | Secretary | 29 Firs Road M33 5EH Sale Cheshire | British | Commercial Manager | 113747670001 | |||||||||
FARRELL, Anthony Paul | Secretary | 14 Crofton Avenue Timperley WA15 6DA Altrincham Cheshire | British | 25348810007 | ||||||||||
HEALD, Alexandra | Secretary | c/o C/O Russell Street LS1 5RN Leeds Pennine House West Yorkshire | British | 151391540001 | ||||||||||
INGRAM, Joanna Norton | Secretary | Ross Mill Farm Ross Mill Lane WA15 0EU Hale Cheshire | British | Property Developer | 94714300002 | |||||||||
MCCARTHY, Danielle Clare | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 190601050001 | |||||||||||
MORLEY, Sharon Tracey | Secretary | Hall Cross Grove Lowerhouses HD5 8LE Huddersfield 8 West Yorkshire | British | 148888100001 | ||||||||||
MURPHY, Helena | Secretary | c/o C/O Eddisons Toronto Street LS1 2HJ Leeds Toronto Square England | 165937140001 | |||||||||||
PATTERSON, Brent | Secretary | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | 277435450001 | |||||||||||
PRICE, Elizabeth Harriet | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 251736710001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
LIV (SECRETARIAL SERVICES) LIMITED | Secretary | Riverside Way Whitehall Waterfront LS1 4EH Leeds Liv England |
| 269838490001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BOND, Roderick Clive | Director | Apartment 12 Roselands Harburord WA15 7QA Sale Cheshire | British | Manager | 125975490001 | |||||||||
BOOTH, Keith William Richard | Director | 16 Roselands Harboro Road M33 5AE Sale Cheshire | England | British | Company Director | 39465190004 | ||||||||
DAVIS, Robert Edward | Director | 29 Firs Road M33 5EH Sale Cheshire | British | Commercial Manager | 113747670001 | |||||||||
HALLIDAY, Carl | Director | Apartment 5 Roselands 15 Harboro Road M33 5AE Sale Cheshire | United Kingdom | British | Director | 126892100001 | ||||||||
INGRAM, Joanna Norton | Director | Ross Mill Farm Ross Mill Lane WA15 0EU Hale Cheshire | British | Property Developer | 94714300002 | |||||||||
INGRAM, Jonathan Clive | Director | Ross Mill Farm Ross Mill Lane WA15 OEU Hale Cheshire | British | Director | 76468390002 | |||||||||
MOGG, Anne Theresa | Director | 1 Carlton Road Hale WA15 8RH Altrincham Cheshire | England | British | Solicitor | 42932850001 | ||||||||
PARSONS, Sally | Director | Apartment 11 Roselands M33 5AE Sale Greater Manchester | United Kingdom | British | Housewife | 125774830001 | ||||||||
STEPHENS, Mark Jonathan | Director | Brambling Close SK2 5UE Stockport 8 Cheshire England | United Kingdom | British | Admin Officer | 125775420002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for ROSELANDS (HARBORO ROAD SALE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0