STRETFORD ROAD MANAGEMENT COMPANY LIMITED
Overview
Company Name | STRETFORD ROAD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05971833 |
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 STRETFORD ROAD 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 STRETFORD ROAD 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 STRETFORD ROAD MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STRETFORD ROAD MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2025 |
---|---|
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | No |
What are the latest filings for STRETFORD ROAD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Paul William Morrissey as a director on Jan 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Eamonn Sean O'neal as a director on Oct 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Bisson as a director on Oct 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Code Property Management Ltd as a director on Aug 10, 2022 | 2 pages | AP02 | ||
Confirmation statement made on Aug 10, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Code Property Management Ltd as a secretary on Feb 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Brent Patterson as a secretary on Dec 30, 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 | ||
Confirmation statement made on Oct 18, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 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 | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on Dec 09, 2020 | 1 pages | TM02 | ||
Registered office address changed from Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on Dec 09, 2020 | 1 pages | AD01 | ||
Appointment of Liv (Secretarial Services) Limited as a secretary on Nov 24, 2020 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH on Jun 24, 2020 | 1 pages | AD01 | ||
Termination of appointment of Adam Craig Driver as a director on May 19, 2020 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Harriet Price as a secretary on Mar 06, 2020 | 1 pages | TM02 | ||
Who are the officers of STRETFORD ROAD 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 | 176 Washway Road M33 4DL Sale Code Property Management Limited Cheshire United Kingdom |
| 290988980001 | ||||||||||
MORRISSEY, Paul William | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | England | British | Business Development Manager | 317696700001 | ||||||||
CODE PROPERTY MANAGEMENT LTD | Director | Washway Road M33 6RH Sale 176 Cheshire United Kingdom |
| 290988980001 | ||||||||||
GUTHRIE, Charles Alec | Secretary | 1 Church Hill WA16 6DH Knutsford Cheshire | British | 63845230005 | ||||||||||
MCCARTHY, Danielle Clare | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 190602510001 | |||||||||||
MURPHY, Helena | Secretary | c/o Eddisons Toronto Street LS1 2HJ Leeds Toronto Square | 181111700001 | |||||||||||
PATTERSON, Brent | Secretary | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | 277442790001 | |||||||||||
PRICE, Elizabeth Harriet | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 240490430001 | |||||||||||
LIV (SECRETARIAL SERVICES) LIMITED | Secretary | Whitehall Waterfront 2 Riverside Way LS1 4EH Leeds Liv England |
| 269838490001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 167537830001 | ||||||||||
BISSON, Christopher | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | England | British | Director | 194668270001 | ||||||||
BURY, Christian | Director | 9 Oaklands Drive WA13 0NF Lymm Cheshire | United Kingdom | British | Property Developer | 115303020001 | ||||||||
BURY, Wallace Martin | Director | 74 Higher Lane Lymm WA13 0BG Warrington | United Kingdom | British | Property Developer | 88366850001 | ||||||||
DRIVER, Adam Craig | Director | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | England | British | Chartered Accountant | 251372740001 | ||||||||
MADDEN, Ricky | Director | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | England | British | Senior Administrator | 154945770001 | ||||||||
MAYCOCK, Paul | Director | Church Hill WA16 6DH Knutsford 1 Cheshire | United Kingdom | British | Incident Support Unit Operative | 103585930002 | ||||||||
O'NEAL, Eamonn Sean | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | England | British | Company Director | 183044800001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
What are the latest statements on persons with significant control for STRETFORD ROAD MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 19, 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