Company NameSuffolk Road Estate Management Limited
DirectorsRay Walla and Jeremy Norman White
Company StatusActive
Company Number02713680
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ray Walla
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(21 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Jeremy Norman White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(24 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired Quality Management Consultant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed18 September 2014(22 years, 4 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressChiltern House 72 - 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Kenneth Stephen Chalk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Touche Ross & Co
Columbia Centre
Market Street
Berkshire
RG12 1PA
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameCyril Clumpus
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1998)
RoleRetired
Correspondence AddressApt 9 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4DX
Secretary NameAnnice Sieff
NationalityBritish
StatusResigned
Appointed03 November 1994(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressApt 8 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameMary Lyn Roberts
NationalityBritish
StatusResigned
Appointed20 November 1995(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2001)
RoleSecretary
Correspondence Address3 The White House
Altrincham
Cheshire
WA14 4QX
Director NameStephen Harold Alexander
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1999)
RoleMarketing Consultant
Correspondence AddressThe White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameAndrew Paul Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(8 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 September 2001)
RoleComputers
Correspondence Address10 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMr Michael Peter Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(9 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Director NameVivienne Lesley Alexander
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2004)
RoleConsultant
Correspondence Address6 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NamePamela Rogers Rigby
NationalityAmerican
StatusResigned
Appointed27 September 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2004)
RoleNurse
Correspondence Address5 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameAnthony Richard Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 February 2009)
RoleBritish Airways Manager
Correspondence AddressApartment 3 The White House
Altrincham
Cheshire
WA14 4QX
Director NameJack Coleman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(12 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 5 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameJack Coleman
NationalityBritish
StatusResigned
Appointed06 September 2004(12 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 5 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameDerek William Ashcroft
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The White House Suffolk Road
Altrincham
Cheshire
WA14 4QX

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Filing History

19 July 2023Termination of appointment of Ray Walla as a director on 19 July 2023 (1 page)
19 July 2023Appointment of Mr David Emery as a director on 19 July 2023 (2 pages)
12 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
27 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
6 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
22 July 2021Termination of appointment of Michael Peter Parker as a director on 22 July 2021 (1 page)
7 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
23 November 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
12 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
27 January 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 March 2017Appointment of Mr Jeremy Norman White as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Jeremy Norman White as a director on 24 March 2017 (2 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(6 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(6 pages)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 April 2016Termination of appointment of Jack Coleman as a director on 31 January 2016 (1 page)
20 April 2016Termination of appointment of Jack Coleman as a director on 31 January 2016 (1 page)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(7 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(7 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(7 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 October 2014Appointment of Mr Ray Walla as a director on 14 March 2014 (2 pages)
17 October 2014Appointment of Mr Ray Walla as a director on 14 March 2014 (2 pages)
14 October 2014Appointment of Premier Estates Limited as a secretary on 18 September 2014 (2 pages)
14 October 2014Appointment of Premier Estates Limited as a secretary on 18 September 2014 (2 pages)
9 October 2014Termination of appointment of Jack Coleman as a secretary on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Apartment 5 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Jack Coleman as a secretary on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Apartment 5 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Apartment 5 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Jack Coleman as a secretary on 9 October 2014 (1 page)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(6 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(6 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(6 pages)
19 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
27 June 2011Termination of appointment of Derek Ashcroft as a director (1 page)
27 June 2011Termination of appointment of Derek Ashcroft as a director (1 page)
9 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
9 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Jack Coleman on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Jack Coleman on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Jack Coleman on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Derek William Ashcroft on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Derek William Ashcroft on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Derek William Ashcroft on 6 May 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
15 May 2009Return made up to 06/05/09; full list of members (7 pages)
15 May 2009Return made up to 06/05/09; full list of members (7 pages)
9 April 2009Director appointed derek william ashcroft (2 pages)
9 April 2009Director appointed derek william ashcroft (2 pages)
20 February 2009Appointment terminated director anthony brown (1 page)
20 February 2009Appointment terminated director anthony brown (1 page)
28 January 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
7 May 2008Return made up to 06/05/08; full list of members (6 pages)
7 May 2008Return made up to 06/05/08; full list of members (6 pages)
4 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
8 May 2007Return made up to 06/05/07; full list of members (5 pages)
8 May 2007Return made up to 06/05/07; full list of members (5 pages)
22 February 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
22 February 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
17 May 2006Return made up to 06/05/06; full list of members (5 pages)
17 May 2006Return made up to 06/05/06; full list of members (5 pages)
21 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
21 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
16 September 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
16 September 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
31 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(11 pages)
31 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(11 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
13 September 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 September 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
16 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
12 August 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
12 August 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
5 June 2003Return made up to 06/05/03; full list of members (12 pages)
5 June 2003Return made up to 06/05/03; full list of members (12 pages)
4 September 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 September 2002Registered office changed on 04/09/02 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page)
4 September 2002Registered office changed on 04/09/02 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page)
4 September 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
27 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
26 October 2001New director appointed (4 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (4 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (4 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (4 pages)
31 May 2001Return made up to 06/05/01; full list of members (12 pages)
31 May 2001Return made up to 06/05/01; full list of members (12 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
12 February 2001Accounts made up to 31 August 2000 (7 pages)
12 February 2001Accounts made up to 31 August 2000 (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
8 February 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Accounts made up to 31 July 1999 (8 pages)
8 February 2001Accounts made up to 31 July 1999 (8 pages)
6 June 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 June 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
3 June 1999Return made up to 06/05/99; full list of members (6 pages)
3 June 1999Return made up to 06/05/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page)
12 May 1999Registered office changed on 12/05/99 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page)
9 November 1998Registered office changed on 09/11/98 from: 16A regent road altrincham cheshire WA14 1RP (1 page)
9 November 1998Registered office changed on 09/11/98 from: 16A regent road altrincham cheshire WA14 1RP (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
26 August 1998Accounts for a small company made up to 31 July 1998 (5 pages)
26 August 1998Accounts for a small company made up to 31 July 1998 (5 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: royal bank chambers 159 ashley road hale,altrincham cheshire WA15 9SD (1 page)
26 July 1998Registered office changed on 26/07/98 from: royal bank chambers 159 ashley road hale,altrincham cheshire WA15 9SD (1 page)
3 June 1998Return made up to 06/05/98; no change of members (4 pages)
3 June 1998Return made up to 06/05/98; no change of members (4 pages)
16 July 1997Return made up to 06/05/97; full list of members (6 pages)
16 July 1997Return made up to 06/05/97; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
10 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
5 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 April 1996Return made up to 06/05/96; no change of members (4 pages)
29 April 1996Return made up to 06/05/96; no change of members (4 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: abbey house 74 mosley st manchester M60 2AT (1 page)
24 May 1995Return made up to 06/05/95; no change of members (4 pages)
24 May 1995Registered office changed on 24/05/95 from: abbey house 74 mosley st manchester M60 2AT (1 page)
24 May 1995Return made up to 06/05/95; no change of members (4 pages)
6 May 1992Incorporation (22 pages)