Company Name74 Shr Management Company Limited
Company StatusActive
Company Number04694952
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Stewart Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Oldham Road
Rochdale
OL16 5JG
Secretary NameMr Darren Stewart Smith
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Oldham Road
Rochdale
OL16 5JG
Director NameBrett Gavin Moody
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed28 August 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74a Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMiss Susan Wainwright
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Grove Street
Wilmslow
Cheshire
SK9 1DU
Director NameAdam Gavin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Anglefield Cottages
Lamberhurst Down
Lamberhurst
Kent
TN3 8HB
Director NamePaul Morrison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address74b Shooters Hill Road
London
SE3 7BG
Director NameLaura Healy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2007)
RoleAccountant
Correspondence Address74a Shooters Hill Road
Blackheath
London
SE3 7BG

Contact

Website74shr.com
Telephone01706 860361
Telephone regionRochdale

Location

Registered Address1 Grove Street
Wilmslow
Cheshire
SK9 1DU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Bret Gavin Moody
33.33%
Ordinary
100 at £1Mr Darren Smith
33.33%
Ordinary
100 at £1Susan Morrison & Mr Paul Morrison
33.33%
Ordinary

Financials

Year2014
Turnover£1,662
Net Worth£407
Cash£9,897
Current Liabilities£273

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
1 June 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Amended micro company accounts made up to 31 March 2021 (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 December 2020Appointment of Miss Susan Wainwright as a director on 10 December 2020 (2 pages)
10 August 2020Termination of appointment of Paul Morrison as a director on 4 August 2020 (1 page)
11 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Registered office address changed from 297 Oldham Road Rochdale OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 297 Oldham Road Rochdale OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(6 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(6 pages)
2 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(6 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 300
(6 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 300
(6 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 April 2010Director's details changed for Paul Morrison on 12 March 2010 (2 pages)
15 April 2010Director's details changed for Paul Morrison on 12 March 2010 (2 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Brett Gavin Moody on 12 March 2010 (2 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Brett Gavin Moody on 12 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 June 2008Appointment terminated director laura healy (1 page)
18 June 2008Appointment terminated director laura healy (1 page)
18 June 2008Return made up to 12/03/08; full list of members (4 pages)
18 June 2008Return made up to 12/03/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
6 July 2007Return made up to 12/03/07; full list of members (3 pages)
6 July 2007Return made up to 12/03/07; full list of members (3 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 12/03/06; full list of members (3 pages)
14 March 2006Return made up to 12/03/06; full list of members (3 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 12/03/05; full list of members (7 pages)
7 April 2005Return made up to 12/03/05; full list of members (7 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
15 April 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
12 March 2003Incorporation (12 pages)
12 March 2003Incorporation (12 pages)