Company Name56 St. Albans Road Management Company Limited
DirectorsRobert George Andrew and Devendra Shah
Company StatusActive
Company Number06368147
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 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 NameDr Robert George Andrew
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(12 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite M, The Courtyard Earl Road
Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(12 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite M, The Courtyard Earl Road
Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Director NameMr Ronald Bell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMelijane
Division Lane
Blackpool
Lancashire
FY4 5EA
Secretary NameMrs Brenda Bell
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Park House 7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSuite M, The Courtyard Earl Road
Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Ronald Bell
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

29 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 July 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 October 2019Registered office address changed from Melijane Division Lane Blackpool FY4 5EA to Suite M, the Courtyard Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 31 October 2019 (1 page)
4 October 2019Appointment of Dr. Devendra Shah as a director on 3 October 2019 (2 pages)
4 October 2019Appointment of Dr. Robert George Andrew as a director on 3 October 2019 (2 pages)
18 July 2019Termination of appointment of Brenda Bell as a secretary on 2 April 2019 (1 page)
18 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 July 2019Termination of appointment of Ronald Bell as a director on 2 April 2019 (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
31 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 March 2015Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Melijane Division Lane Blackpool FY4 5EA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Melijane Division Lane Blackpool FY4 5EA on 31 March 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 September 2010Secretary's details changed for Brenda Bell on 13 September 2010 (2 pages)
13 September 2010Secretary's details changed for Brenda Bell on 13 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
26 November 2009Registered office address changed from Melijane, Division Lane Blackpool Lancashire FY4 5EA on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Melijane, Division Lane Blackpool Lancashire FY4 5EA on 26 November 2009 (1 page)
25 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
25 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
26 January 2009Return made up to 11/09/08; full list of members (3 pages)
26 January 2009Return made up to 11/09/08; full list of members (3 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Registered office changed on 20/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Registered office changed on 20/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Secretary resigned (1 page)
11 September 2007Incorporation (34 pages)
11 September 2007Incorporation (34 pages)