Company Name136A/136B Main Road Management Company Limited
DirectorsJohn Francis Hall and Andrew William James
Company StatusActive
Company Number06998215
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Francis Hall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
Director NameMr Andrew William James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Cheadle Lane
Lower Peover
Knutsford
Cheshire
WA16 9SW
Secretary NameGeraldine Sandra Hall
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

30 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
27 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
28 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 October 2015Annual return made up to 24 August 2015 no member list (4 pages)
29 October 2015Annual return made up to 24 August 2015 no member list (4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 24 August 2014 no member list (4 pages)
28 August 2014Annual return made up to 24 August 2014 no member list (4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 December 2013Annual return made up to 24 August 2013 no member list (4 pages)
2 December 2013Annual return made up to 24 August 2013 no member list (4 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 24 August 2012 no member list (4 pages)
29 August 2012Annual return made up to 24 August 2012 no member list (4 pages)
22 September 2011Annual return made up to 24 August 2011 no member list (4 pages)
22 September 2011Annual return made up to 24 August 2011 no member list (4 pages)
21 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 November 2010Annual return made up to 24 August 2010 no member list (4 pages)
24 November 2010Annual return made up to 24 August 2010 no member list (4 pages)
26 October 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
26 October 2009Termination of appointment of Lee Gilburt as a director (1 page)
26 October 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
26 October 2009Appointment of Geraldine Sandra Hall as a secretary (2 pages)
26 October 2009Appointment of John Francis Hall as a director (2 pages)
26 October 2009Appointment of Andrew William James as a director (2 pages)
26 October 2009Appointment of Geraldine Sandra Hall as a secretary (2 pages)
26 October 2009Appointment of Andrew William James as a director (2 pages)
26 October 2009Registered office address changed from 12 Sunbury Close Wilmslow Cheshire SK9 3UD on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 12 Sunbury Close Wilmslow Cheshire SK9 3UD on 26 October 2009 (1 page)
26 October 2009Termination of appointment of Lee Gilburt as a director (1 page)
26 October 2009Appointment of John Francis Hall as a director (2 pages)
27 August 2009Registered office changed on 27/08/2009 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
27 August 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
27 August 2009Registered office changed on 27/08/2009 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
27 August 2009Appointment terminated director lee gilburt (1 page)
27 August 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
27 August 2009Appointment terminated director lee gilburt (1 page)
24 August 2009Incorporation (11 pages)
24 August 2009Incorporation (11 pages)