SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0FY

Company number 04763378
Status Active
Incorporation Date 14 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 78A KINGS ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 no member list; Appointment of Mr Roy Masterson as a director on 4 April 2016. The most likely internet sites of SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD are www.southatdidsburypointonemanagement.co.uk, and www.south-at-didsbury-point-one-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. South At Didsbury Point One Management Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04763378. South At Didsbury Point One Management Ltd has been working since 14 May 2003. The present status of the company is Active. The registered address of South At Didsbury Point One Management Ltd is 78a Kings Road Prestwich Manchester England M25 0fy. . ACKERMAN, Suzanne Clare is a Director of the company. LANE, David Christopher is a Director of the company. MASTERSON, Roy is a Director of the company. POND, Edward is a Director of the company. Secretary HOYLES, Robin Patrick has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary WARREN, Tracy Marina has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CHERRY, Graham Stewart has been resigned. Director KELLEY, Ian Russell has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


south at didsbury point one management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ACKERMAN, Suzanne Clare
Appointed Date: 01 February 2009
47 years old

Director
LANE, David Christopher
Appointed Date: 01 February 2009
50 years old

Director
MASTERSON, Roy
Appointed Date: 04 April 2016
72 years old

Director
POND, Edward
Appointed Date: 01 February 2009
45 years old

Resigned Directors

Secretary
HOYLES, Robin Patrick
Resigned: 01 June 2004
Appointed Date: 14 May 2003

Secretary
SHILLINGLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 01 June 2004

Secretary
WARREN, Tracy Marina
Resigned: 31 January 2009
Appointed Date: 04 August 2008

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Director
CHERRY, Graham Stewart
Resigned: 31 January 2009
Appointed Date: 25 June 2003
66 years old

Director
KELLEY, Ian Russell
Resigned: 31 January 2009
Appointed Date: 14 May 2003
64 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 May 2016
Annual return made up to 14 May 2016 no member list
14 Apr 2016
Appointment of Mr Roy Masterson as a director on 4 April 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU England to 78a Kings Road Prestwich Manchester M25 0FY on 17 March 2016
...
... and 49 more events
14 May 2003
New secretary appointed
14 May 2003
Secretary resigned
14 May 2003
Director resigned
14 May 2003
New director appointed
14 May 2003
Incorporation