Company Name1001 Chester Road Management Company Limited
DirectorsPhilip Thomas Sharp and Rebecca Rosenberg
Company StatusActive
Company Number04304680
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 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 NamePhilip Thomas Sharp
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Rebecca Rosenberg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(13 years after company formation)
Appointment Duration9 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHml HML Company Secretary Services (Corporation)
StatusCurrent
Appointed12 May 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHml B-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 May 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameStewart Ian Crompton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameAnthony Reid
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2006)
RoleQuantity Surveyor
Correspondence AddressApartment 26 1001 Chester Road
Stretford
Manchester
M32 0TA
Director NameAnthony Michael Ivory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 3 months after company formation)
Appointment Duration20 years (resigned 02 February 2024)
RoleTaxi Driver
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameClare Hancock
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 August 2004)
RoleConsultant
Correspondence AddressFlat 24
1001 Chester Road
Stretford
Manchester
M32 0TA
Secretary NameTimothy James Rhys Hawkins
NationalityBritish
StatusResigned
Appointed06 December 2005(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 November 2006)
RoleProperty Manager
Correspondence Address50 Granby Row
Manchester
Lancashire
M1 7AY
Secretary NameMr Charles Alec Guthrie
StatusResigned
Appointed01 November 2010(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameJames Gerard Murphy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2013)
RoleCatering
Country of ResidenceManchester
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameJanet Catherine Howarth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 2014)
RoleFinancial Inclusion Officer
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed09 November 2006(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 04 November 2010)
Correspondence AddressFirst Floor 4 Tripps Mews
Didsbury
Manchester
M20 2JT
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Mr D. Martin
4.55%
Ordinary
2 at £1Mr Paul Christopher Flaherty
4.55%
Ordinary
1 at £1B. Mistry
2.27%
Ordinary
1 at £1Bethany Victoria Howard-hale
2.27%
Ordinary
1 at £1Dr J. Nankani & Mrs J. Nankani
2.27%
Ordinary
1 at £1Dr Rochelle Ackerley
2.27%
Ordinary
1 at £1Lucy Katherine Sumara
2.27%
Ordinary
1 at £1Miss Caroline Bradbury
2.27%
Ordinary
1 at £1Miss Simone Riley
2.27%
Ordinary
1 at £1Mr Anthony Michael Ivory
2.27%
Ordinary
1 at £1Mr Anthony Silanus Barnaby
2.27%
Ordinary
1 at £1Mr D. Arundale & Mrs D. Arundale
2.27%
Ordinary
1 at £1Mr D. Mcmillan
2.27%
Ordinary
1 at £1Mr Derek Watson
2.27%
Ordinary
1 at £1Mr F. Hamilton & Mrs F. Hamilton
2.27%
Ordinary
1 at £1Mr H. Patel
2.27%
Ordinary
1 at £1Mr J.g. Dorrian
2.27%
Ordinary
1 at £1Mr Jithendra
2.27%
Ordinary
1 at £1Mr L. Binns
2.27%
Ordinary
1 at £1Mr Mcdermott & Mrs Mcdermott
2.27%
Ordinary
1 at £1Mr P.j. Greenwood
2.27%
Ordinary
1 at £1Mr P.t. Sharp
2.27%
Ordinary
1 at £1Mr Paul Adrian Edwards
2.27%
Ordinary
1 at £1Mr Peter Ezechie
2.27%
Ordinary
1 at £1Mr Richard Simon Slonecki
2.27%
Ordinary
1 at £1Mr S. Howarth & Mrs S. Howarth
2.27%
Ordinary
1 at £1Mr Seamus Bernard Mcdermottroe
2.27%
Ordinary
1 at £1Mr T. Kingsley & Ms Rivans
2.27%
Ordinary
1 at £1Mr T. Laing
2.27%
Ordinary
1 at £1Mrs Fatima Forrester-smith
2.27%
Ordinary
1 at £1Mrs Helen Marriott-murphy
2.27%
Ordinary
1 at £1Mrs Kathleen Frances Thompson
2.27%
Ordinary
1 at £1Ms A.c. Dickman
2.27%
Ordinary
1 at £1Ms Amanda Claire Gillings
2.27%
Ordinary
1 at £1Ms Ann Morley
2.27%
Ordinary
1 at £1Ms C.m. Parker
2.27%
Ordinary
1 at £1Ms Doreen Lawrence
2.27%
Ordinary
1 at £1Ms Francesca Ezechie
2.27%
Ordinary
1 at £1Ms Joan Theresa Morgan
2.27%
Ordinary
1 at £1Ms Rita Landa
2.27%
Ordinary
1 at £1Rebecca Rosenberg
2.27%
Ordinary
1 at £1Samima Khawaja
2.27%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 November 2022Confirmation statement made on 15 November 2022 with updates (8 pages)
22 November 2022Secretary's details changed for Hml Hml Company Secretary Services on 22 November 2022 (1 page)
22 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 December 2020Confirmation statement made on 15 November 2020 with updates (8 pages)
6 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (8 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 November 2018Confirmation statement made on 15 November 2018 with updates (8 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 June 2018Current accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
30 November 2017Confirmation statement made on 15 November 2017 with updates (8 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 44
(8 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 44
(8 pages)
11 November 2015Director's details changed for Philip Thomas Sharp on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Anthony Michael Ivory on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Miss Rebecca Rosenberg on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Miss Rebecca Rosenberg on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Philip Thomas Sharp on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Anthony Michael Ivory on 11 November 2015 (2 pages)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
8 January 2015Termination of appointment of Janet Catherine Howarth as a director on 23 October 2014 (1 page)
8 January 2015Termination of appointment of Janet Catherine Howarth as a director on 23 October 2014 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Appointment of Miss Rebecca Rosenberg as a director on 23 October 2014 (2 pages)
26 November 2014Appointment of Miss Rebecca Rosenberg as a director on 23 October 2014 (2 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 44
(9 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 44
(9 pages)
18 November 2014Termination of appointment of James Gerard Murphy as a director on 15 November 2013 (1 page)
18 November 2014Termination of appointment of James Gerard Murphy as a director on 15 November 2013 (1 page)
28 June 2014Director's details changed for Philip Thomas Sharp on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Anthony Michael Ivory on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Philip Thomas Sharp on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Anthony Michael Ivory on 28 June 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
12 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
12 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
12 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page)
12 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
12 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page)
12 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 44
(10 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 44
(10 pages)
1 October 2013Appointment of Philip Thomas Sharp as a director (2 pages)
1 October 2013Appointment of Philip Thomas Sharp as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
14 September 2011Director's details changed for Janet Catherine Howarth on 13 September 2011 (2 pages)
14 September 2011Director's details changed for James Gerard Murphy on 13 September 2011 (2 pages)
14 September 2011Director's details changed for Janet Catherine Howarth on 13 September 2011 (2 pages)
14 September 2011Director's details changed for James Gerard Murphy on 13 September 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
27 January 2011Appointment of James Gerard Murphy as a director (3 pages)
27 January 2011Appointment of Janet Catherine Howarth as a director (3 pages)
27 January 2011Appointment of Janet Catherine Howarth as a director (3 pages)
27 January 2011Appointment of James Gerard Murphy as a director (3 pages)
7 December 2010Termination of appointment of Suttons City Living Limited as a secretary (1 page)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
7 December 2010Termination of appointment of Suttons City Living Limited as a secretary (1 page)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (15 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (15 pages)
3 November 2010Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page)
3 November 2010Appointment of Mr Charles Alec Guthrie as a secretary (1 page)
3 November 2010Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page)
3 November 2010Appointment of Mr Charles Alec Guthrie as a secretary (1 page)
3 November 2010Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (17 pages)
12 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (17 pages)
26 November 2009Secretary's details changed for Suttons City Living Limited on 4 November 2009 (3 pages)
26 November 2009Secretary's details changed for Suttons City Living Limited on 4 November 2009 (3 pages)
26 November 2009Secretary's details changed for Suttons City Living Limited on 4 November 2009 (3 pages)
14 July 2009Registered office changed on 14/07/2009 from c/o suttons city living 50 granby row manchester M1 7AY (1 page)
14 July 2009Registered office changed on 14/07/2009 from c/o suttons city living 50 granby row manchester M1 7AY (1 page)
17 November 2008Return made up to 15/10/08; full list of members (10 pages)
17 November 2008Return made up to 15/10/08; full list of members (10 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2007Return made up to 15/10/07; no change of members (6 pages)
9 November 2007Return made up to 15/10/07; no change of members (6 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
4 December 2006Return made up to 15/10/06; full list of members (10 pages)
4 December 2006Return made up to 15/10/06; full list of members (10 pages)
24 November 2006New secretary appointed (1 page)
24 November 2006New secretary appointed (1 page)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2006Return made up to 15/10/05; full list of members (7 pages)
23 February 2006Return made up to 15/10/05; full list of members (7 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
9 December 2004Return made up to 15/10/04; full list of members (8 pages)
9 December 2004Return made up to 15/10/04; full list of members (8 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Registered office changed on 15/04/04 from: c/o hill dickinson first floor 1 union court liverpool merseyside L2 4SJ (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: c/o hill dickinson first floor 1 union court liverpool merseyside L2 4SJ (1 page)
15 April 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
14 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 2003Registered office changed on 04/09/03 from: po box 297 34 cuppin street chester cheshire CH1 2WE (1 page)
4 September 2003Registered office changed on 04/09/03 from: po box 297 34 cuppin street chester cheshire CH1 2WE (1 page)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2002Return made up to 15/10/02; full list of members (7 pages)
22 October 2002Return made up to 15/10/02; full list of members (7 pages)
6 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
6 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
15 October 2001Incorporation (29 pages)
15 October 2001Incorporation (29 pages)