130 PALATINE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

130 PALATINE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06038391

Incorporation date

29/12/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Realty Discovery House, Crossley Road, Stockport SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2006)
dot icon19/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon14/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon31/07/2024
Termination of appointment of Jill Whalley as a director on 2024-05-15
dot icon24/05/2024
Appointment of Mr Simon George Hobson as a director on 2024-05-19
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon15/06/2023
Termination of appointment of Ben Brooks as a director on 2023-06-15
dot icon01/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/11/2022
Appointment of Mr Ben Brooks as a director on 2022-11-03
dot icon25/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon12/11/2020
Director's details changed for Ms Jill Whalley on 2020-10-14
dot icon30/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Termination of appointment of Andrea Griffiths as a director on 2018-01-04
dot icon01/11/2017
Appointment of Miss Poppy Guest as a director on 2017-11-01
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/08/2017
Termination of appointment of Daniel Pollard as a director on 2017-08-07
dot icon04/08/2017
Appointment of Mr Daniel Pollard as a director on 2017-08-04
dot icon04/08/2017
Appointment of Realty Management Ltd as a secretary on 2017-08-01
dot icon02/08/2017
Registered office address changed from C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA to C/O Realty Discovery House Crossley Road Stockport SK4 5BH on 2017-08-02
dot icon02/08/2017
Termination of appointment of Michael Peter Howard as a secretary on 2017-07-31
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon04/01/2016
Director's details changed for Miss Andrea Griffiths on 2015-12-21
dot icon04/01/2016
Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA on 2016-01-04
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon24/05/2013
Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester Lancashire M1 2FF United Kingdom on 2013-05-24
dot icon08/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon24/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Appointment of Ms Jill Whalley as a director
dot icon16/03/2011
Appointment of Mr Michael Peter Howard as a secretary
dot icon16/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon16/03/2011
Director's details changed for Miss Andrea Griffiths on 2011-03-16
dot icon15/12/2010
Appointment of Miss Andrea Griffiths as a director
dot icon15/12/2010
Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB on 2010-12-15
dot icon15/12/2010
Termination of appointment of Nicholas Lake as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Termination of appointment of Affy Khan as a secretary
dot icon02/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon02/02/2010
Director's details changed for Nicholas Graham Edward Lake on 2010-02-02
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 29/12/08; full list of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from mcr house 341 great western street manchester M14 4HB
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Registered office changed on 07/08/2008 from suite 5 msv building lower chatham street manchester greater manchester M1 5SU
dot icon21/01/2008
Return made up to 29/12/07; full list of members
dot icon03/02/2007
Secretary resigned
dot icon03/02/2007
Director resigned
dot icon03/02/2007
New director appointed
dot icon03/02/2007
New secretary appointed
dot icon03/02/2007
Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD
dot icon29/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
0.00
-
2022
-
8.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Michael Peter
Secretary
01/01/2011 - 31/07/2017
-
Griffiths, Andrea
Director
14/12/2010 - 04/01/2018
-
Whalley, Jill
Director
31/03/2011 - 15/05/2024
-
Brooks, Ben
Director
03/11/2022 - 15/06/2023
-
Pollard, Daniel George
Director
04/08/2017 - 07/08/2017
66

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 130 PALATINE ROAD MANAGEMENT LIMITED

130 PALATINE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/12/2006 with the registered office located at C/O Realty Discovery House, Crossley Road, Stockport SK4 5BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 130 PALATINE ROAD MANAGEMENT LIMITED?

toggle

130 PALATINE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 29/12/2006 .

Where is 130 PALATINE ROAD MANAGEMENT LIMITED located?

toggle

130 PALATINE ROAD MANAGEMENT LIMITED is registered at C/O Realty Discovery House, Crossley Road, Stockport SK4 5BH.

What does 130 PALATINE ROAD MANAGEMENT LIMITED do?

toggle

130 PALATINE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 130 PALATINE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Accounts for a dormant company made up to 2025-12-31.