35 OLD LANSDOWNE ROAD LIMITED

Register to unlock more data on OkredoRegister

35 OLD LANSDOWNE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02842252

Incorporation date

04/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

35 Old Lansdowne Road, West Didsbury, Manchester M20 2PACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1993)
dot icon30/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-08-31
dot icon14/08/2024
Termination of appointment of Kelly Joanne Kavanagh as a director on 2024-08-14
dot icon14/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-07-09 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/05/2023
Appointment of Mr Rory Michael Smart as a director on 2023-05-22
dot icon14/03/2023
Termination of appointment of Tessa Maureen Connolly as a director on 2023-03-01
dot icon15/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-08-31
dot icon03/09/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-08-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon27/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/05/2019
Appointment of Mr Matthew James Quayle as a director on 2019-05-15
dot icon15/05/2019
Appointment of Mr Mark Edward Quayle as a director on 2019-05-15
dot icon10/04/2019
Notification of Aimee Howells as a person with significant control on 2019-04-10
dot icon10/04/2019
Termination of appointment of Michael Philip Livesey as a secretary on 2018-11-25
dot icon28/03/2019
Termination of appointment of Fiona Barker as a director on 2019-03-28
dot icon28/03/2019
Cessation of Fiona Barker as a person with significant control on 2019-03-28
dot icon15/09/2018
Appointment of Ms Tessa Maureen Connolly as a director on 2018-09-15
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon17/03/2018
Termination of appointment of Richard Fletcher as a director on 2018-03-17
dot icon17/03/2018
Notification of Fiona Barker as a person with significant control on 2018-03-17
dot icon17/03/2018
Appointment of Miss Aimee Howells as a director on 2018-03-17
dot icon17/03/2018
Appointment of Miss Fiona Barker as a director on 2018-03-17
dot icon17/03/2018
Termination of appointment of Gill Petty as a director on 2018-03-17
dot icon17/03/2018
Cessation of Richard Fletcher as a person with significant control on 2018-03-17
dot icon13/02/2018
Notification of Richard Fletcher as a person with significant control on 2018-02-13
dot icon16/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon19/06/2015
Appointment of Mr Michael Philip Livesey as a secretary on 2015-06-19
dot icon19/06/2015
Termination of appointment of Richard Fletcher as a secretary on 2015-06-19
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/03/2015
Termination of appointment of Craig Ashbridge as a director on 2015-03-09
dot icon09/03/2015
Appointment of Mr Richard Fletcher as a secretary on 2015-03-09
dot icon09/03/2015
Termination of appointment of Craig Ashbridge as a secretary on 2015-03-09
dot icon04/03/2015
Director's details changed for Craig Ashbridge on 2014-11-08
dot icon04/03/2015
Director's details changed for Gill Petty on 2015-02-14
dot icon23/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon23/07/2014
Director's details changed for Gill Petty on 2013-10-01
dot icon23/07/2014
Director's details changed for Richard Fletcher on 2014-01-14
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/01/2014
Amended accounts made up to 2012-08-31
dot icon23/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon22/07/2012
Director's details changed for Kelly Joanne Kavanagh on 2012-06-18
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon20/07/2011
Director's details changed for Gill Petty on 2011-06-28
dot icon20/07/2011
Director's details changed for Kelly Joanne Kavanagh on 2010-07-01
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon23/07/2010
Director's details changed for Richard Fletcher on 2010-06-26
dot icon23/07/2010
Director's details changed for Gill Petty on 2010-06-26
dot icon23/07/2010
Director's details changed for Kelly Joanne Kavanagh on 2010-06-26
dot icon23/07/2010
Director's details changed for Craig Ashbridge on 2010-06-26
dot icon19/08/2009
Return made up to 26/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/07/2008
Return made up to 26/06/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/01/2008
New director appointed
dot icon05/12/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon07/09/2007
Return made up to 26/06/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/07/2006
Return made up to 26/06/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/07/2005
Return made up to 26/06/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/04/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon27/10/2004
Return made up to 21/06/04; full list of members
dot icon27/10/2004
New director appointed
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/06/2004
Secretary resigned;director resigned
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon29/07/2003
Return made up to 26/06/03; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/07/2002
Return made up to 26/06/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon13/02/2002
New secretary appointed
dot icon25/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon25/07/2001
Return made up to 26/06/01; full list of members
dot icon05/06/2001
New director appointed
dot icon06/07/2000
Return made up to 26/06/00; full list of members
dot icon06/07/2000
Director's particulars changed
dot icon06/06/2000
Secretary's particulars changed;director's particulars changed
dot icon20/04/2000
Accounts for a small company made up to 1999-08-31
dot icon11/11/1999
Return made up to 04/08/99; full list of members
dot icon27/10/1999
Accounts for a dormant company made up to 1998-08-31
dot icon21/08/1998
Return made up to 04/08/98; full list of members
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Registered office changed on 21/08/98 from: 67 fitzjohns avenue london NW3 6PE
dot icon21/08/1998
Secretary resigned
dot icon21/07/1998
Accounts for a dormant company made up to 1997-08-31
dot icon20/07/1998
Director resigned
dot icon03/07/1998
New director appointed
dot icon09/02/1998
New secretary appointed
dot icon15/10/1997
Return made up to 04/08/97; full list of members
dot icon23/09/1997
Director's particulars changed
dot icon14/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
Secretary resigned
dot icon25/10/1996
Resolutions
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Secretary resigned
dot icon25/10/1996
Director resigned
dot icon11/10/1996
Memorandum and Articles of Association
dot icon10/10/1996
Return made up to 04/08/96; no change of members
dot icon10/10/1996
Location of register of members address changed
dot icon19/09/1996
Accounts for a dormant company made up to 1996-08-31
dot icon30/10/1995
Accounts for a dormant company made up to 1994-08-31
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Return made up to 04/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 04/08/94; full list of members
dot icon14/04/1994
Accounting reference date notified as 31/08
dot icon12/11/1993
Registered office changed on 12/11/93 from: classic house 174-180 old street london EC1V 9BP
dot icon08/11/1993
Certificate of change of name
dot icon04/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.91K
-
0.00
-
-
2022
4
2.91K
-
0.00
-
-
2022
4
2.91K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

2.91K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howells, Aimee
Director
17/03/2018 - Present
5
Connolly, Tessa Maureen
Director
15/09/2018 - 01/03/2023
-
Smart, Rory Michael
Director
22/05/2023 - Present
-
Kavanagh, Kelly Joanne
Director
23/11/2007 - 14/08/2024
-
Quayle, Matthew James
Director
15/05/2019 - Present
-

Persons with Significant Control

2
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 35 OLD LANSDOWNE ROAD LIMITED

35 OLD LANSDOWNE ROAD LIMITED is an(a) Active company incorporated on 04/08/1993 with the registered office located at 35 Old Lansdowne Road, West Didsbury, Manchester M20 2PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 OLD LANSDOWNE ROAD LIMITED?

toggle

35 OLD LANSDOWNE ROAD LIMITED is currently Active. It was registered on 04/08/1993 .

Where is 35 OLD LANSDOWNE ROAD LIMITED located?

toggle

35 OLD LANSDOWNE ROAD LIMITED is registered at 35 Old Lansdowne Road, West Didsbury, Manchester M20 2PA.

What does 35 OLD LANSDOWNE ROAD LIMITED do?

toggle

35 OLD LANSDOWNE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 35 OLD LANSDOWNE ROAD LIMITED have?

toggle

35 OLD LANSDOWNE ROAD LIMITED had 4 employees in 2022.

What is the latest filing for 35 OLD LANSDOWNE ROAD LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-09 with no updates.