394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09053128

Incorporation date

22/05/2014

Size

Dormant

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Altrincham WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2014)
dot icon07/08/2025
Accounts for a dormant company made up to 2025-05-30
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon27/02/2025
Appointment of Oakland Residential Management Limited as a secretary on 2025-02-20
dot icon25/02/2025
Registered office address changed from 394 Wilbraham Road Manchester M21 0UH United Kingdom to 20a Victoria Road Hale Altrincham WA15 9AD on 2025-02-25
dot icon04/02/2025
Accounts for a dormant company made up to 2024-05-30
dot icon06/12/2024
Registered office address changed from Flat 3 Wilbraham Road Manchester M21 0UH England to 394 Wilbraham Road Manchester M21 0UH on 2024-12-06
dot icon22/11/2024
Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England to Flat 3 Wilbraham Road Manchester M21 0UH on 2024-11-22
dot icon06/11/2024
Withdraw the company strike off application
dot icon06/11/2024
Withdraw the company strike off application
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon18/10/2024
Application to strike the company off the register
dot icon27/08/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon16/08/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Termination of appointment of Sahar Mirshafiei as a director on 2024-03-06
dot icon27/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon02/06/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/11/2022
Termination of appointment of Michael Howard as a secretary on 2022-11-22
dot icon22/11/2022
Registered office address changed from C/O Uran Bubble Sevendale House 7 Dale Street Manchester M1 1JA England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 2022-11-22
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon10/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon17/04/2020
Appointment of Mr Michael Howard as a secretary on 2020-04-16
dot icon08/04/2020
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Uran Bubble Sevendale House 7 Dale Street Manchester M1 1JA on 2020-04-08
dot icon08/04/2020
Termination of appointment of Cosec Management Services Limited as a secretary on 2020-03-31
dot icon26/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon10/05/2019
Termination of appointment of Gareth Christopher Richards as a director on 2019-05-10
dot icon22/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon23/11/2017
Director's details changed for Miss Sahar Mirshafiei on 2017-11-23
dot icon26/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon06/06/2016
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-06-06
dot icon25/05/2016
Director's details changed for Mr Richard Thomas Lockwood on 2016-05-24
dot icon25/05/2016
Director's details changed for Ms Judith Christine Bennett on 2016-05-24
dot icon25/05/2016
Director's details changed for Mr Gareth Christopher Richards on 2016-05-24
dot icon25/05/2016
Director's details changed for Ms Mary Teresa Flaherty on 2016-05-24
dot icon24/05/2016
Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 2016-05-24
dot icon24/05/2016
Appointment of Cosec Management Services Limited as a secretary on 2016-05-24
dot icon03/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon16/09/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon10/09/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon10/09/2015
Registered office address changed from Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2015-09-10
dot icon08/09/2015
Appointment of Jp & Brimelow Block Management Llp as a secretary on 2015-05-22
dot icon19/06/2015
Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom to Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH on 2015-06-19
dot icon22/05/2015
Termination of appointment of Suzanne Domenique Saidi as a director on 2015-05-22
dot icon13/05/2015
Appointment of Mr Richard Thomas Lockwood as a director on 2015-04-30
dot icon13/05/2015
Appointment of Mr Gareth Christopher Richards as a director on 2015-04-30
dot icon13/05/2015
Appointment of Miss Sahar Mirshafiei as a director on 2015-04-30
dot icon13/05/2015
Appointment of Ms Mary Teresa Flaherty as a director on 2015-04-30
dot icon13/05/2015
Appointment of Ms Judith Christine Bennett as a director on 2015-04-30
dot icon22/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+100.00 % *

* during past year

Cash in Bank

£107.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
0.00
-
2022
0
2.02K
-
0.00
107.00
-
2022
0
2.02K
-
0.00
107.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.02K £Ascended40.30K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
20/02/2025 - Present
58
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
24/05/2016 - 31/03/2020
987
JP & BRIMELOW BLOCK MANAGEMENT LLP
Corporate Secretary
22/05/2015 - 24/05/2016
9
Saidi, Suzanne Domenique
Director
22/05/2014 - 22/05/2015
3
Richards, Gareth Christopher
Director
30/04/2015 - 10/05/2019
3

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 394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED

394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/05/2014 with the registered office located at 20a Victoria Road, Hale, Altrincham WA15 9AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/05/2014 .

Where is 394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED is registered at 20a Victoria Road, Hale, Altrincham WA15 9AD.

What does 394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 394 WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/08/2025: Accounts for a dormant company made up to 2025-05-30.