400 WILBRAHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

400 WILBRAHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06053873

Incorporation date

16/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

400 Wilbraham Road, Manchester M21 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon30/01/2026
Termination of appointment of Roger Paul Bysouth as a secretary on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon10/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon11/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/10/2022
Notification of Roger Paul Bysouth as a person with significant control on 2022-10-05
dot icon20/09/2022
Cessation of Steven Neil Pottinger as a person with significant control on 2022-09-20
dot icon20/09/2022
Termination of appointment of Steven Neil Pottinger as a director on 2022-09-20
dot icon27/06/2022
Termination of appointment of Steven Neil Pottinger as a secretary on 2022-06-27
dot icon27/06/2022
Appointment of Mr Roger Paul Bysouth as a secretary on 2022-06-27
dot icon27/06/2022
Appointment of Mr Roger Paul Bysouth as a director on 2022-06-27
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon17/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/01/2015
Appointment of Mr Steven Neil Pottinger as a secretary on 2015-01-25
dot icon25/01/2015
Appointment of Mr Steven Neil Pottinger as a director on 2015-01-25
dot icon21/01/2015
Termination of appointment of Georgina Elaine Nixon as a director on 2015-01-21
dot icon21/01/2015
Termination of appointment of Robert Ian Marrow as a director on 2015-01-21
dot icon21/01/2015
Termination of appointment of Georgina Elaine Nixon as a secretary on 2015-01-21
dot icon17/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon17/01/2015
Registered office address changed from C/O Mr Robert Ian Marrow 400 Wilbraham Road Manchester M21 0UH to 400 Wilbraham Road Manchester M21 0UH on 2015-01-17
dot icon15/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon20/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon11/11/2013
Registered office address changed from 42 Woodlawn Court Manchester M16 9RJ England on 2013-11-11
dot icon18/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon11/04/2012
Total exemption full accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon16/01/2012
Secretary's details changed for Georgina Elaine Nixon on 2012-01-16
dot icon16/01/2012
Director's details changed for Robert Ian Marrow on 2012-01-16
dot icon16/01/2012
Director's details changed for Georgina Elaine Nixon on 2012-01-16
dot icon10/01/2012
Registered office address changed from 4 Walwyn Close, Stretford Manchester Greater Manchester M32 8JJ on 2012-01-10
dot icon10/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon30/07/2010
Full accounts made up to 2010-01-31
dot icon18/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/01/2010
Director's details changed for Georgina Elaine Nixon on 2010-01-18
dot icon18/01/2010
Director's details changed for Robert Ian Marrow on 2010-01-18
dot icon21/09/2009
Full accounts made up to 2009-01-31
dot icon02/06/2009
Full accounts made up to 2008-01-31
dot icon03/02/2009
Return made up to 16/01/09; full list of members
dot icon01/11/2008
Ad 29/10/08\gbp si 3@1=3\gbp ic 1/4\
dot icon11/02/2008
Return made up to 16/01/08; full list of members
dot icon11/02/2008
Secretary's particulars changed;director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Registered office changed on 11/02/08 from: apartment 2 400 wilbraham road chorlton cum hardy manchester M21 0UH
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon10/02/2007
Registered office changed on 10/02/07 from: 152-160 city road london EC1V 2NX
dot icon10/02/2007
New secretary appointed
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Secretary resigned
dot icon16/01/2007
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
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.60K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bysouth, Roger Paul
Director
27/06/2022 - Present
-
Bysouth, Roger Paul
Secretary
27/06/2022 - 30/01/2026
-

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 400 WILBRAHAM ROAD MANAGEMENT LIMITED

400 WILBRAHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at 400 Wilbraham Road, Manchester M21 0UH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 400 WILBRAHAM ROAD MANAGEMENT LIMITED?

toggle

400 WILBRAHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/01/2007 .

Where is 400 WILBRAHAM ROAD MANAGEMENT LIMITED located?

toggle

400 WILBRAHAM ROAD MANAGEMENT LIMITED is registered at 400 Wilbraham Road, Manchester M21 0UH.

What does 400 WILBRAHAM ROAD MANAGEMENT LIMITED do?

toggle

400 WILBRAHAM ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 400 WILBRAHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Roger Paul Bysouth as a secretary on 2026-01-30.