70276 MANAGEMENT LTD

Register to unlock more data on OkredoRegister

70276 MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06845228

Incorporation date

12/03/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O MR J. CROSS, 74 Sandbach Road North, Alsager, Stoke-On-Trent ST7 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2009)
dot icon09/03/2026
Termination of appointment of Jeffery Cross as a director on 2026-03-01
dot icon09/03/2026
Termination of appointment of Daniel Walker as a director on 2026-03-01
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon06/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/03/2023
Termination of appointment of Raymond Sydney Heritage as a director on 2023-03-10
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon14/03/2023
Appointment of Ms Catherine Elizabeth Anne Gulliford as a director on 2023-03-14
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon20/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon21/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Jeffery Cross on 2012-01-01
dot icon19/03/2012
Secretary's details changed for Keith Walker on 2012-01-01
dot icon19/03/2012
Registered office address changed from Weston House Calverhall Whitchurch Shropshire SY13 4PE on 2012-03-19
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/03/2011
Compulsory strike-off action has been discontinued
dot icon24/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Pamela Heritage as a director
dot icon24/03/2011
Appointment of Mr Jeffery Cross as a director
dot icon24/03/2011
Termination of appointment of Naiomi Walker as a director
dot icon23/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon24/06/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon24/06/2010
Registered office address changed from 70 Sandbach Road North Alsager Stoke-on-Trent Staffordshire ST7 2AG United Kingdom on 2010-06-24
dot icon23/06/2010
Director's details changed for Raymond Sydney Heritage on 2010-03-12
dot icon23/06/2010
Director's details changed for Pamela Catherine Heritage on 2010-03-12
dot icon23/06/2010
Director's details changed for Daniel Walker on 2010-03-12
dot icon23/06/2010
Secretary's details changed for Keith Walker on 2010-03-12
dot icon18/01/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon12/03/2009
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
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
8.00
-
2022
-
8.00
-
0.00
8.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Daniel
Director
12/03/2009 - 01/03/2026
1
Cross, Jeffery
Director
03/10/2010 - 01/03/2026
-
Heritage, Pamela Catherine
Director
12/03/2009 - 03/10/2010
-
Heritage, Raymond Sydney
Director
12/03/2009 - 10/03/2023
-
Walker, Naiomi
Director
12/03/2009 - 03/10/2010
-

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 70276 MANAGEMENT LTD

70276 MANAGEMENT LTD is an(a) Active company incorporated on 12/03/2009 with the registered office located at C/O MR J. CROSS, 74 Sandbach Road North, Alsager, Stoke-On-Trent ST7 2AG. There are currently 2 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 70276 MANAGEMENT LTD?

toggle

70276 MANAGEMENT LTD is currently Active. It was registered on 12/03/2009 .

Where is 70276 MANAGEMENT LTD located?

toggle

70276 MANAGEMENT LTD is registered at C/O MR J. CROSS, 74 Sandbach Road North, Alsager, Stoke-On-Trent ST7 2AG.

What does 70276 MANAGEMENT LTD do?

toggle

70276 MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 70276 MANAGEMENT LTD?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Jeffery Cross as a director on 2026-03-01.