88 PALATINE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

88 PALATINE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08117569

Incorporation date

25/06/2012

Size

Dormant

Contacts

Registered address

Registered address

The Courtyard, Earl Road, Cheadle Hulme, Cheshire SK8 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2012)
dot icon12/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/11/2025
Cessation of Christopher Davies as a person with significant control on 2025-11-07
dot icon10/11/2025
Termination of appointment of Christopher Davies as a director on 2025-11-07
dot icon10/11/2025
Cessation of Susan Summers as a person with significant control on 2025-11-07
dot icon31/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon11/04/2022
Confirmation statement made on 2022-03-07 with updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/03/2022
Appointment of That Property Ltd as a secretary on 2022-03-03
dot icon03/03/2022
Termination of appointment of David Tommis as a secretary on 2022-03-03
dot icon03/03/2022
Cessation of Camilla Duncan as a person with significant control on 2022-03-03
dot icon03/03/2022
Termination of appointment of Camilla Duncan as a director on 2022-03-03
dot icon03/03/2022
Termination of appointment of Susan Summers as a director on 2022-03-03
dot icon29/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon17/12/2020
Notification of Camilla Duncan as a person with significant control on 2020-12-16
dot icon17/12/2020
Notification of Susan Summers as a person with significant control on 2020-12-16
dot icon17/12/2020
Notification of Christopher Davies as a person with significant control on 2020-12-16
dot icon17/12/2020
Notification of Oliver Skipper as a person with significant control on 2020-12-16
dot icon17/12/2020
Termination of appointment of Yvonne Patricia Jackson as a director on 2020-12-16
dot icon06/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon06/02/2020
Registered office address changed from C/O that Property Limited 139 Mauldeth Road Fallowfield Manchester M14 6SR England to The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 2020-02-06
dot icon05/02/2020
Termination of appointment of Paul John Denton as a director on 2019-12-31
dot icon05/02/2020
Termination of appointment of Michael Joseph Tiernan as a director on 2019-12-31
dot icon05/02/2020
Termination of appointment of Jessica Davies as a director on 2019-12-31
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-06-25 with updates
dot icon13/06/2019
Appointment of Mr David Tommis as a secretary on 2019-06-13
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon14/02/2018
Termination of appointment of Jonathon Rebbeck as a director on 2018-02-06
dot icon21/08/2017
Confirmation statement made on 2017-06-25 with updates
dot icon17/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/01/2017
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O that Property Limited 139 Mauldeth Road Fallowfield Manchester M14 6SR on 2017-01-06
dot icon06/01/2017
Termination of appointment of Cosec Management Services Limited as a secretary on 2016-12-31
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/09/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon02/09/2016
Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 2016-09-02
dot icon02/09/2016
Appointment of Cosec Management Services Limited as a secretary on 2016-09-02
dot icon02/09/2016
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 2016-09-02
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon05/11/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon05/11/2014
Appointment of Jp & Brimelow Block Management Llp as a secretary on 2014-09-09
dot icon05/11/2014
Registered office address changed from 88 Palatine Road Manchester M20 3JW to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2014-11-05
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon21/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon11/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/03/2014
Appointment of Yvonne Patricia Jackson as a director
dot icon18/02/2014
Compulsory strike-off action has been discontinued
dot icon15/02/2014
Annual return made up to 2013-06-25 with full list of shareholders
dot icon16/01/2014
Appointment of Michael Joseph Tiernan as a director
dot icon15/01/2014
Appointment of Camilla Duncan as a director
dot icon09/01/2014
Resolutions
dot icon09/01/2014
Termination of appointment of Kevin Burke as a director
dot icon02/01/2014
Appointment of Christopher Davies as a director
dot icon02/01/2014
Appointment of Jessica Davies as a director
dot icon02/01/2014
Appointment of Oliver Skipper as a director
dot icon02/01/2014
Appointment of Jonathan Rebbeck as a director
dot icon02/01/2014
Termination of appointment of Kevin Burke as a director
dot icon02/01/2014
Registered office address changed from Tilling House Denbigh Road Bletchley Milton Keynes MK1 1RB United Kingdom on 2014-01-02
dot icon11/12/2013
Appointment of Paul John Denton as a director
dot icon11/12/2013
Appointment of Susan Summers as a director
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon25/06/2012
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
07/03/2027
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
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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
Davies, Christopher
Director
18/12/2013 - 07/11/2025
2
Skipper, Oliver
Director
18/12/2013 - Present
-

Persons with Significant Control

6
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 88 PALATINE ROAD MANAGEMENT COMPANY LIMITED

88 PALATINE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/06/2012 with the registered office located at The Courtyard, Earl Road, Cheadle Hulme, Cheshire SK8 6GN. 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 88 PALATINE ROAD MANAGEMENT COMPANY LIMITED?

toggle

88 PALATINE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/06/2012 .

Where is 88 PALATINE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

88 PALATINE ROAD MANAGEMENT COMPANY LIMITED is registered at The Courtyard, Earl Road, Cheadle Hulme, Cheshire SK8 6GN.

What does 88 PALATINE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

88 PALATINE ROAD MANAGEMENT COMPANY 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 88 PALATINE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-07 with no updates.