ARUNDALE FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARUNDALE FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01704468

Incorporation date

07/03/1983

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon22/01/2026
Termination of appointment of Fernando Almedia Mendonca as a director on 2025-11-18
dot icon22/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon25/11/2024
Termination of appointment of Emily Charlotte Hooker as a director on 2024-11-25
dot icon11/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Termination of appointment of Michael Dod as a director on 2023-12-18
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon15/11/2021
Termination of appointment of John Corcoran as a director on 2021-07-23
dot icon15/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon12/01/2021
Director's details changed for Fernando Almedia Mendonca on 2020-12-10
dot icon26/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon02/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon30/11/2018
Termination of appointment of Shona Elizabeth Smith as a director on 2018-11-15
dot icon13/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/06/2017
Appointment of Mr Michael Dod as a director on 2017-06-28
dot icon10/03/2017
Appointment of Mr John Corcoran as a director on 2017-03-10
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon23/08/2016
Appointment of Miss Emily Charlotte Hooker as a director on 2016-08-23
dot icon19/08/2016
Appointment of Miss Shona Elizabeth Smith as a director on 2016-08-19
dot icon19/08/2016
Termination of appointment of Sheila Marjorie Goddard as a director on 2016-06-16
dot icon13/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mt Stuart Hacking on 2015-10-19
dot icon19/10/2015
Director's details changed for Fernando Almedia Mendonca on 2015-10-19
dot icon19/10/2015
Director's details changed for Ms Sheila Marjorie Goddard on 2015-10-19
dot icon19/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-19
dot icon16/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-15
dot icon15/10/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-10-15
dot icon19/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon04/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/07/2013
Termination of appointment of Edward Wainwright as a director
dot icon18/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Termination of appointment of Anthony Murphy as a director
dot icon10/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon18/12/2009
Secretary's details changed for Realty Management Limited on 2009-10-01
dot icon18/12/2009
Director's details changed for Mt Stuart Hacking on 2009-10-01
dot icon18/12/2009
Director's details changed for Edward John Brougham Wainwright on 2009-10-01
dot icon18/12/2009
Director's details changed for Anthony Martin Murphy on 2009-10-01
dot icon18/12/2009
Director's details changed for Ms Sheila Marjorie Goddard on 2009-10-01
dot icon18/12/2009
Director's details changed for Fernando Almedia Mendonca on 2009-10-01
dot icon19/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/02/2009
Director appointed stuart hacking
dot icon19/01/2009
Return made up to 10/12/08; no change of members
dot icon09/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/12/2007
Return made up to 10/12/07; no change of members
dot icon22/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon05/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/12/2006
Return made up to 10/12/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 10/12/05; full list of members
dot icon06/12/2005
New director appointed
dot icon15/07/2005
New secretary appointed
dot icon15/07/2005
Secretary resigned
dot icon02/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/12/2004
Return made up to 10/12/04; full list of members
dot icon16/11/2004
Director resigned
dot icon20/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/12/2003
Return made up to 10/12/03; full list of members
dot icon14/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon30/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/12/2002
Return made up to 10/12/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/12/2001
Return made up to 10/12/01; full list of members
dot icon10/10/2001
New director appointed
dot icon06/06/2001
Full accounts made up to 2001-03-31
dot icon08/12/2000
Return made up to 10/12/00; full list of members
dot icon12/05/2000
Full accounts made up to 2000-03-31
dot icon15/12/1999
Return made up to 10/12/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Return made up to 19/12/98; full list of members
dot icon23/06/1998
Full accounts made up to 1998-03-31
dot icon15/12/1997
Return made up to 19/12/97; change of members
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon16/12/1996
Return made up to 19/12/96; change of members
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon05/12/1995
Return made up to 19/12/95; full list of members
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon01/05/1995
Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ
dot icon18/12/1994
Return made up to 19/12/94; no change of members
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon14/12/1993
Return made up to 19/12/93; full list of members
dot icon13/10/1993
Full accounts made up to 1993-03-31
dot icon17/09/1993
Director resigned;new director appointed
dot icon09/12/1992
Return made up to 19/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon03/04/1992
Full accounts made up to 1991-03-31
dot icon10/02/1992
Registered office changed on 10/02/92 from: 785 stockport rd levenshulme manchester M19 3DL
dot icon23/12/1991
Return made up to 19/12/91; no change of members
dot icon21/08/1990
Full accounts made up to 1990-03-31
dot icon21/08/1990
Full accounts made up to 1989-03-31
dot icon24/04/1990
Full accounts made up to 1988-03-31
dot icon16/11/1989
Return made up to 10/10/89; full list of members
dot icon21/06/1988
Return made up to 31/10/87; full list of members
dot icon15/06/1988
Registered office changed on 15/06/88 from: arundale court 282 wilbraham road withington manchester 20
dot icon04/05/1988
Director resigned;new director appointed
dot icon04/05/1988
Full accounts made up to 1987-03-31
dot icon31/03/1988
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Return made up to 29/05/86; full list of members
dot icon04/07/1986
Full accounts made up to 1986-03-31
dot icon04/07/1986
Full accounts made up to 1985-03-31
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
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
120.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REALTY MANAGEMENT LIMITED
Corporate Secretary
21/06/2005 - Present
110
Corcoran, John
Director
10/03/2017 - 23/07/2021
4
Hacking, Stuart
Director
06/02/2009 - Present
2
Dod, Michael
Director
28/06/2017 - 18/12/2023
-
Hooker, Emily Charlotte
Director
23/08/2016 - 25/11/2024
-

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 ARUNDALE FLATS MANAGEMENT LIMITED

ARUNDALE FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 07/03/1983 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. 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 ARUNDALE FLATS MANAGEMENT LIMITED?

toggle

ARUNDALE FLATS MANAGEMENT LIMITED is currently Active. It was registered on 07/03/1983 .

Where is ARUNDALE FLATS MANAGEMENT LIMITED located?

toggle

ARUNDALE FLATS MANAGEMENT LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does ARUNDALE FLATS MANAGEMENT LIMITED do?

toggle

ARUNDALE FLATS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARUNDALE FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Fernando Almedia Mendonca as a director on 2025-11-18.