BANK STREET (SALE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANK STREET (SALE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04940039

Incorporation date

22/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Gloucester Road, Urmston, Manchester M41 9AECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2003)
dot icon14/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon07/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon10/06/2024
Registered office address changed from 168a Barton Road Stretford Manchester M32 8DP to 76 Gloucester Road Urmston Manchester M41 9AE on 2024-06-10
dot icon10/01/2024
Termination of appointment of Chris Thompson as a director on 2024-01-10
dot icon14/12/2023
Appointment of Mr Trevor Williams as a secretary on 2023-12-11
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon18/07/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon19/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon15/05/2015
Termination of appointment of Michael Howard as a secretary on 2015-04-01
dot icon15/05/2015
Registered office address changed from 168a Barton Road Stretford Manchester M32 8DP England to 168a Barton Road Stretford Manchester M32 8DP on 2015-05-15
dot icon11/05/2015
Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to 168a Barton Road Stretford Manchester M32 8DP on 2015-05-11
dot icon11/05/2015
Termination of appointment of Michael Howard as a secretary on 2015-04-01
dot icon12/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon12/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Philip Robinson as a director
dot icon24/05/2013
Registered office address changed from C/O Urbanbubble Hilton Square 3 Tariff Street Manchester Lancashire M1 2FF United Kingdom on 2013-05-24
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon10/10/2012
Appointment of Chris Thompson as a director
dot icon09/10/2012
Appointment of Ann Hinch as a director
dot icon16/03/2012
Termination of appointment of William Smith as a director
dot icon16/03/2012
Termination of appointment of Ian Kavanagh as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon03/05/2011
Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH England on 2011-05-03
dot icon03/05/2011
Director's details changed for William Patrick Smith on 2011-05-03
dot icon03/05/2011
Director's details changed for Mr Philip Geoffrey Robinson on 2011-05-03
dot icon03/05/2011
Director's details changed for Ian David Wyn Kavanagh on 2011-05-03
dot icon27/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon28/04/2010
Appointment of Michael Howard as a secretary
dot icon12/04/2010
Termination of appointment of Ian Kavanagh as a secretary
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon04/11/2009
Director's details changed for William Patrick Smith on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Philip Geoffrey Robinson on 2009-11-04
dot icon04/11/2009
Director's details changed for Ian David Wyn Kavanagh on 2009-11-04
dot icon05/12/2008
Full accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 22/10/08; full list of members
dot icon13/10/2008
Director appointed mr philip geoffrey robinson
dot icon09/04/2008
Registered office changed on 09/04/2008 from c/o outlook homes fern house amberley drive wythenshawe manchester lancashire M23 2RW
dot icon13/11/2007
Return made up to 22/10/07; full list of members
dot icon23/10/2007
Director resigned
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon16/11/2006
Return made up to 22/10/06; full list of members
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon20/06/2006
Registered office changed on 20/06/06 from: stanlo house 52 granby row manchester M1 7AY
dot icon02/11/2005
Return made up to 22/10/05; full list of members
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon02/11/2004
Return made up to 22/10/04; full list of members
dot icon11/05/2004
Ad 16/03/04--------- £ si 8@1=8 £ ic 1/9
dot icon10/05/2004
Registered office changed on 10/05/04 from: eversheds LLP central square south orchard street newcastle NE1 3XX
dot icon10/05/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Secretary resigned
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon27/01/2004
Memorandum and Articles of Association
dot icon19/01/2004
Certificate of change of name
dot icon22/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-7.27 % *

* during past year

Cash in Bank

£6,692.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
7.11K
-
0.00
-
-
2022
0
7.79K
-
0.00
7.22K
-
2023
0
7.87K
-
0.00
6.69K
-
2023
0
7.87K
-
0.00
6.69K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.87K £Ascended1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.69K £Descended-7.27 % *

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
EVERSECRETARY LIMITED
Nominee Secretary
21/10/2003 - 15/03/2004
507
EVERDIRECTOR LIMITED
Nominee Director
21/10/2003 - 15/03/2004
521
Hinch, Ann Sonia
Director
09/10/2012 - Present
1
Smith, William Patrick
Director
15/03/2004 - 15/03/2012
5
Thompson, Chris
Director
10/10/2012 - 10/01/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK STREET (SALE) MANAGEMENT COMPANY LIMITED

BANK STREET (SALE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/10/2003 with the registered office located at 76 Gloucester Road, Urmston, Manchester M41 9AE. There are currently 2 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 BANK STREET (SALE) MANAGEMENT COMPANY LIMITED?

toggle

BANK STREET (SALE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/10/2003 .

Where is BANK STREET (SALE) MANAGEMENT COMPANY LIMITED located?

toggle

BANK STREET (SALE) MANAGEMENT COMPANY LIMITED is registered at 76 Gloucester Road, Urmston, Manchester M41 9AE.

What does BANK STREET (SALE) MANAGEMENT COMPANY LIMITED do?

toggle

BANK STREET (SALE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANK STREET (SALE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2026-03-31.