CHANCERY GARDENS (SALFORD) RTM CO LTD

Register to unlock more data on OkredoRegister

CHANCERY GARDENS (SALFORD) RTM CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07298939

Incorporation date

29/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Northmode Properties Ltd, Bartle House, Oxford Court, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2010)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/08/2025
Registered office address changed from C/O Northmode Properties Ltd 1 Lowry Plaza, Salford Quays, Salford Greater Manchester M50 3UB England to C/O Northmode Properties Ltd Bartle House, Oxford Court Manchester M2 3WQ on 2025-08-21
dot icon21/07/2025
Resolutions
dot icon17/07/2025
Memorandum and Articles of Association
dot icon17/07/2025
Resolutions
dot icon14/07/2025
Memorandum and Articles of Association
dot icon14/07/2025
Registered office address changed from C/O Northmode Properties Ltd Bartle House 9 Oxford Court Manchester M2 3WQ United Kingdom to C/O Northmode Properties Ltd 1 Lowry Plaza, Salford Quays, Salford Greater Manchester M50 3UB on 2025-07-14
dot icon14/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon13/12/2024
Appointment of Adejoke Olaoluwa Adejumo as a director on 2024-12-12
dot icon13/12/2024
Appointment of Selina Christina Morgan as a director on 2024-12-12
dot icon13/12/2024
Appointment of Edward Goldthorp as a director on 2024-12-12
dot icon13/12/2024
Appointment of John Albert Steel as a director on 2024-12-12
dot icon22/11/2024
Registered office address changed from , 102 Burr Close, St Katherine-by-the-Tower, London, E1W 1nd, England to C/O Northmode Properties Ltd Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-11-22
dot icon22/11/2024
Termination of appointment of Deborah Maloney as a secretary on 2024-11-14
dot icon22/11/2024
Termination of appointment of Brent William Leighton Starling as a director on 2024-11-14
dot icon22/11/2024
Termination of appointment of Deborah Maloney as a director on 2024-11-14
dot icon22/11/2024
Termination of appointment of Susan Ann Anderson as a director on 2024-11-14
dot icon22/11/2024
Appointment of Northmode Properties Ltd as a secretary on 2024-11-14
dot icon22/11/2024
Registered office address changed from , Bartle House Oxford Court, Manchester, M2 3WQ, England to C/O Northmode Properties Ltd Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-11-22
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon05/10/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2023
Termination of appointment of Bradley Davies as a director on 2023-07-12
dot icon14/06/2023
Appointment of Mr Brent William Leighton Starling as a director on 2023-05-31
dot icon14/06/2023
Appointment of Mr Bradley Davies as a director on 2023-06-01
dot icon13/06/2023
Appointment of Miss Susan Ann Anderson as a director on 2023-05-31
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon09/05/2023
Resolutions
dot icon09/05/2023
Memorandum and Articles of Association
dot icon09/05/2023
Resolutions
dot icon09/05/2023
Memorandum and Articles of Association
dot icon01/05/2023
Memorandum and Articles of Association
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon05/12/2022
Registered office address changed from , 384a Deansgate, Manchester, Greater Manchester, M3 4LA, England to C/O Northmode Properties Ltd Bartle House 9 Oxford Court Manchester M2 3WQ on 2022-12-05
dot icon04/12/2022
Termination of appointment of Stevenson Whyte as a secretary on 2022-11-30
dot icon04/12/2022
Appointment of Miss Deborah Maloney as a secretary on 2022-12-01
dot icon21/11/2022
Registered office address changed from , 5-9 Duke Street, Manchester, M3 4NF, England to C/O Northmode Properties Ltd Bartle House 9 Oxford Court Manchester M2 3WQ on 2022-11-21
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon28/02/2022
Termination of appointment of Jonathan Clive Melen as a director on 2022-02-25
dot icon05/11/2021
Appointment of Stevenson Whyte as a secretary on 2021-11-01
dot icon05/11/2021
Registered office address changed from , 1 st. Marys Place, Bury, BL9 0DZ, England to C/O Northmode Properties Ltd Bartle House 9 Oxford Court Manchester M2 3WQ on 2021-11-05
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon16/02/2021
Amended micro company accounts made up to 2019-12-31
dot icon12/02/2021
Termination of appointment of Melvyn Henry Rosenthal as a director on 2021-01-20
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Memorandum and Articles of Association
dot icon22/04/2020
Director's details changed for Ms Deborah Maloney on 2020-04-22
dot icon15/04/2020
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to C/O Northmode Properties Ltd Bartle House 9 Oxford Court Manchester M2 3WQ on 2020-04-15
dot icon03/03/2020
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2020-02-27
dot icon14/02/2020
Termination of appointment of Edward Goldthorp as a director on 2020-02-05
dot icon04/01/2020
Director's details changed for Ms Deborah Maloney on 2019-11-18
dot icon20/11/2019
-
dot icon20/11/2019
Rectified The CH01 was removed from the public register on 22/01/2020 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
dot icon20/11/2019
Rectified The address of Miss Deborah Maloney, director of chancery gardens (salford) rtm co LTD, was replaced with a service address on 13/12/2019 under section 1088 of the Companies Act 2006
dot icon18/11/2019
Appointment of Ms Deborah Maloney as a director on 2019-11-07
dot icon18/11/2019
Appointment of Mr Jonathan Clive Melen as a director on 2019-11-07
dot icon10/10/2019
Notification of a person with significant control statement
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon05/09/2018
Termination of appointment of Michael Tattersall as a director on 2018-08-23
dot icon18/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon17/05/2018
Termination of appointment of Paul Hart as a director on 2018-05-16
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/08/2017
Appointment of Mr Paul Hart as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Paul Hart as a director on 2017-07-30
dot icon05/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon30/05/2017
Termination of appointment of Patricia Smyth as a director on 2017-05-29
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2016
Memorandum and Articles of Association
dot icon26/08/2016
Resolutions
dot icon04/07/2016
Annual return made up to 2016-06-29 no member list
dot icon18/04/2016
Termination of appointment of Geoffrey Charles Roland as a director on 2016-02-22
dot icon18/01/2016
Director's details changed for Michael Tattersall on 2016-01-18
dot icon18/01/2016
Director's details changed for Patricia Smyth on 2016-01-18
dot icon18/01/2016
Director's details changed for Melvyn Henry Rosenthal on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Geoffrey Charles Roland on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Paul Hart on 2016-01-18
dot icon18/01/2016
Director's details changed for Edward Goldthorp on 2016-01-18
dot icon30/09/2015
Registered office address changed from , 4-6 Princess Street Knutsford, Chesire, WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-29 no member list
dot icon17/12/2014
Appointment of Mr Paul Hart as a director on 2014-11-17
dot icon18/11/2014
Termination of appointment of Deborah Maloney as a director on 2014-11-12
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/07/2014
Director's details changed for Edward Goldthorp on 2014-07-02
dot icon02/07/2014
Termination of appointment of Edward Goldthorp as a director
dot icon02/07/2014
Annual return made up to 2014-06-29 no member list
dot icon30/06/2014
Director's details changed for Michael Tattersall on 2014-06-30
dot icon30/06/2014
Director's details changed for Patricia Smyth on 2014-06-30
dot icon30/06/2014
Director's details changed for Melvyn Henry Rosenthal on 2014-06-30
dot icon30/06/2014
Director's details changed for Mr Geoffrey Charles Roland on 2014-06-30
dot icon30/06/2014
Director's details changed for Edward Goldthorp on 2014-06-30
dot icon24/06/2014
Director's details changed for Deborah Malloney on 2014-06-23
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Termination of appointment of Alec Guthrie as a secretary
dot icon12/05/2014
Registered office address changed from , C/O the Guthrie Partnership, 1 Church Hill, Knutsford, Chesire, WA16 6DH, United Kingdom on 2014-05-12
dot icon29/01/2014
Termination of appointment of Geoffrey Carr as a director
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/09/2013
Appointment of Mr Geoffrey Charles Roland as a director
dot icon16/07/2013
Annual return made up to 2013-06-29 no member list
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/11/2012
Appointment of Edward Goldthorp as a director
dot icon01/10/2012
Appointment of Edward Goldthorp as a director
dot icon17/08/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon12/07/2012
Appointment of Melvyn Henry Rosenthal as a director
dot icon12/07/2012
Appointment of Michael Tattersall as a director
dot icon12/07/2012
Appointment of Patricia Smyth as a director
dot icon09/07/2012
Annual return made up to 2012-06-29 no member list
dot icon14/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of a secretary
dot icon21/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/09/2011
Director's details changed for Mr Geoffrey Carr on 2011-09-14
dot icon07/09/2011
Director's details changed for Deborah Malloney on 2011-09-07
dot icon11/07/2011
Termination of appointment of Urban Owners Limited as a secretary
dot icon07/07/2011
Annual return made up to 2011-06-29 no member list
dot icon25/01/2011
Registered office address changed from , C/O Urban Owners, 5B Sumatra House 215 West End Lane, London, NW6 1XJ on 2011-01-25
dot icon25/01/2011
Appointment of Alec Guthrie as a secretary
dot icon15/11/2010
Appointment of Mr Geoffrey Carr as a director
dot icon12/11/2010
Termination of appointment of Taiq Qureshi as a director
dot icon28/07/2010
Appointment of Urban Owners Limited as a secretary
dot icon28/07/2010
Termination of appointment of Steve Hooper as a secretary
dot icon29/06/2010
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
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
68.34K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
01/11/2021 - 30/11/2022
158
Adejumo, Adejoke Olaoluwa
Director
12/12/2024 - Present
2
Maloney, Deborah
Director
07/11/2019 - 14/11/2024
-
Anderson, Susan Ann
Director
31/05/2023 - 14/11/2024
1
Maloney, Deborah
Secretary
01/12/2022 - 14/11/2024
-

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 CHANCERY GARDENS (SALFORD) RTM CO LTD

CHANCERY GARDENS (SALFORD) RTM CO LTD is an(a) Active company incorporated on 29/06/2010 with the registered office located at C/O Northmode Properties Ltd, Bartle House, Oxford Court, Manchester M2 3WQ. There are currently 5 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 CHANCERY GARDENS (SALFORD) RTM CO LTD?

toggle

CHANCERY GARDENS (SALFORD) RTM CO LTD is currently Active. It was registered on 29/06/2010 .

Where is CHANCERY GARDENS (SALFORD) RTM CO LTD located?

toggle

CHANCERY GARDENS (SALFORD) RTM CO LTD is registered at C/O Northmode Properties Ltd, Bartle House, Oxford Court, Manchester M2 3WQ.

What does CHANCERY GARDENS (SALFORD) RTM CO LTD do?

toggle

CHANCERY GARDENS (SALFORD) RTM CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANCERY GARDENS (SALFORD) RTM CO LTD?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.