CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05552456

Incorporation date

02/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Discovery House Crossley Road, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2005)
dot icon26/02/2026
Micro company accounts made up to 2024-12-31
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2025-09-16 with no updates
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Registered office address changed from 31 Church Road Manchester M22 4NN England to Ground Floor, Discovery House Crossley Road Crossley Road Stockport Greater Manchester SK4 5BH on 2025-12-02
dot icon02/12/2025
Appointment of Realty Management Limited as a secretary on 2025-09-01
dot icon02/12/2025
Termination of appointment of Entire Spaces Fm Ltd as a secretary on 2025-09-01
dot icon18/03/2025
Registered office address changed from Flat 14 Chorlton View 615C Wilbraham Road Manchester M21 9HQ United Kingdom to 31 Church Road Manchester M22 4NN on 2025-03-18
dot icon18/03/2025
Appointment of Entire Spaces Fm Ltd as a secretary on 2025-03-17
dot icon20/02/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 14 Chorlton View 615C Wilbraham Road Manchester M21 9HQ on 2025-02-20
dot icon24/12/2024
Termination of appointment of Hml B-Hive Company Secretarial Services Limited as a secretary on 2024-12-23
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon04/01/2024
Micro company accounts made up to 2022-12-31
dot icon07/11/2023
Termination of appointment of David John Morrissey as a director on 2023-11-07
dot icon26/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon26/09/2023
Secretary's details changed for Hml Hml Company Secretary Services on 2023-09-26
dot icon05/02/2023
Termination of appointment of Adrian Zaman as a director on 2023-02-06
dot icon05/02/2023
Appointment of Dr Daniel James Bull as a director on 2023-01-26
dot icon05/02/2023
Appointment of Mr David John Morrissey as a director on 2023-01-26
dot icon15/01/2023
Termination of appointment of Yvonne Zaman as a director on 2023-01-16
dot icon15/01/2023
Appointment of Mr Adrian Zaman as a director on 2023-01-16
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon30/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-02 no member list
dot icon17/08/2015
Termination of appointment of Philip James Grange as a director on 2015-08-17
dot icon17/08/2015
Appointment of Mrs Yvonne Zaman as a director on 2015-07-09
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-02 no member list
dot icon30/06/2014
Director's details changed for Philip James Grange on 2014-06-30
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
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 2014-05-12
dot icon10/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/03/2014
Termination of appointment of Albert Grainge as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-09-02 no member list
dot icon30/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/11/2012
Current accounting period shortened from 2013-09-30 to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-09-02 no member list
dot icon06/07/2012
Appointment of Albert Robert Grainge as a director
dot icon26/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/06/2012
Termination of appointment of Sebastian Randle as a director
dot icon13/03/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon13/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon03/10/2011
Termination of appointment of Mathew Stephens as a director
dot icon07/09/2011
Director's details changed for Mathew Joseph Stephens on 2011-09-07
dot icon06/09/2011
Annual return made up to 2011-09-02 no member list
dot icon09/08/2011
Appointment of Philip James Grange as a director
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/05/2011
Total exemption small company accounts made up to 2009-09-30
dot icon03/03/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2011-03-03
dot icon03/03/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon23/02/2011
Appointment of Charles Alec Guthrie as a secretary
dot icon16/02/2011
Appointment of Mathew Joseph Stephens as a director
dot icon06/09/2010
Annual return made up to 2010-09-02 no member list
dot icon06/09/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-09-02
dot icon29/07/2010
Termination of appointment of Mathew Stephens as a director
dot icon14/07/2010
Termination of appointment of Kevin Mcdermott as a director
dot icon14/07/2010
Appointment of Mathew Joseph Stephens as a director
dot icon04/05/2010
Termination of appointment of Antoni Fields as a director
dot icon04/05/2010
Termination of appointment of Walid Musmar as a director
dot icon04/05/2010
Appointment of Sebastian Randle as a director
dot icon04/05/2010
Appointment of Kevin Maxwell Mcdermott as a director
dot icon03/09/2009
Annual return made up to 02/09/09
dot icon03/09/2009
Registered office changed on 03/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/10/2008
Annual return made up to 02/09/08
dot icon02/09/2008
Appointment terminated director bernard felman
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/07/2008
Director's change of particulars / walid musmar / 01/08/2007
dot icon11/07/2008
Appointment terminated director bernard felman
dot icon12/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon12/06/2008
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon11/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon04/02/2008
Annual return made up to 02/09/07
dot icon04/02/2008
Director resigned
dot icon30/01/2008
Registered office changed on 30/01/08 from: roberts house, 80 manchester road, altincham cheshire WA14 4PL
dot icon30/01/2008
Secretary resigned
dot icon30/01/2008
New secretary appointed
dot icon05/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2006
Annual return made up to 02/09/06
dot icon11/11/2005
New director appointed
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Registered office changed on 22/09/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon02/09/2005
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
16/09/2026
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
0.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/05/2014 - 23/12/2024
2825
ENTIRE SPACES FM LTD
Corporate Secretary
17/03/2025 - 01/09/2025
15
Musmar, Walid Wasfi Wasif
Director
02/09/2005 - 26/04/2010
71
REALTY MANAGEMENT LIMITED
Corporate Secretary
01/09/2025 - Present
110
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/06/2008 - 10/02/2011
220

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 CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED

CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/09/2005 with the registered office located at Ground Floor, Discovery House Crossley Road, 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 CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/09/2005 .

Where is CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED located?

toggle

CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED is registered at Ground Floor, Discovery House Crossley Road, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED do?

toggle

CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHORLTON POINT (MANCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2024-12-31.