LEICESTER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEICESTER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01856552

Incorporation date

17/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 179 Ashley Road, Hale, Altrincham WA15 9SDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1984)
dot icon07/04/2026
Secretary's details changed for Hilditch Residential Management (Hrm) Ltd on 2026-04-07
dot icon17/06/2025
Termination of appointment of Jeanne Alice Large as a director on 2025-06-10
dot icon17/06/2025
Termination of appointment of Muriel Davies as a director on 2025-06-10
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Registered office address changed from 162 - 164 Ashley Road Hale Altrincham WA15 9SF England to First Floor 179 Ashley Road Hale Altrincham WA15 9SD on 2025-04-02
dot icon20/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Termination of appointment of Edge as a secretary on 2022-11-30
dot icon13/12/2022
Appointment of Hilditch Residential Management (Hrm) Ltd as a secretary on 2022-12-01
dot icon13/12/2022
Registered office address changed from Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 162 - 164 Ashley Road Hale Altrincham WA15 9SF on 2022-12-13
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Appointment of Edge as a secretary on 2022-02-04
dot icon02/02/2022
Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-02-02
dot icon27/07/2021
Appointment of Mrs Joyce Margaret Groves as a director on 2021-07-22
dot icon19/07/2021
Director's details changed for Mrs Lynda Bernice Sable on 2021-06-16
dot icon19/07/2021
Director's details changed for Jeanne Alice Large on 2021-06-16
dot icon19/07/2021
Director's details changed for Mr Andrew Lewis Glass on 2021-06-16
dot icon19/07/2021
Director's details changed for Mrs Muriel Davies on 2021-06-16
dot icon19/07/2021
Director's details changed for Ms Pamela Lilian Evans on 2021-06-16
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2020
Termination of appointment of Alexandra Baron as a director on 2020-11-03
dot icon01/07/2020
Registered office address changed from Flat 3 Westwood Lodge Leicester Road Hale Cheshire WA15 9QA to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 2020-07-01
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2019
Appointment of Mr Andrew Lewis Glass as a director on 2019-06-21
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/01/2019
Termination of appointment of Vivian Glass as a director on 2018-03-07
dot icon21/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon18/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon07/07/2017
Notification of a person with significant control statement
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon15/10/2013
Appointment of Mrs Muriel Davies as a director
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon09/05/2013
Appointment of Mrs Lynda Bernice Sable as a director
dot icon08/05/2013
Termination of appointment of Jessie Fozzard as a director
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of Erica White as a director
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon22/02/2011
Appointment of Ms Pamela Lilian Evans as a director
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Termination of appointment of Olive Barlow as a secretary
dot icon06/09/2010
Termination of appointment of Rachel Muskett as a director
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Erica Edith White on 2010-06-15
dot icon16/06/2010
Director's details changed for Jeanne Alice Large on 2010-06-15
dot icon16/06/2010
Director's details changed for Vivian Glass on 2010-06-15
dot icon16/06/2010
Director's details changed for Alexandra Baron on 2010-06-15
dot icon16/06/2010
Director's details changed for Mrs Rachel Elizabeth Muskett on 2010-06-15
dot icon16/06/2010
Director's details changed for Jessie Ursula Fozzard on 2010-06-15
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/06/2008
Return made up to 15/06/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2007
Return made up to 15/06/07; no change of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: bridge house ashley road, hale altrincham cheshire WA14 2UT
dot icon12/09/2006
Return made up to 15/06/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2005
Return made up to 15/06/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/07/2004
New director appointed
dot icon22/06/2004
Return made up to 15/06/04; full list of members
dot icon22/01/2004
Return made up to 15/06/03; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 15/06/02; full list of members
dot icon16/04/2002
Registered office changed on 16/04/02 from: 18 ashley road altrincham cheshire WA14 2DW
dot icon04/07/2001
Return made up to 15/06/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-12-31
dot icon20/06/2000
Return made up to 15/06/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-12-31
dot icon16/07/1999
Return made up to 15/06/99; no change of members
dot icon16/07/1999
Director resigned
dot icon04/03/1999
New secretary appointed
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
Accounts for a small company made up to 1998-12-31
dot icon02/07/1998
Return made up to 15/06/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon13/07/1997
Return made up to 15/06/97; no change of members
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon13/03/1997
Accounts for a small company made up to 1996-12-31
dot icon25/06/1996
Return made up to 15/06/96; full list of members
dot icon31/03/1996
New director appointed
dot icon31/03/1996
Director resigned
dot icon01/03/1996
Accounts for a small company made up to 1995-12-31
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Return made up to 15/06/95; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-12-31
dot icon09/09/1994
Auditor's resignation
dot icon21/06/1994
Return made up to 15/06/94; full list of members
dot icon10/05/1994
Accounts for a small company made up to 1993-12-31
dot icon09/05/1994
Director resigned;new director appointed
dot icon09/05/1994
Registered office changed on 09/05/94 from: 14 belmont road gatley cheadle cheshire SK8 4AQ
dot icon05/09/1993
Secretary resigned;new secretary appointed
dot icon05/09/1993
Return made up to 15/06/93; full list of members
dot icon02/06/1993
Accounts for a small company made up to 1992-12-31
dot icon19/10/1992
Return made up to 15/06/92; no change of members
dot icon19/10/1992
Return made up to 15/06/91; no change of members
dot icon18/10/1992
Accounts for a small company made up to 1991-12-31
dot icon01/09/1992
Secretary resigned;new secretary appointed
dot icon01/09/1992
Director resigned;new director appointed
dot icon01/09/1992
Registered office changed on 01/09/92 from: hebden green farm off woodford lane west over winsford cheshire CW7 4EH
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon30/05/1991
Secretary's particulars changed
dot icon30/05/1991
Registered office changed on 30/05/91 from: 33 king street knutsford cheshire WA16 6DW
dot icon30/01/1991
Return made up to 26/06/90; full list of members
dot icon29/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 15/06/89; full list of members
dot icon25/06/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
Registered office changed on 25/06/90 from: j r eccles & co 40 alderley road wilmslow cheshire sk 91P
dot icon19/09/1989
New director appointed
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Director resigned;new director appointed
dot icon13/03/1989
Full accounts made up to 1987-12-31
dot icon15/02/1989
Return made up to 01/06/88; full list of members
dot icon19/01/1988
Registered office changed on 19/01/88 from: j r eccles and co 29 water lane wilmslow cheshire SK9 5AR
dot icon19/01/1988
Return made up to 29/06/87; full list of members
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon10/03/1987
New secretary appointed
dot icon24/02/1987
New director appointed
dot icon11/07/1986
Full accounts made up to 1985-12-31
dot icon11/07/1986
Return made up to 29/05/86; full list of members
dot icon11/07/1986
Registered office changed on 11/07/86 from: 65A king street knutsford cheshire WA16 6DX
dot icon10/06/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon17/10/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
11.28K
-
0.00
10.26K
-
2022
6
9.93K
-
21.60K
11.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDGE PROPERTY MANAGEMENT COMPANY LIMITED
Corporate Secretary
04/02/2022 - 30/11/2022
51
Glass, Andrew Lewis
Director
21/06/2019 - Present
-
Sable, Lynda Bernice
Director
08/05/2013 - Present
-
HILDITCH RESIDENTIAL MANAGEMENT (HRM) LTD
Corporate Secretary
01/12/2022 - Present
-
Large, Jeanne Alice
Director
11/03/1996 - 10/06/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEICESTER ROAD MANAGEMENT COMPANY LIMITED

LEICESTER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/10/1984 with the registered office located at First Floor 179 Ashley Road, Hale, Altrincham WA15 9SD. 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 LEICESTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

LEICESTER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/10/1984 .

Where is LEICESTER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

LEICESTER ROAD MANAGEMENT COMPANY LIMITED is registered at First Floor 179 Ashley Road, Hale, Altrincham WA15 9SD.

What does LEICESTER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

LEICESTER ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEICESTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Secretary's details changed for Hilditch Residential Management (Hrm) Ltd on 2026-04-07.