MADISON APARTMENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MADISON APARTMENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833018

Incorporation date

27/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon12/02/2026
Micro company accounts made up to 2025-09-30
dot icon30/01/2026
Appointment of Mr Cathal Philip Sherry as a director on 2026-01-30
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/10/2024
Appointment of Mr Michael Geoffrey Walker as a director on 2024-10-02
dot icon02/10/2024
Termination of appointment of Stephen Burrows as a director on 2024-10-02
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon19/03/2024
Registered office address changed from Zenith Management Limited 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 2024-03-19
dot icon27/10/2023
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon05/04/2023
Termination of appointment of Michael Sammon as a director on 2023-04-03
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon08/07/2022
Micro company accounts made up to 2021-09-30
dot icon07/03/2022
Appointment of Ms Sadia Qayyum as a director on 2022-03-02
dot icon03/03/2022
Termination of appointment of Shervin Dariani as a director on 2022-02-24
dot icon01/03/2022
Appointment of Mr Michael Sammon as a director on 2022-02-28
dot icon24/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/10/2020
Notification of a person with significant control statement
dot icon07/10/2020
Appointment of Zenith Management Ltd as a secretary on 2020-10-01
dot icon01/10/2020
Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Zenith Management Limited 47 Bengal Street Manchester M4 6BB on 2020-10-01
dot icon01/10/2020
Cessation of Revolution Property Management Limited as a person with significant control on 2020-09-30
dot icon01/10/2020
Termination of appointment of Revolution Property Management Ltd as a secretary on 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon10/08/2020
Termination of appointment of James King as a director on 2020-02-24
dot icon28/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/03/2020
Termination of appointment of Anas Hussien as a director on 2020-03-03
dot icon06/02/2020
Secretary's details changed for Revolution Property Management Ltd on 2020-02-06
dot icon29/01/2020
Notification of Revolution Property Management Limited as a person with significant control on 2020-01-29
dot icon29/01/2020
Withdrawal of a person with significant control statement on 2020-01-29
dot icon29/01/2020
Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 2020-01-29
dot icon15/01/2020
Previous accounting period extended from 2019-08-31 to 2019-09-30
dot icon18/12/2019
Appointment of Shervin Dariani as a director on 2019-12-18
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon06/03/2019
Termination of appointment of Stuart Vigrow Robertson as a director on 2019-03-01
dot icon25/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon01/02/2019
Appointment of Dimitri Nicolaidis as a director on 2019-02-01
dot icon28/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon14/06/2018
Termination of appointment of Paul Anthony Jackson as a director on 2018-06-14
dot icon13/06/2018
Termination of appointment of Stephanie Robinson as a director on 2018-06-13
dot icon03/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/02/2018
Appointment of Stephanie Robinson as a director on 2018-02-06
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon02/08/2017
Appointment of Anas Hussien as a director on 2017-08-02
dot icon09/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon18/04/2017
Appointment of Mr Stephen Burrows as a director on 2017-04-18
dot icon07/11/2016
Termination of appointment of Adam Harrison Brooks as a director on 2016-11-07
dot icon26/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon05/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon27/07/2015
Secretary's details changed for Revolution Property Management Ltd on 2015-07-09
dot icon16/07/2015
Registered office address changed from C/O Revolution Property Management Ltd 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 2015-07-16
dot icon13/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon05/12/2014
Appointment of Mr Adam Harrison Brooks as a director on 2014-12-01
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon01/07/2014
Appointment of Revolution Property Management Ltd as a secretary
dot icon01/07/2014
Termination of appointment of Michael Sammon as a director
dot icon01/07/2014
Termination of appointment of Michael Sammon as a secretary
dot icon01/07/2014
Registered office address changed from C/O Livingcity Asset Management Ltd 10 Durling Street Ardwick Green Manchester M12 6FS on 2014-07-01
dot icon24/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon11/01/2014
Compulsory strike-off action has been discontinued
dot icon09/01/2014
Annual return made up to 2013-08-23 with full list of shareholders
dot icon09/01/2014
Appointment of Mr Stuart Vigrow Robertson as a director
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon02/08/2013
Accounts for a dormant company made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Susan Page as a director
dot icon01/10/2012
Termination of appointment of John Malpass as a director
dot icon01/10/2012
Termination of appointment of Paul Barnhill as a director
dot icon01/10/2012
Registered office address changed from C/O Scanlans Property Management Llp 5Thfloor 73 Mosley Street Manchester M2 3JN on 2012-10-01
dot icon25/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon05/03/2012
Appointment of Mr Paul Anthony Jackson as a director
dot icon04/03/2012
Appointment of Mr James King as a director
dot icon17/02/2012
Termination of appointment of Stephen Burrows as a director
dot icon23/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon23/08/2011
Director's details changed for Mr Michael Sammon on 2011-08-23
dot icon18/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon26/08/2010
Secretary's details changed for Mr Michael Sammon on 2010-08-26
dot icon26/08/2010
Director's details changed for Mr Michael Sammon on 2010-08-26
dot icon26/08/2010
Director's details changed for Susan Lorraine Page on 2010-08-26
dot icon26/08/2010
Director's details changed for Paul Stuart Barnhill on 2010-08-26
dot icon16/06/2010
Appointment of Stephen Burrows as a director
dot icon16/06/2010
Appointment of John Lewis Malpass as a director
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/04/2010
Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Steet Manchester M2 3JN M2 3JN England on 2010-04-09
dot icon08/04/2010
Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 2010-04-08
dot icon12/10/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon29/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon21/01/2009
Return made up to 27/08/08; full list of members
dot icon25/09/2008
Appointment terminate, director and secretary iraj ahadi moghaddam logged form
dot icon24/09/2008
Director appointed susan lorraine page
dot icon24/09/2008
Appointment terminated director majid khani
dot icon17/09/2008
Director appointed paul stuart barnhill
dot icon17/09/2008
Director and secretary appointed michael sammon
dot icon28/08/2008
Registered office changed on 28/08/2008 from c/o moore stephens chartered accountants centurion house 129 deansgate MANCHESTERM3 3WR
dot icon29/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/09/2007
Return made up to 27/08/07; no change of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/09/2006
Return made up to 27/08/06; no change of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon19/01/2006
Return made up to 27/08/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-08-31
dot icon01/03/2005
Total exemption full accounts made up to 2003-08-31
dot icon22/11/2004
Return made up to 27/08/04; no change of members
dot icon11/11/2004
New secretary appointed;new director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Secretary resigned;director resigned
dot icon11/11/2004
Director resigned
dot icon19/03/2004
Total exemption full accounts made up to 2002-08-31
dot icon20/11/2003
Secretary's particulars changed;director's particulars changed
dot icon17/11/2003
Return made up to 27/08/03; full list of members
dot icon28/08/2003
Return made up to 27/08/02; full list of members
dot icon19/03/2003
Ad 07/08/02--------- £ si 1@1=1 £ ic 60/61
dot icon19/03/2003
Ad 07/01/02--------- £ si 5@1=5 £ ic 55/60
dot icon19/03/2003
Ad 11/01/02--------- £ si 4@1=4 £ ic 51/55
dot icon19/03/2003
Ad 04/04/02--------- £ si 1@1=1 £ ic 50/51
dot icon19/03/2003
Ad 30/08/02--------- £ si 1@1=1 £ ic 49/50
dot icon09/01/2002
Return made up to 27/08/01; full list of members
dot icon28/12/2001
Registered office changed on 28/12/01 from: 6TH floor blackfriars house the parsonage manchester M3 2NB
dot icon20/12/2001
Registered office changed on 20/12/01 from: 123 deansgate manchester lancashire M3 2BY
dot icon20/12/2001
Accounts for a dormant company made up to 2001-08-31
dot icon13/08/2001
Ad 11/05/01--------- £ si 1@1=1 £ ic 39/40
dot icon13/08/2001
Ad 29/03/01--------- £ si 31@1=31 £ ic 8/39
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon06/07/2001
Ad 17/04/01--------- £ si 1@1=1 £ ic 7/8
dot icon29/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon07/06/2001
Ad 09/05/01--------- £ si 1@1=1 £ ic 6/7
dot icon07/06/2001
Ad 02/05/01--------- £ si 2@1=2 £ ic 4/6
dot icon07/06/2001
Ad 30/04/01--------- £ si 2@1=2 £ ic 2/4
dot icon20/11/2000
Return made up to 27/08/00; full list of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed;new director appointed
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Secretary resigned
dot icon27/08/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.00
-
0.00
-
-
2022
0
74.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Stephen
Director
18/04/2017 - 02/10/2024
-
Sammon, Michael
Director
28/02/2022 - 03/04/2023
2
Mr Majid Salak Zaman Khani
Director
06/07/2004 - 08/09/2008
7
Walker, Michael Geoffrey
Director
02/10/2024 - Present
-
Sherry, Cathal Philip
Director
30/01/2026 - Present
-

Persons with Significant Control

2
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 MADISON APARTMENTS MANAGEMENT LIMITED

MADISON APARTMENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 27/08/1999 with the registered office located at C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BB. There are currently 4 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 MADISON APARTMENTS MANAGEMENT LIMITED?

toggle

MADISON APARTMENTS MANAGEMENT LIMITED is currently Active. It was registered on 27/08/1999 .

Where is MADISON APARTMENTS MANAGEMENT LIMITED located?

toggle

MADISON APARTMENTS MANAGEMENT LIMITED is registered at C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BB.

What does MADISON APARTMENTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for MADISON APARTMENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-09-30.