MAIN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAIN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01320909

Incorporation date

11/07/1977

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/12/2025
Termination of appointment of Judith Ann Ainsworth as a director on 2025-12-10
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon06/08/2025
Micro company accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon05/12/2024
Registered office address changed from Managed by Jacksons 3 Victoria Street Windermere LA23 1AD England to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2024-12-05
dot icon05/12/2024
Termination of appointment of Christopher Jackson as a secretary on 2024-12-01
dot icon05/12/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-12-01
dot icon18/04/2024
Termination of appointment of David Lunan as a director on 2024-04-18
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon30/03/2023
Appointment of Mr Brodie Jordan Bateman as a director on 2023-02-01
dot icon30/03/2023
Appointment of Mrs Susan Russell Yarrow as a director on 2023-02-01
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon08/02/2022
Director's details changed for Paul Michael Airey on 2022-02-01
dot icon08/02/2022
Director's details changed for Judith Ann Ainsworth on 2022-02-01
dot icon14/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon06/10/2021
Registered office address changed from C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD to Managed by Jacksons 3 Victoria Street Windermere LA23 1AD on 2021-10-06
dot icon14/09/2021
Termination of appointment of Patricia Anne Allinson as a director on 2021-08-01
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Termination of appointment of Jane Margaret Tullett as a director on 2021-02-01
dot icon19/02/2021
Termination of appointment of David Charles O'connor as a director on 2021-02-01
dot icon18/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon12/12/2019
Appointment of Mr Christopher Jackson as a secretary on 2019-11-01
dot icon11/12/2019
Termination of appointment of Catherine Margaret Smith as a secretary on 2019-11-01
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Appointment of Mr. David Lunan as a director on 2018-12-01
dot icon12/12/2018
Termination of appointment of Edward Ian Gilchrist Kennedy as a director on 2018-03-18
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon11/12/2017
Termination of appointment of Robert Anne Gratrix as a director on 2017-12-10
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/05/2017
Appointment of Mr Edward Ian Gilchrist Kennedy as a director on 2017-05-01
dot icon02/05/2017
Termination of appointment of Gabrielle Anne Gratrix as a director on 2017-05-01
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon12/12/2016
Termination of appointment of William Helliwell as a director on 2016-12-01
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon21/01/2016
Appointment of Mrs Catherine Margaret Smith as a secretary on 2016-01-01
dot icon21/01/2016
Termination of appointment of Rosemarie Caroline Lock as a secretary on 2015-12-31
dot icon21/01/2016
Registered office address changed from C/O Constant Property Management 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD on 2016-01-21
dot icon15/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon06/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/02/2014
Termination of appointment of Peter Allinson as a director
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon22/12/2012
Termination of appointment of Victor Kidd as a director
dot icon15/06/2012
Appointment of Mrs Gabrielle Anne Gratrix as a director
dot icon15/06/2012
Appointment of Mr Robert Anne Gratrix as a director
dot icon25/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Registered office address changed from C/O Hackney & Leigh Hackney & Leigh Ellerthwaite Square Windermere Cumbria LA23 1DU United Kingdom on 2011-03-28
dot icon28/03/2011
Appointment of Mr David Charles O'connor as a director
dot icon28/03/2011
Appointment of Mrs Jane Margaret Tullett as a director
dot icon28/03/2011
Appointment of Ms Rosemarie Caroline Lock as a secretary
dot icon28/03/2011
Termination of appointment of Derrick Hackney as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Nora Smith as a director
dot icon05/01/2011
Secretary's details changed for Mr Derrick Martin Hackney on 2011-01-01
dot icon05/01/2011
Registered office address changed from C/O Hackney & Leigh Ltd Elleray Corner College Road Windermere Cumbria LA23 1BU on 2011-01-05
dot icon22/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mrs Patricia Anne Allinson on 2010-01-07
dot icon07/01/2010
Director's details changed for William Helliwell on 2010-01-07
dot icon07/01/2010
Director's details changed for Victor Kidd on 2010-01-07
dot icon07/01/2010
Director's details changed for Mrs Nora Ethel Smith on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Peter Michael Allinson on 2010-01-07
dot icon07/01/2010
Director's details changed for Judith Ann Ainsworth on 2010-01-07
dot icon07/01/2010
Director's details changed for Paul Michael Airey on 2010-01-07
dot icon02/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from elleray corner, college road windermere cumbria LA23 1BU
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 11/12/07; full list of members
dot icon12/12/2007
Registered office changed on 12/12/07 from: 52A main rd windermere cumbria LA23 1DX
dot icon12/12/2007
Location of debenture register
dot icon12/12/2007
Location of register of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon22/12/2006
Director resigned
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon20/12/2005
Return made up to 11/12/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 11/12/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 11/12/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 11/12/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 11/12/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-12-31
dot icon05/12/2000
Return made up to 11/12/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon08/12/1999
Return made up to 11/12/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon13/09/1999
Resolutions
dot icon07/12/1998
New director appointed
dot icon01/12/1998
Return made up to 11/12/98; no change of members
dot icon14/09/1998
Accounts for a small company made up to 1997-12-31
dot icon04/12/1997
Return made up to 11/12/97; no change of members
dot icon07/08/1997
Accounts for a small company made up to 1996-12-31
dot icon18/02/1997
New director appointed
dot icon31/01/1997
Return made up to 11/12/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
Return made up to 11/12/95; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon28/01/1995
Director resigned;new director appointed
dot icon28/01/1995
Return made up to 11/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/03/1994
Return made up to 11/12/93; full list of members
dot icon02/02/1994
Director resigned;new director appointed
dot icon02/02/1994
Director resigned;new director appointed
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Return made up to 11/12/92; no change of members
dot icon28/05/1993
Director resigned;new director appointed
dot icon28/05/1993
Director resigned;new director appointed
dot icon15/04/1993
Director resigned
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Return made up to 31/12/91; no change of members
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon07/03/1991
Full accounts made up to 1989-12-31
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon26/01/1990
Return made up to 11/12/89; full list of members
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon08/11/1989
Return made up to 06/10/89; full list of members
dot icon17/10/1989
Full accounts made up to 1987-12-31
dot icon24/02/1988
Registered office changed on 24/02/88 from: 52A main road windermere cumbria LA23 1DX
dot icon01/02/1988
Full accounts made up to 1986-12-31
dot icon01/02/1988
Full accounts made up to 1985-12-31
dot icon01/02/1988
Accounts made up to 1984-12-31
dot icon12/10/1987
Registered office changed on 12/10/87 from: flat 5 lupton court main road windermere
dot icon24/09/1987
Return made up to 24/08/87; full list of members
dot icon24/09/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/12/2024
dot iconNext confirmation date
11/12/2026
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
10.24K
-
0.00
-
-
2022
0
10.32K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Airey, Paul Michael
Director
25/10/1994 - Present
4
Kennedy, Edward Ian Gilchrist
Director
01/05/2017 - 18/03/2018
5
Smith, Nora Ethel
Director
30/08/1996 - 01/01/2011
-
Yarrow, Susan Russell
Director
01/02/2023 - Present
1
Tullett, Jane Margaret
Director
18/03/2011 - 01/02/2021
1

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 MAIN ROAD MANAGEMENT COMPANY LIMITED

MAIN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/07/1977 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX. 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 MAIN ROAD MANAGEMENT COMPANY LIMITED?

toggle

MAIN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/07/1977 .

Where is MAIN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

MAIN ROAD MANAGEMENT COMPANY LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX.

What does MAIN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/12/2025: Termination of appointment of Judith Ann Ainsworth as a director on 2025-12-10.