WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01643936

Incorporation date

16/06/1982

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon09/02/2026
Termination of appointment of Susan Barker as a director on 2025-10-17
dot icon17/11/2025
Appointment of Ms Nerys Iotha Mary Rudder as a director on 2025-11-06
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon02/10/2025
Appointment of Mr Andrew James Jarred as a director on 2025-10-02
dot icon25/09/2025
Appointment of Ms Holly India Shuttleworth as a director on 2025-09-16
dot icon14/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon08/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/12/2023
Appointment of Mr Graham Anthony Dring as a director on 2023-11-30
dot icon05/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon11/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon05/10/2020
Director's details changed for Mr Richard Einar John Lund on 2020-10-02
dot icon05/10/2020
Director's details changed for Mr Paul Etsri Coo on 2020-10-02
dot icon13/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon09/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/10/2018
Appointment of Ms Susan Barker as a director on 2018-10-23
dot icon10/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon18/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/10/2015
Termination of appointment of Paul Martin Fletcher as a director on 2015-10-06
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon14/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-14
dot icon14/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-13
dot icon14/10/2015
Director's details changed for Mr Paul Etsri Coo on 2015-10-01
dot icon14/10/2015
Director's details changed for Mr Paul Martin Fletcher on 2015-10-01
dot icon14/10/2015
Director's details changed for Mr Stephen Mather on 2015-10-01
dot icon14/10/2015
Director's details changed for Mr Richard Einar John Lund on 2015-10-01
dot icon14/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-14
dot icon13/10/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-10-13
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Mildred Mary Strong as a director on 2014-09-30
dot icon29/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/11/2013
Appointment of Mr Stephen Mather as a director
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Stuart Paterson as a director
dot icon22/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon17/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon05/10/2011
Director's details changed for Stuart Andrew Paterson on 2011-10-04
dot icon26/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Realty Management Limited on 2009-10-01
dot icon01/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2009
Appointment of Stuart Andrew Paterson as a director
dot icon15/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mildred Mary Strong on 2009-10-12
dot icon13/10/2009
Director's details changed for Richard Einar John Lund on 2009-10-12
dot icon13/10/2009
Director's details changed for Paul Etsri Coo on 2009-10-12
dot icon13/10/2009
Director's details changed for Paul Martin Fletcher on 2009-10-12
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2008
Return made up to 03/10/08; no change of members
dot icon19/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/10/2007
Return made up to 03/10/07; change of members
dot icon15/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2007
Director resigned
dot icon19/10/2006
New director appointed
dot icon18/10/2006
Return made up to 03/10/06; full list of members
dot icon09/10/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon20/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/03/2006
Director resigned
dot icon27/10/2005
New director appointed
dot icon07/10/2005
Return made up to 03/10/05; change of members
dot icon01/08/2005
Secretary resigned
dot icon28/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/07/2005
New secretary appointed
dot icon09/03/2005
Director resigned
dot icon11/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 03/10/04; change of members
dot icon10/02/2004
New director appointed
dot icon08/10/2003
Return made up to 03/10/03; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/12/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon25/09/2002
Return made up to 03/10/02; change of members
dot icon03/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/09/2001
Return made up to 03/10/01; change of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/07/2001
Director resigned
dot icon12/10/2000
Return made up to 03/10/00; full list of members
dot icon17/07/2000
Director resigned
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon19/10/1999
New director appointed
dot icon05/10/1999
Return made up to 03/10/99; no change of members
dot icon04/10/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon03/09/1999
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Registered office changed on 13/07/99 from: 294 bury new road whitefield manchester M25 6QG
dot icon22/06/1999
Restoration by order of the court
dot icon22/06/1999
Accounts for a small company made up to 1998-03-31
dot icon22/06/1999
Return made up to 03/10/98; full list of members
dot icon22/06/1999
Return made up to 03/10/97; no change of members
dot icon22/06/1999
Return made up to 03/10/96; full list of members
dot icon22/06/1999
Return made up to 03/10/95; no change of members
dot icon22/06/1999
Return made up to 03/10/94; full list of members
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
Accounts for a small company made up to 1997-03-31
dot icon22/06/1999
Accounts for a small company made up to 1996-03-31
dot icon22/06/1999
Accounts for a small company made up to 1995-03-31
dot icon14/10/1997
Final Gazette dissolved via compulsory strike-off
dot icon25/04/1997
Director resigned
dot icon15/04/1997
First Gazette notice for compulsory strike-off
dot icon12/10/1994
Accounts for a small company made up to 1994-03-31
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon06/12/1993
Auditor's resignation
dot icon15/10/1993
Return made up to 03/10/93; change of members
dot icon25/05/1993
Accounts for a small company made up to 1992-03-31
dot icon01/11/1992
Return made up to 03/10/92; change of members
dot icon07/05/1992
Return made up to 03/10/91; full list of members
dot icon07/01/1992
New director appointed
dot icon03/09/1991
Accounts for a small company made up to 1991-03-31
dot icon03/01/1991
Accounts for a small company made up to 1990-03-31
dot icon03/01/1991
Return made up to 22/10/90; full list of members
dot icon29/05/1990
New director appointed
dot icon24/10/1989
New director appointed
dot icon20/10/1989
Accounts for a small company made up to 1989-03-31
dot icon20/10/1989
Return made up to 03/10/89; full list of members
dot icon27/09/1989
New director appointed
dot icon18/07/1989
Director resigned
dot icon13/07/1989
Registered office changed on 13/07/89 from: 1080 chester road stretford manchester M32 ohf
dot icon17/02/1989
New director appointed
dot icon02/12/1988
Accounts for a small company made up to 1988-03-31
dot icon02/12/1988
Return made up to 11/10/88; full list of members
dot icon06/01/1988
New director appointed
dot icon05/01/1988
Return made up to 21/09/87; full list of members
dot icon22/10/1987
Accounts for a small company made up to 1987-03-31
dot icon20/08/1987
Full accounts made up to 1986-03-31
dot icon11/05/1987
Return made up to 31/12/86; full list of members
dot icon11/05/1987
Registered office changed on 11/05/87 from: lawrence house city road hulme manchester M15 4DE
dot icon20/11/1986
Director resigned
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
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.00
-
0.00
36.00
-
2022
-
36.00
-
0.00
36.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dring, Graham Anthony
Director
30/11/2023 - Present
-
Shuttleworth, Holly India
Director
16/09/2025 - Present
-
Jarred, Andrew James
Director
02/10/2025 - Present
-
Mather, Stephen
Director
30/10/2013 - Present
-
Lund, Richard Einar John
Director
18/09/2006 - Present
-

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 WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED

WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED is an(a) Active company incorporated on 16/06/1982 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 7 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 WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED?

toggle

WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED is currently Active. It was registered on 16/06/1982 .

Where is WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED located?

toggle

WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED do?

toggle

WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARWICK HOUSE (LEVENSHULME) MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Susan Barker as a director on 2025-10-17.