About

Registered Number: 04932675
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 20a Victoria Road, Hale, Manchester, England And Wales, WA15 9AD

 

Having been setup in 2003, 197 Withington Road Management Company Ltd have registered office in Manchester in England And Wales. We don't know the number of employees at this company. There are 9 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Jill Marion 20 August 2013 - 1
LATHALL, Richie 01 August 2019 - 1
CLANGUEROTTI, Dario 21 August 2007 01 April 2015 1
HUNTER, Clare 21 August 2007 01 June 2014 1
KELLEY, Paul 21 August 2007 26 July 2010 1
PRESTON, Sarah 07 June 2006 14 December 2016 1
QURESHI, Imran 21 August 2007 01 October 2013 1
RANKIN, Patrick 21 August 2007 20 November 2015 1
ROFFEY, Thomas Edward 24 March 2010 14 November 2016 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 16 July 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AP04 - Appointment of corporate secretary 06 October 2011
AP04 - Appointment of corporate secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AA - Annual Accounts 01 September 2011
AD01 - Change of registered office address 01 July 2011
AA01 - Change of accounting reference date 02 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
CH01 - Change of particulars for director 07 July 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363s - Annual Return 30 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 15 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
DISS40 - Notice of striking-off action discontinued 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
GAZ1 - First notification of strike-off action in London Gazette 14 March 2006
288b - Notice of resignation of directors or secretaries 03 May 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
287 - Change in situation or address of Registered Office 03 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.