About

Registered Number: 04532415
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: CASSERLY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester, M30 0SF

 

Founded in 2002, 37 Cross Street Management Company Ltd have registered office in Manchester. There are 8 directors listed for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Jonathon Martin 16 June 2014 - 1
COLLINGE, Keith 06 April 2017 - 1
CLAYDON, Richard Dominic 11 September 2002 17 December 2004 1
MCGREGOR, Hamish Mclean 16 December 2004 25 July 2013 1
MCGREGOR, Marika Ann 16 December 2004 25 July 2013 1
SHEARMAN, Claire Catherine Mary 16 December 2004 20 December 2006 1
SILVERMAN, Martin Barry 11 September 2002 18 December 2004 1
Secretary Name Appointed Resigned Total Appointments
CASSERLY, Paul Anthony 10 April 2012 19 March 2019 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 30 July 2019
AP04 - Appointment of corporate secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 20 June 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 16 September 2012
CH01 - Change of particulars for director 16 September 2012
CH01 - Change of particulars for director 16 September 2012
AA - Annual Accounts 08 August 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 30 January 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363s - Annual Return 29 November 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 21 February 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
363s - Annual Return 22 September 2004
363s - Annual Return 21 November 2003
225 - Change of Accounting Reference Date 08 August 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.