About

Registered Number: 03255930
Date of Incorporation: 27/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 512 Wilmslow Road, Manchester, M20 4BT

 

Based in Manchester, 512 Wilmslow Road Ltd was founded on 27 September 1996. This business has 13 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABRIEL, Graham John 11 April 2017 - 1
JACKSON, Hazel Ann 11 April 2017 - 1
KENNY, Naomi 03 November 2014 - 1
REDFERN, John William Irvine 25 March 2010 - 1
SAPHIER, Samantha Jane 25 March 2010 - 1
SHAHIN, Sha Alam 25 March 2010 - 1
NJT PROPERTIES LIMITED 01 April 2017 - 1
BOGGON, Titus Jonathon 25 March 2010 11 April 2017 1
CURRIE, Sarah Joanne 25 March 2010 03 November 2014 1
DEGNAN, Russell 25 March 2010 30 March 2016 1
DANEBE ESTATES LIMITED 30 March 2016 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SAPHIER, Samantha Jane 03 November 2014 - 1
CURRIE, Sarah Joanne 25 March 2010 03 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 22 November 2017
CS01 - N/A 21 November 2017
AP02 - Appointment of corporate director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 18 November 2016
AP02 - Appointment of corporate director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 November 2015
RP04 - N/A 09 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 27 November 2014
AP03 - Appointment of secretary 26 November 2014
AP01 - Appointment of director 26 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 17 October 2010
AP01 - Appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP03 - Appointment of secretary 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AD01 - Change of registered office address 21 April 2010
RESOLUTIONS - N/A 30 March 2010
SH01 - Return of Allotment of shares 30 March 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 12 October 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 29 December 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 25 November 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 12 July 2001
225 - Change of Accounting Reference Date 29 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 27 October 1997
MEM/ARTS - N/A 12 February 1997
CERTNM - Change of name certificate 11 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.