About

Registered Number: 01823821
Date of Incorporation: 12/06/1984 (40 years ago)
Company Status: Active
Registered Address: Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH,

 

Didsbury Road Management Company Ltd was founded on 12 June 1984 and are based in Stockport, it's status in the Companies House registry is set to "Active". Realty Management Limited, Basham Jones, Richard Layton, Biddle, Tom, Malik, Saif Ulwadood, Dr, O'hagan, Deaghlan Ciaran, Sekhon, Balraj Singh, Dr, Diver, Sophie Rebecca, Smallwood, Laura Jane, Bober, Paul Geoffrey, Bohan, Brendan, Detective Constable, Chilcott, Simon, Diver, Sophie Rebecca, Gurry, Julia Clare, Jenkins, Stephen, Doctor, Jones, David Edward, Jones, Garrie Ann, Moody, Deborah Ann, Newlove, Sarah Marie, Parkin, Julie Elizabeth, Peet, Eric, Rae, Roland Benkamin, Richardson, Audrey May, Rodgers, Jessica Sarah Amy, Scully, Anne Elizabeth, Stone, James Edward, Swallow, Andrew Edward, Wilson, James Thomas, Wombwell, Helen are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHAM JONES, Richard Layton 18 September 2007 - 1
BIDDLE, Tom 14 March 2019 - 1
MALIK, Saif Ulwadood, Dr 08 March 2019 - 1
O'HAGAN, Deaghlan Ciaran 14 February 2020 - 1
SEKHON, Balraj Singh, Dr 01 August 2015 - 1
BOBER, Paul Geoffrey N/A 24 October 2014 1
BOHAN, Brendan, Detective Constable 01 February 1992 04 December 1995 1
CHILCOTT, Simon 27 February 2001 03 October 2006 1
DIVER, Sophie Rebecca 24 October 2014 19 February 2018 1
GURRY, Julia Clare 01 September 2010 20 December 2014 1
JENKINS, Stephen, Doctor 20 May 2000 03 October 2006 1
JONES, David Edward 03 February 2014 10 April 2018 1
JONES, Garrie Ann 04 April 1998 03 February 2014 1
MOODY, Deborah Ann N/A 05 June 2015 1
NEWLOVE, Sarah Marie 07 July 1998 20 May 2000 1
PARKIN, Julie Elizabeth 20 April 1999 27 February 2001 1
PEET, Eric N/A 17 February 1998 1
RAE, Roland Benkamin 04 December 1995 20 April 1999 1
RICHARDSON, Audrey May N/A 07 July 1998 1
RODGERS, Jessica Sarah Amy 14 March 2019 02 September 2020 1
SCULLY, Anne Elizabeth N/A 09 March 1999 1
STONE, James Edward 01 August 2015 02 October 2018 1
SWALLOW, Andrew Edward N/A 01 February 1992 1
WILSON, James Thomas 19 November 2009 24 October 2014 1
WOMBWELL, Helen 09 March 1999 23 August 2010 1
Secretary Name Appointed Resigned Total Appointments
REALTY MANAGEMENT LIMITED 01 March 2016 - 1
DIVER, Sophie Rebecca 02 December 2014 01 March 2016 1
SMALLWOOD, Laura Jane 23 March 2010 24 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 02 September 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 16 September 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
TM01 - Termination of appointment of director 27 May 2016
AA01 - Change of accounting reference date 09 March 2016
AP04 - Appointment of corporate secretary 07 March 2016
AD01 - Change of registered office address 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 09 June 2015
AP03 - Appointment of secretary 18 December 2014
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 17 November 2014
CH01 - Change of particulars for director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 09 February 2011
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 08 September 2010
AP03 - Appointment of secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 23 February 2010
AP01 - Appointment of director 19 November 2009
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 10 July 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 05 March 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 13 October 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 24 September 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AA - Annual Accounts 21 January 1999
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
363s - Annual Return 15 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 30 January 1997
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
363s - Annual Return 06 October 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 28 September 1992
288 - N/A 06 March 1992
288 - N/A 18 February 1992
AA - Annual Accounts 24 September 1991
363b - Annual Return 24 September 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
288 - N/A 13 August 1990
288 - N/A 30 January 1990
288 - N/A 31 October 1989
288 - N/A 31 October 1989
288 - N/A 16 October 1989
288 - N/A 16 October 1989
288 - N/A 16 October 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
363 - Annual Return 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 28 February 1989
AA - Annual Accounts 04 December 1987
288 - N/A 27 November 1987
363 - Annual Return 25 November 1987
AA - Annual Accounts 25 November 1987
287 - Change in situation or address of Registered Office 25 November 1987
288 - N/A 10 August 1987
288 - N/A 10 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.