About

Registered Number: 05441654
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: SCANLANS PROPERTY MANAGEMENT LLP, 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, M1 3HY,

 

Based in Manchester, Sanderling Road Management Company Ltd was registered on 03 May 2005, it's status is listed as "Active". There are 3 directors listed as Platt, Samuel James, Purvis, Ian Charles, Turnbull, Susan Mary, Dr for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, Samuel James 04 May 2018 - 1
PURVIS, Ian Charles 12 March 2007 - 1
TURNBULL, Susan Mary, Dr 21 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 15 May 2018
AP01 - Appointment of director 04 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 17 May 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 08 April 2010
AD01 - Change of registered office address 08 April 2010
AD01 - Change of registered office address 08 April 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 16 June 2009
363s - Annual Return 10 December 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
363s - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 26 October 2006
287 - Change in situation or address of Registered Office 07 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.