About

Registered Number: 03234362
Date of Incorporation: 06/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD

 

Based in Manchester, Shawbridge Management Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Catherine 01 January 2008 28 September 2016 1
Secretary Name Appointed Resigned Total Appointments
COCKSHAW, Sally Louise 19 September 2013 - 1
WRIGHT, John Earl 13 October 2006 19 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 23 August 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 19 May 2014
AA01 - Change of accounting reference date 19 May 2014
AP03 - Appointment of secretary 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
363s - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 02 September 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 03 September 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 22 May 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 05 September 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 16 April 1999
AA - Annual Accounts 07 September 1998
225 - Change of Accounting Reference Date 07 September 1998
363s - Annual Return 04 September 1998
287 - Change in situation or address of Registered Office 21 October 1997
363s - Annual Return 22 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
225 - Change of Accounting Reference Date 10 February 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
NEWINC - New incorporation documents 06 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.