Background WavePink WaveYellow Wave

RETIREMENT MANAGEMENT LIMITED (02590853)

RETIREMENT MANAGEMENT LIMITED (02590853) is an active UK company. incorporated on 12 March 1991. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. RETIREMENT MANAGEMENT LIMITED has been registered for 35 years. Current directors include JEBREEL, Ebrahim.

Company Number
02590853
Status
active
Type
ltd
Incorporated
12 March 1991
Age
35 years
Address
Charter Buildings, Sale, M33 6WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JEBREEL, Ebrahim
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIREMENT MANAGEMENT LIMITED

RETIREMENT MANAGEMENT LIMITED is an active company incorporated on 12 March 1991 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. RETIREMENT MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000, 99999)

Status

active

Active since 35 years ago

Company No

02590853

LTD Company

Age

35 Years

Incorporated 12 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

PEGASUS COURT MANAGEMENT (NORTHERN) LIMITED
From: 12 March 1991To: 22 August 1997
Contact
Address

Charter Buildings Ashton Lane Sale, M33 6WT,

Previous Addresses

Ashton House Ashton Lane Sale Cheshire M33 6WT
From: 9 April 2013To: 15 March 2017
C/O Moors Andrew Mcclusky & Co Halton View Villa 3-5 Wilson Patten Street Warrington WA1 1PG
From: 12 March 1991To: 9 April 2013
Timeline

5 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

RS NOMINEES LIMITED

Active
748 Wilmslow Road, ManchesterM20 2DW
Corporate secretary
Appointed 06 Mar 2013

JEBREEL, Ebrahim

Active
Ashton Lane, SaleM33 6WT
Born August 1954
Director
Appointed 19 Mar 2025

BRADY, Melanie Ann

Resigned
7 Redruth Street, ManchesterM14 7PX
Secretary
Appointed 18 Apr 1997
Resigned 26 Sept 1997

FORSTER, John Henry Knight

Resigned
The Lady Calthorpe Room, Hartley WintneyRG27 8BB
Secretary
Appointed 12 Mar 1991
Resigned 18 Apr 1997

JEBREEL, Ebrahim

Resigned
7 Daylesford Road, CheadleSK8 1LE
Secretary
Appointed 01 Apr 1998
Resigned 09 Jan 2006

KAYE, Rebecca Jane

Resigned
6-9 East Suffolk Park, EdinburghEH16 5PL
Secretary
Appointed 09 Jan 2006
Resigned 06 Mar 2013

SENIOR, Andrew Charles

Resigned
Carlton House Carlton Road, AltrinchamWA15 8RH
Secretary
Appointed 26 Sept 1997
Resigned 06 Jul 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 1991
Resigned 12 Mar 1991

ALLIANCE, Nigel

Resigned
55 Carrwood, AltrinchamWA15 0EN
Born February 1935
Director
Appointed 18 Apr 1997
Resigned 09 Jan 2006

BEG, Shahid

Resigned
Ashton Lane, SaleM33 6WT
Born October 1956
Director
Appointed 06 Mar 2013
Resigned 15 Oct 2025

BRADY, Melanie Ann

Resigned
7 Redruth Street, ManchesterM14 7PX
Born March 1959
Director
Appointed 18 Apr 1997
Resigned 26 Sept 1997

FORSTER, John Henry Knight

Resigned
The Lady Calthorpe Room, Hartley WintneyRG27 8BB
Born February 1941
Director
Appointed 12 Mar 1991
Resigned 18 Apr 1997

JACOBS, Susan Valerie

Resigned
Rowles House, BicesterOX6 8QQ
Born May 1959
Director
Appointed 01 Jan 1997
Resigned 18 Apr 1997

JEBREEL, Ebrahim

Resigned
7 Daylesford Road, CheadleSK8 1LE
Born August 1954
Director
Appointed 18 Apr 1997
Resigned 09 Jan 2006

KAYE, Jeremy Nicholas

Resigned
46 Snowdon Drive, WrexhamLL11 2YA
Born May 1950
Director
Appointed 09 Jan 2006
Resigned 06 Mar 2013

MAYES, Peter George

Resigned
32 Lasne Crescent, BrockworthGL3 4UX
Born February 1950
Director
Appointed 12 Mar 1991
Resigned 18 Apr 1997

MCCARTHY, Michael Anthony, Dr

Resigned
Tythe Barn, CheltenhamGL54 4EB
Born February 1953
Director
Appointed 17 Nov 1993
Resigned 31 Dec 1996

SENIOR, Andrew Charles

Resigned
Carlton House Carlton Road, AltrinchamWA15 8RH
Born October 1964
Director
Appointed 07 Jul 1997
Resigned 06 Jul 1998

WARD, John Joseph

Resigned
2 High Street, OldhamOL3 6HX
Born October 1948
Director
Appointed N/A
Resigned 31 Aug 1993

WARD, Kenneth

Resigned
18-20 Rochdale Road, RoytonOL2 6QJ
Born July 1948
Director
Appointed 12 Mar 1991
Resigned 30 Apr 1993

Persons with significant control

1

Ashton Lane, SaleM33 6WT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Resolution
1 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name
17 April 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Annual Return Company With Made Up Date
6 March 2013
AR01AR01
Annual Return Company With Made Up Date
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Administrative Restoration Company
6 March 2013
RT01RT01
Gazette Dissolved Compulsary
20 October 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
7 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Legacy
6 April 2001
363aAnnual Return
Legacy
20 March 2001
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
20 April 2000
363aAnnual Return
Legacy
24 March 2000
287Change of Registered Office
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
287Change of Registered Office
Resolution
4 May 1997
RESOLUTIONSResolutions
Resolution
4 May 1997
RESOLUTIONSResolutions
Legacy
4 May 1997
155(6)a155(6)a
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
2 April 1996
363x363x
Legacy
16 October 1995
288288
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
22 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
20 March 1994
363x363x
Legacy
7 December 1993
288288
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
19 May 1993
288288
Legacy
1 April 1993
363x363x
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
10 June 1992
363x363x
Legacy
7 November 1991
224224
Legacy
19 March 1991
288288
Incorporation Company
12 March 1991
NEWINCIncorporation