Background WavePink WaveYellow Wave

THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED (02711117)

THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED (02711117) is an active UK company. incorporated on 30 April 1992. with registered office in Rochdale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include IQBAL, Mohammad Anjum, SPENCE, Peter Nicholas.

Company Number
02711117
Status
active
Type
ltd
Incorporated
30 April 1992
Age
33 years
Address
Unit 5d Caldershaw Industrial Estate, Rochdale, OL12 7LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IQBAL, Mohammad Anjum, SPENCE, Peter Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED

THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 April 1992 with the registered office located in Rochdale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02711117

LTD Company

Age

33 Years

Incorporated 30 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CALDERSHAW ROCHDALE MANAGEMENT COMPANY LIMITED
From: 30 April 1992To: 1 February 1993
Contact
Address

Unit 5d Caldershaw Industrial Estate Ings Lane Rochdale, OL12 7LQ,

Previous Addresses

, the Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England
From: 2 April 2021To: 3 January 2024
, 50 Trinity Way Salford, M3 7FX, United Kingdom
From: 26 June 2019To: 2 April 2021
, Unit 13 to 15 Brewery Yard, Deva City Office Park Deva City Office Park, Trinity Way, Salford, Lancashire, M3 7BB, England
From: 16 May 2016To: 26 June 2019
, 41 Blackfriars Road, Salford, M3 7DB
From: 30 April 1992To: 16 May 2016
Timeline

11 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 17
Director Left
Mar 20
Director Left
Apr 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

IQBAL, Adil

Active
RochdaleOL12 6HR
Secretary
Appointed 26 Jun 2019

IQBAL, Mohammad Anjum

Active
RochdaleOL12 6HR
Born August 1963
Director
Appointed 07 Dec 1999

SPENCE, Peter Nicholas

Active
Woodhouse Lane, RochdaleOL12 7TB
Born November 1969
Director
Appointed 29 Aug 2014

ELLIOTT, Nicholas

Resigned
19 Chalfont Court, KnutsfordWA16 8LE
Secretary
Appointed 18 Apr 1995
Resigned 30 Apr 1996

GREENWOOD, Clive Norman Kristian

Resigned
Meadows Farm, KettleshulmeSK12 7EH
Secretary
Appointed 30 Apr 1992
Resigned 18 Apr 1995

MILLER, Peter Richard

Resigned
Norwood War Office Road, RochdaleOL11 5HX
Secretary
Appointed 01 Dec 1995
Resigned 26 Jun 2019

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 30 Apr 1992
Resigned 30 Apr 1992

BALESTRA, Michele

Resigned
21 Woodcock Close, RochdaleOL11 5QA
Born March 1964
Director
Appointed 01 Dec 1995
Resigned 16 Jul 1996

BELL, John

Resigned
9 Alton Road, WilmslowSK9 5DY
Born May 1950
Director
Appointed 30 Apr 1992
Resigned 02 Nov 1992

CASTAGNA, Edoardo

Resigned
21 Woodcock Close, RochdaleOL11 5QA
Born April 1966
Director
Appointed 01 Aug 1996
Resigned 29 Aug 2014

D ENRICO, Cesare

Resigned
69 Tarvin Road, ChesterCH3 7DD
Born January 1948
Director
Appointed 14 Dec 1998
Resigned 13 Mar 2002

DUTTON, James Ronald

Resigned
17 Brierfield Road, ManchesterM28 1GQ
Born December 1928
Director
Appointed 18 Apr 1995
Resigned 31 Dec 2007

ELLIOTT, Cameron James

Resigned
20 Forest View, RochdaleOL12 6HF
Born November 1968
Director
Appointed 10 Mar 2000
Resigned 17 Mar 2020

ELLIOTT, Nicholas

Resigned
19 Chalfont Court, KnutsfordWA16 8LE
Born August 1965
Director
Appointed 18 Apr 1995
Resigned 01 Dec 1995

GARNER, Sally Jane

Resigned
17 Heybrook Street, RochdaleOL16 2LL
Born December 1970
Director
Appointed 04 Apr 1997
Resigned 30 Jul 1999

HARDING, Ian

Resigned
Jasmine Cottage, FarnhamGU10 2DH
Born January 1955
Director
Appointed 12 Mar 2008
Resigned 29 Aug 2014

LOMAS, Geoffrey Robert

Resigned
Great Meadow, OldhamOL2 7PX
Born December 1956
Director
Appointed 29 Aug 2014
Resigned 05 Mar 2026

LYDON, Christopher

Resigned
Sylcroft 101 Newchurch Road, RossendaleBB4 7SU
Born December 1952
Director
Appointed 01 Dec 1995
Resigned 05 Mar 2026

MARCELLINI, Claudia

Resigned
Woodcock Close, RochdaleOL11 5QA
Born June 1966
Director
Appointed 29 Aug 2014
Resigned 11 Sept 2017

OGLESBY, Michael John

Resigned
Moss Farm, BowdonWA14 3DR
Born June 1939
Director
Appointed 02 Nov 1992
Resigned 18 Apr 1995

ORMEROD, John Richard

Resigned
27 Edward Gardens, WarringtonWA1 4QS
Born January 1959
Director
Appointed 01 Dec 1995
Resigned 26 Apr 2023

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Born July 1947
Director
Appointed 30 Apr 1992
Resigned 18 Apr 1995

WOOD, Judith

Resigned
3 Wrigley Place, RochdaleOL15 0EN
Born September 1947
Director
Appointed 13 Mar 2002
Resigned 24 Dec 2003

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 30 Apr 1992
Resigned 30 Apr 1992

Persons with significant control

1

Mr Mohammad Anjum Iqbal

Active
RochdaleOL12 6HR
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
26 May 2000
363aAnnual Return
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363aAnnual Return
Legacy
19 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
14 May 1998
363aAnnual Return
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
20 May 1997
363aAnnual Return
Legacy
11 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
7 June 1996
363aAnnual Return
Legacy
6 March 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Dormant
11 December 1995
AAAnnual Accounts
Legacy
4 August 1995
363x363x
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 September 1994
AAAnnual Accounts
Legacy
27 June 1994
363x363x
Legacy
8 July 1993
363x363x
Accounts With Accounts Type Dormant
6 June 1993
AAAnnual Accounts
Resolution
6 June 1993
RESOLUTIONSResolutions
Legacy
26 February 1993
225(1)225(1)
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
287Change of Registered Office
Incorporation Company
30 April 1992
NEWINCIncorporation