Background WavePink WaveYellow Wave

SUFFOLK ROAD ESTATE MANAGEMENT LIMITED (02713680)

SUFFOLK ROAD ESTATE MANAGEMENT LIMITED (02713680) is an active UK company. incorporated on 6 May 1992. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. SUFFOLK ROAD ESTATE MANAGEMENT LIMITED has been registered for 33 years. Current directors include ATKINSON, Nicholas, PARKER, Michael Peter.

Company Number
02713680
Status
active
Type
ltd
Incorporated
6 May 1992
Age
33 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Nicholas, PARKER, Michael Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK ROAD ESTATE MANAGEMENT LIMITED

SUFFOLK ROAD ESTATE MANAGEMENT LIMITED is an active company incorporated on 6 May 1992 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUFFOLK ROAD ESTATE MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02713680

LTD Company

Age

33 Years

Incorporated 6 May 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 9 October 2014To: 3 March 2026
Apartment 5 the White House Suffolk Road Altrincham Cheshire WA14 4QX
From: 6 May 1992To: 9 October 2014
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Jun 11
Director Joined
Oct 14
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Jul 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Apr 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 03 Mar 2026

ATKINSON, Nicholas

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born January 1984
Director
Appointed 21 May 2025

PARKER, Michael Peter

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born June 1943
Director
Appointed 11 Apr 2025

COLEMAN, Jack

Resigned
Apartment 5 The White House, AltrinchamWA14 4QX
Secretary
Appointed 06 Sept 2004
Resigned 09 Oct 2014

HANDLEY, David Michael

Resigned
13 Shillingstone Close, BoltonBL2 3PD
Secretary
Appointed 06 May 1992
Resigned 03 Nov 1994

RIGBY, Pamela Rogers

Resigned
5 The White House, AltrinchamWA14 4QX
Secretary
Appointed 27 Sept 2001
Resigned 15 Jan 2004

ROBERTS, Mary Lyn

Resigned
3 The White House, AltrinchamWA14 4QX
Secretary
Appointed 20 Nov 1995
Resigned 27 Sept 2001

SIEFF, Annice

Resigned
Apt 8 The White House, AltrinchamWA14 4QX
Secretary
Appointed 03 Nov 1994
Resigned 20 Nov 1995

PREMIER ESTATES LIMITED

Resigned
72 - 74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 18 Sept 2014
Resigned 02 Mar 2026

ALEXANDER, Stephen Harold

Resigned
The White House, AltrinchamWA14 4QX
Born June 1950
Director
Appointed 31 Jul 1998
Resigned 28 Oct 1999

ALEXANDER, Vivienne Lesley

Resigned
6 The White House, AltrinchamWA14 4QX
Born August 1950
Director
Appointed 27 Sept 2001
Resigned 22 Aug 2004

ASHCROFT, Derek William

Resigned
Suffolk Road, AltrinchamWA14 4QX
Born February 1937
Director
Appointed 27 Mar 2009
Resigned 20 Jun 2011

BROWN, Anthony Richard

Resigned
Apartment 3 The White House, AltrinchamWA14 4QX
Born February 1948
Director
Appointed 06 Sept 2004
Resigned 13 Feb 2009

CHALK, Kenneth Stephen

Resigned
C/O Touche Ross & Co, Market StreetRG12 1PA
Born December 1947
Director
Appointed 06 May 1992
Resigned 03 Nov 1994

CLUMPUS, Cyril

Resigned
Apt 9 The White House, AltrinchamWA14 4DX
Born June 1927
Director
Appointed 03 Nov 1994
Resigned 31 Jul 1998

COLEMAN, Jack

Resigned
Apartment 5 The White House, AltrinchamWA14 4QX
Born December 1938
Director
Appointed 06 Sept 2004
Resigned 31 Jan 2016

EMERY, David

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born August 1947
Director
Appointed 19 Jul 2023
Resigned 27 Mar 2025

PARKER, Michael Peter

Resigned
No 10 The White House, AltringhamWA14 4QX
Born June 1943
Director
Appointed 27 Sept 2001
Resigned 22 Jul 2021

ROBINSON, Andrew Paul

Resigned
10 The White House, AltrinchamWA14 4QX
Born February 1967
Director
Appointed 12 Oct 2000
Resigned 06 Sept 2001

WALLA, Ray

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born January 1950
Director
Appointed 14 Mar 2014
Resigned 19 Jul 2023

WHITE, Jeremy Norman

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1942
Director
Appointed 24 Mar 2017
Resigned 12 Mar 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Jeremy White

Ceased
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1942

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Mar 2025
Fundings
Financials
Latest Activities

Filing History

121

Appoint Corporate Secretary Company With Name Date
3 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 February 2001
AAAnnual Accounts
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
8 February 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
287Change of Registered Office
Legacy
9 November 1998
287Change of Registered Office
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
287Change of Registered Office
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
287Change of Registered Office
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 November 1994
88(2)R88(2)R
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
88(2)R88(2)R
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
2 July 1993
88(2)R88(2)R
Legacy
2 July 1993
88(2)R88(2)R
Legacy
22 June 1993
88(2)R88(2)R
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
88(2)R88(2)R
Legacy
22 September 1992
88(2)R88(2)R
Legacy
18 August 1992
88(2)R88(2)R
Legacy
18 August 1992
224224
Incorporation Company
6 May 1992
NEWINCIncorporation