Background WavePink WaveYellow Wave

FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED (02914403)

FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED (02914403) is an active UK company. incorporated on 30 March 1994. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include GUERRIERO, Julian.

Company Number
02914403
Status
active
Type
ltd
Incorporated
30 March 1994
Age
31 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUERRIERO, Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED

FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 1994 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02914403

LTD Company

Age

31 Years

Incorporated 30 March 1994

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 30 March 1994To: 18 September 2015
Timeline

4 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Aug 12
Director Joined
Aug 12
Director Left
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005

GUERRIERO, Julian

Active
Crossley Road, StockportSK4 5BH
Born August 1968
Director
Appointed 08 Dec 1996

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 01 Nov 1996
Resigned 21 Jun 2005

MARREN, Kevin John

Resigned
54 Long Meadow, St HelensWA10 4LS
Secretary
Appointed 30 Mar 1994
Resigned 21 Feb 1996

SAMUELS, Laurence Roy

Resigned
20 The Spindles, Ashton Under LyneOL5 9SA
Secretary
Appointed 29 Nov 1995
Resigned 01 Apr 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 1994
Resigned 30 Mar 1994

BERRY, David

Resigned
Crossley Road, StockportSK4 5BH
Born December 1946
Director
Appointed 21 Aug 2012
Resigned 23 May 2019

BERRY, David

Resigned
46 Moss Grange View, OldhamOL2 6AE
Born December 1946
Director
Appointed 12 Mar 2003
Resigned 02 Aug 2012

CHADDERTON, Paul

Resigned
46 St Phillips Drive, OldhamOL2 6AE
Born October 1966
Director
Appointed 01 Nov 1996
Resigned 30 Aug 2000

HATTON, Amanda Jayne

Resigned
62 Saint Phillips Drive, RoytonOL2 6AE
Born September 1974
Director
Appointed 24 Mar 2003
Resigned 02 Oct 2007

MARREN, Kevin John

Resigned
54 Long Meadow, St HelensWA10 4LS
Born September 1960
Director
Appointed 30 Mar 1994
Resigned 21 Feb 1996

NIELD, Catherine Anne

Resigned
52 Moss Grange View, OldhamOL2 6AE
Born November 1971
Director
Appointed 29 Aug 2000
Resigned 05 Mar 2003

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Born February 1955
Director
Appointed 30 Mar 1994
Resigned 21 Feb 1996
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 April 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
287Change of Registered Office
Legacy
6 February 1997
363b363b
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
19 August 1994
224224
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Legacy
5 May 1994
88(2)R88(2)R
Legacy
5 April 1994
288288
Incorporation Company
30 March 1994
NEWINCIncorporation