Background WavePink WaveYellow Wave

92 SALE RESIDENTS COMPANY LIMITED (04422220)

92 SALE RESIDENTS COMPANY LIMITED (04422220) is an active UK company. incorporated on 22 April 2002. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. 92 SALE RESIDENTS COMPANY LIMITED has been registered for 23 years. Current directors include BRIARS, Michael Anthony, NICHOLSON, Gerard, PEARSON, Rose and 1 others.

Company Number
04422220
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIARS, Michael Anthony, NICHOLSON, Gerard, PEARSON, Rose, REYNOLDS, Patricia Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

92 SALE RESIDENTS COMPANY LIMITED

92 SALE RESIDENTS COMPANY LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 92 SALE RESIDENTS COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04422220

LTD Company

Age

23 Years

Incorporated 22 April 2002

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 5 June 2025 (10 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

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 7 December 2009To: 11 December 2014
the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 22 April 2002To: 7 December 2009
Timeline

36 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 10
Director Joined
May 10
Director Left
Aug 10
Director Left
Nov 10
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Apr 19
Director Joined
May 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jun 23
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Oct 2006

BRIARS, Michael Anthony

Active
Northenden Road, SaleM33 3UR
Born May 1943
Director
Appointed 16 Sept 2020

NICHOLSON, Gerard

Active
Northenden Road, SaleM33 3UR
Born December 1936
Director
Appointed 30 Jul 2021

PEARSON, Rose

Active
Northenden Road, SaleM33 3UR
Born August 1942
Director
Appointed 16 Sept 2020

REYNOLDS, Patricia Mary

Active
Northenden Road, SaleM33 3UR
Born May 1945
Director
Appointed 16 Sept 2020

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 01 Aug 2003
Resigned 30 Sept 2006

STAINISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 22 Apr 2002
Resigned 01 Aug 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 22 Apr 2002

BALL, Declan Patrick

Resigned
Northenden Road, SaleM33 3UR
Born June 1958
Director
Appointed 18 Aug 2020
Resigned 14 Jan 2022

BALL, Declan Patrick

Resigned
Northenden Road, SaleM33 3UR
Born June 1958
Director
Appointed 29 Apr 2019
Resigned 18 Aug 2020

BLACKWELL, Christopher Kevin

Resigned
82 Woburn Drive, AltrinchamWA15 8ND
Born February 1942
Director
Appointed 05 Feb 2003
Resigned 01 Oct 2013

BREWERTON, Gareth

Resigned
92 Northenden Road, SaleM33 3UR
Born June 1979
Director
Appointed 01 May 2009
Resigned 06 Feb 2010

BRIARS, Anne

Resigned
26 Hampton House, SaleM33 3UR
Born May 1943
Director
Appointed 30 Oct 2007
Resigned 29 Jul 2010

BRIARS, Michael Anthony

Resigned
Hampton House, SaleM33 3UR
Born May 1943
Director
Appointed 16 Nov 2012
Resigned 18 Aug 2020

CRAWFORD, Edward James

Resigned
Appartment 31, SaleM33 3UR
Born July 1933
Director
Appointed 27 Oct 2003
Resigned 18 Nov 2010

DE MARTINO, Helen

Resigned
Appartment 22 Hampton House, SaleM33 3UR
Born April 1959
Director
Appointed 05 Feb 2003
Resigned 04 Oct 2003

ELLIOTT, Sharon-Ann

Resigned
Northenden Road, SaleM33 3UR
Born October 1981
Director
Appointed 14 Jul 2021
Resigned 28 Feb 2022

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 22 Apr 2002
Resigned 05 Feb 2003

GOWRIE, Danielle Lynn

Resigned
Northenden Road, SaleM33 3UR
Born September 1991
Director
Appointed 14 Sept 2020
Resigned 29 Nov 2022

GREER, Alistair Ian

Resigned
Warren Avenue, KnutsfordWA16 0AQ
Born November 1982
Director
Appointed 19 Aug 2020
Resigned 07 May 2021

PEARSON, Rose

Resigned
Northenden Road, SaleM33 3UR
Born August 1942
Director
Appointed 01 May 2019
Resigned 19 Aug 2020

PERCIVAL, Edwina Ruth

Resigned
Northenden Road, SaleM33 3UR
Born November 1932
Director
Appointed 16 Sept 2020
Resigned 12 Feb 2021

PERCIVAL, Edwina Ruth

Resigned
Northenden Road, SaleM33 3UR
Born November 1932
Director
Appointed 02 Mar 2010
Resigned 24 Jan 2013

PERKINS, Geoffrey Neil

Resigned
18 Dane House, SaleM33 3UR
Born April 1947
Director
Appointed 08 Aug 2005
Resigned 06 Jun 2023

PIERPOINT, Ronald Henry

Resigned
1 Dane House, SaleM33 3UR
Born March 1933
Director
Appointed 06 Feb 2003
Resigned 25 Jan 2008

QUINLAN, Robert Raphael

Resigned
Apt 8, Dane House, SaleM33 3UR
Born April 1933
Director
Appointed 14 Jul 2003
Resigned 03 Oct 2007

RANDALL, June Mary

Resigned
Northenden Road, SaleM33 3UR
Born November 1934
Director
Appointed 10 Jul 2008
Resigned 24 Jan 2013

REDDY, Kothwal Ramya

Resigned
Northenden Road, SaleM33 3UR
Born November 1985
Director
Appointed 10 Sept 2021
Resigned 29 Nov 2022

SYKES, Rita Maddison

Resigned
Northenden Road, SaleM33 3UR
Born April 1936
Director
Appointed 16 Sept 2020
Resigned 25 Aug 2021

TULLOCK, Edward

Resigned
35 Hampton House, SaleM33 3UR
Born August 1938
Director
Appointed 23 Nov 2006
Resigned 24 Jan 2013

WALSH, Pearl

Resigned
Northenden Road, SaleM33 3UR
Born March 1944
Director
Appointed 30 Jul 2021
Resigned 11 May 2022

WARBURTON, Dennis

Resigned
26 Hampton House, SaleM33 3UR
Born April 1939
Director
Appointed 06 Mar 2003
Resigned 28 Jul 2005

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 22 Apr 2002
Resigned 22 Apr 2002
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 May 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
353353
Legacy
13 May 2009
190190
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
29 August 2003
287Change of Registered Office
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
287Change of Registered Office
Incorporation Company
22 April 2002
NEWINCIncorporation