Background WavePink WaveYellow Wave

CIRCULAR ROAD MANAGEMENT LIMITED (04439044)

CIRCULAR ROAD MANAGEMENT LIMITED (04439044) is an active UK company. incorporated on 15 May 2002. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. CIRCULAR ROAD MANAGEMENT LIMITED has been registered for 23 years. Current directors include BAKER, Andrew.

Company Number
04439044
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCULAR ROAD MANAGEMENT LIMITED

CIRCULAR ROAD MANAGEMENT LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CIRCULAR ROAD MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04439044

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 18 September 2015To: 29 May 2025
128 Reality Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL
From: 12 June 2015To: 18 September 2015
Reality Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL
From: 15 May 2002To: 12 June 2015
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 11
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Jun 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DEMPSTER MANAGEMENT SERVICES

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 21 May 2025

BAKER, Andrew

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born February 1975
Director
Appointed 29 Jul 2021

BARON, Heather Rochelle

Resigned
Greenhaven, BowdonWA14 3HD
Secretary
Appointed 15 May 2002
Resigned 01 Feb 2004

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 15 Jan 2004
Resigned 26 Nov 2007

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 11 Feb 2003
Resigned 16 Jan 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

REALITY MANAGEMENT LTD

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 04 Jul 2007
Resigned 20 May 2025

BARON, Harold Maurice

Resigned
Green Haven, AltrinchamWA14 3HD
Born February 1952
Director
Appointed 15 May 2002
Resigned 01 Feb 2004

DALLY, Leon Paul

Resigned
Crossley Road, StockportSK4 5BH
Born July 1977
Director
Appointed 16 Apr 2019
Resigned 05 Nov 2021

DRAPER, Jonathan

Resigned
Flat 7, ManchesterM20 3LP
Born October 1979
Director
Appointed 25 Jun 2007
Resigned 22 Jul 2011

DRAYTON, Julia

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born December 1978
Director
Appointed 18 Apr 2019
Resigned 14 Oct 2025

GARTSIDE, Lucy Clare

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born September 1982
Director
Appointed 29 Jul 2021
Resigned 10 Jun 2025

LOWE, Karena Susan

Resigned
12 Park Avenue, ManchesterM19 2EE
Born February 1966
Director
Appointed 08 Feb 2005
Resigned 01 Jan 2008

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 26 Sept 2016
Resigned 16 Apr 2019

RICHARDSON, Martin

Resigned
29 Carisbrooke Road, RochesterME2 3SN
Born January 1980
Director
Appointed 27 Apr 2003
Resigned 28 Jun 2006

ROGERS, Thomas Joseph

Resigned
Crossley Road, StockportSK4 5BH
Born June 1978
Director
Appointed 25 Jun 2007
Resigned 26 Sept 2016

WARREN, Jonathan George

Resigned
Flat 7, ManchesterM20 3LP
Born August 1979
Director
Appointed 08 Sept 2004
Resigned 08 Feb 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 May 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
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 Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
14 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
287Change of Registered Office
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2003
AAAnnual Accounts
Legacy
27 October 2003
287Change of Registered Office
Legacy
25 July 2003
287Change of Registered Office
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Incorporation Company
15 May 2002
NEWINCIncorporation