Background WavePink WaveYellow Wave

FORTY EIGHT M (MANAGEMENT) LIMITED (04484477)

FORTY EIGHT M (MANAGEMENT) LIMITED (04484477) is an active UK company. incorporated on 12 July 2002. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. FORTY EIGHT M (MANAGEMENT) LIMITED has been registered for 23 years. Current directors include LABABEDI, Samia, TAUBER, Richard Jonathan.

Company Number
04484477
Status
active
Type
ltd
Incorporated
12 July 2002
Age
23 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LABABEDI, Samia, TAUBER, Richard Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY EIGHT M (MANAGEMENT) LIMITED

FORTY EIGHT M (MANAGEMENT) LIMITED is an active company incorporated on 12 July 2002 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORTY EIGHT M (MANAGEMENT) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04484477

LTD Company

Age

23 Years

Incorporated 12 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Previous Addresses

128 Wellington Road Stockport Cheshire SK4 2LL
From: 12 July 2002To: 18 September 2015
Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 10
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Nov 14
Director Left
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 11 Sept 2007

LABABEDI, Samia

Active
Crossley Road, StockportSK4 5BH
Born August 1966
Director
Appointed 29 May 2013

TAUBER, Richard Jonathan

Active
Crossley Road, StockportSK4 5BH
Born August 1959
Director
Appointed 18 Sept 2007

LABABEDI, Adel Samir

Resigned
2 Berry Close, WilmslowSK9 1LR
Secretary
Appointed 16 Jul 2002
Resigned 11 Sept 2007

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 12 Jul 2002
Resigned 16 Jul 2002

BAJWA, Harinderpal

Resigned
Crossley Road, StockportSK4 5BH
Born November 1979
Director
Appointed 17 Nov 2009
Resigned 15 Feb 2023

BAJWA, Harinderpal

Resigned
Apartment 14, ManchesterM1 6HR
Born November 1979
Director
Appointed 18 Sept 2007
Resigned 01 Jan 2008

BRIGHOUSE, Russell John

Resigned
Davenport House Cinder Lane Farm, MobberleyWA16 7NB
Born May 1969
Director
Appointed 16 Jul 2002
Resigned 05 Jun 2008

DAVIS, Rania

Resigned
Florence Cottage, Newton MacclesfieldSK10 4LH
Born January 1965
Director
Appointed 16 Jul 2002
Resigned 26 Oct 2007

KENYON, Lisa

Resigned
Apartment 4, ManchesterM1 6HR
Born January 1974
Director
Appointed 18 Sept 2007
Resigned 29 May 2013

LABABEDI, Adel Samir

Resigned
2 Berry Close, WilmslowSK9 1LR
Born August 1966
Director
Appointed 16 Jul 2002
Resigned 24 Sept 2007

LABABEDI, Samia

Resigned
Florence Farm Woodford Lane, MacclesfieldSK10 4LH
Born August 1966
Director
Appointed 16 Jul 2002
Resigned 26 Oct 2007

SHEVLIN, Robert

Resigned
Apartment 24, ManchesterM1 6HR
Born September 1977
Director
Appointed 18 Sept 2007
Resigned 11 Nov 2014

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 12 Jul 2002
Resigned 16 Jul 2002
Fundings
Financials
Latest Activities

Filing History

86

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