Background WavePink WaveYellow Wave

ST VINCENTS (RUSHOLME) NO.2. MANAGEMENT COMPANY LIMITED (04598729)

ST VINCENTS (RUSHOLME) NO.2. MANAGEMENT COMPANY LIMITED (04598729) is an active UK company. incorporated on 22 November 2002. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. ST VINCENTS (RUSHOLME) NO.2. MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include POLLARD, Daniel George, WINWARD, James Derek.

Company Number
04598729
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2002
Age
23 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, Daniel George, WINWARD, James Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST VINCENTS (RUSHOLME) NO.2. MANAGEMENT COMPANY LIMITED

ST VINCENTS (RUSHOLME) NO.2. MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 November 2002 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST VINCENTS (RUSHOLME) NO.2. MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04598729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 22 November 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 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

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

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 31 January 2012To: 14 October 2015
Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX
From: 22 November 2002To: 31 January 2012
Timeline

9 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jun 10
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Aug 14
Director Left
Jan 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jul 19
0
Funding
8
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 01 Jan 2012

POLLARD, Daniel George

Active
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 07 Oct 2018

WINWARD, James Derek

Active
Crossley Road, StockportSK4 5BH
Born October 1957
Director
Appointed 23 Jul 2019

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Secretary
Appointed 22 Nov 2002
Resigned 02 Feb 2005

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 02 Feb 2005
Resigned 01 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 2002
Resigned 22 Nov 2002

ALI, Saleha

Resigned
Schuster Road, ManchesterM14 5PE
Born May 1964
Director
Appointed 07 Dec 2012
Resigned 01 Feb 2016

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 22 Nov 2002
Resigned 29 Nov 2005

CROMPTON, Stewart Ian

Resigned
8 Pendle Gardens, WarringtonWA3 4LU
Born July 1946
Director
Appointed 22 Nov 2002
Resigned 01 Sept 2004

DEVLIN, Susan Jane

Resigned
18 Schuster Road, ManchesterM14 5PE
Born November 1958
Director
Appointed 29 Nov 2005
Resigned 24 Oct 2018

EWEN, Kenneth James

Resigned
Apartment 25, SalfordM3 5DF
Born March 1950
Director
Appointed 22 Nov 2002
Resigned 29 Nov 2005

HART, Iain Richard

Resigned
Wellington Road North, StockportSK4 2LL
Born December 1976
Director
Appointed 01 Apr 2010
Resigned 06 Jun 2012

MULLINS, Claire

Resigned
7 Hadfield Close, ManchesterM14 5LY
Born August 1969
Director
Appointed 29 Nov 2005
Resigned 04 Aug 2014

O'CONNELL, Katie

Resigned
24 Schuster Road, ManchesterM14 5PE
Born July 1977
Director
Appointed 29 Nov 2005
Resigned 24 Mar 2006
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
31 January 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
25 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Incorporation Company
22 November 2002
NEWINCIncorporation