Background WavePink WaveYellow Wave

REALTY MANAGEMENT LIMITED (04680374)

REALTY MANAGEMENT LIMITED (04680374) is an active UK company. incorporated on 27 February 2003. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REALTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include BARRON, Antony, CLARKE, Janet Helen, POLLARD, Daniel George and 2 others.

Company Number
04680374
Status
active
Type
ltd
Incorporated
27 February 2003
Age
23 years
Address
Discovery House ,, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRON, Antony, CLARKE, Janet Helen, POLLARD, Daniel George, POLLARD, Gordon Howard, PRICHARD, Robert Jonathon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALTY MANAGEMENT LIMITED

REALTY MANAGEMENT LIMITED is an active company incorporated on 27 February 2003 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REALTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04680374

LTD Company

Age

23 Years

Incorporated 27 February 2003

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 17 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Discovery House , Crossley Road Stockport, SK4 5BH,

Previous Addresses

Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH United Kingdom
From: 7 December 2017To: 13 March 2023
Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
From: 18 September 2014To: 7 December 2017
128 Wellington Road North Stockport Cheshire SK4 2LL
From: 27 February 2003To: 18 September 2014
Timeline

10 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Nov 18
Director Joined
Apr 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BARRON, Antony

Active
,, StockportSK4 5BH
Born August 1958
Director
Appointed 17 Sept 2014

CLARKE, Janet Helen

Active
,, StockportSK4 5BH
Born June 1966
Director
Appointed 28 Mar 2022

POLLARD, Daniel George

Active
,, StockportSK4 5BH
Born November 1984
Director
Appointed 17 Sept 2014

POLLARD, Gordon Howard

Active
,, StockportSK4 5BH
Born September 1954
Director
Appointed 17 Sept 2014

PRICHARD, Robert Jonathon

Active
,, StockportSK4 5BH
Born November 1984
Director
Appointed 01 Jan 2017

DEMPSTER, Lynda

Resigned
276 Wellington Road North, StockportSK4 2QS
Secretary
Appointed 27 Feb 2003
Resigned 17 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 2003
Resigned 27 Feb 2003

DEMPSTER, Alexander Lawrie

Resigned
276 Wellington Road North, StockportSK4 2QS
Born April 1947
Director
Appointed 27 Feb 2003
Resigned 17 Sept 2014

HARRIS, Angela Kay

Resigned
Wellington Road North, StockportSK4 2LL
Born February 1967
Director
Appointed 27 Dec 2004
Resigned 30 Jun 2015

WILES, Christopher James

Resigned
Crossley Road, StockportSK4 5BH
Born May 1978
Director
Appointed 01 Jan 2017
Resigned 30 Oct 2018

Persons with significant control

1

83-85 Shambles Street, BarnsleyS70 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
88(2)R88(2)R
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
11 March 2003
287Change of Registered Office
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
288bResignation of Director or Secretary
Incorporation Company
27 February 2003
NEWINCIncorporation