Background WavePink WaveYellow Wave

38 ATWOOD ROAD MANAGEMENT COMPANY LIMITED (04689618)

38 ATWOOD ROAD MANAGEMENT COMPANY LIMITED (04689618) is an active UK company. incorporated on 6 March 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 38 ATWOOD ROAD MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include LOGGIE, Sharon.

Company Number
04689618
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
Wren House, Manchester, M20 3ZA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOGGIE, Sharon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 ATWOOD ROAD MANAGEMENT COMPANY LIMITED

38 ATWOOD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 38 ATWOOD ROAD MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04689618

LTD Company

Age

23 Years

Incorporated 6 March 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 21 October 2025 (5 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Wren House 108 Palatine Road Manchester, M20 3ZA,

Previous Addresses

Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England
From: 8 June 2022To: 26 September 2023
346 Deansgate Manchester M3 4LY
From: 6 March 2003To: 8 June 2022
Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LOGGIE, Sharon

Active
Flat 4 38 Atwood Road, ManchesterM20 6TD
Born June 1971
Director
Appointed 22 Apr 2005

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 25 Aug 2005
Resigned 08 Jan 2007

DEED, Catherine

Resigned
32 Catterick Road, ManchesterM20 6HJ
Secretary
Appointed 06 Mar 2003
Resigned 28 Jul 2003

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 31 Mar 2009

HOLMAN, Dorian Conway

Resigned
Flat 2, ManchesterM20 6TD
Secretary
Appointed 25 May 2005
Resigned 25 Aug 2005

PULLEY, Faye Green

Resigned
27 Longford Road, ManchesterM21 9WP
Secretary
Appointed 28 Jul 2003
Resigned 25 May 2005

COOK, Paul Anthony

Resigned
18 Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 06 Mar 2003
Resigned 28 Jul 2003

HOLMAN, Dorian Conway

Resigned
Flat 2, ManchesterM20 6TD
Born March 1976
Director
Appointed 25 May 2005
Resigned 20 Aug 2025

LAXADE, Sylvain

Resigned
Flat 3 38 Atwood Road, ManchesterM20 6TD
Born October 1951
Director
Appointed 28 Jul 2003
Resigned 22 Aug 2006

PULLEY, Faye Green

Resigned
27 Longford Road, ManchesterM21 9WP
Born October 1976
Director
Appointed 28 Jul 2003
Resigned 25 May 2005
Fundings
Financials
Latest Activities

Filing History

69

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