Background WavePink WaveYellow Wave

188 LORD STREET MANAGEMENT COMPANY LIMITED (04932162)

188 LORD STREET MANAGEMENT COMPANY LIMITED (04932162) is an active UK company. incorporated on 14 October 2003. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. 188 LORD STREET MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include KLOR, Alan, CFC PROPERTY MANAGEMENT LTD.

Company Number
04932162
Status
active
Type
ltd
Incorporated
14 October 2003
Age
22 years
Address
Suite 11, Broadhurst House, Bury Old Rd,, Salford, M7 4QX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KLOR, Alan, CFC PROPERTY MANAGEMENT LTD
SIC Codes
68320, 99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

188 LORD STREET MANAGEMENT COMPANY LIMITED

188 LORD STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2003 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. 188 LORD STREET MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320, 99000)

Status

active

Active since 22 years ago

Company No

04932162

LTD Company

Age

22 Years

Incorporated 14 October 2003

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

COBCO 598 LIMITED
From: 14 October 2003To: 20 October 2003
Contact
Address

Suite 11, Broadhurst House, Bury Old Rd, Bury Old Road Salford, M7 4QX,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 5 January 2021To: 8 January 2026
C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
From: 1 May 2019To: 5 January 2021
C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England
From: 13 December 2017To: 1 May 2019
Braemar Estates (Residential) Limited Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP
From: 28 November 2013To: 13 December 2017
Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ
From: 14 October 2003To: 28 November 2013
Timeline

8 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 19
Director Joined
Aug 21
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KLOR, Alan

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1985
Director
Appointed 17 Sept 2025

CFC PROPERTY MANAGEMENT LTD

Active
Bury Old Road, SalfordM7 4QX
Corporate director
Appointed 08 Jan 2025

GRIFFITHS, Ian Stuart

Resigned
5 Arncliffe Grove Wheatley Springs, NelsonBB9 8SH
Secretary
Appointed 13 Nov 2003
Resigned 31 Oct 2005

O'BRIEN, Christopher

Resigned
Station Road, Cheadle HulmeSK8 7AZ
Secretary
Appointed 31 Oct 2005
Resigned 28 Nov 2013

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 11 Nov 2013
Resigned 09 Aug 2017

BRAEMAR ESTATES LIMITED

Resigned
HaleWA14 2XP
Corporate secretary
Appointed 09 Aug 2017
Resigned 01 May 2019

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 14 Oct 2003
Resigned 13 Nov 2003

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 May 2019
Resigned 01 Jan 2026

HAWORTH, Clive

Resigned
4 Hill Rise, AltrinchamWA14 4QB
Born March 1958
Director
Appointed 15 Nov 2006
Resigned 30 Jan 2008

IVES, Christopher Michael

Resigned
4 Eaton Road, IlkleyLS29 9PU
Born February 1968
Director
Appointed 27 Jul 2004
Resigned 03 Nov 2006

MILLS, John Nicholas

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born April 1955
Director
Appointed 30 Jan 2008
Resigned 01 May 2019

O'BRIEN, Christopher

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1963
Director
Appointed 19 Apr 2004
Resigned 23 Dec 2024

WATKINSON, Mark Timothy

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1981
Director
Appointed 23 Jul 2021
Resigned 05 Sept 2025

WHITE, Jamie

Resigned
4 Meadowfield Close, WhalleyBB7 9UJ
Born April 1970
Director
Appointed 13 Nov 2003
Resigned 31 Oct 2005

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 14 Oct 2003
Resigned 13 Nov 2003
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 January 2025
AP02Appointment of Corporate Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 December 2017
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 August 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 November 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
13 June 2008
288cChange of Particulars
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
287Change of Registered Office
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288cChange of Particulars
Legacy
16 January 2006
287Change of Registered Office
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
287Change of Registered Office
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2003
NEWINCIncorporation