Background WavePink WaveYellow Wave

THE ROYAL (HALIFAX) RESIDENTS ASSOCIATION LIMITED (05208964)

THE ROYAL (HALIFAX) RESIDENTS ASSOCIATION LIMITED (05208964) is an active UK company. incorporated on 18 August 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ROYAL (HALIFAX) RESIDENTS ASSOCIATION LIMITED has been registered for 21 years. Current directors include DURGAN, Martin Richard, SMITH, John, WILLIAMS, Gareth.

Company Number
05208964
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2004
Age
21 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DURGAN, Martin Richard, SMITH, John, WILLIAMS, Gareth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL (HALIFAX) RESIDENTS ASSOCIATION LIMITED

THE ROYAL (HALIFAX) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 August 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ROYAL (HALIFAX) RESIDENTS ASSOCIATION LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05208964

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
From: 1 September 2016To: 6 January 2023
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 7 October 2010To: 1 September 2016
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 18 August 2004To: 7 October 2010
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 19
Director Joined
May 20
Director Joined
Nov 20
Director Left
Nov 21
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 04 Feb 2021

DURGAN, Martin Richard

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1950
Director
Appointed 14 Nov 2023

SMITH, John

Active
77 Dale Street, ManchesterM1 2HG
Born February 1953
Director
Appointed 17 Feb 2016

WILLIAMS, Gareth

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1956
Director
Appointed 01 Sept 2019

STANISTREET, Ian Henry

Resigned
Boulton House, ManchesterM1 3HY
Secretary
Appointed 27 Aug 2009
Resigned 04 Feb 2021

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 18 Aug 2004
Resigned 25 Jun 2009

BOOTH, Donald

Resigned
Boulton House, ManchesterM1 3HY
Born September 1939
Director
Appointed 25 Jun 2009
Resigned 05 Nov 2021

CONYERS, William Brian

Resigned
Boulton House, ManchesterM1 3HY
Born May 1936
Director
Appointed 25 Jun 2009
Resigned 19 Jun 2019

CUDYK, Barbara Mary

Resigned
Mosley Street, ManchesterM2 3HR
Born July 1956
Director
Appointed 25 Jun 2009
Resigned 29 Mar 2016

HOLLINGS, Jonathan Peter

Resigned
Mosley Street, ManchesterM2 3HR
Born February 1965
Director
Appointed 14 Aug 2009
Resigned 30 Jul 2010

HOWIE, Ellen

Resigned
Mosley Street, ManchesterM2 3HR
Born March 1963
Director
Appointed 14 Aug 2009
Resigned 30 Jul 2010

OSINSKI, Bartosz

Resigned
77 Dale Street, ManchesterM1 2HG
Born June 1985
Director
Appointed 04 May 2020
Resigned 14 Nov 2023

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 18 Aug 2004
Resigned 25 Jun 2009
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 June 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
287Change of Registered Office
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
287Change of Registered Office
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
31 January 2006
287Change of Registered Office
Legacy
21 October 2005
363aAnnual Return
Legacy
13 October 2005
288cChange of Particulars
Legacy
1 March 2005
288cChange of Particulars
Legacy
26 August 2004
225Change of Accounting Reference Date
Incorporation Company
18 August 2004
NEWINCIncorporation