Background WavePink WaveYellow Wave

130 PALATINE ROAD MANAGEMENT LIMITED (06038391)

130 PALATINE ROAD MANAGEMENT LIMITED (06038391) is an active UK company. incorporated on 29 December 2006. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. 130 PALATINE ROAD MANAGEMENT LIMITED has been registered for 19 years. Current directors include GUEST, Poppy, HOBSON, Simon George.

Company Number
06038391
Status
active
Type
ltd
Incorporated
29 December 2006
Age
19 years
Address
C/O Realty Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUEST, Poppy, HOBSON, Simon George
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

130 PALATINE ROAD MANAGEMENT LIMITED

130 PALATINE ROAD MANAGEMENT LIMITED is an active company incorporated on 29 December 2006 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. 130 PALATINE ROAD MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000, 99999)

Status

active

Active since 19 years ago

Company No

06038391

LTD Company

Age

19 Years

Incorporated 29 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O Realty Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA
From: 4 January 2016To: 2 August 2017
C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS
From: 24 May 2013To: 4 January 2016
C/O Urbanbubble 3 Tariff Street Manchester Lancashire M1 2FF United Kingdom
From: 15 December 2010To: 24 May 2013
Mcr House 341 Great Western Street Manchester M14 4HB
From: 29 December 2006To: 15 December 2010
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
May 24
Director Left
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

REALTY MANAGEMENT LTD

Active
Discovery House, StockportSK4 5BH
Corporate secretary
Appointed 01 Aug 2017

GUEST, Poppy

Active
Crossley Road, StockportSK4 5BH
Born May 1992
Director
Appointed 01 Nov 2017

HOBSON, Simon George

Active
Discovery House, StockportSK4 5BH
Born May 1993
Director
Appointed 19 May 2024

HOWARD, Michael Peter

Resigned
7 Dale Street, ManchesterM1 1JA
Secretary
Appointed 01 Jan 2011
Resigned 31 Jul 2017

KHAN, Affy

Resigned
113 Heald Place, ManchesterM14 4AT
Secretary
Appointed 29 Dec 2006
Resigned 02 Aug 2010

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 29 Dec 2006
Resigned 29 Dec 2006

BROOKS, Ben

Resigned
Discovery House, StockportSK4 5BH
Born January 1992
Director
Appointed 03 Nov 2022
Resigned 15 Jun 2023

GRIFFITHS, Andrea

Resigned
Discovery House, StockportSK4 5BH
Born June 1975
Director
Appointed 14 Dec 2010
Resigned 04 Jan 2018

LAKE, Nicholas Graham Edward

Resigned
341 Great Western Street, ManchesterM14 4HB
Born July 1980
Director
Appointed 29 Dec 2006
Resigned 15 Dec 2010

POLLARD, Daniel George

Resigned
Discovery House, StockportSK4 5BH
Born November 1984
Director
Appointed 04 Aug 2017
Resigned 07 Aug 2017

WHALLEY, Jill

Resigned
Discovery House, StockportSK4 5BH
Born February 1977
Director
Appointed 31 Mar 2011
Resigned 15 May 2024

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 29 Dec 2006
Resigned 29 Dec 2006
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 August 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
21 January 2008
363aAnnual Return
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
287Change of Registered Office
Incorporation Company
29 December 2006
NEWINCIncorporation