Background WavePink WaveYellow Wave

NO1 DEANSGATE RTM COMPANY LTD (07305680)

NO1 DEANSGATE RTM COMPANY LTD (07305680) is an active UK company. incorporated on 6 July 2010. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in residents property management. NO1 DEANSGATE RTM COMPANY LTD has been registered for 15 years. Current directors include BIRKBECK, Stephen Paul, DOWLER, Frances Ann, MARANEY, Steven Mark and 2 others.

Company Number
07305680
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2010
Age
15 years
Address
1 St. Marys Place, Bury, BL9 0DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRKBECK, Stephen Paul, DOWLER, Frances Ann, MARANEY, Steven Mark, PARRY, Yolande Isabelle, WOOLNOUGH, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO1 DEANSGATE RTM COMPANY LTD

NO1 DEANSGATE RTM COMPANY LTD is an active company incorporated on 6 July 2010 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO1 DEANSGATE RTM COMPANY LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07305680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 6 July 2010

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 29 September 2025 (7 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

23 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1 St. Marys Place Bury, BL9 0DZ,

Previous Addresses

C/O Block Property Management Ltd Atrium House Manchester Road Bury BL9 9SW
From: 6 July 2010To: 11 July 2019
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jan 12
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Aug 17
Director Joined
Nov 18
Director Joined
Feb 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BIRKBECK, Stephen Paul

Active
St. Marys Place, BuryBL9 0DZ
Born October 1970
Director
Appointed 28 May 2025

DOWLER, Frances Ann

Active
St. Marys Place, BuryBL9 0DZ
Born April 1949
Director
Appointed 28 May 2025

MARANEY, Steven Mark

Active
St. Marys Place, BuryBL9 0DZ
Born October 1962
Director
Appointed 28 May 2025

PARRY, Yolande Isabelle

Active
St. Marys Place, BuryBL9 0DZ
Born April 1971
Director
Appointed 26 Feb 2025

WOOLNOUGH, Andrew James

Active
St. Marys Place, BuryBL9 0DZ
Born November 1972
Director
Appointed 28 May 2025

BLOCK PROPERTY MANAGEMENT LTD

Resigned
St. Marys Place, BuryBL9 0DZ
Corporate secretary
Appointed 06 Jul 2010
Resigned 27 Sept 2019

BIRBECK, Stephen Paul

Resigned
574 Manchester Road, BuryBL9 9SW
Born October 1970
Director
Appointed 06 Jul 2010
Resigned 28 Apr 2015

DIXON, Claire

Resigned
St. Marys Place, BuryBL9 0DZ
Born February 1983
Director
Appointed 19 Feb 2025
Resigned 05 May 2025

DOWLER, Frances Ann

Resigned
574 Manchester Road, BuryBL9 9SW
Born April 1949
Director
Appointed 06 Jul 2010
Resigned 10 Feb 2025

HAUGH, Rachel Jane

Resigned
St. Marys Place, BuryBL9 0DZ
Born March 1961
Director
Appointed 22 Jul 2015
Resigned 12 May 2025

JOHNSTON, Robert Lowther

Resigned
St. Marys Place, BuryBL9 0DZ
Born February 1956
Director
Appointed 14 Feb 2025
Resigned 05 May 2025

KIRKWOOD, Yousouf

Resigned
St. Marys Place, BuryBL9 0DZ
Born February 1954
Director
Appointed 03 Feb 2024
Resigned 28 May 2025

MAY, Derek

Resigned
St. Marys Place, BuryBL9 0DZ
Born August 1955
Director
Appointed 11 Jun 2015
Resigned 28 May 2025

PRIESTLEY, Roderick Charles

Resigned
574 Manchester Road, BuryBL9 9SW
Born October 1971
Director
Appointed 06 Jul 2010
Resigned 14 Aug 2017

SALLY, Roisin Imelda

Resigned
574 Manchester Road, BuryBL9 9SW
Born October 1955
Director
Appointed 06 Jul 2010
Resigned 13 Feb 2025

SHEPHARD, David

Resigned
574 Manchester Road, BuryBL9 9SW
Born January 1945
Director
Appointed 06 Jul 2010
Resigned 05 Jan 2012

WILSON, William

Resigned
St. Marys Place, BuryBL9 0DZ
Born July 1940
Director
Appointed 15 Nov 2018
Resigned 28 May 2025
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
11 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Incorporation Company
6 July 2010
NEWINCIncorporation