Background WavePink WaveYellow Wave

SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650)

SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED (07596650) is an active UK company. incorporated on 8 April 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED has been registered for 14 years.

Company Number
07596650
Status
active
Type
ltd
Incorporated
8 April 2011
Age
14 years
Address
22 Church Street, Manchester, M30 0DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED

SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07596650

LTD Company

Age

14 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

22 Church Street Eccles Manchester, M30 0DF,

Previous Addresses

22 Church Street Eccles Manchester M30 0DP
From: 19 December 2018To: 21 December 2018
Weightmans Llp 100 Old Hall Street Liverpool Merseyside L3 9QJ
From: 21 July 2017To: 19 December 2018
C/O Weightmans Llp the Piaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
From: 3 May 2016To: 21 July 2017
Robson Kay Associates Tilson Road Roundthorn Industrial Estate Manchester M23 9GF
From: 12 April 2015To: 3 May 2016
C/O Robson Kay & Co Ltd Tilson Road Roundthorn Industrial Estate Baguley Manchester M23 9PH
From: 15 August 2012To: 12 April 2015
4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
From: 8 April 2011To: 15 August 2012
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jun 15
Director Joined
May 16
New Owner
Aug 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 April 2011
NEWINCIncorporation