Background WavePink WaveYellow Wave

RCW STRETFORD LIMITED (10422024)

RCW STRETFORD LIMITED (10422024) is an active UK company. incorporated on 11 October 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RCW STRETFORD LIMITED has been registered for 9 years. Current directors include BAMMA, Frederick James, LORD, Howard Barry Philip.

Company Number
10422024
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAMMA, Frederick James, LORD, Howard Barry Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCW STRETFORD LIMITED

RCW STRETFORD LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RCW STRETFORD LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10422024

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

Hilton House 26 - 28 Hilton Street Manchester England
From: 10 May 2021To: 9 March 2023
The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
From: 13 July 2018To: 10 May 2021
70 Market Street Tottington Bury BL8 3LJ United Kingdom
From: 11 October 2016To: 13 July 2018
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Apr 21
Funding Round
Apr 21
Director Left
Feb 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Funding Round
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Loan Cleared
Oct 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Funding Round
Oct 25
3
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAMMA, Frederick James

Active
24 The Cross, LymmWA13 0HU
Born November 1974
Director
Appointed 10 May 2022

LORD, Howard Barry Philip

Active
26-28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 11 Oct 2016

BURY, Christian

Resigned
Kay Lane, LymmWA13 0TN
Born December 1974
Director
Appointed 11 Oct 2016
Resigned 01 Sept 2017

BURY, Wallace Martin

Resigned
Eagle Brow, LymmWA13 0NA
Born February 1952
Director
Appointed 01 Sept 2017
Resigned 25 Jan 2022

Persons with significant control

6

0 Active
6 Ceased
17 Redhill Street, ManchesterM4 5BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2020
Ceased 26 Apr 2021
The Cross, LymmWA13 0HU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2017
Ceased 26 Apr 2021

Howard Lord

Ceased
28 Ellesmere Road, ManchesterM30 9RT
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Oct 2016
Ceased 26 Mar 2020

Mr Howard Barry Philip Lord

Ceased
Redhill Street, ManchesterM4 5BA
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 26 Mar 2020

Christian Bury

Ceased
Kay Lane, LymmWA13 0TN
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Oct 2016
Ceased 01 Dec 2018

Mr Christian Bury

Ceased
Kay Lane, LymmWA13 0TN
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Resolution
10 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 November 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Incorporation Company
11 October 2016
NEWINCIncorporation