Background WavePink WaveYellow Wave

SALFORD ROAD (BIDFORD) MANAGEMENT COMPANY LIMITED (10496373)

SALFORD ROAD (BIDFORD) MANAGEMENT COMPANY LIMITED (10496373) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SALFORD ROAD (BIDFORD) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
10496373
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2016
Age
9 years
Address
13a Bldg 2, Canonbury Yard, 190 New North Road, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALFORD ROAD (BIDFORD) MANAGEMENT COMPANY LIMITED

SALFORD ROAD (BIDFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALFORD ROAD (BIDFORD) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10496373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

13a Bldg 2, Canonbury Yard, 190 New North Road London, N1 7BJ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2024To: 26 March 2025
11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 13 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 13 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 12 February 2018To: 17 April 2019
45 Summer Row Birmingham B3 1JJ
From: 25 November 2016To: 12 February 2018
Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

A DANDY WREN LTD

Active
New North Road, LondonN1 7BJ
Corporate secretary
Appointed 27 Mar 2025

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

SIMONDS, Robert

Resigned
Little Park Farm Road, FarehamPO15 5SN
Secretary
Appointed 25 Nov 2016
Resigned 12 Feb 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Jul 2021
Resigned 17 Oct 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 23 Jan 2019
Resigned 01 Mar 2021

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 17 Oct 2024
Resigned 25 Mar 2025

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 12 Feb 2018
Resigned 23 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 01 Mar 2021
Resigned 13 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

STAFFORD, Paul Edward

Resigned
Gorsey Lane, ColeshillB46 1JU
Born January 1978
Director
Appointed 25 Nov 2016
Resigned 25 Jul 2025

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
12 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Incorporation Company
25 November 2016
NEWINCIncorporation