Background WavePink WaveYellow Wave

RELENTLESS MANAGEMENT SERVICES LIMITED (10942740)

RELENTLESS MANAGEMENT SERVICES LIMITED (10942740) is an active UK company. incorporated on 1 September 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. RELENTLESS MANAGEMENT SERVICES LIMITED has been registered for 8 years. Current directors include NEVILLE, Gary Alexander.

Company Number
10942740
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
St Andrews Chambers, Manchester, M2 5PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NEVILLE, Gary Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELENTLESS MANAGEMENT SERVICES LIMITED

RELENTLESS MANAGEMENT SERVICES LIMITED is an active company incorporated on 1 September 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. RELENTLESS MANAGEMENT SERVICES LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10942740

LTD Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

RELENTLESS DEVELOPMENTS LIMITED
From: 1 September 2017To: 22 March 2023
Contact
Address

St Andrews Chambers 21 Albert Square Manchester, M2 5PE,

Previous Addresses

4 Jordan Street Manchester M15 4PY United Kingdom
From: 1 September 2017To: 12 September 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

NEVILLE, Gary Alexander

Active
21 Albert Square, ManchesterM2 5PE
Born February 1975
Director
Appointed 01 Sept 2017

Persons with significant control

1

21 Albert Square, ManchesterM2 5PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Incorporation Company
1 September 2017
NEWINCIncorporation