Background WavePink WaveYellow Wave

MANOR PLACE MANAGEMENT ALBERT ROAD LIMITED (11072852)

MANOR PLACE MANAGEMENT ALBERT ROAD LIMITED (11072852) is an active UK company. incorporated on 20 November 2017. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR PLACE MANAGEMENT ALBERT ROAD LIMITED has been registered for 8 years. Current directors include BESWICK, Stephen.

Company Number
11072852
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BESWICK, Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR PLACE MANAGEMENT ALBERT ROAD LIMITED

MANOR PLACE MANAGEMENT ALBERT ROAD LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR PLACE MANAGEMENT ALBERT ROAD LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11072852

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Dormant

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

8 Manor Place Albert Road Cheadle Hulme Stockport Cheshire SK8 5BP
From: 12 August 2019To: 2 December 2019
Suite 17B 111 Piccadilly Manchester M1 2HY
From: 20 November 2017To: 12 August 2019
Timeline

10 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Funding Round
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Capital Reduction
Jan 20
Owner Exit
Mar 20
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROGER DEAN & CO LIMITED

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 10 Jan 2020

BESWICK, Stephen

Active
Albert Road, StockportSK8 5BP
Born December 1948
Director
Appointed 05 Aug 2019

ANDREW, Kathryn Louise

Resigned
Albert Road, StockportSK8 5BP
Born June 1981
Director
Appointed 05 Aug 2019
Resigned 28 Sept 2019

PAYAMI, Shahrzad

Resigned
Albert Road, StockportSK8 5BP
Born November 1975
Director
Appointed 20 Nov 2017
Resigned 05 Aug 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Beswick

Ceased
Finney Lane, CheadleSK8 3QA
Born December 1948

Nature of Control

Significant influence or control
Notified 09 Jan 2020
Ceased 04 Mar 2020

Mrs Shahrzad Payami

Ceased
Piccadilly, ManchesterM1 2HY
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2017
Ceased 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
4 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Capital Cancellation Shares
27 January 2020
SH06Cancellation of Shares
Appoint Corporate Secretary Company With Name Date
21 January 2020
AP04Appointment of Corporate Secretary
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Incorporation Company
20 November 2017
NEWINCIncorporation