Background WavePink WaveYellow Wave

FORMERGLORY MANAGEMENT LIMITED (12100755)

FORMERGLORY MANAGEMENT LIMITED (12100755) is an active UK company. incorporated on 12 July 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. FORMERGLORY MANAGEMENT LIMITED has been registered for 6 years. Current directors include LYNSDALE, Anthony Richard.

Company Number
12100755
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
C/O Urbanbubble Ltd. Sevendale House, Manchester, M1 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LYNSDALE, Anthony Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMERGLORY MANAGEMENT LIMITED

FORMERGLORY MANAGEMENT LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORMERGLORY MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12100755

LTD Company

Age

6 Years

Incorporated 12 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

C/O Urbanbubble Ltd. Sevendale House 7 Dale Street Manchester, M1 1JA,

Previous Addresses

83 Ducie Street Manchester M1 2JQ
From: 18 November 2022To: 5 December 2023
Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE
From: 11 November 2022To: 18 November 2022
Imperial Court 2 Exchange Quay Manchester M5 3EB
From: 12 July 2019To: 11 November 2022
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Nov 22
Owner Exit
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

URBANBUBBLE LTD

Active
7 Dale Street, ManchesterM1 1JA
Corporate secretary
Appointed 05 Jan 2023

LYNSDALE, Anthony Richard

Active
Ducie Street, ManchesterM1 2JQ
Born November 1972
Director
Appointed 05 Dec 2023

COULTER, Ian George

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born March 1971
Director
Appointed 07 Nov 2022
Resigned 14 Dec 2023

GWYNNE, Jonathan Gareth

Resigned
Kingsway, BelfastBT17 9AE
Born June 1976
Director
Appointed 12 Jul 2019
Resigned 05 Dec 2023

ROSTRON, Helen Marie

Resigned
7 Dale Street, ManchesterM1 1JA
Born March 1975
Director
Appointed 14 Dec 2023
Resigned 14 Dec 2023

Persons with significant control

1

0 Active
1 Ceased
Ducie Street, ManchesterM1 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 November 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 January 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 March 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 July 2019
NEWINCIncorporation