MADISON APARTMENTS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03833018 |
Category | Private Limited Company |
Incorporated | 27 Aug 1999 |
Age | 24 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MADISON APARTMENTS MANAGEMENT LIMITED is an active private limited company with number 03833018. It was incorporated 24 years, 9 months, 11 days ago, on 27 August 1999. The company address is C/O Zenith Management, Nq Building C/O Zenith Management, Nq Building, Manchester, M4 6BB, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-19
Old address: Zenith Management Limited 47 Bengal Street Manchester M4 6BB England
New address: C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Termination director company with name termination date
Date: 05 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sammon
Termination date: 2023-04-03
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 07 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-02
Officer name: Ms Sadia Qayyum
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shervin Dariani
Termination date: 2022-02-24
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-28
Officer name: Mr Michael Sammon
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control statement
Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint corporate secretary company with name date
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Zenith Management Ltd
Appointment date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-01
New address: Zenith Management Limited 47 Bengal Street Manchester M4 6BB
Old address: Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Revolution Property Management Limited
Cessation date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Revolution Property Management Ltd
Termination date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Termination director company with name termination date
Date: 10 Aug 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James King
Termination date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-03
Officer name: Anas Hussien
Documents
Change corporate secretary company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-02-06
Officer name: Revolution Property Management Ltd
Documents
Notification of a person with significant control
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-29
Psc name: Revolution Property Management Limited
Documents
Withdrawal of a person with significant control statement
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-29
Old address: C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA
New address: Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED
Documents
Change account reference date company previous extended
Date: 15 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-09-30
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-18
Officer name: Shervin Dariani
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Vigrow Robertson
Termination date: 2019-03-01
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dimitri Nicolaidis
Appointment date: 2019-02-01
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Jackson
Termination date: 2018-06-14
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-13
Officer name: Stephanie Robinson
Documents
Accounts with accounts type dormant
Date: 03 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephanie Robinson
Appointment date: 2018-02-06
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anas Hussien
Appointment date: 2017-08-02
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mr Stephen Burrows
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-07
Officer name: Adam Harrison Brooks
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type dormant
Date: 05 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change corporate secretary company with change date
Date: 27 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-09
Officer name: Revolution Property Management Ltd
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: C/O Revolution Property Management Ltd 121 Princess Street Manchester M1 7AG
New address: C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA
Change date: 2015-07-16
Documents
Accounts with accounts type dormant
Date: 13 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Harrison Brooks
Appointment date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Appoint corporate secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Revolution Property Management Ltd
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sammon
Documents
Termination secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Sammon
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-01
Old address: C/O Livingcity Asset Management Ltd 10 Durling Street Ardwick Green Manchester M12 6FS
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 11 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Appoint person director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Vigrow Robertson
Documents
Accounts with accounts type dormant
Date: 02 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Page
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Malpass
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Barnhill
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Old address: C/O Scanlans Property Management Llp 5Thfloor 73 Mosley Street Manchester M2 3JN
Change date: 2012-10-01
Documents
Accounts with accounts type dormant
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Jackson
Documents
Appoint person director company with name
Date: 04 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James King
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Burrows
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-23
Officer name: Mr Michael Sammon
Documents
Accounts with accounts type dormant
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person secretary company with change date
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-26
Officer name: Mr Michael Sammon
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Sammon
Change date: 2010-08-26
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Susan Lorraine Page
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Stuart Barnhill
Change date: 2010-08-26
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Burrows
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Lewis Malpass
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-09
Old address: C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Steet Manchester M2 3JN M2 3JN England
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-08
Old address: C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 27 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-27
Documents
Accounts with accounts type dormant
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/08; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary iraj ahadi moghaddam logged form
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed susan lorraine page
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director majid khani
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed paul stuart barnhill
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed michael sammon
Documents
Legacy
Date: 28 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 28/08/2008 from c/o moore stephens chartered accountants centurion house 129 deansgate MANCHESTERM3 3WR
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; no change of members
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CABOODLE FINANCIAL SERVICES LTD
SQ2 HOUSE,FOUR OAKS, SUTTON COLDFIELD,B74 2UD
Number: | 08044670 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN
Number: | 09435246 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC607878 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BROADPARK,EXETER,EX5 5HP
Number: | 07391862 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 ST MARY'S LANE,UPMINSTER,RM14 3BU
Number: | 07423907 |
Status: | ACTIVE |
Category: | Private Limited Company |
579 BATTERSEA PARK ROAD,LONDON,SW11 3BH
Number: | 11064430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |