Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED
Company Information for

THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED

UNIT 5D CALDERSHAW INDUSTRIAL ESTATE, INGS LANE, ROCHDALE, LANCASHIRE, OL12 7LQ,
Company Registration Number
02711117
Private Limited Company
Active

Company Overview

About The Caldershaw Centre Rochdale Management Company Ltd
THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED was founded on 1992-04-30 and has its registered office in Rochdale. The organisation's status is listed as "Active". The Caldershaw Centre Rochdale Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 5D CALDERSHAW INDUSTRIAL ESTATE
INGS LANE
ROCHDALE
LANCASHIRE
OL12 7LQ
Other companies in M3
 
Filing Information
Company Number 02711117
Company ID Number 02711117
Date formed 1992-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB659746183  
Last Datalog update: 2024-03-05 21:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD MILLER
Company Secretary 1995-12-01
CAMERON JAMES ELLIOTT
Director 2000-03-10
MOHAMMAD ANJUM IQBAL
Director 1999-12-07
GEOFFREY ROBERT LOMAS
Director 2014-08-29
CHRISTOPHER LYDON
Director 1995-12-01
JOHN RICHARD ORMEROD
Director 1995-12-01
PETER NICHOLAS SPENCE
Director 2014-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA MARCELLINI
Director 2014-08-29 2017-09-11
EDOARDO CASTAGNA
Director 1996-08-01 2014-08-29
IAN HARDING
Director 2008-03-12 2014-08-29
JAMES RONALD DUTTON
Director 1995-04-18 2007-12-31
JUDITH WOOD
Director 2002-03-13 2003-12-24
CESARE D ENRICO
Director 1998-12-14 2002-03-13
SALLY JANE GARNER
Director 1997-04-04 1999-07-30
MICHELE BALESTRA
Director 1995-12-01 1996-07-16
NICHOLAS ELLIOTT
Company Secretary 1995-04-18 1996-04-30
NICHOLAS ELLIOTT
Director 1995-04-18 1995-12-01
CLIVE NORMAN KRISTIAN GREENWOOD
Company Secretary 1992-04-30 1995-04-18
MICHAEL JOHN OGLESBY
Director 1992-11-02 1995-04-18
JOHN DAVID SLATER
Director 1992-04-30 1995-04-18
JOHN BELL
Director 1992-04-30 1992-11-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-04-30 1992-04-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-04-30 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMERON JAMES ELLIOTT SES MULTI METAL STOCK LIMITED Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2018-05-14
CAMERON JAMES ELLIOTT MOSTMETALS.COM INFORMATION SERVICES LTD Director 2000-03-30 CURRENT 2000-03-30 Active - Proposal to Strike off
PETER NICHOLAS SPENCE BOND & CO ESTATES LTD Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
PETER NICHOLAS SPENCE PNS LANDSCAPES LTD Director 2012-01-26 CURRENT 2012-01-26 Active
PETER NICHOLAS SPENCE HOLMTREE DEVELOPMENTS LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
PETER NICHOLAS SPENCE PETER SPENCE LIMITED Director 1995-09-07 CURRENT 1995-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England
2023-05-18CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD ORMEROD
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-30Change of details for Mr Mohammed Amjum Iqbal as a person with significant control on 2023-01-27
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-17DISS40Compulsory strike-off action has been discontinued
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-08-06CH01Director's details changed for Mr Mohammad Anjam Iqbal on 2021-08-04
2021-08-06PSC04Change of details for Mr Mohammed Amjum Iqbal as a person with significant control on 2016-04-06
2021-08-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/21 FROM 50 Trinity Way Salford M3 7FX United Kingdom
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-03-28DISS40Compulsory strike-off action has been discontinued
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES ELLIOTT
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-02AP03Appointment of Mr Adil Iqbal as company secretary on 2019-06-26
2019-07-02CH01Director's details changed for Mr Mohammad Anjum Iqbal on 2019-06-26
2019-07-02TM02Termination of appointment of Peter Richard Miller on 2019-06-26
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM Unit 13 to 15 Brewery Yard, Deva City Office Park Deva City Office Park Trinity Way Salford Lancashire M3 7BB England
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA MARCELLINI
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 41 Blackfriars Road Salford M3 7DB
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT LOMAS
2014-10-15AP01DIRECTOR APPOINTED MR PETER NICHOLAS SPENCE
2014-10-15AP01DIRECTOR APPOINTED MRS CLAUDIA MARCELLINI
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARDING
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR EDOARDO CASTAGNA
2014-07-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0130/04/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0130/04/11 FULL LIST
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-21AR0130/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ANJAM IQBAL / 01/01/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYDON / 01/01/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ORMEROD / 01/01/2010
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-21288aDIRECTOR APPOINTED IAN HARDING
2008-05-21363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES DUTTON
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26288bDIRECTOR RESIGNED
2005-05-03363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-08363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-06363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-26363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-10288aNEW DIRECTOR APPOINTED
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-15288aNEW DIRECTOR APPOINTED
1999-10-14288bDIRECTOR RESIGNED
1999-06-23363aRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-01-19288aNEW DIRECTOR APPOINTED
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-14363aRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-20363aRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-04-11288aNEW DIRECTOR APPOINTED
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-17288bDIRECTOR RESIGNED
1996-12-19288bDIRECTOR RESIGNED
1996-06-07363aRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-03-06288NEW DIRECTOR APPOINTED
1996-01-25288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-01-25288NEW DIRECTOR APPOINTED
1996-01-25288NEW DIRECTOR APPOINTED
1995-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-08-04363xRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CALDERSHAW CENTRE ROCHDALE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.