RCS update : on 29/04/2026
REALTY MANAGEMENT LIMITED
Active
•04680374
Address
Discovery House , Crossley Road SK4 5BH Stockport
Activity
Management of real estate on a fee or contract basis
Workforce
35 employees
Incorporation
27/02/2003
Legal information
REALTY MANAGEMENT LIMITED
Number
04680374
Legal form
Private limited company
Legal situation
normal
Activity
REALTY MANAGEMENT LIMITED
Code SIC
68320•Management of real estate on a fee or contract basis
Fields of activity
Management of real estate on a fee or contract basis
Officers and representatives
REALTY MANAGEMENT LIMITED
10 officers and representatives
Quality: Director
In office since the : 17/09/2014
Nationality: British
Date of birth: 08/1958
Address: Discovery House, , Crossley Road SK4 5BH Stockport
Quality: Director
In office since the : 28/03/2022
Nationality: British
Date of birth: 06/1966
Address: Discovery House, , Crossley Road SK4 5BH Stockport
Quality: Director
In office since the : 17/09/2014
Nationality: British
Date of birth: 11/1984
Address: Discovery House, , Crossley Road SK4 5BH Stockport
Quality: Director
In office since the : 17/09/2014
Nationality: British
Date of birth: 09/1954
Address: Discovery House, , Crossley Road SK4 5BH Stockport
Quality: Director
In office since the : 01/01/2017
Nationality: British
Date of birth: 11/1984
Address: Discovery House, , Crossley Road SK4 5BH Stockport
Former officers
Quality: Secretary
In office since the : 27/02/2003
Until: 17/09/2014
Nationality: British
Address: 276 Wellington Road North SK4 2QS Stockport
SWIFT INCORPORATIONS LIMITED
Quality: Corporate-nominee-secretary
In office since the : 27/02/2003
Until: 27/02/2003
Address: 26, Church Street NW8 8EP London
Quality: Director
In office since the : 27/02/2003
Until: 17/09/2014
Nationality: British
Date of birth: 04/1947
Address: 276 Wellington Road North SK4 2QS Stockport
Quality: Director
In office since the : 27/12/2004
Until: 30/06/2015
Nationality: British
Date of birth: 02/1967
Address: 128, Wellington Road North SK4 2LL Stockport
Quality: Director
In office since the : 01/01/2017
Until: 30/10/2018
Nationality: British
Date of birth: 05/1978
Address: Discovery House, Crossley Road Sk4 5bh SK4 5BH Stockport
Ultimate beneficial owners
REALTY MANAGEMENT LIMITED
Old Town Barnsley Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: Old Linen Court 83-85 Shambles Street S70 2SB Barnsley
Filling history
REALTY MANAGEMENT LIMITED
56 documents
Confirmation statement made on 28 January 2025 with updates
Confirmation statement made on 28 January 2025 with updates
28/01/2025
Confirmation statement made on 28 January 2024 with updates
Confirmation statement made on 28 January 2024 with updates
30/01/2024
Registered office address changed from Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH United Kingdom to Discovery House , Crossley Road Stockport Greater Manchester SK4 5BH on 13 March 2023
Registered office address changed from Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH United Kingdom to Discovery House , Crossley Road Stockport Greater Manchester SK4 5BH on 13 March 2023
13/03/2023
Confirmation statement made on 28 January 2023 with updates
Confirmation statement made on 28 January 2023 with updates
31/01/2023
Appointment of Ms Janet Helen Clarke as a director on 28 March 2022
Appointment of Ms Janet Helen Clarke as a director on 28 March 2022
12/04/2022
Confirmation statement made on 28 January 2022 with updates
Confirmation statement made on 28 January 2022 with updates
08/02/2022
Confirmation statement made on 28 January 2021 with updates
Confirmation statement made on 28 January 2021 with updates
03/03/2021
Director's details changed for Mr Robert Jonathon Prichard on 27 January 2021
Director's details changed for Mr Robert Jonathon Prichard on 27 January 2021
03/03/2021
Director's details changed for Mr Daniel George Pollard on 27 January 2021
Director's details changed for Mr Daniel George Pollard on 27 January 2021
03/03/2021
Director's details changed for Mr Gordon Howard Pollard on 27 January 2021
Director's details changed for Mr Gordon Howard Pollard on 27 January 2021
03/03/2021
Director's details changed for Mr Antony Barron on 27 January 2021
Director's details changed for Mr Antony Barron on 27 January 2021
03/03/2021
Confirmation statement made on 28 January 2020 with updates
Confirmation statement made on 28 January 2020 with updates
28/01/2020
Director's details changed for Mr Gordon Howard Pollard on 2 March 2019
Director's details changed for Mr Gordon Howard Pollard on 2 March 2019
14/08/2019
Director's details changed for Mr Daniel George Pollard on 2 March 2019
Director's details changed for Mr Daniel George Pollard on 2 March 2019
12/08/2019
Confirmation statement made on 1 March 2019 with updates
Confirmation statement made on 1 March 2019 with updates
04/03/2019
Termination of appointment of Christopher James Wiles as a director on 30 October 2018
Termination of appointment of Christopher James Wiles as a director on 30 October 2018
06/11/2018
Confirmation statement made on 1 March 2018 with no updates
Confirmation statement made on 1 March 2018 with no updates
01/03/2018
Confirmation statement made on 27 February 2018 with updates
Confirmation statement made on 27 February 2018 with updates
27/02/2018
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH on 7 December 2017
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH on 7 December 2017
07/12/2017
Confirmation statement made on 27 February 2017 with updates
Confirmation statement made on 27 February 2017 with updates
27/02/2017
Appointment of Mr Robert Jonathon Prichard as a director on 1 January 2017
Appointment of Mr Robert Jonathon Prichard as a director on 1 January 2017
26/01/2017
Appointment of Mr Christopher James Wiles as a director on 1 January 2017
Appointment of Mr Christopher James Wiles as a director on 1 January 2017
09/01/2017
Annual return made up to 27 February 2016 with full list of shareholders - Statement of capital on 29 February 2016
Annual return made up to 27 February 2016 with full list of shareholders - Statement of capital on 29 February 2016
29/02/2016
Termination of appointment of Angela Kay Harris as a director on 30 June 2015
Termination of appointment of Angela Kay Harris as a director on 30 June 2015
08/07/2015
Annual return made up to 27 February 2015 with full list of shareholders - Statement of capital on 9 March 2015
Annual return made up to 27 February 2015 with full list of shareholders - Statement of capital on 9 March 2015
09/03/2015
Appointment of Mr Gordon Howard Pollard as a director on 17 September 2014
Appointment of Mr Gordon Howard Pollard as a director on 17 September 2014
18/09/2014
Appointment of Mr Daniel George Pollard as a director on 17 September 2014
Appointment of Mr Daniel George Pollard as a director on 17 September 2014
18/09/2014
Appointment of Mr Antony Barron as a director on 17 September 2014
Appointment of Mr Antony Barron as a director on 17 September 2014
18/09/2014
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 18 September 2014
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 18 September 2014
18/09/2014
Termination of appointment of Alexander Lawrie Dempster as a director on 17 September 2014
Termination of appointment of Alexander Lawrie Dempster as a director on 17 September 2014
18/09/2014
Termination of appointment of Lynda Dempster as a secretary on 17 September 2014
Termination of appointment of Lynda Dempster as a secretary on 17 September 2014
18/09/2014
Annual return made up to 27 February 2014 with full list of shareholders - Statement of capital on 17 March 2014
Annual return made up to 27 February 2014 with full list of shareholders - Statement of capital on 17 March 2014
17/03/2014
Annual return made up to 27 February 2013 with full list of shareholders
Annual return made up to 27 February 2013 with full list of shareholders
27/02/2013
Director's details changed for Alexander Lawrie Dempster on 24 August 2012
Director's details changed for Alexander Lawrie Dempster on 24 August 2012
12/09/2012
Director's details changed for Angela Kay Harris on 16 May 2012
Director's details changed for Angela Kay Harris on 16 May 2012
31/08/2012
Annual return made up to 27 February 2012 with full list of shareholders
Annual return made up to 27 February 2012 with full list of shareholders
27/02/2012
Annual return made up to 27 February 2011 with full list of shareholders
Annual return made up to 27 February 2011 with full list of shareholders
01/03/2011
Annual return made up to 27 February 2010 with full list of shareholders
Annual return made up to 27 February 2010 with full list of shareholders
08/03/2010
Director's details changed for Angela Kay Harris on 1 October 2009
Director's details changed for Angela Kay Harris on 1 October 2009
08/03/2010
Director's details changed for Alexander Lawrie Dempster on 1 October 2009
Director's details changed for Alexander Lawrie Dempster on 1 October 2009
08/03/2010
Return made up to 27/02/09; no change of members
Return made up to 27/02/09; no change of members
27/03/2009
Return made up to 27/02/08; full list of members - legacy
Return made up to 27/02/08; full list of members - legacy
05/06/2008
Return made up to 27/02/07; full list of members
Return made up to 27/02/07; full list of members
15/03/2007
Return made up to 27/02/06; full list of members
Return made up to 27/02/06; full list of members
03/03/2006
Return made up to 27/02/05; full list of members
Return made up to 27/02/05; full list of members
04/05/2005
New director appointed
New director appointed
18/01/2005
Ad 31/03/04--------- £ si 499@1=499 £ ic 1/500
Ad 31/03/04--------- £ si 499@1=499 £ ic 1/500
18/01/2005
Return made up to 27/02/04; full list of members
Return made up to 27/02/04; full list of members
28/05/2004
Accounting reference date extended from 29/02/04 to 31/03/04
Accounting reference date extended from 29/02/04 to 31/03/04
15/03/2004
Registered office changed on 11/03/03 from: 128 wellington road north stockport cheshire SK4 2LL
Registered office changed on 11/03/03 from: 128 wellington road north stockport cheshire SK4 2LL
11/03/2003
Resolutions
Resolutions
06/03/2003
Resolutions
Resolutions
06/03/2003
Resolutions
Resolutions
06/03/2003
Secretary resigned
Secretary resigned
27/02/2003
Incorporation
Incorporation
27/02/2003
Confirmation statement made on 28 January 2026 with updates
Confirmation statement made on 28 January 2026 with updates
30/01/2026
Annual accounts
REALTY MANAGEMENT LIMITED
23 documents
Total exemption full accounts made up to 31 March 2025
17/12/2025
Total exemption full accounts made up to 31 March 2024
27/11/2024
Financial statements 2024
31/03/2024
Total exemption full accounts made up to 31 March 2023
07/12/2023
Total exemption full accounts made up to 31 March 2022
03/10/2022
Total exemption full accounts made up to 31 March 2021
15/07/2021
Total exemption full accounts made up to 31 March 2020
06/08/2020
Total exemption full accounts made up to 31 March 2019
23/10/2019
Total exemption full accounts made up to 31 March 2018
22/11/2018
Total exemption full accounts made up to 31 March 2017
18/07/2017
Total exemption small company accounts made up to 31 March 2016
20/09/2016
Total exemption small company accounts made up to 31 March 2015
02/09/2015
Total exemption small company accounts made up to 31 March 2014
13/06/2014
Total exemption small company accounts made up to 31 March 2013
15/07/2013
Total exemption small company accounts made up to 31 March 2012
30/08/2012
Total exemption small company accounts made up to 31 March 2011
27/07/2011
Total exemption small company accounts made up to 31 March 2010
26/10/2010
Total exemption small company accounts made up to 31 March 2009
18/01/2010
Total exemption small company accounts made up to 31 March 2008
17/11/2008
Total exemption small company accounts made up to 31 March 2007
08/01/2008
Total exemption small company accounts made up to 31 March 2006
21/12/2006
Total exemption small company accounts made up to 31 March 2005
04/02/2006
Total exemption small company accounts made up to 31 March 2004
31/01/2005
Contact informations
REALTY MANAGEMENT LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Discovery House , Crossley Road SK4 5BH Stockport