Pappers Uk logo


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
68320Management 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
28/01/2025
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
13/03/2023
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
12/04/2022
Confirmation statement made on 28 January 2022 with updates
08/02/2022
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
03/03/2021
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
03/03/2021
Director's details changed for Mr Antony Barron on 27 January 2021
03/03/2021
Confirmation statement made on 28 January 2020 with updates
28/01/2020
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
12/08/2019
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
06/11/2018
Confirmation statement made on 1 March 2018 with no updates
01/03/2018
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
07/12/2017
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
26/01/2017
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
29/02/2016
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
09/03/2015
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
18/09/2014
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
18/09/2014
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
18/09/2014
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
27/02/2013
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
31/08/2012
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
01/03/2011
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
08/03/2010
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
27/03/2009
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
15/03/2007
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
04/05/2005
New director appointed
18/01/2005
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
28/05/2004
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
11/03/2003
Resolutions
06/03/2003
Resolutions
06/03/2003
Resolutions
06/03/2003
Secretary resigned
27/02/2003
Incorporation
27/02/2003
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