Company NameHolme Lea (Flat Management 1973) Limited
DirectorsMargery Mooney and Mary Elliot
Company StatusActive
Company Number01116151
CategoryPrivate Limited Company
Incorporation Date31 May 1973(50 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMargery Mooney
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(32 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Home Lea
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Secretary NameMary Elliot
NationalityBritish
StatusCurrent
Appointed01 June 2005(32 years after company formation)
Appointment Duration18 years, 11 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Holme Lea
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Director NameMary Elliot
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(37 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Secretary NameRoger Dean & Co Ltd (Corporation)
StatusCurrent
Appointed01 September 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameColin Greenwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleCompany Services Representative
Correspondence AddressFlat 5
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Director NameMr James Frederick Hornbrook
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleRetired
Correspondence AddressFlat 3
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Secretary NameColin Greenwood
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressFlat 5
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Director NameMary Elliot
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 1997)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Holme Lea
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Director NameMargaret Denise Jolly
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(20 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2005)
RoleRetired
Correspondence AddressFlat 7 Holme Lea
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Secretary NameMary Elliot
NationalityBritish
StatusResigned
Appointed01 April 1994(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 1997)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Holme Lea
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Secretary NameGwen Burslam
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2005)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Holme Lea 8 Charlton Drive
Sale
Cheshire
M33 2BJ
Director NameMary Elliot
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2007)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Holme Lea
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Director NameGwen Burslam
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(35 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 February 2022)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRoger Dean Estate Agents, 218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMr Peter Anthony Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(35 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2010)
RoleManufacturers Agent
Correspondence Address14 Heyes Park
Hartford
Northwich
Cheshire
CW8 2AJ
Director NameJonathan Paul Fletcher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brookdale Centre C/O Birch Littlemore & Co
Manchester Road
Knutsford
Cheshire
WA16 0SR
Director NameMrs Christine Howard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoger Dean Estate Agents, 218 Finney Lane
Heald Green
Cheadle
SK8 3QA

Location

Registered AddressRoger Dean Estate Agents, 218 Finney Lane
Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1E.a. Jones
9.09%
Ordinary A
1 at £1Elliston International Sa
9.09%
Ordinary
1 at £1J.a. Howard & C.r. Howard
9.09%
Ordinary
1 at £1Margaret Sullivan
9.09%
Ordinary
1 at £1Miss M.d. Jolly
9.09%
Ordinary
1 at £1Mrs G. Burslam
9.09%
Ordinary
1 at £1Mrs M. Elliot
9.09%
Ordinary
1 at £1Mrs M. Mooney
9.09%
Ordinary
1 at £1Ms Georgea Saunders
9.09%
Ordinary
1 at £1N.a. Jones
9.09%
Ordinary A
1 at £1Sonia Kliman
9.09%
Ordinary

Financials

Year2014
Net Worth£14,023
Cash£12,716
Current Liabilities£324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
25 July 2018Director's details changed for Gwen Burslam on 1 June 2018 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 September 2017Termination of appointment of Mary Elliot as a secretary on 11 November 2016 (1 page)
1 September 2017Termination of appointment of Mary Elliot as a secretary on 11 November 2016 (1 page)
1 September 2017Termination of appointment of Mary Elliot as a director on 11 November 2016 (1 page)
1 September 2017Termination of appointment of Mary Elliot as a director on 11 November 2016 (1 page)
1 September 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 11
(7 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 11
(7 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 11
(7 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 11
(7 pages)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire WA16 0SR on 29 October 2013 (1 page)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire WA16 0SR on 29 October 2013 (1 page)
6 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 11
(7 pages)
6 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 11
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2012Termination of appointment of Jonathan Fletcher as a director (2 pages)
29 November 2012Termination of appointment of Jonathan Fletcher as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
14 May 2012Appointment of Mary Elliot as a director (4 pages)
14 May 2012Appointment of Mary Elliot as a director (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Director's details changed for Margery Mooney on 23 July 2011 (2 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
22 August 2011Director's details changed for Margery Mooney on 23 July 2011 (2 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
11 July 2011Appointment of Jonathan Paul Fletcher as a director (3 pages)
11 July 2011Appointment of Jonathan Paul Fletcher as a director (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 September 2010Director's details changed for Gwen Burslam on 23 July 2010 (2 pages)
17 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Margery Mooney on 23 July 2010 (2 pages)
17 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Margery Mooney on 23 July 2010 (2 pages)
17 September 2010Director's details changed for Gwen Burslam on 23 July 2010 (2 pages)
3 June 2010Termination of appointment of Peter Jackson as a director (2 pages)
3 June 2010Termination of appointment of Peter Jackson as a director (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Return made up to 23/07/09; full list of members (8 pages)
7 September 2009Return made up to 23/07/09; full list of members (8 pages)
28 November 2008Director appointed gwen burslam (2 pages)
28 November 2008Director appointed gwen burslam (2 pages)
27 November 2008Director appointed peter anthony jackson (2 pages)
27 November 2008Director appointed peter anthony jackson (2 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Return made up to 23/07/08; full list of members (6 pages)
17 September 2008Return made up to 23/07/08; full list of members (6 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
2 October 2007Return made up to 23/07/07; full list of members (5 pages)
2 October 2007Return made up to 23/07/07; full list of members (5 pages)
21 September 2007Director resigned (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 August 2006Return made up to 23/07/06; full list of members (5 pages)
25 August 2006Return made up to 23/07/06; full list of members (5 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
19 September 2005Return made up to 23/07/05; full list of members (4 pages)
19 September 2005Return made up to 23/07/05; full list of members (4 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
27 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs,altrincham cheshire WA14 2QG (1 page)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs,altrincham cheshire WA14 2QG (1 page)
24 August 2004Return made up to 23/07/04; change of members (7 pages)
24 August 2004Return made up to 23/07/04; change of members (7 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 August 2003Return made up to 23/07/03; no change of members (7 pages)
18 August 2003Return made up to 23/07/03; no change of members (7 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 August 2002Return made up to 23/07/02; full list of members (10 pages)
19 August 2002Return made up to 23/07/02; full list of members (10 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 July 2001Return made up to 23/07/01; full list of members (9 pages)
27 July 2001Return made up to 23/07/01; full list of members (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 September 2000Return made up to 23/07/00; full list of members (9 pages)
18 September 2000Return made up to 23/07/00; full list of members (9 pages)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
11 August 1999Return made up to 23/07/99; full list of members (4 pages)
11 August 1999Return made up to 23/07/99; full list of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
17 August 1998Return made up to 23/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 23/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 August 1997Return made up to 23/07/97; no change of members (4 pages)
21 August 1997Return made up to 23/07/97; no change of members (4 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Secretary resigned;director resigned (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Secretary resigned;director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
11 August 1996Return made up to 23/07/96; full list of members (6 pages)
11 August 1996Return made up to 23/07/96; full list of members (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
14 August 1995Return made up to 23/07/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
14 August 1995Return made up to 23/07/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
31 May 1973Incorporation (18 pages)
31 May 1973Incorporation (18 pages)