Company NameWrenbury Court (Bolton) Management Company Limited
DirectorDamian Mark Lee
Company StatusActive
Company Number01824437
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 1984(39 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Damian Mark Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(11 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address63 Old Road
Astley Bridge
Bolton
Lancashire
BL1 6PU
Secretary NameAndree Buxton
NationalityBritish
StatusCurrent
Appointed07 April 2003(18 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressHollins Court
Roach Road Samlesbury
Preston
Lancashire
PR5 0RB
Director NameHarold Joseph Collinson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1986(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 June 1995)
RoleSales Manager Housebuilders
Correspondence Address6 Saltram Close
Radcliffe
Bury
Greater Manchester
M26 3XD
Director NameJames Cropper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1986(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 June 1995)
RoleDistrict Manager Housebuilders
Correspondence Address8 Fern Chase Bay Horse Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JL
Director NameMr Jack Lever
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1986(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 June 1995)
RolePrivate Development  Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 White Oaks Drive
Northop Hall
Mold
Clwyd
CH7 6LL
Wales
Secretary NameMr Jack Lever
NationalityBritish
StatusResigned
Appointed01 January 1986(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 June 1995)
RolePrivate Development  Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 White Oaks Drive
Northop Hall
Mold
Clwyd
CH7 6LL
Wales
Director NameMr Stephen Foster
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1996)
RoleFinance Manager
Correspondence Address13 Fownhope Avenue
Sale
Manchester
Greater Manchester
M33 4RD
Director NameMr Anthony Kent
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1996)
RoleLegal Manager
Correspondence Address22 Ingleborough Way
Leyland
Preston
Lancashire
PR5 2ZR
Secretary NameAnthony Creasey
NationalityBritish
StatusResigned
Appointed13 June 1995(11 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1995)
RoleCompany Director
Correspondence Address8 Ashcott Close
Lostock
Bolton
BL6 4RW
Secretary NameMr Anthony Kent
NationalityBritish
StatusResigned
Appointed22 November 1995(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 26 January 1996)
RoleLegal Manager
Correspondence Address22 Ingleborough Way
Leyland
Preston
Lancashire
PR5 2ZR
Director NameSonia Thompson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 1999)
RoleMachinist
Correspondence Address16 Wrenbury Drive
Sharples
Bolton
Gt Manchester
BL1 7RX
Secretary NameJohn Gallagher
NationalityEnglish
StatusResigned
Appointed26 January 1996(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 1999)
RoleMetro Supervisor
Correspondence Address212 Ormskirk Road
Newtown
Wigan
Lancashire
WN5 9ED
Secretary NameCarol Baines
NationalityBritish
StatusResigned
Appointed17 May 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressCobblestones Old Hall Mews
Bolton
Lancashire
BL1 7PW
Secretary NameBrenda Muriel Riding
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2003)
RoleEstate Agents Manager
Correspondence Address14 Wrenbury Drive
Sharles
Bolton
Lancashire
BL1 7RX

Location

Registered Address9 Riverside
Bolton
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 4 weeks ago)
Next Return Due27 June 2024 (1 month, 2 weeks from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
5 July 2017Notification of Damian Mark Lee as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Damian Mark Lee as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Damian Mark Lee as a person with significant control on 30 June 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Annual return made up to 13 June 2016 no member list (4 pages)
22 August 2016Annual return made up to 13 June 2016 no member list (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 July 2015Annual return made up to 13 June 2015 no member list (3 pages)
21 July 2015Annual return made up to 13 June 2015 no member list (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Annual return made up to 13 June 2014 no member list (4 pages)
26 June 2014Annual return made up to 13 June 2014 no member list (4 pages)
26 June 2014Register(s) moved to registered office address (1 page)
26 June 2014Register(s) moved to registered office address (1 page)
26 March 2014Registered office address changed from 101 St. George's Road Bolton BL1 2BY on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 9 Riverside Bolton BL1 8TU England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 9 Riverside Bolton BL1 8TU England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 101 St. George's Road Bolton BL1 2BY on 26 March 2014 (1 page)
30 October 2013Amended accounts made up to 31 December 2012 (5 pages)
30 October 2013Amended accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
20 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
27 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
9 August 2011Annual return made up to 13 June 2011 no member list (4 pages)
9 August 2011Annual return made up to 13 June 2011 no member list (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Damian Mark Lee on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Damian Mark Lee on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
25 June 2010Director's details changed for Damian Mark Lee on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Annual return made up to 13/06/09 (2 pages)
30 June 2009Annual return made up to 13/06/09 (2 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Annual return made up to 13/06/08 (2 pages)
20 June 2008Annual return made up to 13/06/08 (2 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Annual return made up to 13/06/07 (2 pages)
2 July 2007Annual return made up to 13/06/07 (2 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 June 2006Annual return made up to 13/06/06 (2 pages)
26 June 2006Annual return made up to 13/06/06 (2 pages)
5 July 2005Annual return made up to 13/06/05 (3 pages)
5 July 2005Annual return made up to 13/06/05 (3 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Annual return made up to 13/06/04 (3 pages)
18 June 2004Annual return made up to 13/06/04 (3 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 June 2003Annual return made up to 13/06/03 (4 pages)
23 June 2003Annual return made up to 13/06/03 (4 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
11 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 June 2002Annual return made up to 13/06/02 (4 pages)
24 June 2002Annual return made up to 13/06/02 (4 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 July 2001Annual return made up to 13/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
16 July 2001Annual return made up to 13/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
3 July 2000Annual return made up to 13/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 July 2000Annual return made up to 13/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 July 1999Annual return made up to 13/06/99 (4 pages)
23 July 1999Annual return made up to 13/06/99 (4 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
25 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Annual return made up to 13/06/98 (4 pages)
17 June 1998Annual return made up to 13/06/98 (4 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 July 1997Annual return made up to 13/06/97 (4 pages)
10 July 1997Annual return made up to 13/06/97 (4 pages)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Annual return made up to 13/06/96 (4 pages)
28 June 1996Annual return made up to 13/06/96 (4 pages)
2 April 1996Registered office changed on 02/04/96 from: 212 ormskirk road newtown wigan great manchester WN5 9ED (1 page)
2 April 1996Registered office changed on 02/04/96 from: 212 ormskirk road newtown wigan great manchester WN5 9ED (1 page)
21 March 1996Registered office changed on 21/03/96 from: 629 eccles new road salford M5 2BD (1 page)
21 March 1996Registered office changed on 21/03/96 from: 629 eccles new road salford M5 2BD (1 page)
22 February 1996Secretary resigned;director resigned (2 pages)
22 February 1996New director appointed (1 page)
22 February 1996New director appointed (1 page)
22 February 1996New director appointed (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996New secretary appointed (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Secretary resigned;director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (1 page)
22 February 1996New secretary appointed (1 page)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Annual return made up to 13/06/95 (6 pages)
18 August 1995Annual return made up to 13/06/95 (6 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 June 1995Accounts for a dormant company made up to 31 December 1986 (4 pages)
19 June 1995Annual return made up to 31/12/85 (7 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1985 (2 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1992 (1 page)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1987 (2 pages)
19 June 1995Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Annual return made up to 13/06/93 (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Annual return made up to 28/08/87 (6 pages)
19 June 1995Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Annual return made up to 16/06/89 (8 pages)
19 June 1995Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1989 (1 page)
19 June 1995Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1989 (1 page)
19 June 1995Annual return made up to 13/06/93 (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Annual return made up to 28/08/88 (8 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1984 (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1985 (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1990 (1 page)
19 June 1995Accounts for a dormant company made up to 31 December 1993 (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1990 (1 page)
19 June 1995Annual return made up to 13/06/94 (6 pages)
19 June 1995Annual return made up to 31/12/86 (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1992 (1 page)
19 June 1995Annual return made up to 28/08/88 (7 pages)
19 June 1995Annual return made up to 28/08/88 (7 pages)
19 June 1995Annual return made up to 16/06/89 (7 pages)
19 June 1995Annual return made up to 13/06/94 (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1987 (2 pages)
19 June 1995Annual return made up to 31/12/85 (8 pages)
19 June 1995Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Annual return made up to 13/06/90 (6 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1986 (4 pages)
19 June 1995Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Annual return made up to 31/12/85 (7 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1991 (1 page)
19 June 1995Accounts for a dormant company made up to 31 December 1993 (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1991 (1 page)
19 June 1995Annual return made up to 16/06/89 (7 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Annual return made up to 13/06/92 (6 pages)
19 June 1995Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Annual return made up to 13/06/91 (6 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1988 (2 pages)
19 June 1995Annual return made up to 13/06/92 (6 pages)
19 June 1995Annual return made up to 28/08/87 (6 pages)
19 June 1995Annual return made up to 13/06/90 (6 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1984 (2 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1988 (2 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Annual return made up to 31/12/86 (6 pages)
19 June 1995Annual return made up to 13/06/91 (6 pages)