Company NameUrban Waterside Management Company Limited
Company StatusActive
Company Number02051152
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1986(37 years, 8 months ago)
Previous NameBidtown Property Management Limited

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 NameMiss Louise Fatima Moran
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(25 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Billy Derrick Siau
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Amanda Modev
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Jean Holmes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Sara Jane Saunby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMaxine Lees
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Jeffrey Ian Lawrence Winston
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusCurrent
Appointed19 March 2019(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameEdward George Hagan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 1997)
RoleProperty Developer
Correspondence Address7 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NameMr Howard Edward Hagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 April 2006)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address3 Sandringham Close
Bowdon
Altrincham
Cheshire
WA14 3GY
Director NameSuzanne Hagan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 1996)
RoleSecretary
Correspondence AddressHolly Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Secretary NameSuzanne Hagan
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 1996)
RoleCompany Director
Correspondence AddressHolly Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Secretary NameMr Howard Edward Hagan
NationalityBritish
StatusResigned
Appointed07 November 1996(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sandringham Close
Bowdon
Altrincham
Cheshire
WA14 3GY
Director NameJonathan George Hagan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2006)
RoleArchitect
Correspondence Address1 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed19 November 1997(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMichael Barron
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(17 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 February 2012)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Market Street
Westhoughton
Bolton
Lancs
BL5 3AA
Director NameMr Nicholas James Grant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameJason Robert Harwood
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(22 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 August 2009)
RoleSolicitor
Correspondence Address44 Merchants Quay
Salford
Lancs
M50 3XR
Director NameMichael Brian Foster
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameSaritta Jayne Axe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(22 years after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Market Street
Westhoughton
Bolton
Lancs
BL5 3AA
Director NameMr Gary Harry Cripps
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(24 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Teena Lesley Brunell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(25 years after company formation)
Appointment Duration11 months (resigned 06 August 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Craig William Gascoyne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address74 Merchants Quay
Salford Quays Salford
Lancashire
M50 3XG
Director NameMr Dean Fitzgerald McGlone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 November 2014)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr James Alec Aslett
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2023)
RoleProducer
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Christopher Michael Maher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(28 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2020)
RoleNurse
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMrs Christine Joy Halliwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(28 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Brian Halliwell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameMr Paul Anthony Casserly
StatusResigned
Appointed21 February 2015(28 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 March 2019)
RoleCompany Director
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Dennis Reginald Dring
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(31 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Wesley Linus Henry Barnes
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2021)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed15 October 2007(21 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2008)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Secretary NameP R Gibbs & Co Limited (Corporation)
StatusResigned
Appointed29 April 2008(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2012)
Correspondence Address85-87 Market Street
Westhoughton
Bolton
Lancashire
BL5 3AA
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 July 2012(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2014)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ

Contact

Websitewww.casserlyuk.com

Location

Registered Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

17 January 2024Termination of appointment of James Alec Aslett as a director on 14 December 2023 (1 page)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 August 2022Termination of appointment of Christine Joy Halliwell as a director on 30 August 2022 (1 page)
20 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 April 2022Appointment of Mr Jeffrey Ian Lawrence Winston as a director on 13 December 2021 (2 pages)
5 April 2022Appointment of Maxine Lees as a director on 13 December 2021 (2 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
2 August 2021Micro company accounts made up to 30 December 2020 (3 pages)
26 May 2021Termination of appointment of Wesley Linus Henry Barnes as a director on 25 May 2021 (1 page)
30 April 2021Termination of appointment of Hywel Wyn Williams as a director on 30 April 2021 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
14 September 2020Termination of appointment of Christopher Michael Maher as a director on 14 September 2020 (1 page)
27 August 2020Termination of appointment of Dennis Reginald Dring as a director on 27 August 2020 (1 page)
17 August 2020Appointment of Mrs Sara Jane Saunby as a director on 14 August 2020 (2 pages)
24 July 2020Appointment of Mr Hywel Wyn Williams as a director on 23 July 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 December 2019 (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 November 2019Appointment of Mr Wesley Barnes as a director on 12 November 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages)
19 March 2019Termination of appointment of Paul Anthony Casserly as a secretary on 19 March 2019 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Nicholas Martin Parrott as a director on 18 July 2018 (1 page)
26 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 November 2017Appointment of Mr Dennis Reginald Dring as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Dennis Reginald Dring as a director on 14 November 2017 (2 pages)
1 November 2017Termination of appointment of Gary Harry Cripps as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Gary Harry Cripps as a director on 1 November 2017 (1 page)
6 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 February 2017Termination of appointment of Brian Halliwell as a director on 17 February 2017 (1 page)
17 February 2017Termination of appointment of Brian Halliwell as a director on 17 February 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 30 November 2015 no member list (8 pages)
22 December 2015Annual return made up to 30 November 2015 no member list (8 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 27 February 2015 (1 page)
27 February 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Paul Anthony Casserly as a secretary on 21 February 2015 (2 pages)
27 February 2015Appointment of Mr Paul Anthony Casserly as a secretary on 21 February 2015 (2 pages)
27 February 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 21 February 2014 (1 page)
27 February 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 21 February 2014 (1 page)
12 December 2014Annual return made up to 30 November 2014 no member list (7 pages)
12 December 2014Annual return made up to 30 November 2014 no member list (7 pages)
12 December 2014Appointment of Mrs Jean Holmes as a director on 25 September 2014 (2 pages)
12 December 2014Appointment of Mrs Jean Holmes as a director on 25 September 2014 (2 pages)
17 November 2014Termination of appointment of Dean Fitzgerald Mcglone as a director on 1 November 2014 (1 page)
17 November 2014Termination of appointment of Dean Fitzgerald Mcglone as a director on 1 November 2014 (1 page)
17 November 2014Termination of appointment of Dean Fitzgerald Mcglone as a director on 1 November 2014 (1 page)
28 October 2014Termination of appointment of Craig William Gascoyne as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Craig William Gascoyne as a director on 22 October 2014 (1 page)
21 October 2014Appointment of Mr James Alec Aslett as a director on 25 September 2014 (2 pages)
21 October 2014Appointment of Mr Christopher Michael Maher as a director on 25 September 2014 (2 pages)
21 October 2014Appointment of Mr Christopher Michael Maher as a director on 25 September 2014 (2 pages)
21 October 2014Appointment of Mr James Alec Aslett as a director on 25 September 2014 (2 pages)
12 October 2014Appointment of Dr Billy Derrick Siau as a director on 25 September 2014 (2 pages)
12 October 2014Appointment of Mrs Amanda Modev as a director on 25 September 2014 (2 pages)
12 October 2014Appointment of Dr Billy Derrick Siau as a director on 25 September 2014 (2 pages)
12 October 2014Appointment of Mr Brian Halliwell as a director on 25 September 2014 (2 pages)
12 October 2014Appointment of Mrs Christine Joy Halliwell as a director on 25 September 2014 (2 pages)
12 October 2014Appointment of Mr Brian Halliwell as a director on 25 September 2014 (2 pages)
12 October 2014Appointment of Mrs Amanda Modev as a director on 25 September 2014 (2 pages)
12 October 2014Appointment of Mrs Christine Joy Halliwell as a director on 25 September 2014 (2 pages)
1 October 2014Termination of appointment of Nicholas James Grant as a director on 25 September 2014 (1 page)
1 October 2014Termination of appointment of Nicholas James Grant as a director on 25 September 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Appointment of Mr Dean Fitzgerald Mcglone as a director (2 pages)
13 February 2014Appointment of Mr Dean Fitzgerald Mcglone as a director (2 pages)
20 December 2013Annual return made up to 30 November 2013 no member list (5 pages)
20 December 2013Annual return made up to 30 November 2013 no member list (5 pages)
9 August 2013Appointment of Mr Nicholas Martin Parrott as a director (2 pages)
9 August 2013Appointment of Mr Craig William Gascoyne as a director (2 pages)
9 August 2013Appointment of Mr Nicholas Martin Parrott as a director (2 pages)
9 August 2013Appointment of Mr Craig William Gascoyne as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Previous accounting period shortened from 30 June 2013 to 30 December 2012 (3 pages)
2 May 2013Previous accounting period shortened from 30 June 2013 to 30 December 2012 (3 pages)
29 April 2013Termination of appointment of Hywel Williams as a director (1 page)
29 April 2013Termination of appointment of Hywel Williams as a director (1 page)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 December 2012Annual return made up to 30 November 2012 no member list (4 pages)
28 December 2012Annual return made up to 30 November 2012 no member list (4 pages)
3 October 2012Termination of appointment of Teena Brunell as a director (1 page)
3 October 2012Termination of appointment of Michael Foster as a director (1 page)
3 October 2012Termination of appointment of Michael Foster as a director (1 page)
3 October 2012Termination of appointment of Teena Brunell as a director (1 page)
2 October 2012Appointment of Rendall and Rittner Limited as a secretary (2 pages)
2 October 2012Termination of appointment of P R Gibbs & Co Limited as a secretary (1 page)
2 October 2012Appointment of Rendall and Rittner Limited as a secretary (2 pages)
2 October 2012Termination of appointment of P R Gibbs & Co Limited as a secretary (1 page)
2 October 2012Registered office address changed from 85-87 Market Street Westhoughton Bolton Lancs BL5 3AA England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 85-87 Market Street Westhoughton Bolton Lancs BL5 3AA England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 85-87 Market Street Westhoughton Bolton Lancs BL5 3AA England on 2 October 2012 (1 page)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 February 2012Termination of appointment of Saritta Axe as a director (1 page)
23 February 2012Termination of appointment of Michael Barron as a director (1 page)
23 February 2012Termination of appointment of Saritta Axe as a director (1 page)
23 February 2012Termination of appointment of Michael Barron as a director (1 page)
9 February 2012Appointment of Miss Louise Fatima Moran as a director (2 pages)
9 February 2012Appointment of Miss Louise Fatima Moran as a director (2 pages)
21 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
21 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
6 September 2011Appointment of Mrs Teena Lesley Brunell as a director (2 pages)
6 September 2011Appointment of Mrs Teena Lesley Brunell as a director (2 pages)
18 July 2011Appointment of Mr Gary Harry Cripps as a director (2 pages)
18 July 2011Appointment of Mr Gary Harry Cripps as a director (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 December 2010Director's details changed for Hywel Wyn Williams on 30 November 2010 (2 pages)
20 December 2010Director's details changed for Michael Brian Foster on 30 November 2010 (2 pages)
20 December 2010Director's details changed for Nicholas James Grant on 30 November 2010 (2 pages)
20 December 2010Director's details changed for Saritta Jayne Axe on 30 November 2010 (2 pages)
20 December 2010Director's details changed for Saritta Jayne Axe on 30 November 2010 (2 pages)
20 December 2010Director's details changed for Michael Brian Foster on 30 November 2010 (2 pages)
20 December 2010Director's details changed for Michael Barron on 30 November 2010 (2 pages)
20 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
20 December 2010Director's details changed for Nicholas James Grant on 30 November 2010 (2 pages)
20 December 2010Director's details changed for Michael Barron on 30 November 2010 (2 pages)
20 December 2010Director's details changed for Hywel Wyn Williams on 30 November 2010 (2 pages)
20 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 January 2010Director's details changed for Nicholas James Grant on 30 November 2009 (2 pages)
16 January 2010Director's details changed for Michael Barron on 30 November 2009 (2 pages)
16 January 2010Director's details changed for Michael Brian Foster on 30 November 2009 (2 pages)
16 January 2010Director's details changed for Saritta Jayne Axe on 30 November 2009 (2 pages)
16 January 2010Director's details changed for Saritta Jayne Axe on 30 November 2009 (2 pages)
16 January 2010Director's details changed for Michael Brian Foster on 30 November 2009 (2 pages)
16 January 2010Director's details changed for Nicholas James Grant on 30 November 2009 (2 pages)
16 January 2010Director's details changed for Michael Barron on 30 November 2009 (2 pages)
16 January 2010Director's details changed for Hywel Wyn Williams on 30 November 2009 (2 pages)
16 January 2010Annual return made up to 30 November 2009 no member list (5 pages)
16 January 2010Director's details changed for Hywel Wyn Williams on 30 November 2009 (2 pages)
16 January 2010Secretary's details changed for P R Gibbs & Co Limited on 30 November 2009 (2 pages)
16 January 2010Annual return made up to 30 November 2009 no member list (5 pages)
16 January 2010Secretary's details changed for P R Gibbs & Co Limited on 30 November 2009 (2 pages)
3 November 2009Registered office address changed from the Old Surgery 108 Market Street Westhoughton Bolton Lancashire BL5 3AZ BL5 3AZ on 3 November 2009 (1 page)
3 November 2009Registered office address changed from the Old Surgery 108 Market Street Westhoughton Bolton Lancashire BL5 3AZ BL5 3AZ on 3 November 2009 (1 page)
3 November 2009Registered office address changed from the Old Surgery 108 Market Street Westhoughton Bolton Lancashire BL5 3AZ BL5 3AZ on 3 November 2009 (1 page)
18 August 2009Appointment terminated director jason harwood (1 page)
18 August 2009Appointment terminated director jason harwood (1 page)
18 August 2009Appointment terminated director arthur williams (1 page)
18 August 2009Appointment terminated director arthur williams (1 page)
9 March 2009Full accounts made up to 30 June 2008 (13 pages)
9 March 2009Full accounts made up to 30 June 2008 (13 pages)
18 December 2008Annual return made up to 30/11/08 (4 pages)
18 December 2008Annual return made up to 30/11/08 (4 pages)
17 December 2008Registered office changed on 17/12/2008 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Registered office changed on 17/12/2008 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ (1 page)
17 December 2008Location of debenture register (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Location of debenture register (1 page)
15 October 2008Director appointed saritta jayne axe (2 pages)
15 October 2008Director appointed saritta jayne axe (2 pages)
9 October 2008Director appointed michael brian foster (2 pages)
9 October 2008Director appointed michael brian foster (2 pages)
3 October 2008Director appointed jason robert harwood (2 pages)
3 October 2008Director appointed jason robert harwood (2 pages)
16 May 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
16 May 2008Registered office changed on 16/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
16 May 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
16 May 2008Registered office changed on 16/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
9 May 2008Secretary appointed p r gibbs & co LIMITED (2 pages)
9 May 2008Secretary appointed p r gibbs & co LIMITED (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
5 December 2007Annual return made up to 30/11/07 (2 pages)
5 December 2007Annual return made up to 30/11/07 (2 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007Secretary resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
4 August 2007Full accounts made up to 30 June 2006 (15 pages)
4 August 2007Full accounts made up to 30 June 2006 (15 pages)
5 January 2007Annual return made up to 30/11/06 (4 pages)
5 January 2007Annual return made up to 30/11/06 (4 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
7 December 2005Annual return made up to 30/11/05
  • 363(287) ‐ Registered office changed on 07/12/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 December 2005Annual return made up to 30/11/05
  • 363(287) ‐ Registered office changed on 07/12/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 April 2005Full accounts made up to 30 June 2004 (12 pages)
27 April 2005Full accounts made up to 30 June 2004 (12 pages)
7 December 2004Annual return made up to 30/11/04 (5 pages)
7 December 2004Annual return made up to 30/11/04 (5 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 February 2004Annual return made up to 30/11/03 (4 pages)
5 February 2004Annual return made up to 30/11/03 (4 pages)
14 October 2003New secretary appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Secretary resigned (1 page)
14 April 2003Full accounts made up to 30 June 2002 (16 pages)
14 April 2003Full accounts made up to 30 June 2002 (16 pages)
29 January 2003Annual return made up to 30/11/02 (4 pages)
29 January 2003Annual return made up to 30/11/02 (4 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 December 2001Annual return made up to 30/11/01 (3 pages)
5 December 2001Annual return made up to 30/11/01 (3 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 December 2000Annual return made up to 30/11/00 (3 pages)
13 December 2000Annual return made up to 30/11/00 (3 pages)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
30 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 December 1999Annual return made up to 30/11/99 (3 pages)
7 December 1999Annual return made up to 30/11/99 (3 pages)
30 November 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
8 January 1999Full accounts made up to 30 June 1998 (12 pages)
8 January 1999Full accounts made up to 30 June 1998 (12 pages)
19 November 1998Annual return made up to 30/11/98 (4 pages)
19 November 1998Annual return made up to 30/11/98 (4 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Annual return made up to 30/11/97 (5 pages)
25 February 1998Annual return made up to 30/11/97 (5 pages)
11 February 1998Full accounts made up to 30 June 1997 (13 pages)
11 February 1998Full accounts made up to 30 June 1997 (13 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: estate office merchants quay salford quays salford M5 2XR (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: estate office merchants quay salford quays salford M5 2XR (1 page)
2 December 1997New director appointed (2 pages)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
24 January 1997Full accounts made up to 30 June 1996 (11 pages)
24 January 1997Full accounts made up to 30 June 1996 (11 pages)
24 January 1997Annual return made up to 30/11/96 (5 pages)
24 January 1997Annual return made up to 30/11/96 (5 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
29 December 1995Annual return made up to 30/11/95 (4 pages)
29 December 1995Annual return made up to 30/11/95 (4 pages)
24 November 1995Full accounts made up to 30 June 1995 (10 pages)
24 November 1995Full accounts made up to 30 June 1995 (10 pages)
14 November 1986Company name changed bidtown property management limi ted\certificate issued on 14/11/86 (2 pages)
14 November 1986Company name changed bidtown property management limi ted\certificate issued on 14/11/86 (2 pages)
1 September 1986Incorporation (18 pages)
1 September 1986Incorporation (18 pages)