Company NameSectorhaven Residents Management Limited
DirectorsJanet Quest and Margaret Anne Smith
Company StatusActive
Company Number02115094
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month 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 NameMrs Janet Quest
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address162-164 Ashley Road
Hale
Altrincham
WA15 9SF
Director NameMrs Margaret Anne Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 Ashley Road
Hale
Altrincham
WA15 9SF
Secretary NameHilditch Residential Management (HRM) Ltd (Corporation)
StatusCurrent
Appointed01 December 2023(36 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
Correspondence Address162 - 164 Ashley Road
Hale
Altrincham
WA15 9SF
Director NameArchie Gaskell Thornhill
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 December 2004)
RoleRetired
Correspondence AddressApartment 8 The Dell
Southdowns Road Hale
Altrincham
Cheshire
WA14 3HU
Director NameBrian Rogers Bottomley
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address7 The Dell
Hale
Altrincham
Cheshire
WA14 3HU
Director NameEdward Emanuel Quiligotti
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 December 2005)
RoleRetired
Correspondence Address3 The Dell
Hale
Altrincham
Cheshire
WA14 3HU
Secretary NameGordon Robert Haycock
NationalityBritish
StatusResigned
Appointed13 August 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2000)
RoleCompany Director
Correspondence Address5 Belmont Road
Bramhall
Stockport
Cheshire
SK7 1LD
Director NameDorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration-1 years, 4 months (resigned 13 August 1991)
RoleSecretary
Correspondence Address1 Chomlea
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NamePeter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 1994)
RoleProperty Developer
Correspondence Address1 Chomlea
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Secretary NameDorothea Anne Livesey
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration-1 years, 4 months (resigned 13 August 1991)
RoleCompany Director
Correspondence Address1 Chomlea
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameDonald Forster
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1995)
RoleRetired
Correspondence AddressThe Dingle
South Downs Road Hale
Altrincham
Cheshire
WA14 3HR
Director NameMr Geoffrey James Marsden
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(15 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 The Dell
South Downs Road
Hale
Cheshire
WA14 3HU
Director NameAnita Josephine Quiligotti
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2004)
RoleRetired
Correspondence Address4 The Dell
South Downs Road Hale
Altrincham
Cheshire
WA14 3HU
Director NameDavid Malcolm Crawford
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2004)
RoleRetired
Correspondence Address7 The Dell
South Downs Road
Hale Altrincham
Cheshire
WA14 3HU
Director NameMr Isidore Suppree
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2004)
RoleRetired
Correspondence Address1 The Dell
Hale
Altrincham
Cheshire
WA14 3HU
Director NameArchie Gaskell Thornhill
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years, 11 months after company formation)
Appointment Duration11 months (resigned 26 January 2005)
RoleRetired
Correspondence Address8 The Dell
South Downs Road Hale
Altrincham
Cheshire
WA14 3HU
Director NameMr Roger Bellamy
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 The Dell
South Downs Road Hale
Altrincham
Cheshire
WA14 3HU
Director NameHarvey Beaver
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2004)
RoleCompany Director
Correspondence Address9 The Dell
South Downs Road Hale
Altrincham
Cheshire
WA14 3HU
Director NameMr Edgar Heinrich Kuhlenbaumer
Date of BirthApril 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2004(17 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Dell
South Downs Road
Hale Altringham
Cheshire
WA14 3HU
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed01 December 2004(17 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 October 2000(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2004)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed02 October 2013(26 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 2019)
Correspondence AddressNo. 2 The Courtyard
Earl Road Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
Secretary NameStevenson Whyte (Corporation)
StatusResigned
Appointed26 November 2019(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 December 2023)
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA

Location

Registered Address162-164 Ashley Road
Hale
Altrincham
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Anita Quiligotti
11.11%
Ordinary
1 at £1David Malcolm Crawford
11.11%
Ordinary
1 at £1Edward Kuhlenbaumer
11.11%
Ordinary
1 at £1Geoffrey James Marsden
11.11%
Ordinary
1 at £1Mrs J. Quest
11.11%
Ordinary
1 at £1R. Bellamy
11.11%
Ordinary
1 at £1Sylvia Supree
11.11%
Ordinary
1 at £1Trevor Aubrey Egan & Pauline Elizabeth Egan
11.11%
Ordinary
1 at £1Valerie Rebecca Beaver
11.11%
Ordinary

Financials

Year2014
Turnover£30,600
Net Worth£8,745
Cash£781
Current Liabilities£2,650

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 July 2020Termination of appointment of Geoffrey James Marsden as a director on 1 July 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 January 2020Appointment of Mrs Janet Quest as a director on 16 January 2020 (2 pages)
26 November 2019Appointment of Stevenson Whyte as a secretary on 26 November 2019 (2 pages)
26 November 2019Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 November 2019 (1 page)
8 November 2019Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9
(5 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 9
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 9
(5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 9
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 9
(5 pages)
4 November 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
4 November 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
4 November 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
4 November 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Geoffrey James Marsden on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Geoffrey James Marsden on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Geoffrey James Marsden on 6 April 2010 (2 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
29 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
29 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
16 November 2007Registered office changed on 16/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
16 November 2007Registered office changed on 16/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
24 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
15 May 2007Return made up to 31/03/07; full list of members (8 pages)
15 May 2007Return made up to 31/03/07; full list of members (8 pages)
25 April 2006Return made up to 31/03/06; full list of members (8 pages)
25 April 2006Return made up to 31/03/06; full list of members (8 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 April 2005Return made up to 31/03/05; full list of members (9 pages)
5 April 2005Return made up to 31/03/05; full list of members (9 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (1 page)
9 December 2004New secretary appointed (1 page)
9 December 2004Secretary resigned (2 pages)
9 December 2004Secretary resigned (2 pages)
9 December 2004Registered office changed on 09/12/04 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
9 December 2004Registered office changed on 09/12/04 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
19 April 2004Return made up to 31/03/04; full list of members (9 pages)
19 April 2004Return made up to 31/03/04; full list of members (9 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
11 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
11 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
9 April 2003Return made up to 31/03/03; full list of members (9 pages)
9 April 2003New director appointed (1 page)
9 April 2003Return made up to 31/03/03; full list of members (9 pages)
9 April 2003New director appointed (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
12 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
12 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 April 2002Return made up to 31/03/02; full list of members (8 pages)
16 April 2002Return made up to 31/03/02; full list of members (8 pages)
20 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
20 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: 16A regent street altrincham cheshire WA14 1RP (1 page)
12 October 2000Registered office changed on 12/10/00 from: 16A regent street altrincham cheshire WA14 1RP (1 page)
14 June 2000Return made up to 31/03/00; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 June 2000Return made up to 31/03/00; full list of members (8 pages)
15 June 1999Return made up to 31/03/99; full list of members (5 pages)
15 June 1999Return made up to 31/03/99; full list of members (5 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 June 1998Return made up to 31/03/98; no change of members (4 pages)
3 June 1998Return made up to 31/03/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 July 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/07/97
(4 pages)
13 July 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/07/97
(4 pages)
30 August 1996Return made up to 31/03/96; full list of members (6 pages)
30 August 1996Return made up to 31/03/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
26 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)