Company NameMerlewood Management (Bowdon) Limited
DirectorsPeter Stuart Lindsay and Harold Hyman Solomons
Company StatusActive
Company Number02339957
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 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 NameMr Peter Stuart Lindsay
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleBlank
Country of ResidenceEngland
Correspondence Address1, Merlewood Langham Road
Bowdon
Altrincham
WA14 2HT
Director NameMr Harold Hyman Solomons
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3, Merlewood Langham Road
Bowdon
Altrincham
WA14 2HT
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed25 January 2017(28 years after company formation)
Appointment Duration7 years, 2 months
Correspondence Address7 Ambassador Place, Stockport Road
Altrincham
WA15 8DB
Director NameDennis Birchall
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 02 April 2004)
RoleRetired
Correspondence AddressFlt 3 Merlewood 17 Langham Road Bowdon
Altrincham
Cheshire
WA14 2HT
Director NameMr Alan Roger Kemp
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 1997)
RoleGovernment Service
Correspondence AddressApartment 2 Merlewood
17 Langham Road Bowdon
Altrincham
Cheshire
WA14 2HT
Director NameDr Harold Joseph Shapiro
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years after company formation)
Appointment Duration10 years (resigned 29 January 2002)
RolePhysician
Correspondence AddressApartment 4 Merlewood
17 Langham Road Bowdon
Altrincham
Cheshire
WA14 2HT
Secretary NameDennis Birchall
NationalityBritish
StatusResigned
Appointed07 April 1992(3 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressFlt 3 Merlewood 17 Langham Road Bowdon
Altrincham
Cheshire
WA14 2HT
Director NameMrs Rita Shapiro
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(13 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Merlewood
17 Langham Road
Altrincham
Cheshire
WA14 2HT
Director NameMrs Ruth Barbara Wilkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(15 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Merlewood
17 Langham Road
Altrincham
Cheshire
WA14 2HT
Secretary NameMrs Ruth Barbara Wilkins
NationalityBritish
StatusResigned
Appointed07 April 2004(15 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Merlewood
17 Langham Road
Altrincham
Cheshire
WA14 2HT
Director NameMr Barry McKenzie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(27 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Merlewood 17 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HT
Secretary NameMr Barry McKenzie
StatusResigned
Appointed30 June 2016(27 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 2017)
RoleCompany Director
Correspondence AddressFlat 2, Merlewood 17 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HT
Director NameMr Andre Michael Robin Sochovsky
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(27 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5. Merlewood 17 Langham Road
Bowdon
Altrincham
WA14 2HT

Contact

Websitewww.hotels-altrincham.com/
Telephone0161 9287121
Telephone regionManchester

Location

Registered Address7 Ambassador Place, Stockport Road
Altrincham
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andre Michael Robin Sochovsky
16.67%
Ordinary
1 at £1Andrea Jane Bardsley & Mark Andrew Bardsley
16.67%
Ordinary
1 at £1Barry Mckenzie & Susan V. Mckenzie
16.67%
Ordinary
1 at £1Executors Of Estate Of Samuel Oxford
16.67%
Ordinary
1 at £1Rita Shapiro
16.67%
Ordinary
1 at £1Ruth Barbara Wilkins & Geoffrey Selwyn Wilkins
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

26 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 January 2017Registered office address changed from 17 Langham Road Bowdon Altrincham Cheshire. WA14 2HT to 7 Ambassador Place, Stockport Road Altrincham WA15 8DB on 26 January 2017 (1 page)
25 January 2017Appointment of Stuarts Ltd as a secretary on 25 January 2017 (2 pages)
25 January 2017Termination of appointment of Barry Mckenzie as a secretary on 25 January 2017 (1 page)
25 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Appointment of Mr Andre Michael Robin Sochovsky as a director on 7 July 2016 (2 pages)
7 August 2016Termination of appointment of Rita Shapiro as a director on 30 June 2016 (1 page)
7 August 2016Termination of appointment of Ruth Barbara Wilkins as a secretary on 30 June 2016 (1 page)
7 August 2016Appointment of Mr Barry Mckenzie as a director on 30 June 2016 (2 pages)
7 August 2016Appointment of Mr Barry Mckenzie as a secretary on 30 June 2016 (2 pages)
7 August 2016Termination of appointment of Ruth Barbara Wilkins as a director on 30 June 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 6
(6 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 6
(6 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 February 2010Director's details changed for Rita Shapiro on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Rita Shapiro on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Ruth Barbara Wilkins on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
3 February 2010Secretary's details changed for Mrs Ruth Barbara Wilkins on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Ruth Barbara Wilkins on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mrs Ruth Barbara Wilkins on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 January 2009Return made up to 09/01/09; full list of members (6 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 January 2008Return made up to 11/01/08; full list of members (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 January 2007Return made up to 12/01/07; full list of members (9 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2006Return made up to 12/01/06; full list of members (9 pages)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2004Secretary resigned;director resigned (2 pages)
16 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004New secretary appointed;new director appointed (2 pages)
7 February 2004Return made up to 26/01/04; full list of members (9 pages)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 March 2002Director resigned (2 pages)
6 March 2002New director appointed (2 pages)
30 January 2002Return made up to 26/01/02; full list of members (8 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2001Return made up to 26/01/01; full list of members (8 pages)
12 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2000Return made up to 26/01/00; full list of members (8 pages)
1 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 1999Return made up to 26/01/99; no change of members (4 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1998Return made up to 26/01/98; full list of members (6 pages)
25 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 April 1997Director resigned (1 page)
31 January 1997Return made up to 26/01/97; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 February 1996Return made up to 26/01/96; no change of members (4 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)