Company NameOakmere Management Company Limited
Company StatusActive
Company Number02596699
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 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 Jacqueline Walker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(22 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr David Frederick McDonough
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMrs Giuseppina Paola Barnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(25 years after company formation)
Appointment Duration8 years, 1 month
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr Phillip Knight
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(27 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr Philip Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(30 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMiss Ruth Ann Storey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(31 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMrs Kathryn Pendlebury
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(31 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Talent Management
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed06 May 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 12 months
Correspondence Address3rd Floor Rear Suite Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Secretary NameKenneth Rowbotham
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Crannoch
Mickley Lane Totley
Sheffield
South Yorkshire
S17 4HE
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed28 March 1993(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 1999)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(4 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(6 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed12 February 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameStephen Michael Bate
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address1 The Courtyard
Oakmere Hall, Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed09 August 2001(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameJanet Mary Grindrod
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2003)
RolePhysiotherapist
Correspondence Address3 Stable Mews
Dalefords Lane
Sandiway
Cheshire
CW8 2GR
Director NamePaul Campbell Daly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2005)
RoleAirline Pilot
Correspondence Address4 The Courtyard
Oakmere Hall
Northwich
Cheshire
CW8 2EG
Director NameMr John Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 May 2007)
RoleDealer Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Courtyard
Oakmere Hall Chester Road
Oakmere
Cheshire
CW8 2EG
Secretary NameMr Andrew Bertrand Longden Taylor
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Courtyard
Oakmere Hall Chester Road
Oakmere Northwich
Cheshire
CW8 2EG
Director NameNeil Anthony Briggs
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 June 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed22 January 2007(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Gary John Colbeck
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(16 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Rear Suite Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameRussell Karl Firth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(17 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 July 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameBarry Barnes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 2016)
RoleSecretary
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameDeborah Jane Boardman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(23 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 March 2015)
RoleEquestrian Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameAnn Lesley Channon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(23 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr John William Elliott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2014(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 The Courtyard Chester Road
Oakmere
Northwich
Cheshire
CW8 2EG
Director NameMiss Helena Mary Harding
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(24 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2016)
RoleSenior Government Offical
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Hall Chester Road
Northwich
Cheshire
CW8 2EG
Director NameMr Stephen Edward Gill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Suite Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Filing History

19 January 2021Termination of appointment of Gary John Colbeck as a director on 18 January 2021 (1 page)
6 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2019Termination of appointment of Ruth Ann Storey as a director on 1 December 2019 (1 page)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 November 2018Appointment of Mrs Ruth Ann Storey as a director on 10 November 2018 (2 pages)
10 April 2018Appointment of Mr Phillip Knight as a director on 1 April 2018 (2 pages)
10 April 2018Director's details changed for Mrs Jacqueline Walker on 1 April 2018 (2 pages)
10 April 2018Director's details changed for Ann Lesley Channon on 1 April 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Appointment of Mr Stephen Edward Gill as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Stephen Edward Gill as a director on 31 August 2017 (2 pages)
4 July 2017Termination of appointment of Ruth Ann Storey as a director on 23 April 2017 (1 page)
4 July 2017Termination of appointment of Ruth Ann Storey as a director on 23 April 2017 (1 page)
3 July 2017Termination of appointment of Neil Anthony Briggs as a director on 29 June 2017 (1 page)
3 July 2017Termination of appointment of Yvonne Lankry as a director on 29 June 2017 (1 page)
3 July 2017Termination of appointment of Phillip Knight as a director on 29 June 2017 (1 page)
3 July 2017Termination of appointment of Neil Anthony Briggs as a director on 29 June 2017 (1 page)
3 July 2017Termination of appointment of Yvonne Lankry as a director on 29 June 2017 (1 page)
3 July 2017Termination of appointment of Phillip Knight as a director on 29 June 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
21 March 2017Termination of appointment of Julie Percival as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Julie Percival as a director on 20 March 2017 (1 page)
3 March 2017Termination of appointment of Yvonne Keeler as a director on 1 March 2017 (1 page)
3 March 2017Termination of appointment of Yvonne Keeler as a director on 1 March 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2016Termination of appointment of Ray Taylor as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Ray Taylor as a director on 16 November 2016 (1 page)
3 November 2016Termination of appointment of Andrew Charles Stamp as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Andrew Charles Stamp as a director on 1 November 2016 (1 page)
25 October 2016Termination of appointment of John Barker as a director on 4 July 2016 (1 page)
25 October 2016Termination of appointment of Russell Karl Firth as a director on 4 July 2016 (1 page)
25 October 2016Termination of appointment of John Barker as a director on 4 July 2016 (1 page)
25 October 2016Termination of appointment of Russell Karl Firth as a director on 4 July 2016 (1 page)
7 September 2016Termination of appointment of Christopher John Newman as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Christopher John Newman as a director on 7 September 2016 (1 page)
9 May 2016Registered office address changed from C/O Oakmere Management Company Limited Oakmere Hall Chester Road Northwich Cheshire CW8 2EG United Kingdom to 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY on 9 May 2016 (1 page)
9 May 2016Appointment of Scanlans Property Management Llp as a secretary on 6 May 2016 (2 pages)
9 May 2016Registered office address changed from C/O Oakmere Management Company Limited Oakmere Hall Chester Road Northwich Cheshire CW8 2EG United Kingdom to 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY on 9 May 2016 (1 page)
9 May 2016Director's details changed for Russell Karl Firth on 6 May 2016 (2 pages)
9 May 2016Termination of appointment of Helena Mary Harding as a director on 31 March 2016 (1 page)
9 May 2016Director's details changed for Christopher John Newman on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Russell Karl Firth on 6 May 2016 (2 pages)
9 May 2016Appointment of Scanlans Property Management Llp as a secretary on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Neil Anthony Briggs on 6 May 2016 (2 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
(18 pages)
9 May 2016Director's details changed for Neil Anthony Briggs on 6 May 2016 (2 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
(18 pages)
9 May 2016Termination of appointment of Helena Mary Harding as a director on 31 March 2016 (1 page)
9 May 2016Director's details changed for Christopher John Newman on 6 May 2016 (2 pages)
22 March 2016Termination of appointment of Barry Barnes as a director on 5 March 2016 (1 page)
22 March 2016Appointment of Mrs Giuseppina Paola Barnes as a director on 21 March 2016 (2 pages)
22 March 2016Termination of appointment of Barry Barnes as a director on 5 March 2016 (1 page)
22 March 2016Appointment of Mrs Giuseppina Paola Barnes as a director on 21 March 2016 (2 pages)
6 March 2016Termination of appointment of John William Elliott as a director on 6 March 2016 (1 page)
6 March 2016Appointment of Ms Julie Percival as a director on 6 March 2016 (2 pages)
6 March 2016Appointment of Ms Julie Percival as a director on 6 March 2016 (2 pages)
6 March 2016Termination of appointment of John William Elliott as a director on 6 March 2016 (1 page)
12 February 2016Appointment of Mr John William Elliott as a director on 4 December 2014 (2 pages)
12 February 2016Appointment of Mr John William Elliott as a director on 4 December 2014 (2 pages)
28 January 2016Termination of appointment of Alexander George Southcombe as a director on 9 January 2016 (3 pages)
28 January 2016Termination of appointment of Alexander George Southcombe as a director on 9 January 2016 (3 pages)
29 December 2015Registered office address changed from C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom to C/O Oakmere Management Company Limited Oakmere Hall Chester Road Northwich Cheshire CW8 2EG on 29 December 2015 (1 page)
29 December 2015Registered office address changed from C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom to C/O Oakmere Management Company Limited Oakmere Hall Chester Road Northwich Cheshire CW8 2EG on 29 December 2015 (1 page)
17 December 2015Registered office address changed from C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom to C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU on 17 December 2015 (1 page)
17 December 2015Registered office address changed from C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom to C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU on 17 December 2015 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU on 16 December 2015 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 16 December 2015 (1 page)
17 November 2015Appointment of David Frederick Mcdonough as a director on 28 October 2015 (2 pages)
17 November 2015Appointment of David Frederick Mcdonough as a director on 28 October 2015 (2 pages)
17 November 2015Termination of appointment of Pamela Glynig Mcdonough as a director on 28 October 2015 (1 page)
17 November 2015Termination of appointment of Pamela Glynig Mcdonough as a director on 28 October 2015 (1 page)
10 November 2015Appointment of Mr Alexander George Southcombe as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Miss Helena Mary Harding as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Miss Helena Mary Harding as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Mr Alexander George Southcombe as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Mr Alexander George Southcombe as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Miss Helena Mary Harding as a director on 3 November 2015 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20
(20 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20
(20 pages)
14 April 2015Appointment of Ray Taylor as a director on 28 March 2014 (2 pages)
14 April 2015Termination of appointment of Deborah Jane Boardman as a director on 27 March 2015 (1 page)
14 April 2015Appointment of Ray Taylor as a director on 28 March 2014 (2 pages)
14 April 2015Termination of appointment of Deborah Jane Boardman as a director on 27 March 2015 (1 page)
31 March 2015Director's details changed for Yvonne Keeler on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Jacqueline Walker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Yvonne Keeler on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Barry Barnes on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Barry Barnes on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Ruth Storey on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Ruth Storey on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Jacqueline Walker on 31 March 2015 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 October 2014Appointment of Phillip Knight as a director on 25 January 2012 (3 pages)
21 October 2014Appointment of Phillip Knight as a director on 25 January 2012 (3 pages)
3 June 2014Appointment of Ann Lesley Channon as a director (2 pages)
3 June 2014Appointment of Ann Lesley Channon as a director (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Appointment of Mr John Barker as a director (2 pages)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Appointment of Mr John Barker as a director (2 pages)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
30 April 2014Appointment of Deborah Jane Boardman as a director (2 pages)
30 April 2014Appointment of Deborah Jane Boardman as a director (2 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 21
(16 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 21
(16 pages)
25 February 2014Director's details changed for Barry Barwes on 24 February 2014 (3 pages)
25 February 2014Director's details changed for Barry Barwes on 24 February 2014 (3 pages)
20 January 2014Appointment of Mrs Jacqueline Walker as a director (2 pages)
20 January 2014Appointment of Mrs Jacqueline Walker as a director (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Appointment of Ruth Storey as a director (2 pages)
16 December 2013Appointment of Ruth Storey as a director (2 pages)
9 December 2013Director's details changed for Pamela Glynig Spence on 14 October 2013 (2 pages)
9 December 2013Director's details changed for Pamela Glynig Spence on 14 October 2013 (2 pages)
12 November 2013Termination of appointment of Andrew Taylor as a director (1 page)
12 November 2013Termination of appointment of Andrew Taylor as a director (1 page)
22 October 2013Appointment of Yvonne Keeler as a director (2 pages)
22 October 2013Appointment of Yvonne Keeler as a director (2 pages)
14 October 2013Appointment of Pamela Glynig Spence as a director (2 pages)
14 October 2013Appointment of Pamela Glynig Spence as a director (2 pages)
3 May 2013Appointment of Andrew Charles Stamp as a director (2 pages)
3 May 2013Appointment of Andrew Charles Stamp as a director (2 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
12 September 2011Director's details changed for Barry Barnes on 11 September 2011 (2 pages)
12 September 2011Director's details changed for Barry Barnes on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Neil Anthony Briggs on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Russell Karl Firth on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mr Andrew Bertrand Longden Taylor on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Russell Karl Firth on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mr Gary John Colbeck on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Christopher John Newman on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Yvonne Lankry on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mr Gary John Colbeck on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Neil Anthony Briggs on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Yvonne Lankry on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Christopher John Newman on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mr Andrew Bertrand Longden Taylor on 11 September 2011 (2 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (12 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (12 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (13 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (13 pages)
4 September 2009Director appointed andrew bertrand longden taylor (2 pages)
4 September 2009Director appointed andrew bertrand longden taylor (2 pages)
30 July 2009Director appointed barry barwes (2 pages)
30 July 2009Director appointed barry barwes (2 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 28/03/09; full list of members (10 pages)
30 March 2009Return made up to 28/03/09; full list of members (10 pages)
1 December 2008Director appointed russell karl firth (2 pages)
1 December 2008Director appointed russell karl firth (2 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 28/03/08; full list of members (17 pages)
8 April 2008Return made up to 28/03/08; full list of members (17 pages)
7 April 2008Appointment terminated secretary andrew taylor (1 page)
7 April 2008Appointment terminated secretary andrew taylor (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
21 September 2007Registered office changed on 21/09/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Registered office changed on 21/09/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page)
21 September 2007Secretary's particulars changed (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
10 April 2007Return made up to 28/03/07; no change of members (8 pages)
10 April 2007Return made up to 28/03/07; no change of members (8 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 1ST floor 17 hatton garden liverpool L3 2HA (1 page)
6 March 2007Registered office changed on 06/03/07 from: 1ST floor 17 hatton garden liverpool L3 2HA (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 June 2006Return made up to 28/03/06; full list of members (16 pages)
20 June 2006Return made up to 28/03/06; full list of members (16 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
1 March 2006Registered office changed on 01/03/06 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
5 April 2005Return made up to 28/03/05; change of members (8 pages)
5 April 2005Return made up to 28/03/05; change of members (8 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
1 April 2004Return made up to 28/03/04; change of members (9 pages)
1 April 2004Return made up to 28/03/04; change of members (9 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
4 April 2003Return made up to 28/03/03; full list of members (15 pages)
4 April 2003Return made up to 28/03/03; full list of members (15 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
25 November 2002New director appointed (1 page)
25 November 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
28 March 2002Return made up to 28/03/02; change of members (8 pages)
28 March 2002Return made up to 28/03/02; change of members (8 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: c/o staurts property services 1-5 the downs altrincham WA14 2QD (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: c/o staurts property services 1-5 the downs altrincham WA14 2QD (1 page)
24 August 2001New secretary appointed (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (1 page)
24 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
3 April 2001Return made up to 28/03/01; change of members (10 pages)
3 April 2001Return made up to 28/03/01; change of members (10 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
8 March 2001Full accounts made up to 31 March 2000 (9 pages)
8 March 2001Full accounts made up to 31 March 2000 (9 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
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)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
3 April 2000Return made up to 28/03/00; full list of members (15 pages)
3 April 2000Return made up to 28/03/00; full list of members (15 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
12 April 1999Return made up to 28/03/99; no change of members (6 pages)
12 April 1999Return made up to 28/03/99; no change of members (6 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
23 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 March 1998Return made up to 28/03/98; full list of members (9 pages)
31 March 1998Return made up to 28/03/98; full list of members (9 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 April 1997Return made up to 28/03/97; full list of members (9 pages)
4 April 1997Return made up to 28/03/97; full list of members (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 October 1996Ad 16/10/96--------- £ si 1@1=1 £ ic 20/21 (2 pages)
22 October 1996Ad 16/10/96--------- £ si 1@1=1 £ ic 20/21 (2 pages)
4 October 1996882R allottment did not take pla (2 pages)
4 October 1996882R allottment did not take pla (2 pages)
27 June 1996Ad 10/05/96-04/06/96 £ si 1@1=1 £ ic 20/21 (2 pages)
27 June 1996Ad 10/05/96-04/06/96 £ si 1@1=1 £ ic 20/21 (2 pages)
15 June 1996Secretary's particulars changed (1 page)
15 June 1996Secretary's particulars changed (1 page)
11 April 1996Return made up to 28/03/96; full list of members (9 pages)
11 April 1996Return made up to 28/03/96; full list of members (9 pages)
20 February 1996Ad 03/01/96--------- £ si 1@1=1 £ ic 18/19 (2 pages)
20 February 1996Ad 03/01/96--------- £ si 1@1=1 £ ic 18/19 (2 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
6 December 1995Ad 27/11/95--------- £ si 1@1=1 £ ic 17/18 (4 pages)
6 December 1995Ad 27/11/95--------- £ si 1@1=1 £ ic 17/18 (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
20 June 1995Ad 26/05/95--------- £ si 1@1=1 £ ic 16/17 (4 pages)
20 June 1995Ad 26/05/95--------- £ si 1@1=1 £ ic 16/17 (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
30 March 1995Return made up to 28/03/95; full list of members (18 pages)
30 March 1995Return made up to 28/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 March 1991Incorporation (28 pages)
28 March 1991Incorporation (28 pages)