Company NameBlenheim Gardens (Winsford) Management Company Limited
DirectorDaniel George Pollard
Company StatusActive
Company Number02665800
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 1991(32 years, 5 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 Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(13 years, 7 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Elizabeth Helen Peake
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleSales Director
Correspondence Address6 Withington Close
Northwich
Cheshire
CW9 8BD
Director NameMr Stephen John Conibere
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleManaging Director
Correspondence Address13 Walfield Avenue
Congleton
Cheshire
CW12 2HP
Secretary NameMrs Pamela Ann Manning
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Shadybrook Lane
Weaverham
Northwich
Cheshire
CW8 3PN
Director NameMr Derek Ernest Briggs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration7 months (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wellfield Close
Pickmere
Knutsford
Cheshire
WA16 0LW
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed28 June 1993(1 year, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 21 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameJacqueline Clelland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 28 June 1996)
RoleSales Co Ordinator
Correspondence Address14 Regency Court
Blenheim Gardens
Winsford
Cheshire
CW7 1FE
Director NameAndrew McLean Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2002)
RoleProcess Operator
Correspondence Address5 Regency Court
Blenheim Gardens
Winsford
Cheshire
CW7 1FE
Director NameIan Keith Bibby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 June 2001)
RoleTV Video And Audio Technician
Correspondence Address1 Regency Court
Blenheim Gardens
Winsford
Cheshire
CW7 1FE
Director NameSharon Philomena Melsome
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 1995)
RoleArea Manager
Correspondence Address11 Bromsgrove Avenue Winton
Eccles
Manchester
M30 8WB
Director NameSheila Wiseman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 1995)
RoleHousing Officer
Correspondence Address11 Edith Avenue
Moss Side
Manchester
Lancashire
M14 7HU
Director NameAndrew James Percival
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1998)
RoleFitter
Correspondence Address10 Regency Court
Blenheim Gardens
Winsford
Cheshire
CW7 1FE
Director NameCatherine Jane Sanders
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 July 1999)
RoleMarketing Executive
Correspondence Address2 Regency Court
Blenheim Gardens
Winsford
Cheshire
CW7 1FE
Director NameMarion James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 September 2003)
RoleHousing Manager
Correspondence AddressRiverside House (No 10)
Roaches Mews
Mosley
Greater Manchester
OL5 9AX
Director NameJoseph Kaliszczak
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2000)
RoleHousing Officer
Correspondence Address59 Cross Street
Sale Manchester
Lancashire
M33 7HF
Director NameAnn Jocelyn Macgillivray
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(8 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 September 2018)
RoleCare Assistant
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameKate Astbury
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2003)
RoleHousing Officer
Correspondence Address23 Wold Court
Hawarden
Clwyd
CH5 3LN
Wales
Director NameJanice Avril Eagleson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 October 2007)
RoleRetired
Correspondence Address4 Racehill
Dunham Road
Altrincham
Cheshire
WA14 4AR
Director NameRachel Mary Alderton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2008)
RoleHousing Officer
Correspondence Address3 Trafalgar Close
Northwich
Cheshire
CW9 8WQ
Director NameLisa Henson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2008)
RoleHousing Manager Asaltus Housin
Correspondence Address2 Great Southern Street
Moss Side
Lancashire
M14 4EZ
Director NameChristopher Twomey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(16 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2013)
RoleArea Housing Manager
Country of ResidenceEngland
Correspondence AddressParkway 5 Parkway Business Centre
Princess Road
Manchester
Lancashire
M14 7HR
Director NameMrs Andrea Ellison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2016)
RoleLease Hold Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (2 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

1 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 September 2018Termination of appointment of Ann Jocelyn Macgillivray as a director on 21 September 2018 (1 page)
21 September 2018Appointment of Mr Daniel Pollard as a director on 21 September 2018 (2 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
12 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 May 2016Termination of appointment of Andrea Ellison as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Andrea Ellison as a director on 18 May 2016 (1 page)
14 December 2015Annual return made up to 24 November 2015 no member list (3 pages)
14 December 2015Annual return made up to 24 November 2015 no member list (3 pages)
22 October 2015Director's details changed for Ann Jocelyn Macgillivray on 21 October 2015 (2 pages)
22 October 2015Director's details changed for Ann Jocelyn Macgillivray on 21 October 2015 (2 pages)
19 October 2015Director's details changed for Mrs Andrea Ellison on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mrs Andrea Ellison on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Ann Jocelyn Macgillivray on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Ann Jocelyn Macgillivray on 19 October 2015 (2 pages)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 16 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 16 September 2015 (1 page)
13 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
17 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
19 December 2014Annual return made up to 24 November 2014 no member list (4 pages)
19 December 2014Annual return made up to 24 November 2014 no member list (4 pages)
16 December 2013Appointment of Mrs Andrea Ellison as a director (2 pages)
16 December 2013Appointment of Mrs Andrea Ellison as a director (2 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 December 2013Annual return made up to 24 November 2013 no member list (3 pages)
3 December 2013Annual return made up to 24 November 2013 no member list (3 pages)
22 November 2013Termination of appointment of Christopher Twomey as a director (1 page)
22 November 2013Termination of appointment of Christopher Twomey as a director (1 page)
7 December 2012Annual return made up to 24 November 2012 no member list (4 pages)
7 December 2012Annual return made up to 24 November 2012 no member list (4 pages)
31 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 November 2011Annual return made up to 24 November 2011 no member list (4 pages)
29 November 2011Annual return made up to 24 November 2011 no member list (4 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 November 2010Annual return made up to 24 November 2010 no member list (4 pages)
24 November 2010Annual return made up to 24 November 2010 no member list (4 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
24 November 2009Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ann Jocelyn Macgillivray on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Christopher Twomey on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Realty Management Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ann Jocelyn Macgillivray on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 no member list (3 pages)
24 November 2009Annual return made up to 24 November 2009 no member list (3 pages)
24 November 2009Director's details changed for Christopher Twomey on 24 November 2009 (2 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 December 2008Annual return made up to 25/11/08 (7 pages)
16 December 2008Annual return made up to 25/11/08 (7 pages)
19 May 2008Director appointed christopher twomey (2 pages)
19 May 2008Director appointed christopher twomey (2 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 March 2008Appointment terminated director rachel alderton (1 page)
25 March 2008Appointment terminated director lisa henson (1 page)
25 March 2008Appointment terminated director rachel alderton (1 page)
25 March 2008Appointment terminated director lisa henson (1 page)
1 December 2007Annual return made up to 25/11/07 (4 pages)
1 December 2007Annual return made up to 25/11/07 (4 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
5 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 December 2006Annual return made up to 25/11/06 (5 pages)
1 December 2006Annual return made up to 25/11/06 (5 pages)
16 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2006Annual return made up to 25/11/05 (5 pages)
26 January 2006Annual return made up to 25/11/05 (5 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 November 2004Annual return made up to 25/11/04 (4 pages)
24 November 2004Annual return made up to 25/11/04 (4 pages)
14 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 November 2003Annual return made up to 25/11/03 (4 pages)
18 November 2003Annual return made up to 25/11/03 (4 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
17 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
16 November 2002Annual return made up to 25/11/02
  • 363(288) ‐ Director resigned
(5 pages)
16 November 2002Annual return made up to 25/11/02
  • 363(288) ‐ Director resigned
(5 pages)
7 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 November 2001Annual return made up to 25/11/01 (4 pages)
15 November 2001Annual return made up to 25/11/01 (4 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
6 June 2001Full accounts made up to 31 March 2001 (12 pages)
6 June 2001Full accounts made up to 31 March 2001 (12 pages)
20 November 2000Annual return made up to 25/11/00 (4 pages)
20 November 2000Annual return made up to 25/11/00 (4 pages)
2 June 2000Full accounts made up to 31 March 2000 (10 pages)
2 June 2000Full accounts made up to 31 March 2000 (10 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
21 November 1999Annual return made up to 25/11/99 (4 pages)
21 November 1999Annual return made up to 25/11/99 (4 pages)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
20 November 1998Annual return made up to 25/11/98 (6 pages)
20 November 1998Annual return made up to 25/11/98 (6 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
27 May 1998Full accounts made up to 31 March 1998 (9 pages)
27 May 1998Full accounts made up to 31 March 1998 (9 pages)
25 November 1997Annual return made up to 25/11/97 (6 pages)
25 November 1997Annual return made up to 25/11/97 (6 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 31 March 1997 (10 pages)
21 May 1997Full accounts made up to 31 March 1997 (10 pages)
2 December 1996Annual return made up to 25/11/96 (4 pages)
2 December 1996Annual return made up to 25/11/96 (4 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
19 June 1996Full accounts made up to 31 March 1996 (9 pages)
19 June 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1995Annual return made up to 25/11/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 November 1995Annual return made up to 25/11/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 June 1995Full accounts made up to 31 March 1995 (10 pages)
28 June 1995Full accounts made up to 31 March 1995 (10 pages)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road stockport cheshire SK4 4N2 (1 page)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road stockport cheshire SK4 4N2 (1 page)