Company NameSharples Park Management Company Limited
Company StatusActive
Company Number03373778
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 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 NameSusan Jennifer Tillman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(7 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleDoctors Receptionist
Country of ResidenceEngland
Correspondence AddressFlat 8 Fernleigh
45 Sharples Park
Bolton
Greater Manchester
BL1 6PG
Director NameMrs Patricia Anne Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(19 years after company formation)
Appointment Duration7 years, 11 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressTom Barn Farm Bolton Road
Darwen
Lancashire
BB3 2TT
Secretary NameMr Nigel Gordon Holt
StatusCurrent
Appointed26 July 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr David Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(26 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameGillian Cain-Jones
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRock House Farm
Rock Lane, Burwardsley
Chester
Cheshire
CH3 9PL
Wales
Director NameGillian Cain-Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressRock House Farm
Rock Lane, Burwardsley
Chester
Cheshire
CH3 9PL
Wales
Secretary NameGraham Barry Wood
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Director NameGareth Hammill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2003)
RolePodiatrist
Correspondence AddressApartment 2
Sharples Park Astley Bridge
Bolton
Director NameJonathan Syddall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 2004)
RoleLegal Executive
Correspondence AddressFlat 10 45 Sharples Park
Bolton
Lancashire
BL1 6PG
Secretary NameNorman Leyland
NationalityBritish
StatusResigned
Appointed29 January 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence AddressFlat 9 Fernleigh
45 Sharples Park
Bolton
Lancashire
BL1 6PG
Secretary NameJohn Henry Jan Marsden
NationalityBritish
StatusResigned
Appointed20 May 2004(7 years after company formation)
Appointment Duration9 years, 7 months (resigned 03 January 2014)
RoleCompany Director
Correspondence Address16 Gardeners Way
Rainhill
Merseyside
L35 4PU
Director NameBrian Blackley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(7 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat3 Fernleigh
45 Sharples Park
Bolton
Greater Manchester
BL1 6PG
Director NameMr Stuart William Murray
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2005(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 December 2016)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address103 Broadoth Lane
Bolton
Greater Manchester
B21 6QN
Director NameSusan Margaret Wilson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(16 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 2020)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Secretary NameScanlans Property Management Llp (Corporation)
StatusResigned
Appointed02 January 2014(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2017)
Correspondence Address75 Mosley Street Mosley Street
Manchester
M2 3HR

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

9 November 2023Appointment of Mr David Woods as a director on 1 November 2023 (2 pages)
14 June 2023Confirmation statement made on 1 June 2023 with updates (7 pages)
12 June 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
26 July 2022Appointment of Mr Nigel Gordon Holt as a secretary on 26 July 2022 (2 pages)
27 June 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Susan Margaret Wilson as a director on 20 February 2020 (1 page)
10 October 2019Registered office address changed from 34 Lee Lane Horwich Bolton BL6 7AE England to 29 Lee Lane Horwich Bolton BL6 7AY on 10 October 2019 (1 page)
16 September 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 November 2017Termination of appointment of Scanlans Property Management Llp as a secretary on 1 November 2017 (1 page)
8 November 2017Termination of appointment of Scanlans Property Management Llp as a secretary on 1 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to 34 Lee Lane Horwich Bolton BL6 7AE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to 34 Lee Lane Horwich Bolton BL6 7AE on 8 November 2017 (1 page)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 December 2016Termination of appointment of Stuart William Murray as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Stuart William Murray as a director on 7 December 2016 (1 page)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 36
(9 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 36
(9 pages)
18 May 2016Appointment of Mrs Patricia Anne Jones as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mrs Patricia Anne Jones as a director on 18 May 2016 (2 pages)
10 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 10 May 2016 (1 page)
16 March 2016Termination of appointment of Brian Blackley as a director on 1 February 2016 (1 page)
16 March 2016Termination of appointment of Brian Blackley as a director on 1 February 2016 (1 page)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 36
(9 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 36
(9 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 36
(9 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36
(8 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36
(8 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36
(8 pages)
2 June 2014Termination of appointment of John Marsden as a secretary (1 page)
2 June 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
2 June 2014Termination of appointment of John Marsden as a secretary (1 page)
2 June 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
30 December 2013Appointment of Susan Margaret Wilson as a director (4 pages)
30 December 2013Appointment of Susan Margaret Wilson as a director (4 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
19 June 2012Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 19 June 2012 (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
19 June 2012Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 19 June 2012 (1 page)
15 September 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
15 September 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
13 June 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
13 June 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
21 October 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
21 October 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
24 May 2010Director's details changed for Stuart William Murray on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Brian Blackley on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Stuart William Murray on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Susan Jennifer Tillman on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Susan Jennifer Tillman on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Brian Blackley on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
8 April 2010Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page)
3 February 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
19 June 2009Return made up to 20/05/09; full list of members (9 pages)
19 June 2009Return made up to 20/05/09; full list of members (9 pages)
16 June 2009Return made up to 20/05/08; full list of members (9 pages)
16 June 2009Return made up to 20/05/08; full list of members (9 pages)
13 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
13 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
16 January 2008Return made up to 20/05/07; no change of members (7 pages)
16 January 2008Return made up to 20/05/07; no change of members (7 pages)
21 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
21 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
27 July 2006Return made up to 20/05/06; full list of members (12 pages)
27 July 2006Return made up to 20/05/06; full list of members (12 pages)
2 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
28 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
28 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
26 May 2005Return made up to 20/05/05; full list of members (12 pages)
26 May 2005Return made up to 20/05/05; full list of members (12 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
23 August 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
23 August 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 July 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 July 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
1 December 2003Return made up to 20/05/03; full list of members (12 pages)
1 December 2003Return made up to 20/05/03; full list of members (12 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
22 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
22 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
12 August 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
12 August 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
2 June 2002Return made up to 20/05/02; full list of members (12 pages)
2 June 2002Return made up to 20/05/02; full list of members (12 pages)
3 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
3 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
31 July 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
18 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
29 March 2001Return made up to 20/05/00; full list of members (16 pages)
29 March 2001Return made up to 20/05/00; full list of members (16 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: wharton park house nat lane wharton,winsford cheshire CW7 3BS (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: wharton park house nat lane wharton,winsford cheshire CW7 3BS (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
23 August 1999Return made up to 20/05/99; full list of members (6 pages)
23 August 1999Return made up to 20/05/99; full list of members (6 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 February 1999Registered office changed on 23/02/99 from: rock house farm rock lane higher burwardsley cheshire CH3 9PF (1 page)
23 February 1999Registered office changed on 23/02/99 from: rock house farm rock lane higher burwardsley cheshire CH3 9PF (1 page)
25 August 1998Return made up to 20/05/98; full list of members (6 pages)
25 August 1998Return made up to 20/05/98; full list of members (6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Incorporation (11 pages)
20 May 1997Incorporation (11 pages)