Company NameThe Estuary Management Company Limited
DirectorRoss Nicolson
Company StatusActive
Company Number03741385
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ross Nicolson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(24 years, 8 months after company formation)
Appointment Duration5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed04 March 2016(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Paul Robert Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Greetby Hill
Ormskirk
Lancashire
L39 2DS
Director NameRobert John Lane
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleChief Executive
Correspondence Address5 Lyndon Drive
Liverpool
Merseyside
L18 6HP
Secretary NameMr Paul Robert Green
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Greetby Hill
Ormskirk
Lancashire
L39 2DS
Director NameMartin James Lloyd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 day after company formation)
Appointment Duration1 year (resigned 30 March 2000)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Moorway
Heswall
Wirral
CH60 2TX
Wales
Director NameRaymond Francis O'Brien
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 day after company formation)
Appointment Duration4 years (resigned 01 April 2003)
RoleAccountant
Correspondence Address80 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Secretary NameMichael Richard Axe
NationalityBritish
StatusResigned
Appointed30 November 1999(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 December 2002)
RoleCompany Director
Correspondence Address19 Cleveland View
Skelton Green
Saltburn
North Yorkshire
TS12 2DL
Director NameWilliam Jonathan Pickstone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 18 September 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52 Ladywood Road
Old Hall
Warrington
WA5 5QR
Director NameMr Graham Pink
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBryn Awel
Mill Lane
Prescot
Merseyside
L35 6NG
Secretary NameMr Michael Paul Harris
NationalityBritish
StatusResigned
Appointed16 December 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMartin James Lloyd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 16 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Moorway
Heswall
Wirral
CH60 2TX
Wales
Secretary NameMichael Robert Guy
NationalityBritish
StatusResigned
Appointed21 October 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2013)
RoleCompany Director
Correspondence AddressRenaissance House Centre Park
Warrington
Cheshire
WA1 1QN
Director NameChristopher Wilkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(12 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenaissance House Centre Park
Warrington
WA1 1QN
Director NameMr Paul Richard Lakin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2014)
RoleDirector Of Land And Property
Country of ResidenceEngland
Correspondence AddressArpley House 110 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QH
Director NameMr Neil Pickering
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2014)
RoleHead Of Area At Hca
Country of ResidenceUnited Kingdom
Correspondence AddressArpley House 110 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QH
Secretary NameMrs Clare Susanne Dodds
StatusResigned
Appointed11 July 2013(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressArpley House 110 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QH
Director NameMr Mark Russell Griffiths
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressArpley House 110 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QH
Director NameMr Carl Moore
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(15 years after company formation)
Appointment Duration9 years, 7 months (resigned 21 November 2023)
RoleHead Of Team, Cities And Major Conurbations
Country of ResidenceUnited Kingdom
Correspondence AddressHomes England 11th Floor, No.1 Mann Island
Liverpool
L3 1BP
Director NameDuncan Inglis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(18 years after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 2023)
RoleHead Of Team, Cities And Major Conurbations
Country of ResidenceUnited Kingdom
Correspondence AddressHomes England 11th Floor, No.1 Mann Island
Liverpool
L3 1BP

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Turnover£348,539
Gross Profit£27,347
Net Worth-£208
Cash£90,822
Current Liabilities£226,087

Accounts

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

Returns

Latest Return23 March 2024 (4 weeks ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

19 December 2023Full accounts made up to 31 March 2023 (14 pages)
18 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2023Memorandum and Articles of Association (21 pages)
7 December 2023Termination of appointment of Duncan Inglis as a director on 21 November 2023 (1 page)
7 December 2023Appointment of Mr Ross Nicolson as a director on 21 November 2023 (2 pages)
7 December 2023Termination of appointment of Carl Moore as a director on 21 November 2023 (1 page)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (14 pages)
6 April 2022Change of details for Ministry of Housing, Communities and Local Government as a person with significant control on 19 September 2021 (2 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (14 pages)
29 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 March 2020 (14 pages)
8 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
8 April 2020Director's details changed for Mr Carl Moore on 1 April 2020 (2 pages)
8 April 2020Director's details changed for Duncan Inglis on 1 April 2020 (2 pages)
31 March 2020Director's details changed for Duncan Inglis on 16 December 2019 (2 pages)
31 March 2020Director's details changed for Mr Carl Moore on 16 December 2019 (2 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (16 pages)
2 October 2018Notification of Ministry of Housing, Communities and Local Government as a person with significant control on 8 December 2016 (2 pages)
1 October 2018Withdrawal of a person with significant control statement on 1 October 2018 (2 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (15 pages)
14 December 2017Full accounts made up to 31 March 2017 (15 pages)
30 November 2017Director's details changed for Mr Carl Moore on 1 January 2017 (2 pages)
30 November 2017Director's details changed for Mr Carl Moore on 1 January 2017 (2 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 April 2017Appointment of Duncan Inglis as a director on 31 March 2017 (2 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreed 08/12/2016
(25 pages)
13 April 2017Termination of appointment of Mark Russell Griffiths as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Mark Russell Griffiths as a director on 31 March 2017 (1 page)
30 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
20 December 2016Full accounts made up to 31 March 2016 (15 pages)
20 December 2016Full accounts made up to 31 March 2016 (15 pages)
24 March 2016Annual return made up to 23 March 2016 no member list (4 pages)
24 March 2016Annual return made up to 23 March 2016 no member list (4 pages)
18 March 2016Director's details changed for Mr Mark Russell Griffiths on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Carl Moore on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Mark Russell Griffiths on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Carl Moore on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from Arpley House 110 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Clare Susanne Dodds as a secretary on 4 March 2016 (1 page)
17 March 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 March 2016 (2 pages)
17 March 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 March 2016 (2 pages)
17 March 2016Registered office address changed from Arpley House 110 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Clare Susanne Dodds as a secretary on 4 March 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
20 July 2015Section 519 companies act 2006 (1 page)
20 July 2015Section 519 companies act 2006 (1 page)
7 April 2015Annual return made up to 23 March 2015 no member list (3 pages)
7 April 2015Annual return made up to 23 March 2015 no member list (3 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
17 April 2014Annual return made up to 23 March 2014 no member list (3 pages)
17 April 2014Termination of appointment of Paul Lakin as a director (1 page)
17 April 2014Termination of appointment of Neil Pickering as a director (1 page)
17 April 2014Annual return made up to 23 March 2014 no member list (3 pages)
17 April 2014Termination of appointment of Neil Pickering as a director (1 page)
17 April 2014Termination of appointment of Paul Lakin as a director (1 page)
10 April 2014Appointment of Mr Carl Moore as a director (2 pages)
10 April 2014Appointment of Mr Carl Moore as a director (2 pages)
9 April 2014Termination of appointment of Paul Lakin as a director (1 page)
9 April 2014Termination of appointment of Paul Lakin as a director (1 page)
9 April 2014Appointment of Mr Mark Russell Griffiths as a director (2 pages)
9 April 2014Appointment of Mr Mark Russell Griffiths as a director (2 pages)
9 April 2014Termination of appointment of Neil Pickering as a director (1 page)
9 April 2014Termination of appointment of Neil Pickering as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
11 July 2013Appointment of Mrs Clare Susanne Dodds as a secretary (1 page)
11 July 2013Appointment of Mrs Clare Susanne Dodds as a secretary (1 page)
11 July 2013Termination of appointment of Michael Guy as a secretary (1 page)
11 July 2013Termination of appointment of Michael Guy as a secretary (1 page)
2 April 2013Annual return made up to 23 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 23 March 2013 no member list (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
18 October 2012Appointment of Mr Neil Pickering as a director (2 pages)
18 October 2012Appointment of Mr Neil Pickering as a director (2 pages)
13 June 2012Annual return made up to 23 March 2012 no member list (3 pages)
13 June 2012Termination of appointment of Christopher Wilkinson as a director (1 page)
13 June 2012Termination of appointment of Christopher Wilkinson as a director (1 page)
13 June 2012Annual return made up to 23 March 2012 no member list (3 pages)
2 March 2012Registered office address changed from Renaissance House Po Box 37 Centre Park Warrington Cheshire WA1 1XB on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Renaissance House Po Box 37 Centre Park Warrington Cheshire WA1 1XB on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Renaissance House Po Box 37 Centre Park Warrington Cheshire WA1 1XB on 2 March 2012 (2 pages)
16 December 2011Full accounts made up to 31 March 2011 (15 pages)
16 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Appointment of Paul Lakin as a director (3 pages)
13 December 2011Appointment of Paul Lakin as a director (3 pages)
20 September 2011Appointment of Christopher Wilkinson as a director (3 pages)
20 September 2011Termination of appointment of Martin Lloyd as a director (2 pages)
20 September 2011Appointment of Christopher Wilkinson as a director (3 pages)
20 September 2011Termination of appointment of Martin Lloyd as a director (2 pages)
20 September 2011Termination of appointment of William Pickstone as a director (2 pages)
20 September 2011Termination of appointment of William Pickstone as a director (2 pages)
5 July 2011Annual return made up to 23 March 2011 no member list (4 pages)
5 July 2011Annual return made up to 23 March 2011 no member list (4 pages)
7 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 December 2010Full accounts made up to 31 March 2010 (17 pages)
3 November 2010Appointment of Michael Robert Guy as a secretary (3 pages)
3 November 2010Appointment of Michael Robert Guy as a secretary (3 pages)
11 May 2010Director's details changed for William Jonathan Pickstone on 23 March 2010 (2 pages)
11 May 2010Director's details changed for William Jonathan Pickstone on 23 March 2010 (2 pages)
11 May 2010Annual return made up to 23 March 2010 no member list (3 pages)
11 May 2010Annual return made up to 23 March 2010 no member list (3 pages)
11 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 May 2009Appointment terminated secretary michael harris (1 page)
16 May 2009Appointment terminated secretary michael harris (1 page)
9 April 2009Annual return made up to 23/03/09 (2 pages)
9 April 2009Annual return made up to 23/03/09 (2 pages)
26 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
26 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 March 2008Annual return made up to 23/03/08 (2 pages)
28 March 2008Annual return made up to 23/03/08 (2 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 March 2007Annual return made up to 23/03/07 (2 pages)
28 March 2007Annual return made up to 23/03/07 (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
19 September 2006Annual return made up to 23/03/06 (4 pages)
19 September 2006Annual return made up to 23/03/06 (4 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 May 2005Annual return made up to 23/03/05 (2 pages)
16 May 2005Annual return made up to 23/03/05 (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
21 May 2004Annual return made up to 23/03/04 (4 pages)
21 May 2004Annual return made up to 23/03/04 (4 pages)
11 May 2004Location of register of members (1 page)
11 May 2004Location of register of members (1 page)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 August 2003Registered office changed on 04/08/03 from: mersey house 140 speke road garston liverpool L19 2PH (1 page)
4 August 2003Registered office changed on 04/08/03 from: mersey house 140 speke road garston liverpool L19 2PH (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
29 April 2003Annual return made up to 23/03/03 (4 pages)
29 April 2003Annual return made up to 23/03/03 (4 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
14 August 2002Full accounts made up to 31 March 2002 (10 pages)
14 August 2002Full accounts made up to 31 March 2002 (10 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
26 April 2002Annual return made up to 23/03/02 (4 pages)
26 April 2002Annual return made up to 23/03/02 (4 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
11 April 2001Annual return made up to 23/03/01 (4 pages)
11 April 2001Annual return made up to 23/03/01 (4 pages)
28 September 2000Full accounts made up to 31 March 2000 (9 pages)
28 September 2000Full accounts made up to 31 March 2000 (9 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Annual return made up to 23/03/00 (4 pages)
18 April 2000Annual return made up to 23/03/00 (4 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
2 June 1999Memorandum and Articles of Association (31 pages)
2 June 1999Memorandum and Articles of Association (31 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
23 March 1999Incorporation (65 pages)
23 March 1999Incorporation (65 pages)