Company NameMoreton House Altrincham Management Limited
DirectorSandra Hazel Mason
Company StatusActive
Company Number03812674
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Previous NameEstate Management 70 Limited

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 NameSandra Hazel Mason
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(8 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moreton House Groby Road
Altrincham
Cheshire
WA14 2BZ
Secretary NameAlbex Rpm Ltd
StatusCurrent
Appointed03 August 2022(23 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressC/O Albex Residential Property
Management Ltd
14 Greenwood Street Altrincham
Cheshire
WA14 1RZ
Director NameJohn Martin Hepplestone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 21 January 2005)
RoleSolicitor
Correspondence AddressWhitehills
Combs
High Peak
SK23 9UX
Director NameMr David Stratton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manse 7 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed20 August 2003(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameIvor Lionel Black
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2006)
RoleRetired
Correspondence Address5 Moreton House
Groby Road
Altrincham
Cheshire
WA14 2BZ
Director NameBernard Mark Rothmer
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2008)
RoleRetired
Correspondence Address4 Moreton House
Groby Road
Altrincham
Cheshire
WA14 2BZ
Director NameShirley Marion Longworth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 2 Moreton House
Groby Road
Altrincham
Cheshire
WA14 2BZ
Secretary NameMrs Angela Kay Stone
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albex Residential Property
Management Ltd
14 Greenwood Street Altrincham
Cheshire
WA14 1RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0161 9288979
Telephone regionManchester

Location

Registered AddressC/O Albex Residential Property
Management Ltd
14 Greenwood Street Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bernard Cyril Bloom
16.67%
Ordinary
1 at £1Clare Sinyor
16.67%
Ordinary
1 at £1David Mather
16.67%
Ordinary
1 at £1Margaret Fitt
16.67%
Ordinary
1 at £1Sandra Hazel Mason
16.67%
Ordinary
1 at £1Shirley Marion Longworth
16.67%
Ordinary

Financials

Year2014
Net Worth£15,974

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

6 January 2021Termination of appointment of Shirley Marion Longworth as a director on 1 January 2021 (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
2 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 6
(5 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 6
(5 pages)
11 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
11 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(5 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(5 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
24 July 2010Secretary's details changed for Mrs Angela Kay Stone on 23 July 2010 (1 page)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Sandra Mason on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Shirley Marion Longworth on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Sandra Mason on 23 July 2010 (2 pages)
24 July 2010Secretary's details changed for Mrs Angela Kay Stone on 23 July 2010 (1 page)
24 July 2010Director's details changed for Shirley Marion Longworth on 23 July 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2009Return made up to 23/07/09; full list of members (6 pages)
29 July 2009Return made up to 23/07/09; full list of members (6 pages)
9 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 July 2008Return made up to 23/07/08; full list of members (7 pages)
24 July 2008Return made up to 23/07/08; full list of members (7 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 June 2008Director appointed sandra mason (2 pages)
4 June 2008Director appointed sandra mason (2 pages)
28 May 2008Appointment terminated director bernard rothmer (1 page)
28 May 2008Appointment terminated director bernard rothmer (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Registered office changed on 18/02/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Registered office changed on 18/02/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
23 August 2007Return made up to 23/07/07; no change of members (7 pages)
23 August 2007Return made up to 23/07/07; no change of members (7 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 August 2006Return made up to 23/07/06; full list of members (9 pages)
23 August 2006Return made up to 23/07/06; full list of members (9 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
23 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
23 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
2 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/05
(8 pages)
2 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/05
(8 pages)
10 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
15 October 2004Return made up to 23/07/04; full list of members (7 pages)
15 October 2004Return made up to 23/07/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
2 September 2003Return made up to 23/07/03; full list of members (6 pages)
2 September 2003Return made up to 23/07/03; full list of members (6 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
18 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 September 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 July 2001Registered office changed on 30/07/01 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
30 July 2001Registered office changed on 30/07/01 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
11 May 2001Full accounts made up to 30 September 2000 (9 pages)
11 May 2001Full accounts made up to 30 September 2000 (9 pages)
8 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
31 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999New director appointed (3 pages)
13 December 1999Director resigned (1 page)
13 December 1999Memorandum and Articles of Association (13 pages)
13 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999New director appointed (3 pages)
13 December 1999Director resigned (1 page)
13 December 1999Nc inc already adjusted 01/12/99 (2 pages)
13 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
13 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
13 December 1999Nc inc already adjusted 01/12/99 (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Registered office changed on 13/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 December 1999Registered office changed on 13/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 December 1999Memorandum and Articles of Association (13 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 September 1999Company name changed estate management 70 LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed estate management 70 LIMITED\certificate issued on 08/09/99 (2 pages)
23 July 1999Incorporation (17 pages)
23 July 1999Incorporation (17 pages)