Company NameEagley Mills Management Company Limited
Company StatusActive
Company Number04070575
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 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 Graham Geoffrey Ashford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(18 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Stephen Lee Todd
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Ashley William Potts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMrs Ann Denise Maddison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Alan Lenagan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Thomas Mark Christopher Stone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed17 February 2023(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr George Henry Rawlinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2023(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Christopher John Campbell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Darren Lee Rostron
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(22 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Paul Matthew Andrews
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(22 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Secretary NameProfessional And Dependable Ltd (Corporation)
StatusCurrent
Appointed30 April 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address2 Belmont House Deakins Business Park
Blackburn Road, Egerton
Bolton
BL7 9RP
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NamePaul Heap
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(6 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 May 2001)
RoleChartered Surveyor
Correspondence Address13 Lilac View Close
Shaw
Oldham
Lancashire
OL2 8QF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 April 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 Tiverton Avenue
Sale
Cheshire
M33 4SJ
Director NameJohn William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 April 2004)
RoleChartered Accountant
Correspondence Address6 Fern Meadow
Whittle Le Woods
Chorley
Lancashire
PR6 7RN
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameRaymond Leslie Haslam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 April 2016)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridge Mill Threadfold Way
Bolton
BL7 9DU
Director NameMrs Kathleen Hunter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address412 Brook Mill
Threadfold Way
Bolton
Lancashire
BL7 9DW
Director NameAlan Hulme
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 March 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameCraig Hickson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2006)
RoleConsultant
Correspondence AddressApt 018 Valley Mill
Cottonfields
Bolton
Greater Manchester
BL7 9DY
Director NameChristopher Edward Greenslade
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 October 2004)
RoleBusinessman
Correspondence Address305 Brook Mill
Eagley Mill
Bolton
Greater Manchester
BL7 9DW
Director NameGordon Eggleston
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAag 9 King Street
Westhoughton
Bolton
Lancs
BL5 3AX
Director NameMr Graham Geoffrey Ashford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2008)
RoleEducation Adviser
Country of ResidenceEngland
Correspondence Address408 Brook Mill
Threadfold Way
Bolton
Lancashire
BL7 9DW
Secretary NameMr Darren Norris
NationalityBritish
StatusResigned
Appointed01 October 2005(5 years after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDilworth Coach House
41 Dilworth Lane
Longridge
Lancs
PR3 3ST
Director NameHilary Holgate
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2010)
RoleRetired
Correspondence Address218 Valley Mill
Cottonfields Eagley
Bolton
Lancashire
BL7 9DY
Director NameMr Dennis Edward Adams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameMr Simon David Gore
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMs Ann Lesley Daniels
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(15 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Gary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Adrian Patrick Brennan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Paul Matthew Andrews
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMrs Maureen Rita Gowland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2021(21 years, 1 month after company formation)
Appointment Duration4 months (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01204 309857
Telephone regionBolton

Location

Registered Address2 Belmont House, Deakins Business Park Blackburn Road
Egerton
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
86.50%
-
2 at £1Nhbc
1.23%
Ordinary
2 at £1Smith
1.23%
Ordinary
1 at £1Alison Wharmby
0.61%
Ordinary
1 at £1Ashley Potts
0.61%
Ordinary
1 at £1Clough
0.61%
Ordinary
1 at £1Danielle Miller
0.61%
Ordinary
1 at £1G. Winrow
0.61%
Ordinary
1 at £1Gary Askew
0.61%
Ordinary
1 at £1Gowland
0.61%
Ordinary
1 at £1James Taplin
0.61%
Ordinary
1 at £1Jean W. Foster
0.61%
Ordinary
1 at £1Lorraine Hargreaves
0.61%
Ordinary
1 at £1M. Waddicar
0.61%
Ordinary
1 at £1Mark Smith
0.61%
Ordinary
1 at £1Michael Stokes
0.61%
Ordinary
1 at £1P. Mckinnon
0.61%
Ordinary
1 at £1Paul Riley
0.61%
Ordinary
1 at £1Rachael Fish
0.61%
Ordinary
1 at £1Sue Evans
0.61%
Ordinary
1 at £1Victoria Barlas & Martin Cairns
0.61%
Ordinary

Financials

Year2014
Net Worth£89,033
Cash£73,764
Current Liabilities£30,551

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

17 December 2020Termination of appointment of Susan Mills as a director on 16 September 2020 (1 page)
14 December 2020Appointment of Mr Paul Matthew Andrews as a director on 14 December 2020 (2 pages)
25 September 2020Registered office address changed from 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to 2 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 25 September 2020 (1 page)
25 September 2020Confirmation statement made on 13 September 2020 with updates (15 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 January 2020Appointment of Mr Adrian Patrick Brennan as a director on 23 January 2020 (2 pages)
27 November 2019Secretary's details changed for Professional and Dependable Ltd on 30 April 2018 (1 page)
15 November 2019Termination of appointment of Gary Michael Askew as a director on 8 November 2019 (1 page)
6 November 2019Appointment of Mr Ashley William Potts as a director on 6 November 2019 (2 pages)
27 September 2019Termination of appointment of Simon David Gore as a director on 27 September 2019 (1 page)
17 September 2019Confirmation statement made on 13 September 2019 with updates (15 pages)
28 June 2019Termination of appointment of Martin Waddicar as a director on 26 June 2019 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 April 2019Appointment of Mrs Caroline Jane Lenagan as a director on 11 April 2019 (2 pages)
23 October 2018Appointment of Mr Stephen Lee Todd as a director on 23 October 2018 (2 pages)
1 October 2018Appointment of Mr Graham Geoffrey Ashford as a director on 1 October 2018 (2 pages)
24 September 2018Confirmation statement made on 13 September 2018 with updates (15 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
27 June 2018Notification of a person with significant control statement (2 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
14 May 2018Registered office address changed from 5 Bridge Mill Threadfold Way Bolton BL7 9DU to 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 14 May 2018 (1 page)
30 April 2018Appointment of Professional and Dependable Ltd as a secretary on 30 April 2018 (2 pages)
18 October 2017Confirmation statement made on 13 September 2017 with updates (15 pages)
18 October 2017Confirmation statement made on 13 September 2017 with updates (15 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 May 2017Termination of appointment of Eric Scowcroft as a director on 11 May 2017 (1 page)
15 May 2017Termination of appointment of Eric Scowcroft as a director on 11 May 2017 (1 page)
3 March 2017Appointment of Mr George Henry Rawlinson as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr George Henry Rawlinson as a director on 3 March 2017 (2 pages)
29 November 2016Termination of appointment of Christopher John Mckenna as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Timothy James Wright as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Timothy James Wright as a director on 29 November 2016 (1 page)
29 November 2016Directors' register information at 29 November 2016 on withdrawal from the public register (3 pages)
29 November 2016Withdrawal of the directors' register information from the public register (1 page)
29 November 2016Directors' register information at 29 November 2016 on withdrawal from the public register (3 pages)
29 November 2016Withdrawal of the directors' register information from the public register (1 page)
29 November 2016Elect to keep the directors' register information on the public register (1 page)
29 November 2016Termination of appointment of Christopher John Mckenna as a director on 29 November 2016 (1 page)
29 November 2016Elect to keep the directors' register information on the public register (1 page)
21 September 2016Confirmation statement made on 13 September 2016 with updates (17 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (17 pages)
3 June 2016Appointment of Mr Darren Paul Smith as a director on 3 June 2016 (2 pages)
3 June 2016Appointment of Mr Darren Paul Smith as a director on 3 June 2016 (2 pages)
13 May 2016Appointment of Mrs Susan Mills as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Mrs Susan Mills as a director on 9 May 2016 (2 pages)
15 April 2016Termination of appointment of Raymond Leslie Haslam as a director on 13 April 2016 (1 page)
15 April 2016Termination of appointment of Raymond Leslie Haslam as a director on 13 April 2016 (1 page)
24 March 2016Appointment of Mr Gary Michael Askew as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Gary Michael Askew as a director on 24 March 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 163
(18 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 163
(18 pages)
25 September 2015Appointment of Ms Ann Lesley Daniels as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Ms Ann Lesley Daniels as a director on 25 September 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 April 2015Appointment of Mr Simon David Gore as a director on 5 March 2015 (2 pages)
18 April 2015Appointment of Mr Simon David Gore as a director on 5 March 2015 (2 pages)
18 April 2015Appointment of Mr Simon David Gore as a director on 5 March 2015 (2 pages)
26 January 2015Termination of appointment of Darren Norris as a secretary on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O Complete 41 Dilworth Lane Longridge Preston PR3 3ST to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Darren Norris as a secretary on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O Complete 41 Dilworth Lane Longridge Preston PR3 3ST to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 26 January 2015 (1 page)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 163
(18 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 163
(18 pages)
1 August 2014Termination of appointment of Dennis Edward Adams as a director on 7 July 2014 (1 page)
1 August 2014Termination of appointment of Dennis Edward Adams as a director on 7 July 2014 (1 page)
1 August 2014Termination of appointment of Dennis Edward Adams as a director on 7 July 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 May 2014Appointment of Mr Martin Waddicar as a director (2 pages)
1 May 2014Appointment of Mr Martin Waddicar as a director (2 pages)
31 March 2014Termination of appointment of Kate Longworth as a director (1 page)
31 March 2014Termination of appointment of Alan Hulme as a director (1 page)
31 March 2014Termination of appointment of Alan Hulme as a director (1 page)
31 March 2014Termination of appointment of Kate Longworth as a director (1 page)
13 January 2014Termination of appointment of Ann Daniels as a director (1 page)
13 January 2014Termination of appointment of Ann Daniels as a director (1 page)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 163
(20 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 163
(20 pages)
4 July 2013Termination of appointment of Jason Manning as a director (1 page)
4 July 2013Termination of appointment of Jason Manning as a director (1 page)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 February 2013Termination of appointment of Gordon Eggleston as a director (1 page)
7 February 2013Termination of appointment of Gordon Eggleston as a director (1 page)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (21 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (21 pages)
28 August 2012Director's details changed for Mr Christopher John Mckena on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Christopher John Mckena on 28 August 2012 (2 pages)
24 August 2012Appointment of Mr Christopher John Mckena as a director (2 pages)
24 August 2012Appointment of Mr Christopher John Mckena as a director (2 pages)
10 August 2012Appointment of Mr Jason Martin Vincent Manning as a director (2 pages)
10 August 2012Appointment of Mr Dennis Edward Adams as a director (2 pages)
10 August 2012Appointment of Mr Dennis Edward Adams as a director (2 pages)
10 August 2012Appointment of Mr Jason Martin Vincent Manning as a director (2 pages)
27 July 2012Appointment of Mr Timothy James Wright as a director (2 pages)
27 July 2012Appointment of Mr Timothy James Wright as a director (2 pages)
4 May 2012Termination of appointment of Charles Parr as a director (1 page)
4 May 2012Termination of appointment of Charles Parr as a director (1 page)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (19 pages)
12 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (19 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Appointment of Mr Eric Scowcroft as a director (2 pages)
12 May 2011Appointment of Mr Eric Scowcroft as a director (2 pages)
7 January 2011Termination of appointment of Eric Scowcroft as a director (1 page)
7 January 2011Termination of appointment of Eric Scowcroft as a director (1 page)
5 November 2010Termination of appointment of Kathleen Hunter as a director (1 page)
5 November 2010Termination of appointment of Kathleen Hunter as a director (1 page)
21 September 2010Director's details changed for Kate Bullen on 13 September 2010 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (22 pages)
21 September 2010Director's details changed for Kate Bullen on 13 September 2010 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (22 pages)
20 September 2010Director's details changed for Alan Hulme on 13 September 2010 (2 pages)
20 September 2010Director's details changed for Gordon Eggleston on 13 September 2010 (2 pages)
20 September 2010Director's details changed for Ann Lesley Daniels on 13 September 2010 (2 pages)
20 September 2010Termination of appointment of Hilary Holgate as a director (1 page)
20 September 2010Director's details changed for Charles Parr on 13 September 2010 (2 pages)
20 September 2010Director's details changed for Gordon Eggleston on 13 September 2010 (2 pages)
20 September 2010Registered office address changed from C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX on 20 September 2010 (1 page)
20 September 2010Director's details changed for Alan Hulme on 13 September 2010 (2 pages)
20 September 2010Director's details changed for Charles Parr on 13 September 2010 (2 pages)
20 September 2010Director's details changed for Ann Lesley Daniels on 13 September 2010 (2 pages)
20 September 2010Director's details changed for Raymond Leslie Haslam on 13 September 2010 (2 pages)
20 September 2010Termination of appointment of Hilary Holgate as a director (1 page)
20 September 2010Director's details changed for Raymond Leslie Haslam on 13 September 2010 (2 pages)
20 September 2010Registered office address changed from C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX on 20 September 2010 (1 page)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (76 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (76 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 December 2008Appointment terminated director christopher mckenna (1 page)
31 December 2008Appointment terminated director christopher mckenna (1 page)
23 September 2008Return made up to 13/09/08; full list of members (13 pages)
23 September 2008Return made up to 13/09/08; full list of members (13 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o complete property management aag the I zone university of bolton deane roadbolton lancashire BL3 5AB (2 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o complete property management aag the I zone university of bolton deane roadbolton lancashire BL3 5AB (2 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 May 2008Director appointed ann lesley daniels (2 pages)
6 May 2008Director appointed ann lesley daniels (2 pages)
14 April 2008Appointment terminated director graham ashford (1 page)
14 April 2008Appointment terminated director graham ashford (1 page)
28 November 2007Return made up to 13/09/07; full list of members (13 pages)
28 November 2007Return made up to 13/09/07; full list of members (13 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
15 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
9 December 2006Director resigned (2 pages)
9 December 2006Director resigned (2 pages)
23 October 2006Return made up to 13/09/06; full list of members (17 pages)
23 October 2006Return made up to 13/09/06; full list of members (17 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
27 October 2005Return made up to 13/09/05; full list of members (14 pages)
27 October 2005Return made up to 13/09/05; full list of members (14 pages)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
11 October 2005New secretary appointed (2 pages)
27 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
27 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 April 2005Ad 01/09/04-01/09/04 £ si 163@1 (6 pages)
15 April 2005Ad 01/09/04-01/09/04 £ si 163@1 (6 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Return made up to 13/09/04; full list of members (12 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Return made up to 13/09/04; full list of members (12 pages)
29 October 2004Director resigned (1 page)
31 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
31 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 July 2004New director appointed (1 page)
5 July 2004New director appointed (1 page)
5 July 2004New director appointed (1 page)
5 July 2004New director appointed (1 page)
5 July 2004New director appointed (1 page)
5 July 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
19 September 2003Return made up to 13/09/03; full list of members (8 pages)
19 September 2003Return made up to 13/09/03; full list of members (8 pages)
8 September 2003Registered office changed on 08/09/03 from: c/o P.J. livesey group LIMITED ashburton park beacon road trafford park manchester greater manchester M17 1AF (1 page)
8 September 2003Registered office changed on 08/09/03 from: c/o P.J. livesey group LIMITED ashburton park beacon road trafford park manchester greater manchester M17 1AF (1 page)
22 July 2003Return made up to 13/09/02; no change of members (6 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Return made up to 13/09/02; no change of members (6 pages)
22 July 2003Secretary resigned (1 page)
10 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
24 September 2001Return made up to 13/09/01; full list of members (7 pages)
24 September 2001Return made up to 13/09/01; full list of members (7 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
14 April 2001New director appointed (4 pages)
14 April 2001New director appointed (4 pages)
14 April 2001New director appointed (4 pages)
14 April 2001New director appointed (4 pages)
14 April 2001New director appointed (4 pages)
14 April 2001New director appointed (4 pages)
14 April 2001New director appointed (4 pages)
14 April 2001New director appointed (4 pages)
20 October 2000Registered office changed on 20/10/00 from: p j livesey developments LTD beacon road, trafford park manchester lancashire M17 1AF (1 page)
20 October 2000Registered office changed on 20/10/00 from: p j livesey developments LTD beacon road, trafford park manchester lancashire M17 1AF (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
13 September 2000Incorporation (23 pages)
13 September 2000Incorporation (23 pages)