Company NameMajestic Management Company (Orrell) Limited
Company StatusActive
Company Number04104476
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 6 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 Shaun Peter McClarnon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(11 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 St James Road
Orrell
Nr Wigan
Lancashire
WN5 7HH
Director NameMr Frederick Turner Latham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(13 years, 5 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Majestic Mews Sefton Road
Orrell
Wigan
Lancashire
WN5 8UU
Director NameMrs Jackie Glover
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(20 years after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Braithwaite Shevington
Wigan
Greater Manchester
WN6 8BP
Director NameAdam Jeffrey Stock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleBuilding Contractor
Correspondence AddressStoneacre
Farley Lane Roby Mill
Upholland
Lancashire
WN8 7RY
Director NameMr Samuel James Stock
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Mount Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DS
Secretary NameMr Samuel James Stock
NationalityBritish
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Mount Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DS
Director NameJohn Austin Dowd
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2005)
RoleRetired
Correspondence AddressFlat 1 Majestic Mews
Sefton Road Orrell
Wigan
Greater Manchester
WN5 8UU
Director NameIan McMinn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2008)
RoleCompany Director
Correspondence Address7 Majestic Mews
Orrell
Wigan
Lancashire
WN5 8UU
Director NameKathlyn Vivien Stapylton Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(4 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2005)
RoleRetired
Correspondence Address6 Majestic Mews
Sefton Road Orrell
Wigan
Lancashire
WN5 8UU
Director NameMr Barrie Gordon Lloyd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(4 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 April 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Moss Avenue
Billinge
Wigan
Lancashire
WN5 7BY
Secretary NameMr Barrie Gordon Lloyd
NationalityBritish
StatusResigned
Appointed10 June 2005(4 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 April 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Moss Avenue
Billinge
Wigan
Lancashire
WN5 7BY
Director NameMr James Michael McClarnon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 March 2012)
RoleRetired
Correspondence Address2 Anvil Close
Orrell
Wigan
Lancashire
Wn5 87n

Location

Registered Address4 Braithwaite Shevington
Wigan
Greater Manchester
WN6 8BP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Shareholders

1 at £1Alan Culshaw
10.00%
Ordinary
1 at £1E Lloyd Properties LTD
10.00%
Ordinary
1 at £1Frederick Turner Latham & Lilian Latham
10.00%
Ordinary
1 at £1Jacqueline Emma Glover & Andrew Glover
10.00%
Ordinary
1 at £1Kathlyn Vivian Staplyton-smith
10.00%
Ordinary
1 at £1Kathlyn Vivien Stapylton Smith
10.00%
Ordinary
1 at £1Lyon Park LTD
10.00%
Ordinary
1 at £1Peter Robert Ball
10.00%
Ordinary
1 at £1Raymond Frank Barillari
10.00%
Ordinary
1 at £1Shaun Peter Mcclarnon & Lisa Jane Mcclarnon
10.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

28 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
(5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
(5 pages)
20 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
(5 pages)
28 August 2014Appointment of Mr Frederick Turner Latham as a director on 29 April 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 August 2014Termination of appointment of Barrie Gordon Lloyd as a secretary on 29 April 2014 (1 page)
8 August 2014Termination of appointment of Barrie Gordon Lloyd as a director on 29 April 2014 (1 page)
4 December 2013Director's details changed for Mr Shaun Peter Mcclarnon on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Shaun Peter Mcclarnon on 4 December 2013 (2 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
(6 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Registered office address changed from Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP on 17 June 2013 (1 page)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
14 November 2012Termination of appointment of James Mcclarnon as a director (1 page)
14 November 2012Appointment of Mr Shaun Peter Mcclarnon as a director (2 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
30 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 November 2008Return made up to 09/11/08; full list of members (7 pages)
9 June 2008Director appointed james mcclarnon logged form (1 page)
2 June 2008Director appointed mr james michael mcclarnon (1 page)
22 May 2008Appointment terminated director ian mcminn (1 page)
22 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 November 2007Return made up to 09/11/07; full list of members (5 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 December 2006Return made up to 09/11/06; full list of members (10 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 February 2006Return made up to 09/11/05; full list of members (10 pages)
15 December 2005Director resigned (1 page)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005New director appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: flat 9 majestic mews sefton road orrell wigan greater manchester WN5 8UU (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 February 2005Return made up to 09/11/04; full list of members (9 pages)
17 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 November 2003Return made up to 09/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 November 2002Return made up to 09/11/02; full list of members (9 pages)
11 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
7 December 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
(8 pages)
16 November 2001Ad 01/11/01--------- £ si 8@1=8 £ ic 2/10 (3 pages)
9 November 2000Incorporation (15 pages)