Company NameBowfell Property Management Limited
Company StatusActive
Company Number04357728
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 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 NameMrs Barbara Whittingham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(20 years, 2 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Anita Carol Carr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(21 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Christopher David Chick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(22 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Colin John Ainsworth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(22 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2017(15 years, 2 months after company formation)
Appointment Duration7 years
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMichael Terence Ryan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Dorset Road
Bowdon
Altrincham
Cheshire
WA14 4QN
Secretary NameElaine Ryan
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Dorset Road
Bowdon
Altrincham
Cheshire
WA14 4QN
Director NameClaire Shaw
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(6 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 07 July 2003)
RoleTraining Officer
Correspondence AddressBriarwood
27 Acresbrook
Stalybridge
Cheshire
SK15 2QT
Director NameKathryn Margery Galvin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(7 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 05 June 2003)
RoleAdministrator
Correspondence Address56 Green Lane
Hollingworth
Cheshire
SK14 8JQ
Director NameBernard Anthony Galvin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 June 2009)
RoleRetired
Correspondence Address12 Albion Mill
Wedneshough Green
Hollingworth
Cheshire
SK14 8LS
Director NameTimothy Stephen Renshaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 July 2003)
RoleTown Planning Consultant
Correspondence AddressFlat 29 Albion Mill
Wedneshough Green
Hollingworth
Cheshire
SK14 8LS
Director NameSarah Jackson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 July 2003)
RoleHelpline Manager
Correspondence Address59 Norris Avenue
Norris Bank
Stockport
Greater Manchester
SK4 2JQ
Secretary NameSarah Jackson
NationalityBritish
StatusResigned
Appointed11 March 2003(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 July 2003)
RoleHelpline Manager
Correspondence Address59 Norris Avenue
Norris Bank
Stockport
Greater Manchester
SK4 2JQ
Director NameSusan Ann Munday
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 year, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 July 2003)
RoleDoctor Of Medicine
Correspondence Address64 Haycock Close
Mottram Rise
Stalybridge
Cheshire
SK15 2UD
Secretary NameRichard Raymond Ortega
NationalityBritish
StatusResigned
Appointed10 April 2003(1 year, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 July 2003)
RoleCompany Director
Correspondence Address36 Albion Mill
Hollingworth
Greater Manchester
SK14 8LS
Director NameMark Bradshaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 2007)
RoleProperty Manager
Correspondence Address16 Albion Mill
Wedneshough Green
Hollingworth
Cheshire
SK14 8LS
Director NameWilliam Froud
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2008)
RoleAccountant
Correspondence Address37 Albion Mill
Wedneshough Green
Hollingworth
Cheshire
SK14 8LS
Secretary NameBernard Anthony Galvin
NationalityBritish
StatusResigned
Appointed08 July 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2004)
RoleCompany Director
Correspondence Address56 Green Lane
Hollingworth
Cheshire
SK14 8JQ
Director NamePaul Richard Trafford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMartin Simpson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameMr Alan Thomas Williamson
NationalityBritish
StatusResigned
Appointed27 August 2004(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 October 2013)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMark Jessop
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 December 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameJohn Leslie Cook
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(6 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr David Christopher Paul Baker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Chatterley Whitfield, Biddulph Road
Stoke-On-Trent
Staffordshire
ST6 8UW
Director NameMiss Ingrid Lewis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(12 years, 9 months after company formation)
Appointment Duration6 months (resigned 27 April 2015)
RoleEducation Consultancy Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Sharon Elizabeth Battersby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Geoffrey Leonard Featherston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr David John Whittingham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Allen Battersby
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2023(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Anita Carol Carr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2023(21 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 2024)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed17 October 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2017)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Allen Battersby & Sharon Elisabeth Battersby
2.63%
Ordinary A
1 at £1Andrew John Hutton
2.63%
Ordinary A
1 at £1Andrew Phillip Hill & Mrs Michelle Louise Hill
2.63%
Ordinary A
1 at £1Anthony Edward Johnson
2.63%
Ordinary A
1 at £1Barbara Moore
2.63%
Ordinary A
1 at £1Bernard Joseph Ogden & Patricia Ogden
2.63%
Ordinary A
1 at £1Christine Drury Cook & John Leslie Cook
2.63%
Ordinary A
1 at £1Christopher J. Parrack & Kathleen Parrack
2.63%
Ordinary A
1 at £1David Christopher Paul Baker
2.63%
Ordinary A
1 at £1David Hammond
2.63%
Ordinary A
1 at £1David Hewitt & Ann Hewitt
2.63%
Ordinary A
1 at £1Dr Anthony Edward Johnson
2.63%
Ordinary A
1 at £1Graham Edward Cox & Christina Cox
2.63%
Ordinary A
1 at £1Ingrid Claire Lewis
2.63%
Ordinary A
1 at £1Joanne Wardle
2.63%
Ordinary A
1 at £1John Phillip Hampshire
2.63%
Ordinary A
1 at £1John Regan
2.63%
Ordinary A
1 at £1John Terrence Wright & Joan Wright
2.63%
Ordinary A
1 at £1Kathryn Margery Galvin
2.63%
Ordinary A
1 at £1Mary Theresa Jessop & Mark Jessop
2.63%
Ordinary A
1 at £1Matthew John Sutcliffe
2.63%
Ordinary A
1 at £1Maxine Savidge & Alan M. Savidge
2.63%
Ordinary A
1 at £1Michael Gordon Flowers & Sarah Elizabeth Jackson
2.63%
Ordinary A
1 at £1Michael Tierney
2.63%
Ordinary A
1 at £1Mr Fred Waterhouse
2.63%
Ordinary A
1 at £1Mr Geoffrey Featherston & Susan Featherston
2.63%
Ordinary A
1 at £1Mr Martin Chad Simpson
2.63%
Ordinary A
1 at £1Mr Peter Anthony Downes
2.63%
Ordinary A
1 at £1Mrs J. Mcguinness & J.d. Mcguinness
2.63%
Ordinary A
1 at £1Mrs Kathryn D'archambaud
2.63%
Ordinary A
1 at £1Mrs L. Gaffey
2.63%
Ordinary A
1 at £1Paul Richard Trafford
2.63%
Ordinary A
1 at £1R. Parkhouse
2.63%
Ordinary A
1 at £1Reon Teegan
2.63%
Ordinary A
1 at £1Richard Ortega
2.63%
Ordinary A
1 at £1Stephen Peter Carr & Anita Carol Carr
2.63%
Ordinary A
1 at £1Tim Renshaw
2.63%
Ordinary A
1 at £1William Froud
2.63%
Ordinary A

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

6 March 2024Appointment of Mr Colin John Ainsworth as a director on 5 March 2024 (2 pages)
6 March 2024Appointment of Mr Christopher David Chick as a director on 5 March 2024 (2 pages)
22 January 2024Appointment of Mrs Anita Carol Carr as a director on 12 January 2024 (2 pages)
12 January 2024Termination of appointment of Allen Battersby as a director on 11 January 2024 (1 page)
12 January 2024Termination of appointment of Anita Carol Carr as a director on 11 January 2024 (1 page)
13 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 November 2023Confirmation statement made on 31 October 2023 with updates (8 pages)
28 March 2023Appointment of Mrs Anita Carol Carr as a director on 27 February 2023 (2 pages)
21 February 2023Appointment of Mr Allen Battersby as a director on 26 January 2023 (2 pages)
2 February 2023Termination of appointment of Paul Richard Trafford as a director on 26 January 2023 (1 page)
1 November 2022Confirmation statement made on 31 October 2022 with updates (8 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 April 2022Appointment of Mrs Barbara Whittingham as a director on 12 April 2022 (2 pages)
15 March 2022Termination of appointment of Sharon Elizabeth Battersby as a director on 14 March 2022 (1 page)
15 March 2022Termination of appointment of Geoffrey Leonard Featherston as a director on 14 March 2022 (1 page)
4 November 2021Confirmation statement made on 31 October 2021 with updates (8 pages)
12 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 May 2021Appointment of Paul Richard Trafford as a director on 4 May 2021 (2 pages)
9 March 2021Termination of appointment of David John Whittingham as a director on 28 February 2021 (1 page)
26 November 2020Confirmation statement made on 31 October 2020 with updates (8 pages)
26 November 2020Director's details changed for Mr Geoffrey Leonard Featherston on 30 October 2020 (2 pages)
26 November 2020Director's details changed for Mrs Sharon Elizabeth Battersby on 30 October 2020 (2 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 December 2019Termination of appointment of Martin Simpson as a director on 9 December 2019 (1 page)
7 November 2019Confirmation statement made on 31 October 2019 with updates (8 pages)
3 June 2019Termination of appointment of John Leslie Cook as a director on 3 June 2019 (1 page)
9 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (8 pages)
29 August 2018Termination of appointment of Paul Richard Trafford as a director on 27 August 2018 (1 page)
4 January 2018Appointment of Mr David John Whittingham as a director on 4 January 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (8 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (8 pages)
3 April 2017Director's details changed for Mrs Sharon Elizabeth Battersby on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Martin Simpson on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 3 April 2017 (1 page)
3 April 2017Director's details changed for Paul Richard Trafford on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 3 April 2017 (1 page)
3 April 2017Director's details changed for Paul Richard Trafford on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mrs Sharon Elizabeth Battersby on 3 April 2017 (2 pages)
3 April 2017Director's details changed for John Leslie Cook on 3 April 2017 (2 pages)
3 April 2017Director's details changed for John Leslie Cook on 3 April 2017 (2 pages)
3 April 2017Appointment of Realty Management Ltd as a secretary on 1 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Geoffrey Leonard Featherston on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Geoffrey Leonard Featherston on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Martin Simpson on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Realty Management Ltd as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 March 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 38
(9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 38
(9 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 September 2015Appointment of Mr Geoffrey Leonard Featherston as a director on 24 August 2015 (2 pages)
15 September 2015Appointment of Mr Geoffrey Leonard Featherston as a director on 24 August 2015 (2 pages)
27 April 2015Termination of appointment of Ingrid Lewis as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Ingrid Lewis as a director on 27 April 2015 (1 page)
17 December 2014Termination of appointment of Mark Jessop as a director on 10 December 2014 (1 page)
17 December 2014Termination of appointment of Mark Jessop as a director on 10 December 2014 (1 page)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 38
(10 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 38
(10 pages)
6 November 2014Appointment of Mrs Sharon Elizabeth Battersby as a director on 27 October 2014 (2 pages)
6 November 2014Appointment of Mrs Sharon Elizabeth Battersby as a director on 27 October 2014 (2 pages)
5 November 2014Appointment of Miss Ingrid Lewis as a director on 27 October 2014 (2 pages)
5 November 2014Appointment of Miss Ingrid Lewis as a director on 27 October 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 38
(9 pages)
31 October 2013Register inspection address has been changed from C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 38
(9 pages)
31 October 2013Register inspection address has been changed from C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY (1 page)
17 October 2013Termination of appointment of Alan Williamson as a secretary (1 page)
17 October 2013Registered office address changed from , Riverside Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom on 17 October 2013 (1 page)
17 October 2013Termination of appointment of Alan Williamson as a secretary (1 page)
17 October 2013Registered office address changed from , Riverside Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom on 17 October 2013 (1 page)
17 October 2013Appointment of United Company Secretaries as a secretary (2 pages)
17 October 2013Appointment of United Company Secretaries as a secretary (2 pages)
8 January 2013Register inspection address has been changed from C/O Regalty Estates Unit 21 Chatterley Whitfield Biddulph Road Stoke on Trent Staffordshire ST6 8UW (1 page)
8 January 2013Register inspection address has been changed from C/O Regalty Estates Unit 21 Chatterley Whitfield Biddulph Road Stoke on Trent Staffordshire ST6 8UW (1 page)
8 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Registered office address changed from , C/O Regalty Estates, Unit 21 Chatterley Whitfield, Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW on 29 August 2012 (1 page)
29 August 2012Registered office address changed from , C/O Regalty Estates, Unit 21 Chatterley Whitfield, Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW on 29 August 2012 (1 page)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Termination of appointment of David Baker as a director (1 page)
7 July 2011Termination of appointment of David Baker as a director (1 page)
12 November 2010Director's details changed for Mr David Christopher Paul Baker on 12 November 2010 (2 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
12 November 2010Director's details changed for Mr David Christopher Paul Baker on 12 November 2010 (2 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Appointment of Mr David Christopher Paul Baker as a director (2 pages)
28 July 2010Appointment of Mr David Christopher Paul Baker as a director (2 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (24 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (24 pages)
1 December 2009Director's details changed for Paul Richard Trafford on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Alan Thomas Williamson on 1 October 2009 (1 page)
1 December 2009Director's details changed for Martin Simpson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mark Jessop on 1 October 2009 (2 pages)
1 December 2009Director's details changed for John Leslie Cook on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Alan Thomas Williamson on 1 October 2009 (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Paul Richard Trafford on 1 October 2009 (2 pages)
1 December 2009Director's details changed for John Leslie Cook on 1 October 2009 (2 pages)
1 December 2009Registered office address changed from , Unit 3 Chatterley Whitfield Bic, Stoke on Trent, Staffordshire, ST6 8UW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , Unit 3 Chatterley Whitfield Bic, Stoke on Trent, Staffordshire, ST6 8UW on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Alan Thomas Williamson on 1 October 2009 (1 page)
1 December 2009Registered office address changed from , Unit 3 Chatterley Whitfield Bic, Stoke on Trent, Staffordshire, ST6 8UW on 1 December 2009 (1 page)
1 December 2009Director's details changed for John Leslie Cook on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Paul Richard Trafford on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Martin Simpson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mark Jessop on 1 October 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Mark Jessop on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Martin Simpson on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Registered office changed on 16/06/2009 from, albion mill c/o mr p trafford, 9 albion mill wedneshough green, hollingworth, SK14 8LS (1 page)
16 June 2009Registered office changed on 16/06/2009 from, albion mill c/o mr p trafford, 9 albion mill wedneshough green, hollingworth, SK14 8LS (1 page)
12 June 2009Appointment terminated director bernard galvin (1 page)
12 June 2009Appointment terminated director bernard galvin (1 page)
27 January 2009Return made up to 31/10/08; full list of members (22 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from, unit 3 chatterley whitfield, centre, chatterley, whitfield, staffordshire, ST6 8UW (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from, unit 3 chatterley whitfield, centre, chatterley, whitfield, staffordshire, ST6 8UW (1 page)
27 January 2009Return made up to 31/10/08; full list of members (22 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 July 2008Director appointed john leslie cook (2 pages)
17 July 2008Director appointed john leslie cook (2 pages)
14 May 2008Appointment terminated director william froud (1 page)
14 May 2008Appointment terminated director william froud (1 page)
19 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: 57 blackbird way, packmoor, stoke on trent, staffordshire ST7 4GA (1 page)
20 June 2007Registered office changed on 20/06/07 from: 57 blackbird way, packmoor, stoke on trent, staffordshire ST7 4GA (1 page)
13 November 2006Return made up to 31/10/06; full list of members (13 pages)
13 November 2006Return made up to 31/10/06; full list of members (13 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2005Return made up to 31/10/05; full list of members (13 pages)
16 November 2005Return made up to 31/10/05; full list of members (13 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
22 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
6 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
24 February 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 February 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Ad 21/06/02-08/04/03 £ si 39@1=39 £ ic 2/41 (7 pages)
3 September 2003Return made up to 22/01/03; full list of members (9 pages)
3 September 2003Return made up to 22/01/03; full list of members (9 pages)
3 September 2003Ad 21/06/02-08/04/03 £ si 39@1=39 £ ic 2/41 (7 pages)
26 July 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 July 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned;director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: fox brooks marshall, century house saint peter square, manchester, M2 3DN (1 page)
25 April 2003Registered office changed on 25/04/03 from: fox brooks marshall, century house saint peter square, manchester, M2 3DN (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (2 pages)
25 March 2002Registered office changed on 25/03/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
11 March 2002Director resigned (2 pages)
11 March 2002Secretary resigned (2 pages)
11 March 2002Secretary resigned (2 pages)
11 March 2002Director resigned (2 pages)
22 January 2002Incorporation (21 pages)
22 January 2002Incorporation (21 pages)