Company NameThe Morelands Management Company Limited
DirectorsIan Michael Bolton and Stephen Lintott
Company StatusActive
Company Number04386595
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Ian Michael Bolton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameMr Stephen Lintott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NamePeter Sumner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleQuantity Surveyor
Correspondence Address14 Ulverston Drive
Rishton
Blackburn
Lancashire
BB1 4EN
Secretary NameMr Donald Christopher Kennedy
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 The Morelands
Chorley New Road
Bolton
Lancashire
BL1 5GP
Director NameJohn Patrick Walsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2005)
RoleCivil Servant
Correspondence Address5 The Moorlands
Bolton
Lancashire
BL1 5GP
Director NameMr Simon Mahesh Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 years, 1 month after company formation)
Appointment Duration15 years (resigned 20 May 2019)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameHeather Grossman
NationalityBritish
StatusResigned
Appointed27 November 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2008)
RoleOffice Worker
Correspondence Address6 The Morelands
Chorley New Road
Bolton
BL1 5GP
Secretary NameSharda Mahesh Patel
NationalityBritish
StatusResigned
Appointed03 October 2008(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 May 2019)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,923
Cash£1,173
Current Liabilities£144

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year, 2 months ago)
Next Return Due18 March 2024 (overdue)

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Director's details changed for Mr Stephen Lintott on 20 May 2019 (2 pages)
24 May 2019Termination of appointment of Sharda Mahesh Patel as a secretary on 20 May 2019 (1 page)
24 May 2019Termination of appointment of Simon Patel as a director on 20 May 2019 (1 page)
24 May 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
24 May 2019Director's details changed for Mr Ian Michael Bolton on 20 May 2019 (2 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 October 2018Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Crown House 4 High Street Tyldesley Manchester M29 8AL on 18 October 2018 (1 page)
20 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Appointment of Mr Stephen Lintott as a director on 18 September 2016 (2 pages)
28 September 2016Appointment of Mr Ian Michael Bolton as a director on 18 September 2016 (2 pages)
28 September 2016Appointment of Mr Ian Michael Bolton as a director on 18 September 2016 (2 pages)
28 September 2016Appointment of Mr Stephen Lintott as a director on 18 September 2016 (2 pages)
12 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6
(5 pages)
12 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(5 pages)
27 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(5 pages)
27 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(5 pages)
19 February 2015Secretary's details changed for Sharda Mahesh Patel on 19 February 2015 (1 page)
19 February 2015Secretary's details changed for Sharda Mahesh Patel on 19 February 2015 (1 page)
19 February 2015Director's details changed for Simon Patel on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 2 the Morelands Chorley New Road Bolton BL1 5GP to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 2 the Morelands Chorley New Road Bolton BL1 5GP to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 19 February 2015 (1 page)
19 February 2015Director's details changed for Simon Patel on 19 February 2015 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(5 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(5 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (6 pages)
5 March 2009Return made up to 04/03/09; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Secretary appointed sharda patel (2 pages)
8 October 2008Secretary appointed sharda patel (2 pages)
8 October 2008Appointment terminated secretary heather grossman (1 page)
8 October 2008Appointment terminated secretary heather grossman (1 page)
4 June 2008Return made up to 04/03/08; full list of members (5 pages)
4 June 2008Return made up to 04/03/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2007Return made up to 04/03/07; full list of members (8 pages)
21 April 2007Return made up to 04/03/07; full list of members (8 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 04/03/06; full list of members (8 pages)
10 March 2006Return made up to 04/03/06; full list of members (8 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 March 2005Return made up to 04/03/05; full list of members (9 pages)
15 March 2005Return made up to 04/03/05; full list of members (9 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
19 May 2004Ad 10/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Ad 10/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
13 March 2002Registered office changed on 13/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (2 pages)
4 March 2002Incorporation (17 pages)
4 March 2002Incorporation (17 pages)