Company NameThe Lowry Park (Little Hulton) Management Company Limited
DirectorsMichael Brian Harrison and Colin Stuart Nellist
Company StatusActive
Company Number04562069
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2002(21 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 Michael Brian Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(10 years after company formation)
Appointment Duration11 years, 5 months
RoleCatering
Country of ResidenceEngland
Correspondence Address10 Landau Drive
Worsley
Manchester
M28 0BG
Director NameMr Colin Stuart Nellist
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(11 years after company formation)
Appointment Duration10 years, 6 months
RoleRegional Account Manager
Country of ResidenceEngland
Correspondence Address85/87 Market Street
Westhoughton
Bolton
BL5 3AA
Secretary NameP R Gibbs & Co. Ltd (Corporation)
StatusCurrent
Appointed25 November 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months
Correspondence Address85-87 Market Street
Westhoughton
Bolton
Lancs
BL5 3AA
Director NameMr Ian Christopher Harris
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hallview Way
Worsley
Manchester
M28 0BF
Secretary NameIan Christopher Harris
NationalityBritish
StatusResigned
Appointed16 February 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2012)
RoleCompany Director
Correspondence Address11 Hallview Way
Worsley
Manchester
M28 0BF
Director NameMr Justin William Herbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 2012)
RoleOperations Director For A Property Management Co
Country of ResidenceEngland
Correspondence AddressPO Box 553
Chelford House
Northwich
Cheshire
CW9 9EY
Director NameMr Ian Paul Chatburn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(10 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2013)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address9 Hallview Way
Worsley
Manchester
M28 0BF
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameRMG Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 16 February 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameRMG Asset Management Limited (Corporation)
StatusResigned
Appointed25 September 2012(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 2012)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2012(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 2013)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2012(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 2013)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address29 Lee Lane Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£31

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
17 March 2023Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 17 March 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 November 2019Appointment of P R Gibbs & Co. Ltd as a secretary on 25 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
7 December 2018Registered office address changed from 1 Chorley New Road Bolton BL1 4QR to 85/87 Market Street Westhoughton Bolton BL5 3AA on 7 December 2018 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
26 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 12 January 2015 no member list (3 pages)
11 June 2015Annual return made up to 12 January 2015 no member list (3 pages)
17 November 2014Annual return made up to 12 January 2014 (13 pages)
17 November 2014Annual return made up to 12 January 2014 (13 pages)
17 November 2014Administrative restoration application (3 pages)
17 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 November 2014Administrative restoration application (3 pages)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Appointment of Mr Colin Stuart Nellist as a director (2 pages)
15 October 2013Appointment of Mr Colin Stuart Nellist as a director (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 September 2013Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 20 September 2013 (1 page)
20 September 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
20 September 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
20 September 2013Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 20 September 2013 (1 page)
30 July 2013Termination of appointment of Ian Chatburn as a director (1 page)
30 July 2013Termination of appointment of Ian Chatburn as a director (1 page)
25 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
25 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
23 November 2012Termination of appointment of Rmg Asset Management Limited as a director (1 page)
23 November 2012Appointment of Mr Ian Paul Chatburn as a director (2 pages)
23 November 2012Termination of appointment of Justin Herbert as a director (1 page)
23 November 2012Termination of appointment of Justin Herbert as a director (1 page)
23 November 2012Termination of appointment of Rmg Asset Management Limited as a director (1 page)
23 November 2012Appointment of Mr Ian Paul Chatburn as a director (2 pages)
19 November 2012Appointment of Mr Michael Brian Harrison as a director (2 pages)
19 November 2012Appointment of Mr Michael Brian Harrison as a director (2 pages)
17 October 2012Annual return made up to 14 October 2012 no member list (4 pages)
17 October 2012Annual return made up to 14 October 2012 no member list (4 pages)
16 October 2012Registered office address changed from , C/O C/O Residential Management Group Limited, Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from , C/O C/O Residential Management Group Limited, Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England on 16 October 2012 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
25 September 2012Termination of appointment of Ian Harris as a director (1 page)
25 September 2012Appointment of Mr Justin William Herbert as a director (2 pages)
25 September 2012Appointment of Rmg Asset Management Limited as a director (2 pages)
25 September 2012Termination of appointment of Ian Harris as a secretary (1 page)
25 September 2012Termination of appointment of Ian Harris as a secretary (1 page)
25 September 2012Termination of appointment of Ian Harris as a director (1 page)
25 September 2012Appointment of Mr Justin William Herbert as a director (2 pages)
25 September 2012Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
25 September 2012Appointment of Rmg Asset Management Limited as a director (2 pages)
9 May 2012Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
9 May 2012Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
9 January 2012Annual return made up to 14 October 2011 no member list (3 pages)
9 January 2012Annual return made up to 14 October 2011 no member list (3 pages)
30 November 2011Registered office address changed from , 11 Hallview Way, Worsley, Manchester, M28 0BF on 30 November 2011 (1 page)
30 November 2011Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
30 November 2011Registered office address changed from , 11 Hallview Way, Worsley, Manchester, M28 0BF on 30 November 2011 (1 page)
30 November 2011Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Annual return made up to 14 October 2010 no member list (3 pages)
15 March 2011Annual return made up to 14 October 2010 no member list (3 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Appointment of Ian Christopher Harris as a secretary (3 pages)
19 May 2010Termination of appointment of Rmg Asset Management Limited as a director (2 pages)
19 May 2010Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Hertford Company Secretaries Limited as a director (2 pages)
19 May 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
19 May 2010Termination of appointment of Hertford Company Secretaries Limited as a director (2 pages)
19 May 2010Termination of appointment of Rmg Asset Management Limited as a director (2 pages)
19 May 2010Appointment of Ian Christopher Harris as a director (3 pages)
19 May 2010Appointment of Ian Christopher Harris as a director (3 pages)
19 May 2010Appointment of Ian Christopher Harris as a secretary (3 pages)
19 May 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
19 May 2010Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 19 May 2010 (2 pages)
15 March 2010Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages)
15 March 2010Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 October 2009Annual return made up to 14 October 2009 no member list (4 pages)
27 October 2009Annual return made up to 14 October 2009 no member list (4 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 December 2008Director's change of particulars / cpm asset management LIMITED / 11/12/2008 (1 page)
16 December 2008Director's change of particulars / cpm asset management LIMITED / 11/12/2008 (1 page)
11 December 2008Registered office changed on 11/12/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
11 December 2008Registered office changed on 11/12/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
11 December 2008Annual return made up to 14/10/08 (2 pages)
11 December 2008Annual return made up to 14/10/08 (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 October 2007Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 October 2007Annual return made up to 14/10/07 (2 pages)
17 October 2007Registered office changed on 17/10/07 from: cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
17 October 2007Registered office changed on 17/10/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 October 2007Annual return made up to 14/10/07 (2 pages)
17 October 2007Registered office changed on 17/10/07 from: cpm house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page)
31 August 2007Full accounts made up to 31 December 2006 (11 pages)
31 August 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 October 2006Full accounts made up to 31 December 2005 (12 pages)
14 December 2005Full accounts made up to 31 December 2004 (10 pages)
14 December 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 October 2005Annual return made up to 14/10/05 (4 pages)
11 October 2005Annual return made up to 14/10/05 (4 pages)
10 November 2004Annual return made up to 14/10/04
  • 363(287) ‐ Registered office changed on 10/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 2004Annual return made up to 14/10/04
  • 363(287) ‐ Registered office changed on 10/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 2004Full accounts made up to 31 December 2003 (8 pages)
6 July 2004Full accounts made up to 31 December 2003 (8 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
14 November 2003Annual return made up to 14/10/03 (4 pages)
14 November 2003Annual return made up to 14/10/03 (4 pages)
22 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 October 2002Incorporation (34 pages)
14 October 2002Incorporation (34 pages)