Company Name360 Management Company Limited
Company StatusActive
Company Number04715342
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Previous NameHallco 889 Limited

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 Andrew James Robinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(17 years, 12 months after company formation)
Appointment Duration3 years
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
M3 4NF
Director NameDr Kathryn Lisa Lloyd-Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(17 years, 12 months after company formation)
Appointment Duration3 years
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
M3 4NF
Director NameMr Thomas Derick Brothwell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(17 years, 12 months after company formation)
Appointment Duration3 years
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
M3 4NF
Director NameMr Andrew Lewis Humphrey
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(17 years, 12 months after company formation)
Appointment Duration3 years
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressStevenson Whyte 5-9 Duke Street
Manchester
M3 4NF
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed01 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address5-9 Duke Street
Manchester
M3 4NF
Director NameMr Gary Edward Leeming
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2005)
RoleFinance Director
Country of ResidenceIsle Of Man
Correspondence AddressHigh Trees
Ballabrooie Drive
Douglas
Isle Of Man
IM1 4HF
Director NameDavid Robertson Millar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 2003)
RoleDevelopment Director
Correspondence AddressBowling Green Cottage
Hernstone Lane
Peak Forest
Derbyshire
SK17 8EJ
Director NameMichael Andrew Neilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 21 June 2006)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Hale Road
Hale
Cheshire
WA15 9HS
Director NameMr James Peter Nugent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressClough Willey
Tosaby Road
St Marks
Isle Of Man
IM9 3AN
Director NameHoward Leslie Cornes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Bancroft Court
Hale
Cheshire
WA15 8BQ
Director NameTerence Dayson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 July 2007)
RoleHealth And Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Gypsy Lane
Nunthorpe
Cleveland
TS7 0DU
Director NameHugh Edward McGuinness
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address91 Majestic Apartments
King Edward Road
Onchan
Isle Of Man
IM3 2BE
Secretary NameMargaret Ann Lee
NationalityBritish
StatusResigned
Appointed20 June 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address53 Daffodil Gardens
Bold
St Helens
Merseyside
WA9 4LP
Director NameMr Anthony Paul Farrell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed16 April 2009(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMr James Peter Nugent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2010(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressScanlans Propety Management Llp 3rd Floor Boulton
17-21 Chorlton Street
Manchester
M1 3HY
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressShip Canal House 98
King Street
Manchester
M2 4WU
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2016(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2018)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameScanlans Property Management Llp (Corporation)
StatusResigned
Appointed01 August 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2021)
Correspondence Address3rd Floor Rear Suite Chorlton Street
Manchester
M1 3HY

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

180 at £1Reinwood LTD
75.00%
Ordinary A
-OTHER
7.08%
-
11 at £1Dldk LTD
4.58%
Ordinary B
8 at £1Dlri LTD
3.33%
Ordinary B
4 at £1Reinwood LTD
1.67%
Ordinary B
2 at £1James Menton & Brigid Mary Menton
0.83%
Ordinary B
2 at £1Manish Ramanlal Patel
0.83%
Ordinary B
2 at £1Paul Waterman
0.83%
Ordinary B
2 at £1Radha Panchal
0.83%
Ordinary B
1 at £1Abid Wazzir
0.42%
Ordinary B
1 at £1Awa Developments LTD
0.42%
Ordinary B
1 at £1Benjamin Tristan Castree & Valerie Estelle Grimmeisen
0.42%
Ordinary B
1 at £1Lee Joseph
0.42%
Ordinary B
1 at £1Louise Noelle Delany
0.42%
Ordinary B
1 at £1Mark Leonard Roscoe
0.42%
Ordinary B
1 at £1Matthew John Wood
0.42%
Ordinary B
1 at £1Nimish Patel
0.42%
Ordinary B
1 at £1Rikke Wagnes
0.42%
Ordinary B
1 at £1Ross Speakman
0.42%
Ordinary B
1 at £1Sandra Jean Pollitt
0.42%
Ordinary B
1 at £1Susan Elizabeth Lord & Robert Alison Horsford
0.42%
Ordinary B

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

13 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
30 June 2023Confirmation statement made on 29 June 2023 with updates (9 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 November 2022Registered office address changed from Stevenson Whyte 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 22 November 2022 (1 page)
1 July 2022Confirmation statement made on 29 June 2022 with updates (9 pages)
1 July 2022Notification of a person with significant control statement (2 pages)
23 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 January 2022Confirmation statement made on 9 December 2021 with updates (9 pages)
14 January 2022Cessation of Reinwood Limited as a person with significant control on 13 November 2021 (1 page)
24 September 2021Registered office address changed from Scanlans Propety Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to Stevenson Whyte 5-9 Duke Street Manchester M3 4NF on 24 September 2021 (1 page)
9 September 2021Termination of appointment of Scanlans Property Management Llp as a secretary on 31 August 2021 (1 page)
9 September 2021Confirmation statement made on 28 March 2021 with updates (8 pages)
9 September 2021Appointment of Stevenson Whyte as a secretary on 1 September 2021 (2 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 April 2021Termination of appointment of James Peter Nugent as a director on 30 March 2021 (1 page)
8 April 2021Termination of appointment of Anthony Paul Farrell as a director on 30 March 2021 (1 page)
30 March 2021Memorandum and Articles of Association (8 pages)
30 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 March 2021Appointment of Mr Andrew James Robinson as a director on 19 March 2021 (2 pages)
22 March 2021Appointment of Mr Thomas Derick Brothwell as a director on 19 March 2021 (2 pages)
22 March 2021Appointment of Dr Kathryn Lisa Lloyd-Williams as a director on 19 March 2021 (2 pages)
22 March 2021Appointment of Mr Andrew Lewis Humphrey as a director on 19 March 2021 (2 pages)
5 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 April 2019Confirmation statement made on 28 March 2019 with updates (8 pages)
21 August 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
2 August 2018Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to Scanlans Propety Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2 August 2018 (1 page)
1 August 2018Appointment of Scanlans Property Management Llp as a secretary on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Anthony Paul Farrell as a secretary on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Gateley Secretaries Limited as a secretary on 31 July 2018 (1 page)
30 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (10 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (10 pages)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 240
(9 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 240
(9 pages)
18 March 2016Appointment of Gateley Secretaries Limited as a secretary on 16 March 2016 (2 pages)
18 March 2016Appointment of Gateley Secretaries Limited as a secretary on 16 March 2016 (2 pages)
18 March 2016Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 16 March 2016 (1 page)
18 March 2016Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 16 March 2016 (1 page)
3 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
3 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 240
(8 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 240
(8 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 240
(8 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 240
(8 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 January 2013Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 8 January 2013 (1 page)
11 April 2012Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 11 April 2012 (1 page)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
11 April 2012Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 11 April 2012 (1 page)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
29 March 2011Secretary's details changed for Hbjgw Manchester Secretaries Limited on 1 October 2009 (2 pages)
29 March 2011Secretary's details changed for Hbjgw Manchester Secretaries Limited on 1 October 2009 (2 pages)
29 March 2011Secretary's details changed for Hbjgw Manchester Secretaries Limited on 1 October 2009 (2 pages)
29 March 2011Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 29 March 2011 (1 page)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
29 March 2011Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 29 March 2011 (1 page)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 January 2011Secretary's details changed for Halliwells Secretaries Limited on 14 December 2010 (3 pages)
20 January 2011Secretary's details changed for Halliwells Secretaries Limited on 14 December 2010 (3 pages)
30 December 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 30 December 2010 (2 pages)
30 December 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 30 December 2010 (2 pages)
4 November 2010Appointment of James Peter Nugent as a director (2 pages)
4 November 2010Appointment of James Peter Nugent as a director (2 pages)
29 October 2010Termination of appointment of Hugh Mcguinness as a director (2 pages)
29 October 2010Termination of appointment of Hugh Mcguinness as a director (2 pages)
28 May 2010Annual return made up to 28 March 2010 (25 pages)
28 May 2010Annual return made up to 28 March 2010 (25 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 April 2009Secretary appointed anthony paul farrell (2 pages)
23 April 2009Secretary appointed anthony paul farrell (2 pages)
23 April 2009Appointment terminated secretary margaret lee (1 page)
23 April 2009Return made up to 28/03/09; full list of members (8 pages)
23 April 2009Appointment terminated secretary margaret lee (1 page)
23 April 2009Return made up to 28/03/09; full list of members (8 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
2 May 2008Return made up to 28/03/08; full list of members (9 pages)
2 May 2008Return made up to 28/03/08; full list of members (9 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
23 December 2007Secretary's particulars changed (1 page)
23 December 2007Secretary's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: saint james's court brown street manchester greater manchester M2 2JF (2 pages)
11 December 2007Registered office changed on 11/12/07 from: saint james's court brown street manchester greater manchester M2 2JF (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
2 July 2007Return made up to 28/03/07; full list of members (10 pages)
2 July 2007Return made up to 28/03/07; full list of members (10 pages)
23 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
23 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Secretary's particulars changed (1 page)
25 April 2006Return made up to 28/03/06; full list of members (7 pages)
25 April 2006Return made up to 28/03/06; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 April 2005Return made up to 28/03/05; full list of members (7 pages)
4 April 2005Return made up to 28/03/05; full list of members (7 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
29 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
21 April 2004Return made up to 28/03/04; full list of members (8 pages)
21 April 2004Return made up to 28/03/04; full list of members (8 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Ad 13/06/03--------- £ si 238@1=238 £ ic 2/240 (2 pages)
10 July 2003Ad 13/06/03--------- £ si 238@1=238 £ ic 2/240 (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
4 July 2003Company name changed hallco 889 LIMITED\certificate issued on 04/07/03 (3 pages)
4 July 2003Company name changed hallco 889 LIMITED\certificate issued on 04/07/03 (3 pages)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)