Company NameThe Miners Mews (Management) Company Limited
DirectorsAndrew Lee and Derek Lee
Company StatusActive
Company Number04863713
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 9 months ago)
Previous NameEllies Gardens (Management) 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 Lee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameMr Derek Lee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameStephen James Lee
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Secretary NameMr John Peter Carey
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Secretary NameMr Michael Brookes
NationalityBritish
StatusResigned
Appointed15 November 2007(4 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address211 Manchester New Road
Middleton
Manchester
M24 1JT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Stephen James Lee
40.00%
Ordinary
1 at £1Andrew Lee
20.00%
Ordinary
1 at £1Derek Lee
20.00%
Ordinary
1 at £1Edward Ward
20.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 4 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Filing History

25 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5
(3 pages)
12 August 2015Secretary's details changed for Michael Brookes on 11 August 2015 (1 page)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5
(3 pages)
12 August 2015Secretary's details changed for Michael Brookes on 11 August 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Director's details changed for Stephen James Lee on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Stephen James Lee on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Stephen James Lee on 1 August 2014 (2 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(3 pages)
6 August 2014Registered office address changed from Harewood House Rochdale Road Middleton Manchester M24 6DP England to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Hampton House Oldham Road, Middleton Manchester Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Hampton House Oldham Road, Middleton Manchester Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Harewood House Rochdale Road Middleton Manchester M24 6DP England to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Hampton House Oldham Road, Middleton Manchester Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Harewood House Rochdale Road Middleton Manchester M24 6DP England to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 6 August 2014 (1 page)
6 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5
(4 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5
(4 pages)
25 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Stephen James Lee on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen James Lee on 10 November 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
13 August 2008Return made up to 12/08/08; full list of members (4 pages)
13 August 2008Return made up to 12/08/08; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
7 May 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (1 page)
16 August 2007Return made up to 12/08/07; full list of members (3 pages)
16 August 2007Return made up to 12/08/07; full list of members (3 pages)
21 November 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
21 November 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
17 August 2006Return made up to 12/08/06; full list of members (3 pages)
17 August 2006Return made up to 12/08/06; full list of members (3 pages)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
18 August 2005Ad 12/08/03--------- £ si 1@1 (2 pages)
18 August 2005Ad 12/08/03--------- £ si 1@1 (2 pages)
18 August 2005Ad 12/08/03--------- £ si 1@1 (2 pages)
18 August 2005Ad 12/08/03--------- £ si 1@1 (2 pages)
18 August 2005Ad 12/08/03--------- £ si 1@1 (2 pages)
18 August 2005Ad 12/08/03--------- £ si 1@1 (2 pages)
17 August 2005Return made up to 12/08/05; full list of members (3 pages)
17 August 2005Return made up to 12/08/05; full list of members (3 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 September 2004Return made up to 12/08/04; full list of members (5 pages)
22 September 2004Return made up to 12/08/04; full list of members (5 pages)
18 June 2004Company name changed ellies gardens (management) limi ted\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed ellies gardens (management) limi ted\certificate issued on 18/06/04 (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: po box 55 7 spa road london SE16 3QQ (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: po box 55 7 spa road london SE16 3QQ (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)