Company Name1-25 School Lane Management Company Limited
DirectorsJames Lutton and Richard James Cundiff
Company StatusActive
Company Number04990167
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Lutton
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMjc Developments Limited Unit 15a School Street Tr
Hazel Grove
Stockport
SK7 4RA
Director NameMr Richard James Cundiff
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a School Street
Hazel Grove
Stockport
SK7 4RA
Director NameMr Roger James Southam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address238 Boardwalk Place
London
E14 5SQ
Director NameNeville James Paterson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Inglewood House
Station Road
Amersham
Buckinghamshire
HP7 0AW
Secretary NameMr Roger James Southam
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Boardwalk Place
London
E14 5SQ
Director NameCarol Bland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 September 2021)
RoleShoe Retailer
Country of ResidenceEngland
Correspondence AddressThe Coach House Heawood Hall
Congleton Road
Nether Alderley
Cheshire
SK10 4TN
Director NameStephen Andrew Milligan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 June 2020)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence AddressBrack Hill
Lack Road
Ederney
County Fermanagh
BT93 0BA
Northern Ireland
Director NameDavid Mahon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence AddressCastle Archdale
Irvinestown
Co Fermanagh
BT94 1PP
Northern Ireland
Director NameMr Lloyd Albert McCullagh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2006)
RoleSelf Employed
Country of ResidenceNorthern Ireland
Correspondence Address2 Chestnut Grove
Killywillen
Bellanaleck
County Fermanagh
BT92 2AE
Northern Ireland
Secretary NameDavid Mahon
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence AddressCastle Archdale
Irvinestown
Co Fermanagh
BT94 1PP
Northern Ireland
Secretary NameCheryl McCullagh
NationalityBritish
StatusResigned
Appointed03 July 2006(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 05 December 2006)
RoleSelf Employed
Correspondence Address2 Chestnut Grove
Killywillen
Bellanaleck
County Fermanagh
BT92 2AE
Northern Ireland
Director NameAndie Baruch David
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 2007)
RolePharmacist
Correspondence Address64 Green Lane
Edgware
Middlesex
HA8 7PX
Secretary NameAndie Baruch David
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2007)
RolePharmacist
Correspondence Address64 Green Lane
Edgware
Middlesex
HA8 7PX
Secretary NameKenneth Bland
NationalityBritish
StatusResigned
Appointed16 March 2007(3 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Heawood Hall
Congleton Road
Nether Alderley
Cheshire
SK10 4TN
Director NameKenneth Bland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(17 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House, Heawood Hall Congleton Road
Nether Alderley
Macclesfield
SK10 4TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMjc Developments Limited Unit 15a School Street Trading Estate
Hazel Grove
Stockport
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

1 at £1Neville James Paterson
50.00%
Ordinary
1 at £1Roger Southam
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
8 December 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
27 February 2023Termination of appointment of James Lutton as a director on 10 February 2023 (1 page)
14 December 2022Accounts for a dormant company made up to 31 May 2022 (3 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
18 March 2022Compulsory strike-off action has been discontinued (1 page)
18 March 2022Confirmation statement made on 9 December 2021 with updates (4 pages)
17 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 March 2022Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX England to Mjc Developments Limited Unit 15a School Street Trading Estate Hazel Grove Stockport SK7 4RA on 17 March 2022 (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 11 January 2022 (1 page)
5 October 2021Appointment of Mr Richard James Cundiff as a director on 23 September 2021 (2 pages)
5 October 2021Termination of appointment of Kenneth Bland as a secretary on 23 September 2021 (1 page)
5 October 2021Cessation of Kenneth Bland as a person with significant control on 23 September 2021 (1 page)
5 October 2021Cessation of Carol Bland as a person with significant control on 23 September 2021 (1 page)
5 October 2021Termination of appointment of Kenneth Bland as a director on 23 September 2021 (1 page)
5 October 2021Notification of M.J.C. Developments Limited as a person with significant control on 23 September 2021 (2 pages)
5 October 2021Termination of appointment of Carol Bland as a director on 23 September 2021 (1 page)
3 August 2021Notification of Kenneth Bland as a person with significant control on 2 July 2021 (2 pages)
3 August 2021Notification of Carol Bland as a person with significant control on 2 July 2021 (2 pages)
3 August 2021Appointment of Kenneth Bland as a director on 2 July 2021 (2 pages)
3 August 2021Withdrawal of a person with significant control statement on 3 August 2021 (2 pages)
29 July 2021Statement of capital following an allotment of shares on 2 July 2021
  • GBP 5
(3 pages)
29 July 2021Appointment of Mr James Lutton as a director on 2 July 2021 (2 pages)
21 July 2021Memorandum and Articles of Association (16 pages)
21 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
18 August 2020Termination of appointment of Stephen Andrew Milligan as a director on 27 June 2020 (1 page)
13 March 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England on 6 January 2014 (1 page)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England on 6 January 2014 (1 page)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 December 2010Registered office address changed from , 330 Bramhall Lane South, Bramhall, Cheshire, SK7 3DT on 23 December 2010 (1 page)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from , 330 Bramhall Lane South, Bramhall, Cheshire, SK7 3DT on 23 December 2010 (1 page)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
1 January 2010Director's details changed for Carol Bland on 1 October 2009 (2 pages)
1 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
1 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Stephen Andrew Milligan on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Stephen Andrew Milligan on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Carol Bland on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Carol Bland on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Stephen Andrew Milligan on 1 October 2009 (2 pages)
1 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
8 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 April 2009Return made up to 09/12/08; full list of members (4 pages)
3 April 2009Return made up to 09/12/08; full list of members (4 pages)
9 May 2008Director's change of particulars / carol bland / 01/02/2007 (1 page)
9 May 2008Director's change of particulars / carol bland / 01/02/2007 (1 page)
9 May 2008Return made up to 09/12/07; full list of members (4 pages)
9 May 2008Return made up to 09/12/07; full list of members (4 pages)
8 May 2008Return made up to 09/12/06; full list of members (4 pages)
8 May 2008Return made up to 09/12/06; full list of members (4 pages)
21 April 2008Appointment terminated director andie david (1 page)
21 April 2008Appointment terminated director andie david (1 page)
7 February 2008Partial exemption accounts made up to 31 May 2007 (1 page)
7 February 2008Partial exemption accounts made up to 31 May 2007 (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: willott house, wilmslow road, prestbury, cheshire SK10 4LG (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 April 2007Registered office changed on 10/04/07 from: willott house, wilmslow road, prestbury, cheshire SK10 4LG (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
13 July 2006Return made up to 09/12/05; full list of members (8 pages)
13 July 2006Return made up to 09/12/05; full list of members (8 pages)
3 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
1 September 2005New secretary appointed;new director appointed (4 pages)
1 September 2005New secretary appointed;new director appointed (4 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: hope house, 45 great peter stret, london, SW1P 3LT (1 page)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: hope house, 45 great peter stret, london, SW1P 3LT (1 page)
25 February 2005Return made up to 09/12/04; full list of members (7 pages)
25 February 2005Return made up to 09/12/04; full list of members (7 pages)
25 October 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
25 October 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
4 February 2004Memorandum and Articles of Association (7 pages)
4 February 2004Memorandum and Articles of Association (7 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2004Registered office changed on 28/01/04 from: 1-25 school lane, poynton, cheshire SK12 1AX (1 page)
28 January 2004Registered office changed on 28/01/04 from: 1-25 school lane, poynton, cheshire SK12 1AX (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Secretary resigned;director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned;director resigned (1 page)
9 December 2003Incorporation (19 pages)
9 December 2003Incorporation (19 pages)