Company NamePilsworth Management Co Limited
DirectorShane Harrison
Company StatusActive
Company Number05001511
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shane Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(14 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 October 2006(2 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Anthony John Barry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(12 years after company formation)
Appointment Duration2 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressRydings Road
Wardle
Rochdale
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

17 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 January 2018Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page)
11 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
5 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
15 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
15 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
15 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
15 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
15 January 2013Register inspection address has been changed (1 page)
15 January 2013Register inspection address has been changed (1 page)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Peter Casey on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Peter Casey on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
23 January 2009Return made up to 22/12/08; full list of members (3 pages)
23 January 2009Return made up to 22/12/08; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 January 2008Return made up to 22/12/07; full list of members (2 pages)
28 January 2008Return made up to 22/12/07; full list of members (2 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Secretary's particulars changed (1 page)
10 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 February 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
10 February 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
31 January 2007Return made up to 22/12/06; full list of members (2 pages)
31 January 2007Return made up to 22/12/06; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
5 June 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 June 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 April 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(6 pages)
6 April 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(6 pages)
23 December 2004Return made up to 22/12/04; full list of members (6 pages)
23 December 2004Return made up to 22/12/04; full list of members (6 pages)
21 January 2004Registered office changed on 21/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
22 December 2003Incorporation (31 pages)
22 December 2003Incorporation (31 pages)