Company NameStrathalyn Management Company Limited
Company StatusActive
Company Number05041261
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2004(20 years, 2 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 Peter Milne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 12 months
RolePilot
Country of ResidenceEngland
Correspondence AddressFern House Braceborough
Stamford
Lincolnshire
PE9 4NT
Director NameMr Steven Michael Taylor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Paul James Arthur
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMrs Saira Camran Mirza
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 West Way
Heston
Middlesex
TW5 0JE
Director NameMr Camran Wyn Mirza
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 West Way
Heston
Hounslow
Middlesex
TW5 0JE
Secretary NameMrs Saira Camran Mirza
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 West Way
Heston
Middlesex
TW5 0JE
Director NameHugo Richard Macloskey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 2009)
RoleLawyer
Correspondence Address15 Strathalyn
Rossett
Wrexham
Clwyd
LL12 0GB
Wales
Director NameMrs Catherine Hennessy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(5 years after company formation)
Appointment Duration10 years, 2 months (resigned 23 April 2019)
RoleHousewife
Country of ResidenceWales
Correspondence Address12 Strathalyn
Rossett
Wrexham
Clwyd
LL12 0GB
Wales
Director NameDr Christine Helen Laine
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2010)
RoleRadiologist
Country of ResidenceWales
Correspondence Address18 Strathalyn
Rossett
Wrexham
Clwyd
LL12 0GB
Wales
Director NameAnthony Paul Jennings
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2010)
RoleRetired
Country of ResidenceWales
Correspondence Address9 Strathalyn
Rossett
Wrexham
Clwyd
LL12 0GB
Wales
Director NameJanette Dean
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2011)
RoleSenior Director Business Development
Country of ResidenceWales
Correspondence Address11 Strathalyn
Rossett
Wrexham
Clwyd
LL12 0GB
Wales
Secretary NameDr Barbara Ann Haines
NationalityBritish
StatusResigned
Appointed15 February 2009(5 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 August 2009)
RoleRetired Academic
Correspondence Address16 Strathalyn
Rossett
Wrexham
Clwyd
LL12 0GB
Wales
Director NameMr Francis Alfred O'Connor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Road
Wrexham
Clwyd
LL11 1DY
Wales
Director NameMr Steven Michael Taylor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2015)
RoleBank Manager
Country of ResidenceWales
Correspondence Address3 Grove Road
Wrexham
Clwyd
LL11 1DY
Wales
Director NameMiss Sian Parry Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2014)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Road
Wrexham
Clwyd
LL11 1DY
Wales
Director NameMr Michael Haines
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Grove Road
Wrexham
Clwyd
LL11 1DY
Wales
Director NameMr Alan David McLaughlin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVictoria Buildings C/O Longden & Cook Real Estate
9-13 Silver Street
Bury
BL9 0EU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,821
Current Liabilities£570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 March 2024 (2 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 4 weeks from now)

Filing History

6 December 2023Registered office address changed from Victoria Buildings C/O Longden & Cook Real Estate Ltd 9-13 Silver Street Bury BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 6 December 2023 (1 page)
26 September 2023Termination of appointment of Alan David Mclaughlin as a director on 26 September 2023 (1 page)
18 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 June 2021Registered office address changed from 3 Grove Road Wrexham Clwyd LL11 1DY to Victoria Buildings C/O Longden & Cook Real Estate Ltd 9-13 Silver Street Bury BL9 0EU on 22 June 2021 (1 page)
22 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 November 2020Cessation of Michael Haines as a person with significant control on 31 October 2020 (1 page)
23 November 2020Termination of appointment of Michael Haines as a director on 31 October 2020 (1 page)
23 November 2020Notification of Steven Michael Taylor as a person with significant control on 31 October 2020 (2 pages)
30 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 May 2019Notification of Michael Haines as a person with significant control on 3 May 2019 (2 pages)
23 April 2019Cessation of Catherine Hennessy as a person with significant control on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Catherine Hennessy as a director on 23 April 2019 (1 page)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 June 2017Appointment of Mr Steven Michael Taylor as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Mr Paul James Arthur as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Mr Steven Michael Taylor as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Mr Alan David Mclaughlin as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Mr Paul James Arthur as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Mr Alan David Mclaughlin as a director on 6 June 2017 (2 pages)
22 May 2017Appointment of Professor Michael Haines as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Professor Michael Haines as a director on 22 May 2017 (2 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Annual return made up to 27 March 2016 no member list (3 pages)
21 April 2016Annual return made up to 27 March 2016 no member list (3 pages)
16 February 2016Termination of appointment of Christine Helen Laine as a director on 15 July 2015 (1 page)
16 February 2016Termination of appointment of Christine Helen Laine as a director on 15 July 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
8 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
21 January 2015Termination of appointment of Steven Michael Taylor as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Steven Michael Taylor as a director on 21 January 2015 (1 page)
7 January 2015Appointment of Dr Christine Helen Laine as a director on 30 December 2014 (2 pages)
7 January 2015Appointment of Dr Christine Helen Laine as a director on 30 December 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Termination of appointment of Sian Parry Williams as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Sian Parry Williams as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Alan David Mclaughlin as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Alan David Mclaughlin as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Alan David Mclaughlin as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Sian Parry Williams as a director on 5 September 2014 (1 page)
22 April 2014Annual return made up to 27 March 2014 no member list (5 pages)
22 April 2014Annual return made up to 27 March 2014 no member list (5 pages)
17 March 2014Termination of appointment of Francis O'connor as a director (1 page)
17 March 2014Termination of appointment of Francis O'connor as a director (1 page)
17 March 2014Registered office address changed from 19 Strathalyn Llay Rd Rossett Wrexham LL12 0GB United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 19 Strathalyn Llay Rd Rossett Wrexham LL12 0GB United Kingdom on 17 March 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Annual return made up to 27 March 2013 no member list (6 pages)
8 April 2013Annual return made up to 27 March 2013 no member list (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Annual return made up to 27 March 2012 no member list (6 pages)
11 April 2012Annual return made up to 27 March 2012 no member list (6 pages)
14 November 2011Registered office address changed from C/O Guy Walmsley & Company 3 Grove Road Wrexham LL11 1DY on 14 November 2011 (1 page)
14 November 2011Registered office address changed from C/O Guy Walmsley & Company 3 Grove Road Wrexham LL11 1DY on 14 November 2011 (1 page)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Appointment of Miss Sian Parry Williams as a director (2 pages)
9 August 2011Appointment of Miss Sian Parry Williams as a director (2 pages)
26 July 2011Appointment of Mr Steven Michael Taylor as a director (2 pages)
26 July 2011Appointment of Mr Francis Alfred O'connor as a director (2 pages)
26 July 2011Appointment of Mr Steven Michael Taylor as a director (2 pages)
26 July 2011Appointment of Mr Francis Alfred O'connor as a director (2 pages)
1 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
1 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
12 January 2011Termination of appointment of Janette Dean as a director (1 page)
12 January 2011Termination of appointment of Janette Dean as a director (1 page)
11 November 2010Termination of appointment of Michael Haines as a director (1 page)
11 November 2010Termination of appointment of Michael Haines as a director (1 page)
6 September 2010Termination of appointment of Anthony Jennings as a director (1 page)
6 September 2010Termination of appointment of Christine Laine as a director (1 page)
6 September 2010Termination of appointment of Christine Laine as a director (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Termination of appointment of Anthony Jennings as a director (1 page)
12 May 2010Appointment of Mr Peter Milne as a director (2 pages)
12 May 2010Appointment of Mr Peter Milne as a director (2 pages)
18 April 2010Director's details changed for Dr Christine Helen Laine on 27 March 2010 (2 pages)
18 April 2010Annual return made up to 27 March 2010 no member list (5 pages)
18 April 2010Director's details changed for Janette Dean on 27 March 2010 (2 pages)
18 April 2010Director's details changed for Alan David Mclaughlin on 27 March 2010 (2 pages)
18 April 2010Director's details changed for Professor Michael Haines on 27 March 2010 (2 pages)
18 April 2010Director's details changed for Dr Christine Helen Laine on 27 March 2010 (2 pages)
18 April 2010Director's details changed for Catherine Hennessy on 27 March 2010 (2 pages)
18 April 2010Annual return made up to 27 March 2010 no member list (5 pages)
18 April 2010Director's details changed for Catherine Hennessy on 27 March 2010 (2 pages)
18 April 2010Director's details changed for Alan David Mclaughlin on 27 March 2010 (2 pages)
18 April 2010Director's details changed for Anthony Paul Jennings on 27 March 2010 (2 pages)
18 April 2010Director's details changed for Janette Dean on 27 March 2010 (2 pages)
18 April 2010Director's details changed for Professor Michael Haines on 27 March 2010 (2 pages)
18 April 2010Director's details changed for Anthony Paul Jennings on 27 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
27 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
25 August 2009Appointment terminated secretary barbara haines (1 page)
25 August 2009Appointment terminated secretary barbara haines (1 page)
25 August 2009Registered office changed on 25/08/2009 from 16 strathalyn rossestt wrexham LL12 0GB (2 pages)
25 August 2009Registered office changed on 25/08/2009 from 16 strathalyn rossestt wrexham LL12 0GB (2 pages)
16 June 2009Appointment terminated director hugo macloskey (1 page)
16 June 2009Appointment terminated director hugo macloskey (1 page)
14 April 2009Annual return made up to 27/03/09 (7 pages)
14 April 2009Annual return made up to 27/03/09 (7 pages)
17 March 2009Director appointed alan david mclaughlin (2 pages)
17 March 2009Director appointed alan david mclaughlin (2 pages)
9 March 2009Appointment terminated director and secretary saira mirza (1 page)
9 March 2009Appointment terminated director and secretary saira mirza (1 page)
6 March 2009Appointment terminated director camran mirza (1 page)
6 March 2009Director appointed catherine hennessy (2 pages)
6 March 2009Director appointed hugo richard macloskey (2 pages)
6 March 2009Director appointed janette dean (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 13 chestnut grove london SW12 8JA (1 page)
6 March 2009Secretary appointed dr barbara ann haines (3 pages)
6 March 2009Director appointed professor michael haines (2 pages)
6 March 2009Director appointed janette dean (3 pages)
6 March 2009Director appointed anthony paul jennings (2 pages)
6 March 2009Director appointed anthony paul jennings (2 pages)
6 March 2009Director appointed dr christine helen laine (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 13 chestnut grove london SW12 8JA (1 page)
6 March 2009Director appointed dr christine helen laine (2 pages)
6 March 2009Secretary appointed dr barbara ann haines (3 pages)
6 March 2009Director appointed catherine hennessy (2 pages)
6 March 2009Director appointed hugo richard macloskey (2 pages)
6 March 2009Director appointed professor michael haines (2 pages)
6 March 2009Appointment terminated director camran mirza (1 page)
15 January 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
15 January 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
3 June 2008Annual return made up to 11/02/08 (4 pages)
3 June 2008Annual return made up to 11/02/08 (4 pages)
17 March 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
17 March 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
8 February 2008Registered office changed on 08/02/08 from: 13 chestnut grove london SW12 8JA (1 page)
8 February 2008Registered office changed on 08/02/08 from: 13 chestnut grove london SW12 8JA (1 page)
7 February 2008Registered office changed on 07/02/08 from: 26 nicholas street chester cheshire CH1 2PQ (1 page)
7 February 2008Registered office changed on 07/02/08 from: 26 nicholas street chester cheshire CH1 2PQ (1 page)
15 June 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
15 June 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
28 April 2007Annual return made up to 11/02/07 (4 pages)
28 April 2007Annual return made up to 11/02/07 (4 pages)
7 April 2006Annual return made up to 11/02/06 (2 pages)
7 April 2006Annual return made up to 11/02/06 (2 pages)
21 February 2006Total exemption full accounts made up to 28 February 2005 (3 pages)
21 February 2006Total exemption full accounts made up to 28 February 2005 (3 pages)
14 April 2005Annual return made up to 11/02/05 (4 pages)
14 April 2005Annual return made up to 11/02/05 (4 pages)
24 March 2004Registered office changed on 24/03/04 from: 16 churchill way cardiff CF10 2DX (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 16 churchill way cardiff CF10 2DX (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
11 February 2004Incorporation (11 pages)
11 February 2004Incorporation (11 pages)