Company NameSt George's Island Management Company Limited
Company StatusActive
Company Number05079990
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NameHallco 1025 Limited

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 Andrew Gardner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(17 years after company formation)
Appointment Duration3 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Marc Stuart Mills
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(17 years after company formation)
Appointment Duration3 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMrs Claire Linda Hodder
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMs Joanne Lesley Swindells
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMs Victoria Profit
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed14 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressZenith Management, Nq Building 47 Bengal Street
Manchester
M4 6BB
Director NameHoward Leslie Cornes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Bancroft Court
Hale
Cheshire
WA15 8BQ
Director NameMichael Andrew Neilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2006)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address94 Hale Road
Hale
Cheshire
WA15 9HS
Director NameHugh Edward McGuinness
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2006(2 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
Director NameTerence Dayson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(2 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
Secretary NameMargaret Ann Lee
NationalityBritish
StatusResigned
Appointed20 June 2006(2 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
Appointed15 January 2008(3 years, 9 months after company formation)
Appointment Duration13 years, 2 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(5 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(6 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressScanlans Property Management Llp 3rd Floor Boulton
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Daniel Strickland
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2021(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2024)
RoleCommercial Lead - Cabinet Office
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2016(11 years, 12 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(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 February 2022)
Correspondence Address3rd Floor Boulton House Chorlton Street
Manchester
M1 3HY
Secretary NameZenith Management Ltd (Corporation)
StatusResigned
Appointed01 February 2022(17 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 February 2022)
Correspondence AddressZenith Management, Nq Building 47 Bengal Street
Manchester
M4 6BB

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1Clarkesdale LTD
75.00%
Ordinary A
-OTHER
19.93%
-
27 at £1Johnsfield Limited & Hadfield Limited
1.54%
Ordinary B
14 at £1Andrew Leonard
0.80%
Ordinary B
5 at £1Minesh Thaker
0.28%
Ordinary B
4 at £1Brian Conneely & John Coughlan
0.23%
Ordinary B
4 at £1Clarkesdale LTD
0.23%
Ordinary B
4 at £1Kieran Regan
0.23%
Ordinary B
4 at £1Luce LTD
0.23%
Ordinary B
3 at £1Fox Hollow Holdings LTD
0.17%
Ordinary B
3 at £1Imtiaz Panjwani
0.17%
Ordinary B
3 at £1Mahesh Kumar Patel
0.17%
Ordinary B
2 at £1Charles William Crawford & Sandra Crawford
0.11%
Ordinary B
2 at £1David Soloman Adler
0.11%
Ordinary B
2 at £1Erica Anne Bowe
0.11%
Ordinary B
2 at £1Geariod Hennessy
0.11%
Ordinary B
2 at £1Jane Elizabeth English
0.11%
Ordinary B
2 at £1Olabiyi Adewumi & Ade Adewumi
0.11%
Ordinary B
2 at £1Peadar Byrne & Caroline Byrne
0.11%
Ordinary B
2 at £1Robert Haworth & Elaine Haworth
0.11%
Ordinary B
2 at £1Stephen Grant & Stephen Kirch & Lawrence Weller
0.11%
Ordinary B

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

19 February 2024Micro company accounts made up to 31 December 2023 (4 pages)
19 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares relinquished back to directors / shares now under the control of the directors / file company documents 08/05/2023
(2 pages)
17 July 2023Change of share class name or designation
  • ANNOTATION Clarification this form is a second filing of the SH08 form registered on 27/05/2023.
(2 pages)
31 May 2023Confirmation statement made on 22 March 2023 with updates (103 pages)
27 May 2023Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 17/07/2023.
(3 pages)
27 May 2023Resolutions
  • RES13 ‐ Company business 08/05/2023
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 February 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 January 2023Appointment of Ms Victoria Profit as a director on 30 December 2022 (2 pages)
10 January 2023Appointment of Ms Joanne Lesley Swindells as a director on 30 December 2022 (2 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 July 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
18 July 2022Confirmation statement made on 22 March 2022 with updates (56 pages)
18 July 2022Notification of a person with significant control statement (2 pages)
18 July 2022Cessation of Clarksdale Limited as a person with significant control on 25 March 2021 (1 page)
21 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Termination of appointment of Scanlans Property Management Llp as a secretary on 14 February 2022 (1 page)
24 February 2022Termination of appointment of Zenith Management Ltd as a secretary on 13 February 2022 (1 page)
24 February 2022Appointment of Zenith Management Limited as a secretary on 14 February 2022 (2 pages)
10 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 February 2022Appointment of Zenith Management Ltd as a secretary on 1 February 2022 (2 pages)
10 February 2022Registered office address changed from Scanlans Property Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 10 February 2022 (1 page)
5 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 July 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
14 May 2021Appointment of Mrs Claire Linda Hodder as a director on 14 May 2021 (2 pages)
10 May 2021Secretary's details changed for Scanlans Property Management Llp on 22 March 2021 (1 page)
8 April 2021Appointment of Mr Marc Stuart Mills as a director on 6 April 2021 (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)
8 April 2021Memorandum and Articles of Association (8 pages)
8 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 April 2021Appointment of Mr Daniel Strickland as a director on 30 March 2021 (2 pages)
6 April 2021Appointment of Mr Andrew Gardner as a director on 30 March 2021 (2 pages)
5 June 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
2 August 2018Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to Scanlans Property Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2 August 2018 (1 page)
1 August 2018Termination of appointment of Anthony Paul Farrell as a secretary on 31 July 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 Gateley Secretaries Limited as a secretary on 31 July 2018 (1 page)
23 April 2018Confirmation statement made on 22 March 2018 with updates (36 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
9 May 2017Confirmation statement made on 22 March 2017 with updates (42 pages)
9 May 2017Confirmation statement made on 22 March 2017 with updates (42 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)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,756
(32 pages)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,756
(32 pages)
3 May 2016Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 16 March 2016 (1 page)
3 May 2016Appointment of Gateley Secretaries Limited as a secretary on 16 March 2016 (2 pages)
3 May 2016Appointment of Gateley Secretaries Limited as a secretary on 16 March 2016 (2 pages)
3 May 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)
21 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,756
(26 pages)
21 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,756
(26 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)
19 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,756
(32 pages)
19 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,756
(32 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)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (32 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (32 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)
23 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (26 pages)
23 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (26 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (29 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (29 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
13 January 2011Secretary's details changed for Halliwells Secretaries Limited on 14 December 2010 (3 pages)
13 January 2011Secretary's details changed for Halliwells Secretaries Limited on 14 December 2010 (3 pages)
29 December 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 29 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 22 March 2010 with a full list of shareholders (40 pages)
28 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (40 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 2009Appointment terminated secretary margaret lee (1 page)
23 April 2009Ad 16/04/09\gbp si 20@1=20\gbp ic 1736/1756\ (2 pages)
23 April 2009Appointment terminated secretary margaret lee (1 page)
23 April 2009Ad 16/04/09\gbp si 20@1=20\gbp ic 1736/1756\ (2 pages)
23 April 2009Secretary appointed anthony paul farrell (2 pages)
23 April 2009Secretary appointed anthony paul farrell (2 pages)
22 April 2009Return made up to 22/03/09; full list of members (22 pages)
22 April 2009Return made up to 22/03/09; full list of members (22 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 August 2008Gbp nc 1736/1756\19/06/08 (2 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
28 August 2008Gbp nc 1736/1756\19/06/08 (2 pages)
6 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
6 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
2 May 2008Return made up to 22/03/08; full list of members (20 pages)
2 May 2008Return made up to 22/03/08; full list of members (20 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
12 September 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 September 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
19 June 2007Return made up to 22/03/07; full list of members (16 pages)
19 June 2007Return made up to 22/03/07; full list of members (16 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 22/03/06; full list of members (7 pages)
25 April 2006Return made up to 22/03/06; 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)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
28 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 April 2004New director appointed (2 pages)
28 April 2004£ nc 1000/1736 14/04/04 (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004£ nc 1000/1736 14/04/04 (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Ad 14/04/04--------- £ si 1734@1=1734 £ ic 2/1736 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Ad 14/04/04--------- £ si 1734@1=1734 £ ic 2/1736 (2 pages)
26 April 2004Company name changed hallco 1025 LIMITED\certificate issued on 26/04/04 (3 pages)
26 April 2004Company name changed hallco 1025 LIMITED\certificate issued on 26/04/04 (3 pages)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)