Company Name12 Green Lane Management Company Limited
Company StatusActive
Company Number05124187
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 10 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 NameDavid John Howat
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2008(3 years, 10 months after company formation)
Appointment Duration16 years
RoleAircraft Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Green Lane
Buxton
Derbyshire
SK17 9DP
Director NameJames Richard Seaman Vessey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(12 years after company formation)
Appointment Duration7 years, 10 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address12 Green Lane
Buxton
Derbyshire
SK17 9DP
Director NameDr John Mark Gayford Vessey
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleUniversity Professor
Country of ResidenceCanada
Correspondence AddressHaslemere 12 Green Lane
Buxton
Derbyshire
SK17 9DP
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 9 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameBeryl Jayne Bolton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 College Road
Buxton
Derbyshire
SK17 9DZ
Secretary NameMr Neil Richard Bolton
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 College Road
Buxton
Derbyshire
SK17 9DZ
Director NameHoward Denis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2009)
RoleProperty Manager
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameAndrea Brookes
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2008(3 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 August 2020)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 The Rushes 12 Green Lane
Buxton
Derbyshire
SK17 9DP
Director NameNicholas Paul David Banfield
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2016)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lomond Drive
Leighton Buzzard
Beds
LU7 2XX
Director NameJoan Illingworth Perriton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2008(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Rushes
12 Green Lanes
Buxton
Derbyshire
SK17 9DP
Director NameMr Ian William Marsden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2008(3 years, 11 months after company formation)
Appointment Duration14 years (resigned 04 April 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMill Farm Haddon Grove
Over Haddon
Bakewell
Derbyshire
DE45 1JF
Director NameMrs Diane Denis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2019)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed23 June 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrea Brookes
16.67%
Ordinary
1 at £1David John Howat
16.67%
Ordinary
1 at £1Diane Denis
16.67%
Ordinary
1 at £1Ian William Marsden
16.67%
Ordinary
1 at £1Jean Illingworth Perriton
16.67%
Ordinary
1 at £1Nicholas Paul David Banfield
16.67%
Ordinary

Financials

Year2014
Net Worth£4,169
Cash£5,456
Current Liabilities£4,258

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

16 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
4 April 2022Termination of appointment of Ian William Marsden as a director on 4 April 2022 (1 page)
2 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
28 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
26 August 2020Termination of appointment of Andrea Brookes as a director on 25 August 2020 (1 page)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
1 May 2019Termination of appointment of Diane Denis as a director on 1 May 2019 (1 page)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 July 2016Appointment of Dr John Mark Gayford Vessey as a director on 13 July 2016 (3 pages)
18 July 2016Appointment of Dr John Mark Gayford Vessey as a director on 13 July 2016 (3 pages)
15 June 2016Appointment of James Richard Seaman Vessey as a director on 23 May 2016 (3 pages)
15 June 2016Appointment of James Richard Seaman Vessey as a director on 23 May 2016 (3 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6
(8 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6
(8 pages)
3 May 2016Termination of appointment of Nicholas Paul David Banfield as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Joan Illingworth Perriton as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Nicholas Paul David Banfield as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Joan Illingworth Perriton as a director on 3 May 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6
(10 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6
(10 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(10 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(10 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (10 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (10 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
14 May 2012Director's details changed for Nicholas Paul David Banfield on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Andrea Brookes on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Ian William Marsden on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Andrea Brookes on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (10 pages)
14 May 2012Director's details changed for David John Howat on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (10 pages)
14 May 2012Director's details changed for David John Howat on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Diane Denis on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Diane Denis on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Ian William Marsden on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Nicholas Paul David Banfield on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Joan Illingworth Perriton on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Joan Illingworth Perriton on 14 May 2012 (2 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 1 July 2011 (1 page)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (10 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (10 pages)
11 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
11 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
2 June 2010Termination of appointment of a director (1 page)
2 June 2010Termination of appointment of Howard Jones as a director (1 page)
2 June 2010Termination of appointment of Howard Jones as a director (1 page)
2 June 2010Termination of appointment of a director (1 page)
6 January 2010Appointment of Mrs Diane Denis as a director (2 pages)
6 January 2010Appointment of Mrs Diane Denis as a director (2 pages)
18 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
18 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
20 May 2009Return made up to 10/05/09; full list of members (6 pages)
20 May 2009Return made up to 10/05/09; full list of members (6 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 October 2008Capitals not rolled up (2 pages)
20 October 2008Capitals not rolled up (2 pages)
18 July 2008Appointment terminated director beryl bolton (1 page)
18 July 2008Appointment terminated director beryl bolton (1 page)
13 May 2008Return made up to 10/05/08; full list of members (6 pages)
13 May 2008Return made up to 10/05/08; full list of members (6 pages)
22 April 2008Director appointed andrea brookes (2 pages)
22 April 2008Director appointed andrea brookes (2 pages)
18 April 2008Director appointed ian william marsden (2 pages)
18 April 2008Director appointed ian william marsden (2 pages)
14 April 2008Director appointed david john howat (2 pages)
14 April 2008Director appointed david john howat (2 pages)
31 March 2008Director appointed joan illingworth perriton (2 pages)
31 March 2008Director appointed joan illingworth perriton (2 pages)
18 March 2008Director appointed nicholas paul david banfield (2 pages)
18 March 2008Director appointed nicholas paul david banfield (2 pages)
12 March 2008Curr ext from 31/05/2008 to 30/06/2008 (1 page)
12 March 2008Curr ext from 31/05/2008 to 30/06/2008 (1 page)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
19 February 2008Registered office changed on 19/02/08 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
10 July 2007Return made up to 10/05/07; no change of members (6 pages)
10 July 2007Return made up to 10/05/07; no change of members (6 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 June 2006Return made up to 10/05/06; full list of members (6 pages)
29 June 2006Return made up to 10/05/06; full list of members (6 pages)
5 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
5 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: 4 college road buxton derbyshire SK17 9DZ (1 page)
15 July 2005Registered office changed on 15/07/05 from: 4 college road buxton derbyshire SK17 9DZ (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
23 June 2005Return made up to 10/05/05; full list of members (6 pages)
23 June 2005Return made up to 10/05/05; full list of members (6 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: ocs LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Registered office changed on 17/05/04 from: ocs LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
17 May 2004Director resigned (1 page)
10 May 2004Incorporation (19 pages)
10 May 2004Incorporation (19 pages)