Company NameHamilton Place (Bury) Management Company Limited
Company StatusActive
Company Number05174456
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 2004(19 years, 9 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 NameMiss Claire Moran
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Stephen Benjamin Shalks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMrs Tracey Doody
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleStock / Admin Clerk
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Omari Stephen Thomas
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleTrainee Educational Mental Health Practitioner
Country of ResidenceEngland
Correspondence Address71 Derby Court
Bury
BL9 6WG
Secretary NameThornley Groves Limited (Corporation)
StatusCurrent
Appointed07 May 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address16-18 Lloyd Street
Altrincham
WA14 2DE
Secretary NameProfessional And Dependable Ltd (Corporation)
StatusCurrent
Appointed03 May 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address2 Belmont House Blackburn Road
Egerton
Bolton
BL7 9RP
Director NameNeil Goodwin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne House
Cookes Court
Tattenhall
Cheshire
CH3 9RH
Wales
Director NameMr Robert John Holbrook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wardley Hall Lane Roe Green
Worsley
Manchester
M28 2RL
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameKathleen Ann Dawson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 11 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Church Street
Eccles
Manchester
Lancashire
M30 0DF
Director NameTracey Spencer
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 22 January 2009)
RolePersonnel Advisor
Correspondence Address71 Derby Court
Bury
Lancashire
BL9 6WG
Director NameIan Robert Mather
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Derby Court
Bury
Lancashire
BL9 6WG
Director NameDr Kenneth Alexander Barlow
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 22 January 2009)
RoleRetired
Correspondence Address15 Derby Court
Bury
Lancashire
BL9 6WG
Secretary NameMr Nwakaji Eppie
NationalityBritish
StatusResigned
Appointed19 September 2008(4 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Priory
Salford
Manchester
Lancashire
M7 2HF
Director NameMichael Lawton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2016)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address3 Church Street
Eccles
Manchester
Lancashire
M30 0DF
Director NameMrs Emma Jane Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 23 July 2018)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address22 Church Street Eccles
Manchester
Lancashire
M30 0DF
Secretary NameMr Nigel David Craig
StatusResigned
Appointed01 January 2019(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 January 2021)
RoleCompany Director
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Director NameMrs Ann Synnott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Derby Court
Bury
BL9 6WG
Director NameMiss Sarah Elizabeth Ormerod
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed11 June 2008(3 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 25 June 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 September 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameCARR And Hume (Corporation)
StatusResigned
Appointed20 January 2021(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 May 2021)
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameThornley Groves Estate Agents Limited (Corporation)
StatusResigned
Appointed07 May 2021(16 years, 10 months after company formation)
Appointment Duration12 months (resigned 02 May 2022)
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL

Location

Registered Address2 Belmont House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
16 March 2023Director's details changed for Mr Omari Stephen Thomas on 16 March 2023 (2 pages)
23 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 August 2022Termination of appointment of Ann Synnott as a director on 30 August 2022 (1 page)
19 August 2022Termination of appointment of Sarah Elizabeth Ormerod as a director on 19 August 2022 (1 page)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
7 June 2022Secretary's details changed for Pad Ltd on 1 June 2022 (1 page)
7 June 2022Director's details changed for Miss Sarah Elizabeth Ormerod on 1 June 2022 (2 pages)
7 June 2022Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 7 June 2022 (1 page)
16 May 2022Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2 May 2022 (1 page)
16 May 2022Appointment of Pad Ltd as a secretary on 3 May 2022 (2 pages)
25 February 2022Appointment of Miss Sarah Elizabeth Ormerod as a director on 25 February 2022 (2 pages)
25 February 2022Appointment of Mr Omari Stephen Thomas as a director on 23 February 2022 (2 pages)
17 February 2022Appointment of Mrs Ann Synnott as a director on 16 February 2022 (2 pages)
16 December 2021Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 (1 page)
16 December 2021Secretary's details changed for Thornley Groves Limited on 8 November 2021 (1 page)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
9 August 2021Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 16-18 Lloyd Street Altrincham WA14 2DE on 9 August 2021 (1 page)
9 August 2021Appointment of Thornley Groves Limited as a secretary on 7 May 2021 (2 pages)
9 August 2021Termination of appointment of Carr and Hume as a secretary on 7 May 2021 (1 page)
3 February 2021Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page)
3 February 2021Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 8 July 2019 with updates (3 pages)
8 June 2019Appointment of Mrs Tracey Doody as a director on 23 May 2019 (2 pages)
27 February 2019Registered office address changed from 22 Church Street Eccles Manchester Lancashire M30 0DF England to 210 Folly Lane Swinton Manchester M27 0DD on 27 February 2019 (1 page)
27 February 2019Appointment of Mr Nigel David Craig as a secretary on 1 January 2019 (2 pages)
27 February 2019Termination of appointment of Nwakaji Eppie as a secretary on 1 January 2019 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 August 2018Appointment of Mr Stephen Benjamin Shalks as a director on 28 August 2018 (2 pages)
24 July 2018Termination of appointment of Emma Jane Brown as a director on 23 July 2018 (1 page)
18 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 3 Church Street Eccles Manchester Lancashire M30 0DF to 22 Church Street Eccles Manchester Lancashire M30 0DF on 4 April 2018 (1 page)
11 July 2017Termination of appointment of Kathleen Ann Dawson as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Kathleen Ann Dawson as a director on 11 July 2017 (1 page)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 August 2016Termination of appointment of Michael Lawton as a director on 23 August 2016 (1 page)
25 August 2016Termination of appointment of Michael Lawton as a director on 23 August 2016 (1 page)
25 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 September 2015Director's details changed for Michael Lawton on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Mrs Emma Jane Brown on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Kathleen Ann Dawson on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Michael Lawton on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Kathleen Ann Dawson on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Mrs Emma Jane Brown on 10 September 2015 (2 pages)
21 July 2015Annual return made up to 8 July 2015 no member list (6 pages)
21 July 2015Annual return made up to 8 July 2015 no member list (6 pages)
21 July 2015Annual return made up to 8 July 2015 no member list (6 pages)
29 July 2014Annual return made up to 8 July 2014 no member list (6 pages)
29 July 2014Annual return made up to 8 July 2014 no member list (6 pages)
29 July 2014Annual return made up to 8 July 2014 no member list (6 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 April 2014Appointment of Miss Claire Moran as a director (2 pages)
2 April 2014Appointment of Miss Claire Moran as a director (2 pages)
14 February 2014Termination of appointment of Ian Mather as a director (1 page)
14 February 2014Termination of appointment of Ian Mather as a director (1 page)
8 July 2013Annual return made up to 8 July 2013 no member list (6 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (6 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (6 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 July 2012Annual return made up to 8 July 2012 no member list (6 pages)
25 July 2012Annual return made up to 8 July 2012 no member list (6 pages)
25 July 2012Annual return made up to 8 July 2012 no member list (6 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 July 2011Annual return made up to 8 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 8 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 8 July 2011 no member list (6 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 August 2010Director's details changed for Ian Robert Mather on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Kathleen Ann Dawson on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Kathleen Ann Dawson on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Michael Lawton on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Mrs Emma Jane Brown on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Ian Robert Mather on 8 July 2010 (2 pages)
11 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
11 August 2010Director's details changed for Michael Lawton on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Michael Lawton on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Ian Robert Mather on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Mrs Emma Jane Brown on 8 July 2010 (2 pages)
11 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
11 August 2010Director's details changed for Kathleen Ann Dawson on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Mrs Emma Jane Brown on 8 July 2010 (2 pages)
11 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
21 September 2009Director appointed mrs emma jane brown (1 page)
21 September 2009Director appointed mrs emma jane brown (1 page)
17 July 2009Annual return made up to 08/07/09 (3 pages)
17 July 2009Annual return made up to 08/07/09 (3 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
23 April 2009Director appointed michael lawton (2 pages)
23 April 2009Director appointed michael lawton (2 pages)
7 February 2009Appointment terminated director tracey spencer (1 page)
7 February 2009Appointment terminated director kenneth barlow (1 page)
7 February 2009Appointment terminated director tracey spencer (1 page)
7 February 2009Appointment terminated director kenneth barlow (1 page)
28 October 2008Appointment terminated director sarah ormerod (1 page)
28 October 2008Appointment terminated director sarah ormerod (1 page)
14 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 October 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
14 October 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 October 2008Annual return made up to 08/07/08 (6 pages)
8 October 2008Annual return made up to 08/07/08 (6 pages)
29 September 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
29 September 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
24 September 2008Secretary appointed nwakaji eppie (2 pages)
24 September 2008Registered office changed on 24/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
24 September 2008Registered office changed on 24/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
24 September 2008Secretary appointed nwakaji eppie (2 pages)
18 September 2008Appointment terminated director residential management group LIMITED (1 page)
18 September 2008Appointment terminated director residential management group LIMITED (1 page)
6 August 2008Director appointed tracey spencer (2 pages)
6 August 2008Director appointed tracey spencer (2 pages)
6 August 2008Director appointed sarah elizabeth ormerod (2 pages)
6 August 2008Director appointed dr kenneth alexander barlow (2 pages)
6 August 2008Director appointed ian robert mather (2 pages)
6 August 2008Director appointed sarah elizabeth ormerod (2 pages)
6 August 2008Director appointed kathleen ann dawson (2 pages)
6 August 2008Director appointed ian robert mather (2 pages)
6 August 2008Director appointed kathleen ann dawson (2 pages)
6 August 2008Director appointed dr kenneth alexander barlow (2 pages)
12 June 2008Director appointed residential management group LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Director appointed residential management group LIMITED (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Appointment terminated director neil goodwin (1 page)
11 June 2008Appointment terminated director robert holbrook (1 page)
11 June 2008Appointment terminated director robert holbrook (1 page)
11 June 2008Appointment terminated director neil goodwin (1 page)
22 May 2008Appointment terminated secretary anthony farrell (1 page)
22 May 2008Appointment terminated secretary anthony farrell (1 page)
20 March 2008Registered office changed on 20/03/2008 from c/o dunlop heywood roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
20 March 2008Registered office changed on 20/03/2008 from c/o dunlop heywood roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
23 August 2007Annual return made up to 08/07/07 (4 pages)
23 August 2007Annual return made up to 08/07/07 (4 pages)
12 September 2006Annual return made up to 08/07/06 (4 pages)
12 September 2006Annual return made up to 08/07/06 (4 pages)
10 May 2006Accounts made up to 31 December 2005 (1 page)
10 May 2006Accounts made up to 31 December 2005 (1 page)
3 August 2005Annual return made up to 08/07/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/05
(4 pages)
3 August 2005Annual return made up to 08/07/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/05
(4 pages)
23 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (22 pages)
8 July 2004Incorporation (22 pages)