Company NamePownall Place (Apartments) Management Company Limited
DirectorAdrian Denzil Rigby
Company StatusActive
Company Number05427959
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years 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 Adrian Denzil Rigby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleProperty Holder
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomfield Lane
Hale
Altrincham
WA15 9AQ
Secretary NameStuart's Limited (Corporation)
StatusCurrent
Appointed31 December 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Rohit Lekhi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2016)
RoleResearch Director
Country of ResidenceEngland
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 December 2010(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2011)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 April 2024 (3 weeks ago)
Next Return Due2 May 2025 (11 months, 3 weeks from now)

Filing History

22 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 October 2016Appointment of Mr Adrian Denzil Rigby as a director on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Rohit Lekhi as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Mr Adrian Denzil Rigby as a director on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Rohit Lekhi as a director on 31 October 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Director's details changed for Mr Rohit It Lekhi on 21 April 2016 (2 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(4 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(4 pages)
21 April 2016Director's details changed for Mr Rohit It Lekhi on 21 April 2016 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuart's Limited on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuart's Limited on 11 December 2014 (1 page)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5
(5 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
21 February 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 May 2012Secretary's details changed for Stuart's Limited on 29 May 2012 (1 page)
29 May 2012Secretary's details changed for Stuart's Limited on 29 May 2012 (1 page)
10 January 2012Registered office address changed from , Whittington Hall Whittington Road, Worcester, Worcestershire, WR5 2ZX on 10 January 2012 (1 page)
10 January 2012Registered office address changed from , Whittington Hall Whittington Road, Worcester, Worcestershire, WR5 2ZX on 10 January 2012 (1 page)
10 January 2012Appointment of Stuart's Limited as a secretary (2 pages)
10 January 2012Appointment of Stuart's Limited as a secretary (2 pages)
9 January 2012Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page)
9 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
9 January 2012Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page)
9 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
27 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
10 May 2011Annual return made up to 18 April 2006 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 18 April 2007 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 18 April 2007 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 18 April 2010 (14 pages)
10 May 2011Annual return made up to 18 April 2008 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 18 April 2009 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 18 April 2008 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 18 April 2009 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 18 April 2010 (14 pages)
10 May 2011Annual return made up to 18 April 2006 with a full list of shareholders (10 pages)
9 May 2011Registered office address changed from , C/O 60 Clarence Road,, Grappenhall, Warrington, Cheshire, WA4 2PQ on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from , C/O 60 Clarence Road,, Grappenhall, Warrington, Cheshire, WA4 2PQ on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from , C/O 60 Clarence Road,, Grappenhall, Warrington, Cheshire, WA4 2PQ on 9 May 2011 (2 pages)
9 May 2011Total exemption full accounts made up to 30 April 2008 (5 pages)
9 May 2011Total exemption full accounts made up to 30 April 2007 (5 pages)
9 May 2011Appointment of Roh It Lekhi as a director (2 pages)
9 May 2011Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
9 May 2011Total exemption full accounts made up to 30 April 2007 (5 pages)
9 May 2011Total exemption full accounts made up to 30 April 2009 (5 pages)
9 May 2011Total exemption full accounts made up to 30 April 2006 (5 pages)
9 May 2011Total exemption full accounts made up to 30 April 2006 (5 pages)
9 May 2011Appointment of Roh It Lekhi as a director (2 pages)
9 May 2011Total exemption full accounts made up to 30 April 2008 (5 pages)
9 May 2011Total exemption full accounts made up to 30 April 2009 (5 pages)
9 May 2011Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
6 May 2011Administrative restoration application (3 pages)
6 May 2011Administrative restoration application (3 pages)
31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
18 April 2005Incorporation (18 pages)
18 April 2005Incorporation (18 pages)