Company NameCurzon Park (Ashton-Under-Lyne) Management Company Limited
DirectorsSimon Thomas Lynch and Shazad Azam
Company StatusActive
Company Number05450826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2005(18 years, 11 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 NameSimon Thomas Lynch
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(1 year, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleNurse-Psychotherapist
Country of ResidenceEngland
Correspondence Address34 Firbank Close
Ashton Under Lyne
Lancashire
OL7 0AD
Director NameMr Shazad Azam
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 August 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Neil Goodwin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Burwardsley Road
Tattenhall
Cheshire
CH3 9QF
Wales
Director NameMr Robert John Holbrook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wardley Hall Lane Roe Green
Worsley
Manchester
M28 2RL
Director NameMr Dean Hodgkiess
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Freshwater
Hurst Cross
Ashton U Lyne
Lancashire
OL6 9FH
Director NameMr Mark Andrew Shearer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lower Carrs
Alderley Street
Ashton Under Lyne
Lancashire
OL6 9JG
Director NameMr Anthony Robert Moran
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameAnthony Robert Moran
NationalityBritish
StatusResigned
Appointed20 March 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 The Links
Newton
Hyde
Cheshire
SK14 4GR
Director NameCPM Asset Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameServices 4 Apartments Limited (Corporation)
StatusResigned
Appointed12 May 2010(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2011)
Correspondence Address10 Manchester Road
Denton
Manchester
M34 3LE

Location

Registered Address20a Victoria Road
Hale
Altrincham
Cheshire
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

Financials

Year2014
Net Worth£25,872
Cash£20,058
Current Liabilities£7,303

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

30 November 2023Termination of appointment of Anthony Robert Moran as a director on 30 November 2023 (1 page)
19 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Annual return made up to 12 May 2016 no member list (4 pages)
18 May 2016Annual return made up to 12 May 2016 no member list (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Termination of appointment of Mark Andrew Shearer as a director on 5 May 2015 (1 page)
2 September 2015Termination of appointment of Mark Andrew Shearer as a director on 5 May 2015 (1 page)
2 September 2015Termination of appointment of Mark Andrew Shearer as a director on 5 May 2015 (1 page)
18 May 2015Annual return made up to 12 May 2015 no member list (5 pages)
18 May 2015Annual return made up to 12 May 2015 no member list (5 pages)
22 October 2014Termination of appointment of Dean Hodgkiess as a director on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Dean Hodgkiess as a director on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Dean Hodgkiess as a director on 9 October 2014 (2 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 May 2014Annual return made up to 12 May 2014 no member list (6 pages)
21 May 2014Annual return made up to 12 May 2014 no member list (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 12 May 2013 no member list (6 pages)
14 May 2013Annual return made up to 12 May 2013 no member list (6 pages)
7 January 2013Appointment of Mr Shazad Azam as a director (3 pages)
7 January 2013Appointment of Mr Shazad Azam as a director (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 May 2012Annual return made up to 12 May 2012 no member list (6 pages)
14 May 2012Annual return made up to 12 May 2012 no member list (6 pages)
15 November 2011Termination of appointment of Services 4 Apartments Limited as a secretary (1 page)
15 November 2011Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 15 November 2011 (1 page)
15 November 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
15 November 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
15 November 2011Termination of appointment of Services 4 Apartments Limited as a secretary (1 page)
15 November 2011Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 15 November 2011 (1 page)
5 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 June 2011Annual return made up to 12 May 2011 no member list (6 pages)
3 June 2011Annual return made up to 12 May 2011 no member list (6 pages)
2 June 2011Secretary's details changed for Services 4 Apartments Limited on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Services 4 Apartments Limited on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Anthony Robert Moran on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Anthony Robert Moran on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Anthony Robert Moran on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Services 4 Apartments Limited on 2 June 2011 (2 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 May 2010Director's details changed for Simon Thomas Lynch on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 no member list (4 pages)
17 May 2010Director's details changed for Mark Andrew Shearer on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Thomas Lynch on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Dean Hodgkiess on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Mark Andrew Shearer on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 no member list (4 pages)
17 May 2010Director's details changed for Dean Hodgkiess on 12 May 2010 (2 pages)
13 May 2010Appointment of Services 4 Apartments Limited as a secretary (2 pages)
13 May 2010Appointment of Services 4 Apartments Limited as a secretary (2 pages)
12 May 2010Termination of appointment of Anthony Moran as a secretary (1 page)
12 May 2010Termination of appointment of Anthony Moran as a secretary (1 page)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
21 May 2009Annual return made up to 12/05/09 (3 pages)
21 May 2009Annual return made up to 12/05/09 (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
13 June 2008Annual return made up to 12/05/08 (3 pages)
13 June 2008Annual return made up to 12/05/08 (3 pages)
2 December 2007Secretary's particulars changed;director's particulars changed (1 page)
2 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007Annual return made up to 12/05/07 (2 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007Annual return made up to 12/05/07 (2 pages)
1 June 2007Registered office changed on 01/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 June 2007Registered office changed on 01/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
27 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2006Annual return made up to 12/05/06 (4 pages)
11 May 2006Annual return made up to 12/05/06 (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
12 May 2005Incorporation (27 pages)
12 May 2005Incorporation (27 pages)