Company Name138 Withington Road Management Company Limited
DirectorsJames Neil Riley and Charlotte Workman
Company StatusActive
Company Number05579702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2005(18 years, 7 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 NameJames Neil Riley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(5 months after company formation)
Appointment Duration18 years, 2 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
138 Withington Road
Manchester
Lancashire
M16 8FB
Director NameCharlotte Workman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(6 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameJonathan Mark Lingard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2010)
RoleProject Manager
Correspondence Address414 Didsbury Road
Stockport
Cheshire
SK4 3BY
Secretary NameChristopher John Henry
NationalityBritish
StatusResigned
Appointed07 October 2005(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address416 Didsbury Road
Heaton Mersey
Stockport
SK4 3BY
Director NameGeoffrey Philip Parkin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Goldsmith Road
London
E17 6AW
Director NameSarah Ainsley Ritson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 2018)
RoleScientist
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameLucy Hunt
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 November 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameMain & Main Dev Ltd (Corporation)
StatusResigned
Appointed01 August 2007(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(2 years, 1 month 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

Financials

Year2014
Net Worth£1,560
Cash£3,986
Current Liabilities£3,398

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 November 2021Termination of appointment of Lucy Hunt as a director on 17 November 2021 (1 page)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 June 2018Termination of appointment of Geoffrey Philip Parkin as a director on 18 June 2018 (1 page)
18 June 2018Termination of appointment of Sarah Ainsley Ritson as a director on 18 June 2018 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (7 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (7 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 October 2014Annual return made up to 30 September 2014 no member list (7 pages)
14 October 2014Annual return made up to 30 September 2014 no member list (7 pages)
14 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
14 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
21 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
29 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
23 April 2012Appointment of Sarah Ainsley Ritson as a director (2 pages)
23 April 2012Appointment of Sarah Ainsley Ritson as a director (2 pages)
23 April 2012Appointment of Lucy Hunt as a director (2 pages)
23 April 2012Appointment of Charlotte Workman as a director (2 pages)
23 April 2012Appointment of Charlotte Workman as a director (2 pages)
23 April 2012Appointment of Lucy Hunt as a director (2 pages)
15 November 2011Annual return made up to 30 September 2011 no member list (4 pages)
15 November 2011Annual return made up to 30 September 2011 no member list (4 pages)
11 October 2011Director's details changed for James Neil Riley on 11 October 2011 (2 pages)
11 October 2011Director's details changed for James Neil Riley on 11 October 2011 (2 pages)
6 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
6 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
6 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
6 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)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
22 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
11 May 2010Appointment of Geoffrey Philip Parkin as a director (3 pages)
11 May 2010Appointment of Geoffrey Philip Parkin as a director (3 pages)
11 February 2010Termination of appointment of Jonathan Lingard as a director (1 page)
11 February 2010Termination of appointment of Jonathan Lingard as a director (1 page)
6 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
6 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
23 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
23 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
7 October 2009Termination of appointment of Christopher Henry as a secretary (1 page)
7 October 2009Termination of appointment of Christopher Henry as a secretary (1 page)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 October 2008Annual return made up to 30/09/08 (3 pages)
3 October 2008Annual return made up to 30/09/08 (3 pages)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007Annual return made up to 30/09/07
  • 363(287) ‐ Registered office changed on 29/12/07
  • 363(288) ‐ Secretary resigned
(4 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007Annual return made up to 30/09/07
  • 363(287) ‐ Registered office changed on 29/12/07
  • 363(288) ‐ Secretary resigned
(4 pages)
29 August 2007Registered office changed on 29/08/07 from: progress house, 396 wilmslow road, withington manchester M20 3BN (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: progress house, 396 wilmslow road, withington manchester M20 3BN (1 page)
29 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 August 2007New secretary appointed (2 pages)
4 December 2006Annual return made up to 30/09/06 (4 pages)
4 December 2006Annual return made up to 30/09/06 (4 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
30 September 2005Incorporation (11 pages)
30 September 2005Incorporation (11 pages)