Company NameBramhall Lane (Management Company) Limited
Company StatusActive
Company Number05656285
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 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 NameMrs Patricia Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameMr Mark Wallace
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed22 July 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameMrs Joyce Blease
Date of BirthApril 1937 (Born 87 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoulton House (3rd Floor, Rear Suite) Chorlton Str
Manchester
M1 3HY
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danefield Road
Holmes Chapel
Crewe
Cheshire
CW4 7NT
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Lane
Culcheth
Warrington
Cheshire
WA3 4HJ
Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathcote Avenue
Heaton Norris
Stockport
Cheshire
SK4 2QF
Director NameMrs Patricia Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 295 Bramhall Lane
Davenport
Stockport
Cheshire
SK3 8TA
Director NameMr Alan Blease
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 08 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameMark James Edgar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
Lancs
M2 3HR
Director NameMs Aine Carriline
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameMrs Christine Fiona Appleyard
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameMr Glynn Marchbank Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Bramhall Lane
Stockport
SK3 8TA
Director NameMrs Susan Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Bramhall Lane
Stockport
SK3 8TA
Director NameLouise Hayden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2022(16 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 August 2022)
RoleNurse
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameScanlans Property Management Llp (Corporation)
StatusResigned
Appointed09 July 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2014)
Correspondence Address75 Mosley Street
Manchester
M2 3JN

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16 at £1Seddon Homes LTD
50.00%
Ordinary A
1 at £1Bennet Edward Morris & Miss G. Jones
3.13%
Ordinary B
1 at £1David Nortier
3.13%
Ordinary B
1 at £1James Andrew Haworth Stewart
3.13%
Ordinary B
1 at £1Joyce Blease & Alan Blease
3.13%
Ordinary B
1 at £1Lorna Victoria Butler
3.13%
Ordinary B
1 at £1Mark Alistair Wallace
3.13%
Ordinary B
1 at £1Mark James Edgar
3.13%
Ordinary B
1 at £1Mark Steven Inskip
3.13%
Ordinary B
1 at £1Mr Andrew David Clarke
3.13%
Ordinary B
1 at £1Mr Williams & Mrs Williams
3.13%
Ordinary B
1 at £1Nicola Fisher
3.13%
Ordinary B
1 at £1Patricia Williams & Kenneth Williams
3.13%
Ordinary B
1 at £1Peter Murphy & Janine Murphy
3.13%
Ordinary B
1 at £1Richard Anthony Green
3.13%
Ordinary B
1 at £1Sarah Nicole Harding
3.13%
Ordinary B
1 at £1Susan Vanessa Bishop & David Allan Bishop
3.13%
Ordinary B

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 January 2023Appointment of Scanlans Property Management Llp as a secretary on 13 January 2023 (2 pages)
4 January 2023Registered office address changed from C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 (1 page)
21 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 August 2022Termination of appointment of Louise Hayden as a director on 11 August 2022 (1 page)
22 April 2022Appointment of Louise Hayden as a director on 22 April 2022 (2 pages)
17 March 2022Termination of appointment of Susan Smith as a director on 11 March 2022 (1 page)
17 March 2022Termination of appointment of Glynn Marchbank Smith as a director on 11 March 2022 (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
6 December 2021Termination of appointment of Christine Fiona Appleyard as a director on 3 December 2021 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 January 2021Confirmation statement made on 7 December 2020 with updates (5 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Termination of appointment of Alan Blease as a director on 8 July 2020 (1 page)
8 July 2020Appointment of Mrs Joyce Blease as a director on 8 July 2020 (2 pages)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
28 October 2019Appointment of Mrs Susan Smith as a director on 28 October 2019 (2 pages)
28 October 2019Appointment of Mr Glynn Marchbank Smith as a director on 28 October 2019 (2 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
22 October 2018Appointment of Mrs Christine Fiona Appleyard as a director on 22 October 2018 (2 pages)
22 October 2018Termination of appointment of Aine Carriline as a director on 10 October 2018 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 March 2016Registered office address changed from C/O Scanlans Property Mnanagement Llp 75 Mosley Street Manchester Lancs M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 6 March 2016 (1 page)
6 March 2016Registered office address changed from C/O Scanlans Property Mnanagement Llp 75 Mosley Street Manchester Lancs M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 6 March 2016 (1 page)
12 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 32
(6 pages)
12 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 32
(6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 32
(6 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 32
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Termination of appointment of Scanlans Property Management Llp as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Scanlans Property Management Llp as a secretary on 29 September 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Appointment of Mr Mark Wallace as a director on 22 July 2014 (2 pages)
7 August 2014Appointment of Mr Mark Wallace as a director on 22 July 2014 (2 pages)
1 August 2014Appointment of Ms Aine Carriline as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Ms Aine Carriline as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Ms Aine Carriline as a director on 1 August 2014 (2 pages)
22 January 2014Termination of appointment of Mark Edgar as a director (2 pages)
22 January 2014Termination of appointment of Mark Edgar as a director (2 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 32
(6 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 32
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Mark James Edgar on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mark James Edgar on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mark James Edgar on 1 December 2012 (2 pages)
16 November 2012Appointment of Mrs Patricia Williams as a director (2 pages)
16 November 2012Appointment of Mrs Patricia Williams as a director (2 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
6 January 2012Secretary's details changed for Stevens Scanlan Llp on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Stevens Scanlan Llp on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Stevens Scanlan Llp on 6 January 2012 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Appointment of Mark James Edgar as a director (3 pages)
9 May 2011Appointment of Mark James Edgar as a director (3 pages)
11 January 2011Secretary's details changed for Stevens Scanlan Llp on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
11 January 2011Registered office address changed from 73 Mosley Street Manchester M2 3JN on 11 January 2011 (1 page)
11 January 2011Secretary's details changed for Stevens Scanlan Llp on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 73 Mosley Street Manchester M2 3JN on 11 January 2011 (1 page)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 December 2009Secretary's details changed for Stevens Scanlan Llp on 18 December 2009 (2 pages)
20 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (9 pages)
20 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (9 pages)
20 December 2009Secretary's details changed for Stevens Scanlan Llp on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Alan Blease on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Alan Blease on 18 December 2009 (2 pages)
14 July 2009Secretary appointed stevens scanlan LLP (1 page)
14 July 2009Appointment terminated director kenton whitaker (1 page)
14 July 2009Registered office changed on 14/07/2009 from 3 cinnamon park crab lane warrington cheshire WA2 0XP (1 page)
14 July 2009Appointment terminated secretary stuart mclaughlin (1 page)
14 July 2009Appointment terminated secretary stuart mclaughlin (1 page)
14 July 2009Registered office changed on 14/07/2009 from 3 cinnamon park crab lane warrington cheshire WA2 0XP (1 page)
14 July 2009Secretary appointed stevens scanlan LLP (1 page)
14 July 2009Appointment terminated director denis maddock (1 page)
14 July 2009Appointment terminated director kenton whitaker (1 page)
14 July 2009Appointment terminated director denis maddock (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 16/12/08; full list of members (11 pages)
27 January 2009Return made up to 16/12/08; full list of members (11 pages)
19 January 2009Appointment terminated director patricia williams (1 page)
19 January 2009Appointment terminated director patricia williams (1 page)
27 November 2008Ad 01/01/08-31/10/08\gbp si 17@1=17\gbp ic 12/29\ (3 pages)
27 November 2008Ad 01/01/08-31/10/08\gbp si 17@1=17\gbp ic 12/29\ (3 pages)
26 November 2008Director appointed mr alan blease (1 page)
26 November 2008Director appointed mr alan blease (1 page)
26 November 2008Director appointed mrs patricia williams (1 page)
26 November 2008Director appointed mrs patricia williams (1 page)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 February 2008Return made up to 16/12/07; full list of members (5 pages)
12 February 2008Return made up to 16/12/07; full list of members (5 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 February 2007Ad 01/12/06-31/12/06 £ si 13@1=13 (4 pages)
9 February 2007Ad 01/12/06-31/12/06 £ si 13@1=13 (4 pages)
9 February 2007Return made up to 16/12/06; full list of members (5 pages)
9 February 2007Return made up to 16/12/06; full list of members (5 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
16 December 2005Incorporation (21 pages)
16 December 2005Incorporation (21 pages)