Company Name506 Old Chester Road Management Company Limited
DirectorRussell Jacques
Company StatusActive
Company Number05907334
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Previous NameLupinbridge Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameRussell Jacques
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Lee Lane
Horwich
Greater Manchester
BL6 7AF
Secretary NameMKDP Properties (Corporation)
StatusCurrent
Appointed07 February 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address168 Lee Lane
Horwich
Greater Manchester
BL6 7AF
Director NameMr Rupert Edward Milner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address385 Wigan Lane
Wigan
Lancashire
WN1 2RE
Director NameMr Brian Campbell Muir
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Elm Grove
Prestwich
Manchester
M25 3DN
Secretary NameMr Brian Campbell Muir
NationalityBritish
StatusResigned
Appointed22 December 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Elm Grove
Prestwich
Manchester
M25 3DN
Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Director NameMr Philip Andrew Johns
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameMr Daniel Norman Ross Potter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 May 2014(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 May 2016)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered Address168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dominick Joseph Keenaghan
6.90%
Ordinary
2 at £1Jason William Holland
6.90%
Ordinary
1 at £1Andrew Douglas Holbrook
3.45%
Ordinary
1 at £1Claire Underwood & Barry Underwood
3.45%
Ordinary
1 at £1David Mason
3.45%
Ordinary
1 at £1Desmond Terrence Hennessey
3.45%
Ordinary
1 at £1Johannes Petrus Franciscus Maria Van Beek
3.45%
Ordinary
1 at £1John Alexander Loveys Dodson & Janine Dodson
3.45%
Ordinary
1 at £1John Thomas Garbutt
3.45%
Ordinary
1 at £1Lizianne Tulip
3.45%
Ordinary
1 at £1Lynn De Mare & Jim Morse
3.45%
Ordinary
1 at £1Manesh Atmaran Balani
3.45%
Ordinary
1 at £1Marek Adam Sheridan
3.45%
Ordinary
1 at £1Nicholas Nicholau
3.45%
Ordinary
1 at £1Richard Moody & Sandra Jane Sherlock
3.45%
Ordinary
1 at £1Rosalind Walker & John Walker
3.45%
Ordinary
1 at £1Sarah Elizabeth Lamb & Christopher Gerald Lamb
3.45%
Ordinary
1 at £1Victoria Morse & Mark Anthony Gathercole
3.45%
Ordinary
3 at £1Anacreon Cloete Barnard
10.34%
Ordinary
3 at £1Ian Bishop
10.34%
Ordinary
-OTHER
10.34%
-

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 Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 May 2019Registered office address changed from 120 Bark Street Bolton Greater Manchester BL1 2AX England to 67 Chorley Old Road Bolton BL1 3AJ on 29 May 2019 (1 page)
12 March 2019Notification of a person with significant control statement (2 pages)
25 February 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
25 February 2019Cessation of Pamela Pampila as a person with significant control on 25 February 2019 (1 page)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
8 August 2018Notification of Pamela Pampila as a person with significant control on 12 June 2016 (2 pages)
7 February 2018Cessation of Pamela Pampila as a person with significant control on 7 February 2018 (1 page)
7 February 2018Appointment of Mkdp Properties as a secretary on 7 February 2018 (2 pages)
5 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 July 2017Change of details for Mrs Pamela Pampila as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England to 120 Bark Street Bolton Greater Manchester BL1 2AX on 25 July 2017 (1 page)
25 July 2017Director's details changed for Russell Jacques on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England to 120 Bark Street Bolton Greater Manchester BL1 2AX on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Change of details for Mrs Pamela Pampila as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Russell Jacques on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Registered office address changed from Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP England to C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP England to C/O Mkdp Properties Ltd Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB on 30 August 2016 (1 page)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 August 2016Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Daniel Norman Ross Potter as a director on 20 May 2016 (1 page)
9 August 2016Termination of appointment of Daniel Norman Ross Potter as a director on 20 May 2016 (1 page)
9 August 2016Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 20 May 2016 (1 page)
9 August 2016Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Mkdp Properties Limited 39 Brandforth Gardens Westhoughton Bolton BL5 3ZP on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 20 May 2016 (1 page)
11 November 2015Termination of appointment of Philip Andrew Johns as a director on 10 November 2015 (1 page)
11 November 2015Appointment of Mr Daniel Norman Ross Potter as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr Daniel Norman Ross Potter as a director on 10 November 2015 (2 pages)
11 November 2015Termination of appointment of Philip Andrew Johns as a director on 10 November 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 29
(6 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 29
(6 pages)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 29
(6 pages)
25 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 29
(6 pages)
20 May 2014Appointment of Mr Philip Andrew Johns as a director (3 pages)
20 May 2014Appointment of Mr Philip Andrew Johns as a director (3 pages)
20 May 2014Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
20 May 2014Appointment of Russell Jacques as a director (3 pages)
20 May 2014Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP England on 20 May 2014 (2 pages)
20 May 2014Appointment of Russell Jacques as a director (3 pages)
20 May 2014Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP England on 20 May 2014 (2 pages)
20 May 2014Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
8 January 2014Termination of appointment of Brian Muir as a secretary (1 page)
8 January 2014Termination of appointment of Brian Muir as a director (1 page)
8 January 2014Termination of appointment of David Mayhall as a director (1 page)
8 January 2014Termination of appointment of Brian Muir as a secretary (1 page)
8 January 2014Termination of appointment of David Mayhall as a director (1 page)
8 January 2014Termination of appointment of Brian Muir as a director (1 page)
26 November 2013Total exemption full accounts made up to 31 August 2013 (5 pages)
26 November 2013Total exemption full accounts made up to 31 August 2013 (5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 29
(7 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 29
(7 pages)
3 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
3 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
19 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
28 June 2010Registered office address changed from Duxbury Court 42a Preston Road Standish Wigan Lancashire WN6 0HS on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Duxbury Court 42a Preston Road Standish Wigan Lancashire WN6 0HS on 28 June 2010 (1 page)
18 January 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
18 January 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (13 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (13 pages)
6 October 2008Return made up to 16/08/08; full list of members (13 pages)
6 October 2008Return made up to 16/08/08; full list of members (13 pages)
17 September 2008Total exemption full accounts made up to 31 August 2008 (5 pages)
17 September 2008Total exemption full accounts made up to 31 August 2008 (5 pages)
11 September 2008Return made up to 16/08/07; full list of members (13 pages)
11 September 2008Return made up to 16/08/07; full list of members (13 pages)
14 May 2008Director appointed david harold mayhall (2 pages)
14 May 2008Appointment terminated director rupert milner (1 page)
14 May 2008Appointment terminated director rupert milner (1 page)
14 May 2008Director appointed david harold mayhall (2 pages)
1 November 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
1 November 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
7 June 2007Registered office changed on 07/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 2007Registered office changed on 07/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 May 2007Company name changed lupinbridge property management LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed lupinbridge property management LIMITED\certificate issued on 04/05/07 (2 pages)
19 February 2007New secretary appointed (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
16 August 2006Incorporation (16 pages)
16 August 2006Incorporation (16 pages)