Company NameCharles House Didsbury Management Company Limited
DirectorSarah Penelope Williamson
Company StatusActive
Company Number05929934
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 8 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 NameSarah Penelope Williamson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWren Properties Ltd 696 Wilmslow Road
Didsbury
Manchester
M20 2DN
Director NameEmile Johann Kreisler
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2008)
RoleCompany Director
Correspondence Address92 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NP
Secretary NameMarisa Semp
NationalityBritish
StatusResigned
Appointed20 September 2006(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address92 Walton Road
Warrington
Cheshire
WA4 6NP
Director NameIan Kershaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2009)
RoleCivil Servant
Correspondence AddressApt 2, Charles House
173 Palatine Road Didsbury
Manchester
Lancs
M20 2GH
Director NamePaul Leslie Melville
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(10 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2011)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Charles House
173 Palatine Road
Didsbury
Manchester
M20 2GH
Director NameAlice Thomson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(10 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 11 December 2015)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3, Charles House
173 Palatine Road, Didsnury
Manchester
Lancashire
M20 2GH
Secretary NameIan Kershaw
NationalityBritish
StatusResigned
Appointed19 July 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2009)
RoleCivil Servant
Correspondence AddressApt 2, Charles House
173 Palatine Road Didsbury
Manchester
Lancs
M20 2GH
Director NameMr Graeme Robert Crosby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2022)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressWren Properties Ltd 696 Wilmslow Road
Didsbury
Manchester
M20 2DN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone0161 9559000
Telephone regionManchester

Location

Registered AddressWren House
108 Palatine Road
Manchester
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr L. Lalkhen
16.67%
Ordinary
1 at £1Elizabeth Andrews
16.67%
Ordinary
1 at £1G.r. Crosby
16.67%
Ordinary
1 at £1Ms A.g. Freeman
16.67%
Ordinary
1 at £1Sarah Williamson
16.67%
Ordinary
1 at £1Wafa Kotob
16.67%
Ordinary

Financials

Year2014
Turnover£6,780
Net Worth£7,313
Cash£7,343
Current Liabilities£587

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 3 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Filing History

12 January 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
27 September 2023Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Didsbury Manchester M20 2DN England to Wren House 108 Palatine Road Manchester M20 3ZA on 27 September 2023 (1 page)
20 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
31 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
23 February 2023Termination of appointment of Sarah Penelope Williamson as a director on 23 February 2023 (1 page)
23 February 2023Appointment of Mr Jonathan David Fernie as a director on 23 February 2023 (2 pages)
29 September 2022Termination of appointment of Graeme Robert Crosby as a director on 29 September 2022 (1 page)
29 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
12 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
12 May 2022Registered office address changed from Wren Properties Ltd 346 Deansgate Manchester Lancs M3 4LY to Wren Properties Ltd 696 Wilmslow Road Didsbury Manchester M20 2DN on 12 May 2022 (1 page)
6 December 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
12 November 2020Appointment of Mr Graeme Robert Crosby as a director on 12 November 2020 (2 pages)
9 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
25 April 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 January 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
8 January 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
11 December 2015Termination of appointment of Alice Thomson as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Alice Thomson as a director on 11 December 2015 (1 page)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6
(5 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6
(5 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6
(5 pages)
2 March 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
2 March 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
24 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6
(5 pages)
24 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6
(5 pages)
24 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6
(5 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6
(5 pages)
27 February 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
27 February 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 July 2012Appointment of Sarah Penelope Williamson as a director (3 pages)
19 July 2012Appointment of Sarah Penelope Williamson as a director (3 pages)
10 January 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
16 December 2011Termination of appointment of Paul Melville as a director (1 page)
16 December 2011Termination of appointment of Paul Melville as a director (1 page)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Alice Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Paul Leslie Melville on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Alice Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Alice Thomson on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Paul Leslie Melville on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Paul Leslie Melville on 8 September 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
16 September 2009Return made up to 08/09/09; full list of members (3 pages)
16 September 2009Return made up to 08/09/09; full list of members (3 pages)
11 May 2009Appointment terminated director ian kershaw (1 page)
11 May 2009Appointment terminated secretary ian kershaw (1 page)
11 May 2009Appointment terminated secretary ian kershaw (1 page)
11 May 2009Appointment terminated director ian kershaw (1 page)
19 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 February 2009Appointment terminated director emile kreisler (1 page)
9 February 2009Appointment terminated director emile kreisler (1 page)
24 September 2008Registered office changed on 24/09/2008 from apartment 2 charles house 173 palatine road didsbury, manchester lancs M20 2GH (1 page)
24 September 2008Registered office changed on 24/09/2008 from apartment 2 charles house 173 palatine road didsbury, manchester lancs M20 2GH (1 page)
24 September 2008Return made up to 08/09/08; full list of members (4 pages)
24 September 2008Return made up to 08/09/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 December 2007Return made up to 08/09/07; full list of members (3 pages)
21 December 2007Return made up to 08/09/07; full list of members (3 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 92 walton road, stockton heath warrington cheshire WA4 6NP (1 page)
19 July 2007Registered office changed on 19/07/07 from: 92 walton road, stockton heath warrington cheshire WA4 6NP (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
8 September 2006Incorporation (11 pages)
8 September 2006Incorporation (11 pages)