Company NameHopwood Manor (Heywood) Management Company Limited
Company StatusActive
Company Number05936869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 2006(17 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 NameMr Joseph Dewhurst
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameMr David George Hamerton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameMr Steven John Ashworth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed26 February 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed31 December 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameDavid Andrew Ray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Appletree Close
Penwortham
Preston
Lancashire
PR1 9LP
Director NameGerard John Tromp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Lees
Hillock Lane
Dalton
Lancashire
WN8 7RJ
Secretary NameIan Henry Stanistreet
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor
73 Mosley Street
Manchester
Lancashire
M2 3JN
Director NameMr Steven John Ashworth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed22 July 2009(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 July 2014)
RoleDriver
Country of ResidenceEngland
Correspondence AddressFlat 10 Hopwood Manor 126-128 Manchester Road
Heywood
Lancashire
OL10 2NN
Director NameMr Bryan Denble Smith
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hopwood Manor 126-128 Manchester Road
Heywood
Lancashire
OL10 2NN
Director NameMr Michael Patrick Ganley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Manchester Road
Heywood
Lancashire
OL10 2NN
Director NameMiss Vivian Johnson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameMr David George Hamerton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY

Contact

Telephone020 78344806
Telephone regionLondon

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

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 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

27 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 February 2018Termination of appointment of Michael Patrick Ganley as a director on 26 February 2018 (1 page)
27 February 2018Appointment of Mr Steven John Ashworth as a director on 26 February 2018 (2 pages)
19 February 2018Appointment of Mr Joseph Dewhurst as a director on 16 February 2018 (2 pages)
19 February 2018Termination of appointment of Vivian Johnson as a director on 16 February 2018 (1 page)
19 February 2018Appointment of Mr David George Hamerton as a director on 19 February 2018 (2 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Termination of appointment of David George Hamerton as a director on 16 June 2017 (1 page)
15 September 2017Termination of appointment of David George Hamerton as a director on 16 June 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 August 2016Termination of appointment of Bryan Denble Smith as a director on 1 January 2013 (1 page)
5 August 2016Appointment of Mr David George Hamerton as a director on 3 March 2016 (2 pages)
5 August 2016Appointment of Mr David George Hamerton as a director on 3 March 2016 (2 pages)
5 August 2016Termination of appointment of Ian Henry Stanistreet as a secretary on 1 January 2013 (1 page)
5 August 2016Appointment of Scanlans Property Management Llp as a secretary on 31 December 2012 (2 pages)
5 August 2016Appointment of Scanlans Property Management Llp as a secretary on 31 December 2012 (2 pages)
5 August 2016Termination of appointment of Ian Henry Stanistreet as a secretary on 1 January 2013 (1 page)
5 August 2016Termination of appointment of Bryan Denble Smith as a director on 1 January 2013 (1 page)
6 March 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester 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 Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 6 March 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Annual return made up to 15 September 2015 no member list (5 pages)
25 September 2015Annual return made up to 15 September 2015 no member list (5 pages)
2 October 2014Appointment of Miss Vivian Johnson as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Miss Vivian Johnson as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Miss Vivian Johnson as a director on 1 October 2014 (2 pages)
16 September 2014Annual return made up to 15 September 2014 no member list (4 pages)
16 September 2014Annual return made up to 15 September 2014 no member list (4 pages)
4 September 2014Appointment of Mr Michael Patrick Ganley as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Michael Patrick Ganley as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Michael Patrick Ganley as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Michael Patrick Ganley as a director (2 pages)
4 September 2014Appointment of Mr Michael Patrick Ganley as a director (2 pages)
21 July 2014Termination of appointment of Steven John Ashworth as a director on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Steven John Ashworth as a director on 21 July 2014 (1 page)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2013Annual return made up to 15 September 2013 no member list (4 pages)
16 September 2013Annual return made up to 15 September 2013 no member list (4 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 September 2012Termination of appointment of Gerard Tromp as a director (1 page)
17 September 2012Termination of appointment of David Ray as a director (1 page)
17 September 2012Annual return made up to 15 September 2012 no member list (4 pages)
17 September 2012Termination of appointment of Gerard Tromp as a director (1 page)
17 September 2012Annual return made up to 15 September 2012 no member list (4 pages)
17 September 2012Termination of appointment of David Ray as a director (1 page)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 September 2011Annual return made up to 15 September 2011 no member list (6 pages)
20 September 2011Annual return made up to 15 September 2011 no member list (6 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 September 2010Annual return made up to 15 September 2010 no member list (6 pages)
15 September 2010Director's details changed for Bryan Denble Smith on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Steven John Ashworth on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Steven John Ashworth on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchester M2 3JN on 15 September 2010 (1 page)
15 September 2010Annual return made up to 15 September 2010 no member list (6 pages)
15 September 2010Director's details changed for Bryan Denble Smith on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchester M2 3JN on 15 September 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
9 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
16 September 2009Annual return made up to 15/09/09 (3 pages)
16 September 2009Annual return made up to 15/09/09 (3 pages)
29 July 2009Director appointed bryan denble smith (1 page)
29 July 2009Director appointed steven john ashworth (1 page)
29 July 2009Director appointed steven john ashworth (1 page)
29 July 2009Director appointed bryan denble smith (1 page)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2008Annual return made up to 15/09/08 (4 pages)
17 September 2008Annual return made up to 15/09/08 (4 pages)
3 July 2008Annual return made up to 15/09/07 (4 pages)
3 July 2008Annual return made up to 15/09/07 (4 pages)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 September 2006Incorporation (19 pages)
15 September 2006Incorporation (19 pages)