Company NameRadclyffe Mews (Ordsall) Management Company Limited
Company StatusActive
Company Number06297020
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Previous NamesHallco 1501 Limited and Radclyffe Mews (Orsall) Management Company 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

Directors

Director NameMr Ben Farrell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleApplications Engineer
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Brendan Keville
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Paul Page
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NamePortland Block Management Limited (Corporation)
StatusCurrent
Appointed11 December 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Simon Richard Ashdown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Farm
Whitworth Lake
Lobden
Lancashire
OL12 8XJ
Director NameMr Benjamin Giles Patmore
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ferndene Road
Didsbury
Manchester
M20 4TN
Director NameMr Andrew Roberts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mardale Crescent
Lymm
Cheshire
WA13 9PJ
Secretary NameDeborah Jane Mason
NationalityBritish
StatusResigned
Appointed14 August 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchwood
Hollybank Chase
Droylsden
Manchester
M43 7ST
Director NameMr Guy James Cresswell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Secretary NameMr Philip Howard Elvy
NationalityBritish
StatusResigned
Appointed28 September 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Director NameMs Amanda Long
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address78a Parish Gardens
Leyland
PR25 3UF
Director NameMs Victoria Louise Swindells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(9 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameGemma Louise Zakrzewski
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
1 at £1Adam Stewart Nicholson
2.94%
Ordinary
1 at £1Anna Vo
2.94%
Ordinary
1 at £1Anthony Philip Christopher Mcgrath
2.94%
Ordinary
1 at £1Ben Paul Farrell
2.94%
Ordinary
1 at £1Brenden Keville
2.94%
Ordinary
1 at £1Damien John Cormican
2.94%
Ordinary
1 at £1Derek Lee Holland
2.94%
Ordinary
1 at £1James Neill Patrick Brien & Toni Lynn Brien
2.94%
Ordinary
1 at £1Karen Elizabeth Campbell
2.94%
Ordinary
1 at £1Marcia Elaine Panton
2.94%
Ordinary
1 at £1Mavis Asante
2.94%
Ordinary
1 at £1Mohamed Swarrim Aslam
2.94%
Ordinary
1 at £1Neil Patrick Kirwan & Fiona Suzanne Kirwan
2.94%
Ordinary
1 at £1Nicola Fitzgibbon & David Stringfellow
2.94%
Ordinary
1 at £1Paul Edgar Patton
2.94%
Ordinary
1 at £1Paul Wayne Page
2.94%
Ordinary
1 at £1Ruihui Zhang
2.94%
Ordinary
1 at £1Simon Jeremy Hindle
2.94%
Ordinary
1 at £1Stuart Paul Holland
2.94%
Ordinary
1 at £1Xiu Xin
2.94%
Ordinary

Financials

Year2014
Net Worth£34

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 Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 July 2023Confirmation statement made on 29 June 2023 with updates (6 pages)
11 April 2023Termination of appointment of Brendan Keville as a director on 3 March 2023 (1 page)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 July 2022Director's details changed for Mr Paul Page on 8 July 2022 (2 pages)
8 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
8 July 2022Director's details changed for Mr Ben Farrell on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr Brendan Keville on 8 July 2022 (2 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (6 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 November 2020Termination of appointment of Victoria Louise Swindells as a director on 9 October 2020 (1 page)
29 July 2020Confirmation statement made on 29 June 2020 with updates (7 pages)
30 June 2020Termination of appointment of Gemma Louise Zakrzewski as a director on 17 April 2020 (1 page)
14 November 2019Appointment of Ms Victoria Louise Swindells as a director on 12 October 2016 (2 pages)
14 November 2019Appointment of Gemma Louise Zakrzewski as a director on 10 July 2019 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Amanda Long as a director on 31 January 2019 (1 page)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 34
(9 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 34
(9 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 34
(11 pages)
1 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 34
(11 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 34
(10 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 34
(10 pages)
17 June 2014Appointment of Portland Block Management Limited as a secretary (3 pages)
17 June 2014Registered office address changed from 1 Holyoake Rd Holyoake Road Worsley Manchester M28 3DL England on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from 1 Holyoake Rd Holyoake Road Worsley Manchester M28 3DL England on 17 June 2014 (2 pages)
17 June 2014Appointment of Portland Block Management Limited as a secretary (3 pages)
23 December 2013Registered office address changed from C/O Plumlife Southern Gate 729 Princess Road Manchester M20 2LT on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Philip Elvy as a secretary (1 page)
23 December 2013Registered office address changed from C/O Plumlife Southern Gate 729 Princess Road Manchester M20 2LT on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Philip Elvy as a secretary (1 page)
15 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(10 pages)
15 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(10 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 April 2013Appointment of Mr Ben Farrell as a director (2 pages)
4 April 2013Appointment of Mr Paul Page as a director (2 pages)
4 April 2013Appointment of Mr Brendan Keville as a director (2 pages)
4 April 2013Appointment of Ms Amanda Long as a director (2 pages)
4 April 2013Appointment of Ms Amanda Long as a director (2 pages)
4 April 2013Appointment of Mr Brendan Keville as a director (2 pages)
4 April 2013Appointment of Mr Paul Page as a director (2 pages)
4 April 2013Appointment of Mr Ben Farrell as a director (2 pages)
28 March 2013Termination of appointment of Guy Cresswell as a director (1 page)
28 March 2013Termination of appointment of Guy Cresswell as a director (1 page)
26 October 2012Amended accounts made up to 31 December 2011 (7 pages)
26 October 2012Amended accounts made up to 31 December 2011 (7 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 September 2009Appointment terminated secretary deborah mason (1 page)
28 September 2009Appointment terminated director andrew roberts (1 page)
28 September 2009Secretary appointed mr philip howard elvy (1 page)
28 September 2009Director appointed mr guy cresswell (1 page)
28 September 2009Appointment terminated director simon ashdown (1 page)
28 September 2009Appointment terminated secretary deborah mason (1 page)
28 September 2009Appointment terminated director andrew roberts (1 page)
28 September 2009Appointment terminated director simon ashdown (1 page)
28 September 2009Director appointed mr guy cresswell (1 page)
28 September 2009Secretary appointed mr philip howard elvy (1 page)
22 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 July 2009Return made up to 29/06/09; full list of members (18 pages)
28 July 2009Return made up to 29/06/09; full list of members (18 pages)
9 December 2008Appointment terminated director benjamin patmore (1 page)
9 December 2008Appointment terminated director benjamin patmore (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 October 2008Ad 17/09/08\gbp si 31@1=31\gbp ic 2/33\ (8 pages)
7 October 2008Ad 17/09/08\gbp si 31@1=31\gbp ic 2/33\ (8 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2008Return made up to 29/06/08; full list of members (4 pages)
3 September 2008Return made up to 29/06/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from optimum house clippers quay salford M50 3XP (1 page)
6 June 2008Registered office changed on 06/06/2008 from optimum house clippers quay salford M50 3XP (1 page)
29 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
29 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 September 2007Registered office changed on 19/09/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
19 September 2007Registered office changed on 19/09/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
17 September 2007Company name changed radclyffe mews (orsall) manageme nt company LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed radclyffe mews (orsall) manageme nt company LIMITED\certificate issued on 17/09/07 (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
20 August 2007Company name changed hallco 1501 LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed hallco 1501 LIMITED\certificate issued on 20/08/07 (2 pages)
29 June 2007Incorporation (19 pages)
29 June 2007Incorporation (19 pages)