Company NameTintern Abbey Residents Association Limited
DirectorChristine Ann Haygarth
Company StatusActive
Company Number06828691
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Christine Ann Haygarth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Manchester
M3 4NF
Secretary NameMiss Christine Ann Haygarth
StatusCurrent
Appointed20 February 2017(7 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address5-9 Duke Street
Manchester
M3 4NF
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed30 June 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameHarry Merrick
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Bickershaw Drive Walkden
Worsley
Manchester
Lancashire
M28 0GG
Secretary NameMr Peter Thorne
StatusResigned
Appointed28 March 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2017)
RoleCompany Director
Correspondence Address8 Tintern Ave
Astley
Tyldesley
Manchester
M29 7WL
Director NameMrs Lois Dean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 January 2024)
RoleFamily Historian
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Duke Street
Manchester
M3 4NF

Location

Registered Address5-9 Duke Street
Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Alan Strike & Ian Jackson
6.45%
Ordinary
-OTHER
51.61%
-
3 at £1Diane E. May
4.84%
Ordinary
3 at £1Mrs J. Knight
4.84%
Ordinary
2 at £1Carl Barraclough
3.23%
Ordinary
2 at £1Debbie Wilson & Des Wilson
3.23%
Ordinary
2 at £1Mr J. Allweis
3.23%
Ordinary
1 at £1Agnes Barton & Terence Barton
1.61%
Ordinary
1 at £1Anthony Williams
1.61%
Ordinary
1 at £1Brian Kung Lung Law
1.61%
Ordinary
1 at £1Dean Lois
1.61%
Ordinary
1 at £1Helena Leddy
1.61%
Ordinary
1 at £1M. Barnes
1.61%
Ordinary
1 at £1Micheal O'neill
1.61%
Ordinary
1 at £1Miss S. Wallwork
1.61%
Ordinary
1 at £1Peter Thorne
1.61%
Ordinary
1 at £1Sharon Cullen
1.61%
Ordinary
1 at £1Stephen Roberts
1.61%
Ordinary
1 at £1Steve Nicholson
1.61%
Ordinary
1 at £1Steve Sumner
1.61%
Ordinary
1 at £1Trevor Gordon John Crook & Shareholder Name Missing & Emma Jayne Crook
1.61%
Ordinary

Financials

Year2014
Net Worth£58,531
Cash£11,447
Current Liabilities£780

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

30 June 2020Appointment of Stevenson Whyte as a secretary on 30 June 2020 (2 pages)
15 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
3 April 2017Appointment of Miss Christine Ann Haygarth as a secretary on 20 February 2017 (2 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Peter Thorne as a secretary on 10 February 2017 (1 page)
3 April 2017Appointment of Miss Christine Ann Haygarth as a secretary on 20 February 2017 (2 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Peter Thorne as a secretary on 10 February 2017 (1 page)
27 September 2016Micro company accounts made up to 30 June 2016 (3 pages)
27 September 2016Micro company accounts made up to 30 June 2016 (3 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 62
(9 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 62
(9 pages)
16 November 2015Appointment of Mrs Lois Dean as a director on 31 May 2015 (2 pages)
16 November 2015Appointment of Mrs Lois Dean as a director on 31 May 2015 (2 pages)
13 November 2015Registered office address changed from 14 Bickershaw Drive Walkden Worsley Manchester M28 0GG to 51 Tintern Avenue, Astley Tyldesley Manchester M29 7WL on 13 November 2015 (1 page)
13 November 2015Appointment of Miss Christine Ann Haygarth as a director on 26 May 2015 (2 pages)
13 November 2015Termination of appointment of Harry Merrick as a director on 31 May 2015 (1 page)
13 November 2015Registered office address changed from 14 Bickershaw Drive Walkden Worsley Manchester M28 0GG to 51 Tintern Avenue, Astley Tyldesley Manchester M29 7WL on 13 November 2015 (1 page)
13 November 2015Appointment of Miss Christine Ann Haygarth as a director on 26 May 2015 (2 pages)
13 November 2015Termination of appointment of Harry Merrick as a director on 31 May 2015 (1 page)
6 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 62
(8 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 62
(8 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 April 2014Appointment of Mr Peter Thorne as a secretary (2 pages)
11 April 2014Appointment of Mr Peter Thorne as a secretary (2 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 62
(7 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 62
(7 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
12 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
30 March 2010Director's details changed for Harry Merrick on 24 February 2010 (2 pages)
30 March 2010Director's details changed for Harry Merrick on 24 February 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (22 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (22 pages)
16 March 2010Registered office address changed from 49 Tintern Avenue Astley Tyldesley M29 7WL England on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 49 Tintern Avenue Astley Tyldesley M29 7WL England on 16 March 2010 (2 pages)
20 August 2009Ad 14/07/09\gbp si 61@1=61\gbp ic 1/62\ (12 pages)
20 August 2009Ad 14/07/09\gbp si 61@1=61\gbp ic 1/62\ (12 pages)
1 May 2009Director appointed harry merrick (2 pages)
1 May 2009Director appointed harry merrick (2 pages)
1 May 2009Appointment terminated director lynn hughes (1 page)
1 May 2009Appointment terminated director lynn hughes (1 page)
24 February 2009Incorporation (13 pages)
24 February 2009Incorporation (13 pages)