Company NameTrevalyn Manor Management Co. Ltd
DirectorsWilliam Carl Hanson and Leslie Searle
Company StatusActive
Company Number07289379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2010(13 years, 10 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 William Carl Hanson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(4 years, 10 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceWales
Correspondence AddressWalnut Tree Mews Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMr Leslie Searle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceWales
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Daniel Richard Gale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Summermere Limited Victoria Buildings
Silver Street
Bury
Lancashire
BL9 0EU
Secretary NamePhil Nigel Hughes
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Summermere Limited Victoria Buildings
Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr Ronald Martin Keating
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 April 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressTilia Mews Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMs Angela Vita Russell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 April 2015)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mews Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMr Stephen John Curtis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcacia Mews Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMrs Frances Waldie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2016)
RoleRetired
Country of ResidenceWales
Correspondence AddressAlder Mews Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMr Kenneth Frank Waldie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2016)
RoleRetired
Country of ResidenceWales
Correspondence AddressAlder Mews Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMrs Joan McDermott
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 2022)
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Court House Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMs Elizabeth Ann Moore
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 2023)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Mews, Trevalyn Manor Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMr Steven John Ellison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 January 2024)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Trevalyn Manor, Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMr Michael Ian Masters
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 April 2023)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Mews, Tevalyn Manor Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director NameMrs Anne Mary Patey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 May 2023)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1, Trevalyn Manor Manor Lane
Rossett
Wrexham
Clwyd
LL12 0AQ
Wales

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,219
Cash£12,739
Current Liabilities£44,533

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

16 January 2024Appointment of Mr Leslie Searle as a director on 16 January 2024 (2 pages)
15 January 2024Termination of appointment of Steven John Ellison as a director on 15 January 2024 (1 page)
6 December 2023Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 6 December 2023 (1 page)
26 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Anne Mary Patey as a director on 9 May 2023 (1 page)
24 April 2023Termination of appointment of Michael Ian Masters as a director on 24 April 2023 (1 page)
9 February 2023Termination of appointment of Elizabeth Ann Moore as a director on 9 February 2023 (1 page)
12 October 2022Termination of appointment of Joan Mcdermott as a director on 12 October 2022 (1 page)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 30 September 2021 (5 pages)
16 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
18 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
14 August 2018Notification of a person with significant control statement (2 pages)
3 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
8 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 August 2016Termination of appointment of Kenneth Frank Waldie as a director on 22 June 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 August 2016Termination of appointment of Frances Waldie as a director on 1 July 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 August 2016Termination of appointment of Kenneth Frank Waldie as a director on 22 June 2016 (1 page)
15 August 2016Termination of appointment of Frances Waldie as a director on 1 July 2016 (1 page)
20 July 2016Annual return made up to 18 June 2016 no member list (6 pages)
20 July 2016Annual return made up to 18 June 2016 no member list (6 pages)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
8 July 2015Annual return made up to 18 June 2015 no member list (9 pages)
8 July 2015Annual return made up to 18 June 2015 no member list (9 pages)
6 July 2015Appointment of Mrs Joan Mcdermott as a director on 27 April 2015 (2 pages)
6 July 2015Appointment of Mr William Carl Hanson as a director on 27 April 2015 (2 pages)
6 July 2015Appointment of Mr William Carl Hanson as a director on 27 April 2015 (2 pages)
6 July 2015Appointment of Mrs Joan Mcdermott as a director on 27 April 2015 (2 pages)
6 July 2015Appointment of Mr Kenneth Frank Waldie as a director on 27 April 2015 (2 pages)
6 July 2015Appointment of Mrs Frances Waldie as a director on 27 April 2015 (2 pages)
6 July 2015Appointment of Mrs Frances Waldie as a director on 27 April 2015 (2 pages)
6 July 2015Appointment of Mr Kenneth Frank Waldie as a director on 27 April 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Termination of appointment of Ronald Martin Keating as a director on 27 April 2015 (1 page)
11 June 2015Termination of appointment of Angela Vita Russell as a director on 27 April 2015 (1 page)
11 June 2015Appointment of Mr Michael Ian Masters as a director on 27 April 2015 (2 pages)
11 June 2015Termination of appointment of Ronald Martin Keating as a director on 27 April 2015 (1 page)
11 June 2015Termination of appointment of Ronald Martin Keating as a director on 27 April 2015 (1 page)
11 June 2015Appointment of Mr Michael Ian Masters as a director on 27 April 2015 (2 pages)
11 June 2015Appointment of Ms Elizabeth Ann Moore as a director on 27 April 2015 (2 pages)
11 June 2015Appointment of Mrs Anne Mary Patey as a director on 27 April 2015 (2 pages)
11 June 2015Appointment of Mr Steven John Ellison as a director on 27 April 2015 (2 pages)
11 June 2015Appointment of Mrs Anne Mary Patey as a director on 27 April 2015 (2 pages)
11 June 2015Termination of appointment of Stephen John Curtis as a director on 27 April 2015 (1 page)
11 June 2015Termination of appointment of Ronald Martin Keating as a director on 27 April 2015 (1 page)
11 June 2015Termination of appointment of Stephen John Curtis as a director on 27 April 2015 (1 page)
11 June 2015Appointment of Mr Steven John Ellison as a director on 27 April 2015 (2 pages)
11 June 2015Appointment of Ms Elizabeth Ann Moore as a director on 27 April 2015 (2 pages)
11 June 2015Termination of appointment of Angela Vita Russell as a director on 27 April 2015 (1 page)
5 December 2014Appointment of Mr Stephen John Curtis as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Stephen John Curtis as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Stephen John Curtis as a director on 5 December 2014 (2 pages)
9 September 2014Termination of appointment of Daniel Richard Gale as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Daniel Richard Gale as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Daniel Richard Gale as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Phil Nigel Hughes as a secretary on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Phil Nigel Hughes as a secretary on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Phil Nigel Hughes as a secretary on 1 September 2014 (1 page)
13 August 2014Appointment of Ms Angela Vita Russell as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Ms Angela Vita Russell as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Ronald Martin Keating as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Ronald Martin Keating as a director on 13 August 2014 (2 pages)
23 June 2014Annual return made up to 18 June 2014 no member list (3 pages)
23 June 2014Annual return made up to 18 June 2014 no member list (3 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2013Annual return made up to 18 June 2013 no member list (3 pages)
20 June 2013Annual return made up to 18 June 2013 no member list (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2012Annual return made up to 18 June 2012 no member list (3 pages)
2 July 2012Annual return made up to 18 June 2012 no member list (3 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2011Annual return made up to 18 June 2011 no member list (3 pages)
30 June 2011Annual return made up to 18 June 2011 no member list (3 pages)
27 April 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
27 April 2011Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR United Kingdom on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR United Kingdom on 27 April 2011 (2 pages)
27 April 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
18 June 2010Incorporation (28 pages)
18 June 2010Incorporation (28 pages)