Company Name128 Barlow Management Ltd
Company StatusActive
Company Number07507459
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 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 NameMatthew Lowther
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Flat 3 Barlow Moor Road
Didsbury
Manchester
M20 2PU
Director NameLaura Oliver
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleTalent Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 128 Barlow Moor Road
West Didsbury
Manchester
M20 2PU
Director NameMr Nicholas Jonathan Mould
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(3 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Square
Manchester
M3 3EB
Secretary NameW T Gunson (Corporation)
StatusCurrent
Appointed06 August 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address3rd Floor 1 King Street
Manchester
M2 6AW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Christopher John Taylor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressMcR House 341 Great Western Street
Manchester
M14 4HB
Director NamePhilip Spark
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 February 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Flat 5 Barlow Moor Road
Didsbury
Manchester
M20 2PU
Director NameJenny Elizabeth Gladden
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 April 2014)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressFlat 1 128 Barlow Moor Road
Didsbury
Manchester
M20 2PU
Director NameBen Russell Horan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2016)
RoleExport Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address128 Flat 6 Barlow Moor Road
Didsbury
Manchester
M20 2PU
Director NameSusan Curley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 February 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 128 Barlow Moor Road
West Didsbury
Manchester
M20 2PU
Director NameNatasha Clayton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2019)
RoleHR Officer
Country of ResidenceEngland
Correspondence Address128 Flat 2 Barlow Moor Road
Didsbury
Manchester
M20 2PU
Director NameMr Peter Armistead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crossland Road
Chorlton
Manchester
M21 9GU
Director NameMr Peter Armistead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crossland Road
Chorlton
Manchester
M21 9GU
Director NameMis Kate Storey
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 65, 128 Barlow Moor Road
Manchester
M20 2PU
Secretary NameJp & Brimelow Block Management Llp (Corporation)
StatusResigned
Appointed27 January 2015(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2016)
Correspondence Address721 Wilmslow Road
Didsbury
Manchester
M20 6WF
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed04 April 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2019)
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales

Location

Registered AddressSuite 2, 3rd Floor 1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ben Russell Horan
14.29%
Ordinary
1 at £1Jenny Elizabeth Gladden
14.29%
Ordinary
1 at £1Kate Storey
14.29%
Ordinary
1 at £1Laura Catherine Mary Oliver
14.29%
Ordinary
1 at £1Matthew Joseph Lowther & Linda Shrimpton
14.29%
Ordinary
1 at £1Natasha Ann Clayton
14.29%
Ordinary
1 at £1Susan Curley
14.29%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
28 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 August 2019Appointment of W T Gunson as a secretary on 6 August 2019 (2 pages)
6 August 2019Termination of appointment of Cosec Management Services Limited as a secretary on 6 August 2019 (1 page)
1 August 2019Termination of appointment of a secretary (1 page)
31 July 2019Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O W T Gunson Suite 2, 3rd Floor 1 King Street Manchester M2 6AW on 31 July 2019 (1 page)
5 March 2019Termination of appointment of Natasha Clayton as a director on 27 February 2019 (1 page)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
6 February 2018Termination of appointment of Susan Curley as a director on 5 February 2018 (1 page)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(11 pages)
2 June 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(11 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Termination of appointment of Kate Storey as a director on 29 March 2016 (1 page)
14 April 2016Termination of appointment of Kate Storey as a director on 29 March 2016 (1 page)
5 April 2016Termination of appointment of Ben Russell Horan as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Ben Russell Horan as a director on 31 March 2016 (1 page)
4 April 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 4 April 2016 (1 page)
4 April 2016Appointment of Cosec Management Services Limited as a secretary on 4 April 2016 (2 pages)
4 April 2016Appointment of Cosec Management Services Limited as a secretary on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 4 April 2016 (1 page)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
2 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
(11 pages)
2 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
(11 pages)
31 March 2015Registered office address changed from 128 Barlow Moor Road Manchester M20 2PU England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from 128 Barlow Moor Road Manchester M20 2PU England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 31 March 2015 (2 pages)
30 March 2015Appointment of Jp & Brimelow Block Management Llp as a secretary on 27 January 2015 (3 pages)
30 March 2015Appointment of Jp & Brimelow Block Management Llp as a secretary on 27 January 2015 (3 pages)
30 January 2015Termination of appointment of Peter Armistead as a director on 15 December 2014 (1 page)
30 January 2015Appointment of Mr Peter Armistead as a director on 27 January 2014 (2 pages)
30 January 2015Appointment of Mr Peter Armistead as a director on 27 January 2014 (2 pages)
30 January 2015Termination of appointment of Peter Armistead as a director on 15 December 2014 (1 page)
16 December 2014Registered office address changed from C/O Hardy and Co Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 128 Barlow Moor Road Manchester M20 2PU on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Peter Armistead as a director on 15 December 2014 (1 page)
16 December 2014Registered office address changed from C/O Hardy and Co Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 128 Barlow Moor Road Manchester M20 2PU on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Peter Armistead as a director on 15 December 2014 (1 page)
27 November 2014Termination of appointment of Jenny Elizabeth Gladden as a director on 4 April 2014 (1 page)
27 November 2014Termination of appointment of Jenny Elizabeth Gladden as a director on 4 April 2014 (1 page)
27 November 2014Appointment of Mr Nicholas Jonathan Mould as a director on 11 April 2014 (2 pages)
27 November 2014Appointment of Mr Nicholas Jonathan Mould as a director on 11 April 2014 (2 pages)
27 November 2014Termination of appointment of Jenny Elizabeth Gladden as a director on 4 April 2014 (1 page)
24 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP .999999
(10 pages)
24 March 2014Appointment of Mis Kate Storey as a director (2 pages)
24 March 2014Appointment of Mis Kate Storey as a director (2 pages)
24 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP .999999
(10 pages)
21 March 2014Termination of appointment of Philip Spark as a director (1 page)
21 March 2014Termination of appointment of Philip Spark as a director (1 page)
19 March 2014Appointment of Mr Peter Armistead as a director (2 pages)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2014Appointment of Mr Peter Armistead as a director (2 pages)
3 March 2014Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 3 March 2014 (2 pages)
21 February 2014Termination of appointment of Christopher Taylor as a director (2 pages)
21 February 2014Termination of appointment of Christopher Taylor as a director (2 pages)
23 January 2014Appointment of Matthew Lowther as a director (2 pages)
23 January 2014Appointment of Ben Russell Horan as a director (2 pages)
23 January 2014Appointment of Philip Spark as a director (2 pages)
23 January 2014Appointment of Natasha Clayton as a director (2 pages)
23 January 2014Appointment of Susan Curley as a director (2 pages)
23 January 2014Appointment of Jenny Elizabeth Gladden as a director (2 pages)
23 January 2014Appointment of Natasha Clayton as a director (2 pages)
23 January 2014Appointment of Laura Oliver as a director (2 pages)
23 January 2014Appointment of Ben Russell Horan as a director (2 pages)
23 January 2014Appointment of Jenny Elizabeth Gladden as a director (2 pages)
23 January 2014Appointment of Matthew Lowther as a director (2 pages)
23 January 2014Appointment of Laura Oliver as a director (2 pages)
23 January 2014Appointment of Susan Curley as a director (2 pages)
23 January 2014Appointment of Philip Spark as a director (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Andrew Davis as a director (1 page)
3 February 2011Termination of appointment of Andrew Davis as a director (1 page)
3 February 2011Appointment of Mr Christopher John Taylor as a director (2 pages)
3 February 2011Appointment of Mr Christopher John Taylor as a director (2 pages)
27 January 2011Incorporation (36 pages)
27 January 2011Incorporation (36 pages)