Company NameLancaster Moor Management Company (2) Limited
Company StatusActive
Company Number08987609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2014(9 years, 11 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 Andrew Robert Ellis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameJohn Besford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(9 years after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameDr Peter William Lenney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(9 years after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameTrevor Emlyn Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(9 years, 1 month after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameVivien Savage
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameHill And Clark Limited (Corporation)
StatusCurrent
Appointed01 January 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressHill And Clark Ltd Nine Mile Ride
Wokingham
RG40 3GZ
Secretary NameRevolution Property Management (Corporation)
StatusCurrent
Appointed01 January 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Holdings Limited Ashburton Road We
Trafford Park
Manchester
M17 1AF
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Holdings Limited Ashburton Road We
Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Holdings Limited Ashburton Road We
Trafford Park
Manchester
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Holdings Limited Ashburton Road We
Trafford Park
Manchester
M17 1AF
Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Holdings Limited Ashburton Road We
Trafford Park
Manchester
M17 1AF
Director NameMs Georgina Ann Livesey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Holdings Limited Ashburton Road We
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Holdings Limited Ashburton Road We
Trafford Park
Manchester
M17 1AF
Director NameMs Jacqueline Mary Stamper
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr Andrew Vernon Stoyle
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameKatie Jane Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2020)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Andrew Matthew Pollock
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 2018)
RoleSolicitor & Notary Public
Country of ResidenceUnited Kingdom
Correspondence Address31 Greek Street
Stockport
SK3 8AX
Director NameCarl Jorgen Johannessen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2020)
RoleOwner/Director - Prperty Businesses
Country of ResidenceUnited Kingdom
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr David Robert Rowell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2018)
RoleFiance Director
Country of ResidenceEngland
Correspondence Address31 Greek Street
Stockport
SK3 8AX
Director NameMr Simon Geoffrey Oldnall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31 Greek Street
Stockport
SK3 8AX
Director NameMr Stephen Michael Lalonde
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Philip Barnfield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameKatie Atkinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 August 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Timothy Webb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2020)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameDr Peter William Lenney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 February 2021)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Carl Jorgen Johannessen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMarion Cowan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr David Jonathan Collins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2021(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 March 2022)
RoleHealth And Safety Manager
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameJames Gerard McNulty
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2023(9 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameP J Livesey Living Space (6) Limited (Corporation)
StatusResigned
Appointed09 April 2014(same day as company formation)
Correspondence AddressAshburton Road West Trafford Park
Manchester
Lancashire
M17 1AF
Secretary NameUkems Ltd (Corporation)
StatusResigned
Appointed01 August 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2018)
Correspondence Address31 Greek Street
Stockport
SK3 8AX

Location

Registered AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

31 January 2024Secretary's details changed for Revolution Property Management on 1 August 2023 (1 page)
26 January 2024Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 26 January 2024 (1 page)
26 January 2024Change of details for Revolution Property Management Limited as a person with significant control on 1 August 2023 (2 pages)
14 August 2023Termination of appointment of Jacqueline Mary Stamper as a director on 9 August 2023 (1 page)
14 August 2023Termination of appointment of James Gerard Mcnulty as a director on 9 August 2023 (1 page)
11 August 2023Termination of appointment of Katie Atkinson as a director on 9 August 2023 (1 page)
11 August 2023Appointment of Vivien Savage as a director on 9 August 2023 (2 pages)
8 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
31 May 2023Appointment of Trevor Emlyn Williams as a director on 30 May 2023 (2 pages)
26 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
25 April 2023Appointment of Dr Peter William Lenney as a director on 24 April 2023 (2 pages)
24 April 2023Appointment of James Gerard Mcnulty as a director on 24 April 2023 (2 pages)
20 April 2023Appointment of John Besford as a director on 20 April 2023 (2 pages)
27 February 2023Termination of appointment of Carl Jorgen Johannessen as a director on 14 February 2023 (1 page)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
20 April 2022Termination of appointment of Peter William Lenney as a director on 14 April 2022 (1 page)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
23 March 2022Termination of appointment of David Jonathan Collins as a director on 22 March 2022 (1 page)
16 March 2022Termination of appointment of Marion Cowan as a director on 3 March 2022 (1 page)
23 August 2021Appointment of Mr David Jonathan Collins as a director on 14 August 2021 (2 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 July 2021Appointment of Marion Cowan as a director on 14 July 2021 (2 pages)
22 April 2021Appointment of Dr Peter William Lenney as a director on 9 April 2021 (2 pages)
22 April 2021Appointment of Mr Carl Jorgen Johannessen as a director on 9 April 2021 (2 pages)
20 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
11 February 2021Termination of appointment of Peter William Lenney as a director on 3 February 2021 (1 page)
5 November 2020Appointment of Ms Jacqueline Mary Stamper as a director on 23 October 2020 (2 pages)
8 October 2020Appointment of Dr Peter William Lenney as a director on 24 September 2020 (2 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 September 2020Termination of appointment of Philip Barnfield as a director on 8 September 2020 (1 page)
6 July 2020Termination of appointment of Stephen Michael Lalonde as a director on 5 July 2020 (1 page)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Timothy Webb as a director on 6 April 2020 (1 page)
11 February 2020Termination of appointment of Katie Jane Taylor as a director on 29 January 2020 (1 page)
10 February 2020Termination of appointment of Carl Jorgen Johannessen as a director on 28 January 2020 (1 page)
6 February 2020Secretary's details changed for Revolution Property Management on 6 February 2020 (1 page)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page)
29 January 2020Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages)
1 October 2019Appointment of Mr Timothy Webb as a director on 1 October 2019 (2 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 August 2019Appointment of Katie Atkinson as a director on 19 July 2019 (2 pages)
1 August 2019Appointment of Mr Philip Barnfield as a director on 19 July 2019 (2 pages)
16 July 2019Termination of appointment of Jacqueline Mary Stamper as a director on 3 July 2019 (1 page)
16 April 2019Termination of appointment of Andrew Vernon Stoyle as a director on 12 April 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
23 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
9 January 2019Director's details changed for Mr Andrew Vernon Stoyle on 1 January 2019 (2 pages)
9 January 2019Director's details changed for Mrs Jacqueline Mary Stamper on 1 January 2019 (2 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
2 January 2019Termination of appointment of Ukems Ltd as a secretary on 31 December 2018 (1 page)
2 January 2019Appointment of Revolution Property Management as a secretary on 1 January 2019 (2 pages)
2 January 2019Registered office address changed from 31 Greek Street Stockport SK3 8AX England to 384a Deansgate Manchester M3 4LA on 2 January 2019 (1 page)
14 December 2018Termination of appointment of Simon Geoffrey Oldnall as a director on 13 December 2018 (1 page)
6 December 2018Appointment of Mr Andrew Robert Ellis as a director on 5 October 2018 (2 pages)
6 December 2018Notification of a person with significant control statement (2 pages)
6 December 2018Appointment of Mr. Stephen Michael Lalonde as a director on 5 September 2018 (2 pages)
18 June 2018Termination of appointment of Andrew Matthew Pollock as a director on 15 June 2018 (1 page)
1 June 2018Termination of appointment of David Robert Rowell as a director on 30 May 2018 (1 page)
20 April 2018Cessation of P J Livesey Holdings Limited as a person with significant control on 6 April 2018 (1 page)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Simon Geoffrey Oldnall as a director on 23 March 2018 (2 pages)
22 March 2018Appointment of Mr David Robert Rowell as a director on 22 March 2018 (2 pages)
16 March 2018Appointment of Mr Andrew Matthew Pollock as a director on 2 March 2018 (3 pages)
16 March 2018Appointment of Carl Jorgen Johannessen as a director on 2 March 2018 (3 pages)
16 March 2018Appointment of Katie Jane Taylor as a director on 23 February 2018 (3 pages)
24 January 2018Termination of appointment of Dorothea Anne Livesey as a director on 18 January 2018 (1 page)
24 January 2018Termination of appointment of James Nicholas David Woodmansee as a director on 18 January 2018 (1 page)
24 January 2018Termination of appointment of Georgina Ann Livesey as a director on 18 January 2018 (1 page)
24 January 2018Appointment of Mr Andrew Vernon Stoyle as a director on 18 January 2018 (2 pages)
24 January 2018Termination of appointment of Ralph Brocklehurst as a director on 18 January 2018 (1 page)
24 January 2018Termination of appointment of Peter Joseph Livesey as a director on 18 January 2018 (1 page)
24 January 2018Termination of appointment of P J Livesey Living Space (6) Limited as a director on 18 January 2018 (1 page)
24 January 2018Registered office address changed from C/O P J Livesey Holdings Limited Ashburton Road West Trafford Park Manchester M17 1AF to 31 Greek Street Stockport SK3 8AX on 24 January 2018 (1 page)
24 January 2018Appointment of Mrs Jacqueline Mary Stamper as a director on 18 January 2018 (2 pages)
24 January 2018Termination of appointment of John William Allcock as a director on 18 January 2018 (1 page)
24 January 2018Termination of appointment of Paul Gerard Richardson as a director on 18 January 2018 (1 page)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
23 August 2016Appointment of Ukems Ltd as a secretary on 1 August 2015 (2 pages)
23 August 2016Appointment of Ukems Ltd as a secretary on 1 August 2015 (2 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 9 April 2016 no member list (6 pages)
14 April 2016Annual return made up to 9 April 2016 no member list (6 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
15 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
15 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
9 April 2014Incorporation (22 pages)
9 April 2014Incorporation (22 pages)