Company NameBores Meadow Management Company Limited
Company StatusActive
Company Number10291627
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 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 Peter Charles Bamber
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bores Meadow Standish
Wigan
WN1 2XA
Director NameMr Neal Boland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bores Meadow Standish
Wigan
WN1 2XA
Director NameMr Patrick James Morris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(7 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBores Barn Bores Meadow
Standish
Wigan
WN1 2XA
Director NameMrs Betty Ellis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBores Farm Chorley Road
Worthington
Wigan
Lancashire
WN1 2XJ
Director NameMr David Ellis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBores Farm Chorley Road
Worthington
Wigan
Lancashire
WN1 2XJ

Location

Registered AddressBores Barn Bores Meadow
Standish
Wigan
WN1 2XA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishWorthington
WardAspull New Springs Whelley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

26 February 2024Micro company accounts made up to 31 July 2023 (8 pages)
15 February 2024Appointment of Mr Patrick James Morris as a director on 15 February 2024 (2 pages)
5 September 2023Registered office address changed from Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX England to Bores Barn Bores Meadow Standish Wigan WN1 2XA on 5 September 2023 (1 page)
24 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
8 February 2023Amended accounts made up to 31 July 2022 (5 pages)
14 September 2022Unaudited abridged accounts made up to 31 July 2022 (5 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
1 October 2021Solvency Statement dated 21/09/21 (1 page)
1 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2021Unaudited abridged accounts made up to 31 July 2021 (7 pages)
28 July 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
20 May 2021Notification of Peter Charles Bamber as a person with significant control on 5 May 2021 (2 pages)
19 May 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX on 19 May 2021 (1 page)
10 May 2021Cessation of David Ellis as a person with significant control on 5 May 2021 (1 page)
10 May 2021Cessation of Betty Ellis as a person with significant control on 5 May 2021 (1 page)
10 May 2021Appointment of Mr Neal Boland as a director on 5 May 2021 (2 pages)
10 May 2021Appointment of Mr Peter Charles Bamber as a director on 5 May 2021 (2 pages)
10 May 2021Termination of appointment of David Ellis as a director on 5 May 2021 (1 page)
10 May 2021Termination of appointment of Betty Ellis as a director on 5 May 2021 (1 page)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
24 September 2019Correction of a Director's date of birth incorrectly stated on incorporation / mrs betty ellis (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
9 November 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 24/09/2019 as it was factually inaccurate or was derived from something factually inaccurate
(39 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)