0161 LETTINGS AND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

0161 LETTINGS AND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06723968

Incorporation date

15/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

33 Hazelwood, Chadderton, Oldham OL9 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2008)
dot icon08/04/2026
Confirmation statement made on 2025-01-30 with no updates
dot icon19/02/2026
Micro company accounts made up to 2025-10-31
dot icon31/03/2025
Micro company accounts made up to 2024-10-31
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-10-31
dot icon26/03/2024
Cessation of Adrian James Arbour as a person with significant control on 2016-05-28
dot icon26/03/2024
Notification of Janet Wolfendale as a person with significant control on 2016-05-28
dot icon15/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-10-31
dot icon06/03/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-10-31
dot icon02/03/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-10-31
dot icon12/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-10-31
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/07/2019
Registered office address changed from 3 Canon Drive Bowdon Altrincham WA14 3FD England to 33 Hazelwood Chadderton Oldham OL9 9TB on 2019-07-23
dot icon27/03/2019
Registration of charge 067239680004, created on 2019-03-11
dot icon07/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon30/01/2019
Micro company accounts made up to 2017-10-31
dot icon30/01/2019
Administrative restoration application
dot icon18/12/2018
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2018
Compulsory strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon19/04/2018
Compulsory strike-off action has been discontinued
dot icon18/04/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon18/04/2018
Registered office address changed from 75 Bridge Street Manchester M3 2RH England to 3 Canon Drive Bowdon Altrincham WA14 3FD on 2018-04-18
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/02/2017
Termination of appointment of John William Wolfendale as a director on 2017-02-10
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Confirmation statement made on 2016-10-19 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/08/2016
Registered office address changed from 7 Ridgewood Avenue Chadderton Oldham OL9 9UF to 75 Bridge Street Manchester M3 2RH on 2016-08-17
dot icon16/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/05/2015
Appointment of Ms Janet Wolfendale as a director on 2015-05-28
dot icon13/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon11/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/08/2014
Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to 7 Ridgewood Avenue Chadderton Oldham OL9 9UF on 2014-08-14
dot icon27/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon03/12/2013
Compulsory strike-off action has been discontinued
dot icon30/11/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon07/08/2013
Termination of appointment of Kieran Swindells as a director
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Adrian Arbour as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2011
Appointment of Mr Kieran Brian Swindell as a director
dot icon28/10/2011
Appointment of Mr John William Wolfendale as a director
dot icon19/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2010
Termination of appointment of Adrian Arbour as a director
dot icon26/04/2010
Appointment of Mr Adrian James Arbour as a director
dot icon11/01/2010
Termination of appointment of Andrew Arbour as a director
dot icon11/01/2010
Appointment of Mr Adrian James Arbour as a director
dot icon16/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/12/2009
Director's details changed for Andrew Mark Arbour on 2009-12-16
dot icon15/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
57.65K
-
0.00
-
-
2022
1
68.38K
-
0.00
-
-
2023
1
79.14K
-
0.00
-
-
2023
1
79.14K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

79.14K £Ascended15.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolfendale, Janet
Director
28/05/2015 - Present
8
Arbour, Adrian James
Director
01/04/2010 - 01/04/2010
6
Arbour, Adrian James
Director
01/01/2010 - 01/06/2012
6
Wolfendale, John William
Director
01/01/2011 - 10/02/2017
10
Swindells, Kieran Brian
Director
01/01/2011 - 24/06/2013
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 0161 LETTINGS AND MANAGEMENT LIMITED

0161 LETTINGS AND MANAGEMENT LIMITED is an(a) Active company incorporated on 15/10/2008 with the registered office located at 33 Hazelwood, Chadderton, Oldham OL9 9TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 0161 LETTINGS AND MANAGEMENT LIMITED?

toggle

0161 LETTINGS AND MANAGEMENT LIMITED is currently Active. It was registered on 15/10/2008 .

Where is 0161 LETTINGS AND MANAGEMENT LIMITED located?

toggle

0161 LETTINGS AND MANAGEMENT LIMITED is registered at 33 Hazelwood, Chadderton, Oldham OL9 9TB.

What does 0161 LETTINGS AND MANAGEMENT LIMITED do?

toggle

0161 LETTINGS AND MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does 0161 LETTINGS AND MANAGEMENT LIMITED have?

toggle

0161 LETTINGS AND MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for 0161 LETTINGS AND MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2025-01-30 with no updates.