ADDERSTONE MANSION MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE MANSION MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03677319

Incorporation date

02/12/1998

Size

Dormant

Contacts

Registered address

Registered address

29 Lee Lane, Horwich, Bolton BL6 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1998)
dot icon20/02/2026
Confirmation statement made on 2025-12-17 with updates
dot icon20/02/2026
Appointment of Mr Martin Horrocks as a director on 2026-02-20
dot icon19/02/2026
Termination of appointment of Mark Doodson as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Jonathan Richard Lewis Healey as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Jan Hampton as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Martin Horrocks as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Nigel Gordon Holt as a secretary on 2026-02-19
dot icon19/02/2026
Appointment of Rbm (Northwest) Limited as a secretary on 2026-02-19
dot icon19/02/2026
Termination of appointment of Kenneth Howieson as a director on 2026-02-19
dot icon02/12/2025
Termination of appointment of Wai on Lau as a director on 2025-10-18
dot icon15/08/2025
Appointment of Mr Nigel Gordon Holt as a secretary on 2025-08-15
dot icon01/08/2025
Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB United Kingdom to 29 Lee Lane Horwich Bolton BL6 7AY on 2025-08-01
dot icon01/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon19/12/2023
Appointment of Ms Wai on Lau as a director on 2023-12-19
dot icon18/12/2023
Termination of appointment of Sau Wa Wong as a director on 2023-11-30
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Termination of appointment of Graham Sinclair Callander as a director on 2023-01-06
dot icon01/02/2023
Appointment of Mr Anthony Steven Eason as a director on 2023-01-17
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2022-06-23
dot icon17/06/2022
Director's details changed for Mr Sau Wa Wong on 2022-04-27
dot icon19/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon02/10/2021
Termination of appointment of Angela Hibbert as a director on 2021-09-27
dot icon02/10/2021
Appointment of Ms Jan Hampton as a director on 2021-09-27
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon10/09/2020
Director's details changed for Mrs Margarett Corbett on 2020-09-10
dot icon09/09/2020
Appointment of Mrs Margarett Corbett as a director on 2020-07-07
dot icon09/09/2020
Termination of appointment of Katie Exton as a director on 2020-07-07
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Appointment of Mr Sau Wa Wong as a director on 2019-09-05
dot icon05/09/2019
Termination of appointment of Bernard Hargreaves as a director on 2019-06-18
dot icon27/05/2019
Appointment of Mr Trevor John Stevenson as a director on 2019-05-03
dot icon27/05/2019
Termination of appointment of Hollie Paula Nolan as a director on 2019-05-03
dot icon04/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon08/03/2018
Notification of Julienne Eva Salem as a person with significant control on 2016-04-06
dot icon08/03/2018
Notification of Eric Salem as a person with significant control on 2016-04-06
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon20/11/2017
Appointment of Mr Kenneth Howieson as a director on 2017-10-16
dot icon20/11/2017
Termination of appointment of Joanna Elizabeth Williams as a director on 2017-10-13
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Appointment of Mr Bernard Hargreaves as a director on 2017-01-09
dot icon12/01/2017
Termination of appointment of Susan Hargreaves as a director on 2017-01-09
dot icon14/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon01/11/2016
Statement of capital following an allotment of shares on 2012-10-01
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-19
dot icon07/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon07/12/2015
Register inspection address has been changed from 5 Evington House Barracks Square Macclesfield Cheshire SK11 8HF England to C/O Julienne Salem 2 Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS
dot icon09/11/2015
Director's details changed for Mrs Julienne Eva Salem on 2015-10-29
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon24/12/2014
Register inspection address has been changed from 1 Drummers Keep Barracks Square Macclesfield Cheshire SK11 8HH United Kingdom to 5 Evington House Barracks Square Macclesfield Cheshire SK11 8HF
dot icon24/12/2014
Director's details changed for Mrs Julienne Eva Salem on 2014-10-10
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Registered office address changed from C/O Mosley & Co 14 Market Place Ramsbottom Bury Lancashire BL0 9HT United Kingdom on 2013-09-06
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon11/12/2012
Register inspection address has been changed from 14 Burrwood Court Stainland Road Holywell Green Halifax West Yorkshire HX4 9FN United Kingdom
dot icon10/12/2012
Director's details changed for Mrs Julienne Eva Salem on 2012-12-07
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mrs Julienne Eva Salem on 2011-12-13
dot icon13/12/2011
Director's details changed for Susan Roberts on 2011-12-12
dot icon13/12/2011
Director's details changed for David John Morton on 2011-12-12
dot icon13/12/2011
Director's details changed for Katie Exton on 2011-12-12
dot icon13/12/2011
Director's details changed for Mark Doodson on 2011-12-12
dot icon12/12/2011
Director's details changed for Hollie Paula Nolan on 2011-12-12
dot icon12/12/2011
Director's details changed for Angela Hibbert on 2011-12-12
dot icon12/12/2011
Director's details changed for Jonathan Richard Lewis Healey on 2011-12-12
dot icon12/12/2011
Director's details changed for Graham Sinclair Callander on 2011-12-12
dot icon05/12/2011
Director's details changed for Martin Horrocks on 2011-12-05
dot icon21/11/2011
Termination of appointment of Tamara Skillin as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Appointment of Mrs Joanna Elizabeth Williams as a director
dot icon31/05/2011
Termination of appointment of Lynn Calvert as a director
dot icon30/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon30/12/2010
Register(s) moved to registered inspection location
dot icon30/12/2010
Director's details changed for Eva Julienne Salem on 2009-12-05
dot icon30/12/2010
Director's details changed for Angela Hibbert on 2010-11-04
dot icon30/12/2010
Director's details changed for Hollie Paula Nolan on 2010-11-04
dot icon30/12/2010
Director's details changed for Susan Roberts on 2010-11-04
dot icon30/12/2010
Director's details changed for Katie Exton on 2010-11-04
dot icon30/12/2010
Director's details changed for David John Morton on 2010-11-04
dot icon30/12/2010
Director's details changed for Martin Horrocks on 2010-11-04
dot icon30/12/2010
Director's details changed for Lynn Calvert on 2010-11-04
dot icon30/12/2010
Director's details changed for Graham Sinclair Callander on 2010-11-04
dot icon30/12/2010
Director's details changed for Jonathan Richard Lewis Healey on 2010-11-04
dot icon30/12/2010
Director's details changed for Mark Doodson on 2010-11-04
dot icon30/12/2010
Director's details changed for Tamara Anne Skillin on 2010-11-04
dot icon30/12/2010
Register inspection address has been changed
dot icon04/11/2010
Registered office address changed from Rapport Cc, Market Chambers Market Place Ramsbottom Bury Lancashire BL0 9AJ on 2010-11-04
dot icon03/11/2010
Termination of appointment of Angela Hibbert as a secretary
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Angela Hibbert on 2009-10-01
dot icon13/01/2010
Director's details changed for Tamara Anne Skillin on 2009-10-01
dot icon13/01/2010
Director's details changed for Susan Roberts on 2009-10-01
dot icon13/01/2010
Director's details changed for Martin Horrocks on 2009-10-01
dot icon13/01/2010
Director's details changed for Eva Julienne Salem on 2009-10-01
dot icon13/01/2010
Director's details changed for Jonathan Richard Lewis Healey on 2009-10-01
dot icon13/01/2010
Director's details changed for Angela Hibbert on 2009-10-01
dot icon13/01/2010
Director's details changed for Hollie Paula Nolan on 2009-10-01
dot icon13/01/2010
Director's details changed for Mark Doodson on 2009-10-01
dot icon13/01/2010
Director's details changed for Lynn Calvert on 2009-10-01
dot icon13/01/2010
Director's details changed for Graham Sinclair Callander on 2009-10-01
dot icon13/01/2010
Director's details changed for David John Morton on 2009-10-01
dot icon13/01/2010
Director's details changed for Katie Exton on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Angela Hibbert on 2009-10-01
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 02/12/08; full list of members
dot icon28/04/2008
Director appointed hollie nolan
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 02/12/07; full list of members
dot icon19/10/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon12/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/04/2007
Director resigned
dot icon11/01/2007
Return made up to 02/12/06; full list of members
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/01/2007
Registered office changed on 11/01/07 from: rapport cc market chambers market place ramsbottom bury lancashire BL0 9AJ
dot icon27/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Director's particulars changed
dot icon07/06/2006
Return made up to 02/12/05; full list of members
dot icon03/06/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon01/09/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon13/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/07/2005
New director appointed
dot icon17/06/2005
Director's particulars changed
dot icon24/01/2005
Return made up to 02/12/04; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/02/2004
New director appointed
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned
dot icon08/02/2004
Registered office changed on 08/02/04 from: 14 the old tannery shawcross street gee cross hyde cheshire SK14 5PR
dot icon14/01/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon15/12/2003
Return made up to 02/12/03; full list of members
dot icon17/10/2003
Director resigned
dot icon20/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon03/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/03/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon17/12/2002
Return made up to 02/12/02; full list of members
dot icon17/12/2002
New director appointed
dot icon11/10/2002
Return made up to 02/12/01; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/09/2002
Registered office changed on 23/09/02 from: 145 crostons road bury lancashire BL8 1AL
dot icon20/09/2002
Director resigned
dot icon20/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon21/12/2000
Return made up to 02/12/00; full list of members
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon05/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/02/2000
Return made up to 02/12/99; full list of members
dot icon05/08/1999
Certificate of change of name
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New secretary appointed
dot icon04/12/1998
Registered office changed on 04/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
14.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/12/1998 - 02/12/1998
16011
Morton, David John
Director
24/01/2003 - Present
2
Hampton, Jan
Director
27/09/2021 - 19/02/2026
2
Williams, Joanna Elizabeth
Director
18/04/2011 - 13/10/2017
-
Wiseman, Louise
Director
01/11/2000 - 01/08/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDERSTONE MANSION MANAGEMENT CO LIMITED

ADDERSTONE MANSION MANAGEMENT CO LIMITED is an(a) Active company incorporated on 02/12/1998 with the registered office located at 29 Lee Lane, Horwich, Bolton BL6 7AY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDERSTONE MANSION MANAGEMENT CO LIMITED?

toggle

ADDERSTONE MANSION MANAGEMENT CO LIMITED is currently Active. It was registered on 02/12/1998 .

Where is ADDERSTONE MANSION MANAGEMENT CO LIMITED located?

toggle

ADDERSTONE MANSION MANAGEMENT CO LIMITED is registered at 29 Lee Lane, Horwich, Bolton BL6 7AY.

What does ADDERSTONE MANSION MANAGEMENT CO LIMITED do?

toggle

ADDERSTONE MANSION MANAGEMENT CO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ADDERSTONE MANSION MANAGEMENT CO LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-17 with updates.