CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07000223

Incorporation date

25/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

168 Lee Lane, Bolton, Lancashire BL6 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2009)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon11/07/2025
Director's details changed for Ms Rose Bell on 2025-07-01
dot icon11/07/2025
Director's details changed for Miss Jasmin Chloe Jones on 2025-07-01
dot icon11/07/2025
Director's details changed for Mr Christopher Neil Mallorie on 2025-07-01
dot icon11/07/2025
Secretary's details changed for Mkdp Properties Limited on 2025-07-01
dot icon11/07/2025
Registered office address changed from Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE England to 168 Lee Lane Bolton Lancashire BL6 7AF on 2025-07-11
dot icon03/06/2025
Director's details changed for Mr Christopher Neil Mallorie on 2025-06-03
dot icon03/06/2025
Director's details changed for Ms Rose Bell on 2025-06-03
dot icon03/06/2025
Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 2025-06-03
dot icon03/06/2025
Secretary's details changed for Mkdp Properties Limited on 2025-06-03
dot icon03/06/2025
Director's details changed for Miss Jasmin Chloe Jones on 2025-06-03
dot icon06/02/2025
Termination of appointment of David Howells as a director on 2025-02-06
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/08/2024
Appointment of Miss Jasmin Chloe Jones as a director on 2024-08-02
dot icon11/01/2024
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Secretary's details changed for Mkdp Properties on 2022-09-09
dot icon30/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/08/2021
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 168 Lee Lane Horwich Bolton BL6 7AF on 2021-08-25
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/08/2020
Appointment of Ms Rose Bell as a director on 2019-11-21
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/05/2019
Registered office address changed from C/O Mkdp Properties 120 Bark Street 6th and 7th Floors Bolton BL1 2AX England to 67 Chorley Old Road Bolton BL1 3AJ on 2019-05-29
dot icon08/02/2019
Appointment of Mkdp Properties as a secretary on 2019-02-01
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon19/04/2018
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Mkdp Properties 120 Bark Street 6th and 7th Floors Bolton BL1 2AX on 2018-04-19
dot icon19/04/2018
Termination of appointment of Michael Peter Howard as a secretary on 2018-04-06
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon20/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon09/05/2016
Registered office address changed from Urbanbubble Swan Square 79 Tib Street Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-05-09
dot icon09/05/2016
Director's details changed for David Howells on 2015-12-21
dot icon09/05/2016
Director's details changed for Mr Christopher Neil Mallorie on 2015-12-21
dot icon23/10/2015
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon24/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-08-25 no member list
dot icon11/12/2014
Annual return made up to 2014-08-25 no member list
dot icon13/11/2014
Accounts for a dormant company made up to 2014-08-31
dot icon24/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon22/10/2013
Annual return made up to 2013-08-25 no member list
dot icon02/08/2013
Appointment of Mr Michael Peter Howard as a secretary
dot icon01/08/2013
Termination of appointment of Oakland Residential Management Ltd as a secretary
dot icon01/08/2013
Registered office address changed from C/O Oakland Residential Management Ltd 20a Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom on 2013-08-01
dot icon19/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-25 no member list
dot icon27/06/2012
Appointment of Oakland Residential Management Ltd as a secretary
dot icon27/06/2012
Termination of appointment of Christopher Mallorie as a secretary
dot icon27/06/2012
Registered office address changed from Flat 6 Carlton Mansions 20 Carlton Road Whalley Range Manchester M16 8BB on 2012-06-27
dot icon21/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-25 no member list
dot icon17/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon24/11/2010
Annual return made up to 2010-08-25 no member list
dot icon13/10/2010
Appointment of Christopher Neil Mallorie as a secretary
dot icon25/08/2009
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
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MKDP PROPERTIES LTD
Corporate Secretary
01/02/2019 - Present
21
Mallorie, Christopher Neil
Director
25/08/2009 - Present
2
Howells, David
Director
25/08/2009 - 06/02/2025
1
Jones, Jasmin Chloe
Director
02/08/2024 - Present
1
Bell, Rose
Director
21/11/2019 - Present
-

Persons with Significant Control

1
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 CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED

CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED is an(a) Active company incorporated on 25/08/2009 with the registered office located at 168 Lee Lane, Bolton, Lancashire BL6 7AF. There are currently 4 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 CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED?

toggle

CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED is currently Active. It was registered on 25/08/2009 .

Where is CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED located?

toggle

CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED is registered at 168 Lee Lane, Bolton, Lancashire BL6 7AF.

What does CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED do?

toggle

CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.