CHESHIRE LINES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE LINES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05485281

Incorporation date

20/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2005)
dot icon24/03/2026
Director's details changed for Mr Paul Andrew Wood on 2026-03-01
dot icon24/03/2026
Director's details changed for Julie Hetherington on 2026-03-01
dot icon24/03/2026
Director's details changed for Mr John Michael Probert on 2026-03-01
dot icon24/03/2026
Director's details changed for Nigel William Battersby on 2026-03-01
dot icon06/03/2026
Director's details changed for Rose Woodcroft on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Michael Colin Latimer on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte Ltd on 2026-03-01
dot icon10/02/2026
Termination of appointment of Xiaoyan Lewis as a director on 2026-02-10
dot icon05/11/2025
Termination of appointment of Geoffrey Paul Crawford as a director on 2025-11-04
dot icon20/10/2025
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2025-10-20
dot icon10/09/2025
Appointment of Stevenson Whyte Ltd as a secretary on 2025-09-10
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon10/06/2025
Appointment of Mr Michael Colin Latimer as a director on 2025-06-10
dot icon09/06/2025
Termination of appointment of Janardhan Medasani as a director on 2025-06-09
dot icon28/04/2025
Micro company accounts made up to 2024-06-30
dot icon27/01/2025
Termination of appointment of Philip Alan Huby as a director on 2025-01-26
dot icon21/01/2025
Termination of appointment of Clare Louise Earps as a director on 2025-01-20
dot icon12/11/2024
Appointment of Mrs Xiaoyan Lewis as a director on 2024-11-12
dot icon05/11/2024
Appointment of Rose Woodcroft as a director on 2024-11-04
dot icon05/11/2024
Appointment of Mr John Michael Probert as a director on 2024-11-04
dot icon05/11/2024
Appointment of Julie Hetherington as a director on 2024-11-04
dot icon05/11/2024
Appointment of Nigel William Battersby as a director on 2024-11-04
dot icon05/11/2024
Appointment of Janardhan Medasani as a director on 2024-11-04
dot icon05/11/2024
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH United Kingdom to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2024-11-05
dot icon05/11/2024
Termination of appointment of Centrick Limited as a secretary on 2024-11-05
dot icon05/11/2024
Appointment of Clare Louise Earps as a director on 2024-11-04
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/07/2023
Micro company accounts made up to 2022-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon25/05/2023
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2023-05-25
dot icon25/05/2023
Appointment of Centrick Limited as a secretary on 2023-05-25
dot icon30/01/2023
Registered office address changed from C/O Edge Property Management Company Limited Stiltz Building Ledson Road Manchester M23 9GP England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2023-01-31
dot icon30/01/2023
Termination of appointment of Edge Property Management Company Limited as a secretary on 2023-01-31
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon09/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon10/05/2019
Termination of appointment of Simon Philip Neill as a director on 2019-05-01
dot icon09/04/2019
Notification of a person with significant control statement
dot icon09/04/2019
Termination of appointment of Martin George Pullen as a director on 2019-04-09
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/10/2018
Termination of appointment of Graham David Pierce as a director on 2018-10-10
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2017
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Edge Property Management Company Limited Stiltz Building Ledson Road Manchester M23 9GP on 2017-07-11
dot icon11/07/2017
Appointment of Edge Property Management Company Limited as a secretary on 2017-07-01
dot icon11/07/2017
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2017-07-01
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon09/06/2017
Termination of appointment of Benjamin Scott Hardman as a director on 2017-06-06
dot icon09/06/2017
Termination of appointment of Gemma Danielle Barbara Renshaw as a director on 2017-06-06
dot icon09/06/2017
Termination of appointment of Sheila Pamela Wood-Townend as a director on 2017-06-06
dot icon08/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-06-20 no member list
dot icon15/07/2016
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-15
dot icon27/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-06-20 no member list
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon11/11/2014
Appointment of Miss Danielle Clare Mccarthy as a secretary on 2014-11-11
dot icon11/11/2014
Termination of appointment of Helena Jane Murphy as a secretary on 2014-11-11
dot icon27/06/2014
Annual return made up to 2014-06-20 no member list
dot icon27/06/2014
Director's details changed for Benjamin Scott Hardman on 2011-07-13
dot icon27/06/2014
Director's details changed for Mr Geoffrey Paul Crawford on 2013-01-02
dot icon05/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/10/2013
Termination of appointment of Patricia Martin as a director
dot icon09/07/2013
Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2013-07-09
dot icon21/06/2013
Annual return made up to 2013-06-20 no member list
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-20 no member list
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon13/01/2012
Appointment of Helena Jane Murphy as a secretary
dot icon16/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon29/09/2011
Appointment of Mrs Alexandra Fay Heald as a secretary
dot icon29/09/2011
Appointment of Mr Graham David Pierce as a director
dot icon22/06/2011
Annual return made up to 2011-06-20 no member list
dot icon22/06/2011
Director's details changed for Patricia Anel Martin on 2011-06-20
dot icon22/06/2011
Director's details changed for Benjamin Scott Hardman on 2011-06-20
dot icon22/06/2011
Director's details changed for Gemma Danielle Barbara Renshaw on 2011-06-20
dot icon22/06/2011
Director's details changed for Sheila Pamela Wood-Townend on 2011-06-20
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/03/2011
Appointment of Mr Paul Andrew Wood as a director
dot icon24/01/2011
Termination of appointment of Marie Wilkinson as a director
dot icon24/01/2011
Termination of appointment of Stephen Cleveley as a director
dot icon24/01/2011
Termination of appointment of Adrian Bravington as a director
dot icon10/12/2010
Appointment of Martin George Pullen as a director
dot icon10/12/2010
Appointment of Benjamin Scott Hardman as a director
dot icon10/12/2010
Appointment of Gemma Danielle Barbara Renshaw as a director
dot icon10/12/2010
Appointment of Patricia Anel Martin as a director
dot icon10/12/2010
Appointment of Geoffrey Paul Crawford as a director
dot icon10/12/2010
Appointment of Simon Philip Neill as a director
dot icon10/12/2010
Appointment of Sheila Pamela Wood-Townend as a director
dot icon10/12/2010
Appointment of Philip Huby as a director
dot icon10/12/2010
Termination of appointment of Adrian Bravington as a secretary
dot icon24/06/2010
Annual return made up to 2010-06-20 no member list
dot icon04/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2009
Registered office changed on 29/07/2009 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
dot icon22/07/2009
Annual return made up to 20/06/09
dot icon22/01/2009
Appointment terminated secretary simon garnett
dot icon22/01/2009
Appointment terminated director paul halliwell
dot icon22/01/2009
Secretary appointed adrian mark bravington
dot icon22/01/2009
Director appointed marie jayne wilkinson
dot icon22/01/2009
Director appointed stephen brian cleveley
dot icon20/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Annual return made up to 20/06/08
dot icon27/06/2008
Director appointed paul leonard halliwell
dot icon18/06/2008
Appointment terminated secretary eversecretary LIMITED
dot icon12/06/2008
Appointment terminated director david mccarthy
dot icon12/06/2008
Appointment terminated director philip marston
dot icon20/11/2007
Secretary's particulars changed
dot icon21/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon20/07/2007
Director resigned
dot icon18/07/2007
Annual return made up to 20/06/07
dot icon11/06/2007
Registered office changed on 11/06/07 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon13/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Director resigned
dot icon06/12/2006
Director's particulars changed
dot icon05/10/2006
Annual return made up to 20/06/06
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon20/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDGE PROPERTY MANAGEMENT LTD
Corporate Secretary
30/06/2017 - 30/01/2023
64
STEVENSON WHYTE
Corporate Secretary
10/09/2025 - Present
158
CENTRICK LIMITED
Corporate Secretary
25/05/2023 - 05/11/2024
126
Probert, John Michael
Director
04/11/2024 - Present
4
Huby, Philip Alan
Director
23/06/2009 - 26/01/2025
2

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 CHESHIRE LINES MANAGEMENT COMPANY LIMITED

CHESHIRE LINES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/2005 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. 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 CHESHIRE LINES MANAGEMENT COMPANY LIMITED?

toggle

CHESHIRE LINES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/2005 .

Where is CHESHIRE LINES MANAGEMENT COMPANY LIMITED located?

toggle

CHESHIRE LINES MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does CHESHIRE LINES MANAGEMENT COMPANY LIMITED do?

toggle

CHESHIRE LINES MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESHIRE LINES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Paul Andrew Wood on 2026-03-01.