CHORLTON GREEN RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHORLTON GREEN RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445284

Incorporation date

22/05/2002

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 22/05/2002)
dot icon09/03/2026
Director's details changed for Mrs Leigh Maura Hosford 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 on 2026-03-01
dot icon09/02/2026
Micro company accounts made up to 2025-08-31
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon15/12/2025
Termination of appointment of Meg Collis as a director on 2025-12-15
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-08-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon03/11/2022
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-03
dot icon18/10/2022
Micro company accounts made up to 2022-08-31
dot icon12/07/2022
Appointment of Mrs Leigh Maura Hosford as a director on 2022-07-11
dot icon13/05/2022
Termination of appointment of Laura Jane Marsh as a director on 2022-05-11
dot icon08/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-08-31
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon15/05/2021
Termination of appointment of Geraldine Moloney as a director on 2021-05-10
dot icon19/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-08-31
dot icon14/04/2020
Appointment of Mrs Laura Jane Marsh as a director on 2020-04-10
dot icon01/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/10/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 168 Northenden Road Sale M33 3HE on 2019-10-14
dot icon14/10/2019
Appointment of Stevenson Whyte as a secretary on 2019-10-14
dot icon02/09/2019
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2019-08-31
dot icon28/03/2019
Micro company accounts made up to 2018-08-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon15/01/2019
Termination of appointment of Marie Pope as a director on 2019-01-14
dot icon18/04/2018
Appointment of Mrs Geraldine Moloney as a director on 2017-02-08
dot icon18/04/2018
Appointment of Miss Meg Collis as a director on 2017-02-08
dot icon27/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mrs Marie Pope on 2016-01-06
dot icon11/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Sunil Thacker as a director on 2015-01-01
dot icon13/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon30/06/2014
Director's details changed for Mr Sunil Thacker on 2014-06-30
dot icon30/06/2014
Director's details changed for Mrs Marie Pope on 2014-06-30
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-08-31
dot icon17/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mrs Geraldine Moloney on 2013-04-16
dot icon16/04/2013
Director's details changed for Mr Sunil Thacker on 2013-04-16
dot icon16/04/2013
Director's details changed for Mrs Marie Pope on 2013-04-16
dot icon14/03/2013
Termination of appointment of Geraldine Moloney as a director
dot icon28/02/2013
Current accounting period extended from 2013-06-30 to 2013-08-31
dot icon13/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon01/08/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon08/05/2012
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2012-05-08
dot icon08/05/2012
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon18/06/2011
Director's details changed for Mr Sunil Thacker on 2011-06-18
dot icon18/06/2011
Director's details changed for Mrs Marie Pope on 2011-06-18
dot icon18/06/2011
Director's details changed for Mrs Geraldine Moloney on 2011-06-18
dot icon26/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon26/05/2011
Director's details changed for Mrs Geraldine Moloney on 2011-05-22
dot icon26/05/2011
Director's details changed for Mr Sunil Thacker on 2011-05-22
dot icon26/05/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-05-22
dot icon26/05/2011
Director's details changed for Mrs Marie Pope on 2011-05-22
dot icon11/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/10/2010
Amended accounts made up to 2009-06-30
dot icon08/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon05/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/06/2009
Return made up to 22/05/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2008
Return made up to 22/05/08; full list of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon10/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon09/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon27/05/2008
Director appointed mr sunil thacker
dot icon27/05/2008
Director appointed mrs marie pope
dot icon27/05/2008
Director appointed mrs geraldine moloney
dot icon27/05/2008
Appointment terminated director steven wass
dot icon08/05/2008
Secretary appointed residential management group LIMITED
dot icon06/05/2008
Appointment terminated secretary anthony farrell
dot icon18/04/2008
Registered office changed on 18/04/2008 from c/o dunlop haywards 2ND floor roberts house 80 manchester road altrincham WA144PL
dot icon23/08/2007
Return made up to 22/05/07; no change of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/06/2006
Return made up to 22/05/06; full list of members
dot icon01/06/2006
Director resigned
dot icon22/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/03/2006
New director appointed
dot icon20/06/2005
Return made up to 22/05/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/08/2004
Return made up to 22/05/04; full list of members
dot icon25/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon05/08/2003
Return made up to 22/05/03; full list of members
dot icon28/06/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Registered office changed on 19/12/02 from: st anns house st anns parade alderley road wilmslow cheshire SK9 1HG
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Registered office changed on 31/05/02 from: the britannia suite stjamess buildings 79 oxford street manchester M1 6FR
dot icon22/05/2002
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
31/08/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
-
-
2022
0
13.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
14/10/2019 - Present
158
Collis, Meg
Director
08/02/2017 - 15/12/2025
4
Hosford, Leigh Maura
Director
11/07/2022 - Present
1

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 CHORLTON GREEN RESIDENTS COMPANY LIMITED

CHORLTON GREEN RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 22/05/2002 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 2 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 CHORLTON GREEN RESIDENTS COMPANY LIMITED?

toggle

CHORLTON GREEN RESIDENTS COMPANY LIMITED is currently Active. It was registered on 22/05/2002 .

Where is CHORLTON GREEN RESIDENTS COMPANY LIMITED located?

toggle

CHORLTON GREEN RESIDENTS COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does CHORLTON GREEN RESIDENTS COMPANY LIMITED do?

toggle

CHORLTON GREEN RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHORLTON GREEN RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mrs Leigh Maura Hosford on 2026-03-01.