CHORLTON MILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHORLTON MILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04094475

Incorporation date

23/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Livingcity Centre, Durling Street, Manchester M12 6FSCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon22/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon19/12/2025
Termination of appointment of Benjamin William John Nicholls as a director on 2025-12-18
dot icon08/12/2025
Termination of appointment of Michael Frederick William Suddaby as a director on 2025-12-04
dot icon20/05/2025
Termination of appointment of Daniel James Harrison-Croft as a director on 2025-05-20
dot icon28/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon21/01/2025
Appointment of Joseph Eccleston as a director on 2025-01-21
dot icon25/06/2024
Appointment of Mr Michael Frederick William Suddaby as a director on 2024-06-21
dot icon28/05/2024
Termination of appointment of Richard Francis Hamshire as a director on 2024-05-24
dot icon19/02/2024
Termination of appointment of Judah Mathew Elisha Baxendale as a director on 2024-02-19
dot icon31/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon07/11/2023
Appointment of Mr Benjamin William John Nicholls as a director on 2023-11-02
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/05/2023
Appointment of Mr Thomas Richard Aston as a director on 2023-05-14
dot icon25/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon20/10/2022
Appointment of Mr Richard Francis Hamshire as a director on 2022-10-13
dot icon31/08/2022
Termination of appointment of Tom James Grundy as a director on 2022-08-26
dot icon29/07/2022
Termination of appointment of Ben Mcdowall as a director on 2022-07-28
dot icon08/04/2022
Appointment of Judah Mathew Elisha Baxendale as a director on 2022-04-08
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2021
Termination of appointment of Ian Pollard Mckenna as a director on 2021-12-07
dot icon29/11/2021
Appointment of Mr Ben Mcdowall as a director on 2021-11-29
dot icon29/11/2021
Appointment of Daniel James Harrison-Croft as a director on 2021-11-29
dot icon22/10/2021
Termination of appointment of Jeremy Robert Hewitt Austin as a director on 2021-10-19
dot icon05/10/2021
Termination of appointment of Lisa Evelyn Armstrong as a director on 2021-10-05
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/02/2021
Appointment of James Kingsley Dowinton as a director on 2021-02-16
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon13/01/2021
Appointment of Beau Daniel Ormrod as a director on 2020-12-28
dot icon16/11/2020
Termination of appointment of Sophie Louise Newcombe as a director on 2020-11-16
dot icon08/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon11/09/2019
Appointment of Miss Sophie Louise Newcombe as a director on 2019-09-10
dot icon10/09/2019
Termination of appointment of Samuel Mann as a director on 2019-09-09
dot icon25/06/2019
Appointment of Dr Tom James Grundy as a director on 2019-06-11
dot icon26/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon15/11/2016
Appointment of Mr Samuel Mann as a director on 2016-11-11
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Appointment of Mr Ian Pollard Mckenna as a director on 2016-08-12
dot icon29/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/06/2015
Termination of appointment of Ian Bowie Young as a director on 2015-06-14
dot icon06/03/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2014
Appointment of Ms Lisa Armstrong as a director on 2014-07-29
dot icon19/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon19/02/2014
Registered office address changed from C/O Foa Living City C/O Chorlton Mill 3 Cambridge Street Manchester Lancashire M1 5BZ United Kingdom on 2014-02-19
dot icon04/12/2013
Termination of appointment of Sam Lee as a director
dot icon09/10/2013
Termination of appointment of Clifford Brereton as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/07/2013
Appointment of Livingcity Asset Management Ltd as a secretary
dot icon04/04/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr Jeremy Robert Hewitt Austin on 2013-01-01
dot icon04/04/2013
Director's details changed for Clifford John Brereton on 2013-01-01
dot icon04/04/2013
Appointment of Livingcity Asset Management Ltd as a secretary
dot icon08/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon05/01/2013
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2012
Registered office address changed from C/O Jan Young Apt 501 Cambridge Street Manchester M1 5BZ United Kingdom on 2012-09-06
dot icon05/07/2012
Appointment of Mr Sam Lee as a director
dot icon01/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon01/03/2012
Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2012-03-01
dot icon08/12/2011
Termination of appointment of Robert Carroll as a director
dot icon08/12/2011
Termination of appointment of Mary Metcalfe as a director
dot icon08/12/2011
Termination of appointment of Robert Carroll as a director
dot icon08/12/2011
Termination of appointment of Michael Barrow as a director
dot icon25/11/2011
Appointment of Anthony Martin Sharples as a director
dot icon23/11/2011
Termination of appointment of Anthony Gisby as a secretary
dot icon23/11/2011
Termination of appointment of Anthony Gisby as a director
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Appointment of Mr Ian Bowie Young as a director
dot icon14/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon13/03/2011
Termination of appointment of Robert Dawes as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Appointment of Clifford John Brereton as a director
dot icon09/04/2010
Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester Greater Manchester M2 3JN on 2010-04-09
dot icon28/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mary Metcalfe on 2010-01-28
dot icon28/01/2010
Director's details changed for Michael Barrow on 2010-01-28
dot icon28/01/2010
Director's details changed for Jeremy Robert Hewitt Austin on 2010-01-28
dot icon28/01/2010
Director's details changed for Robert Thomas Dawes on 2010-01-28
dot icon28/01/2010
Director's details changed for Robert Carroll on 2010-01-28
dot icon28/01/2010
Secretary's details changed for Anthony Paul Gisby on 2010-01-28
dot icon21/09/2009
Appointment terminated director deborah davies
dot icon14/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 19/01/09; full list of members
dot icon28/01/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon16/01/2009
Appointment terminated director anthony sharples
dot icon01/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/10/2008
Appointment terminated secretary eric lee
dot icon07/10/2008
Secretary appointed anthony paul gisby
dot icon30/09/2008
Director appointed deborah jane davies
dot icon22/07/2008
Appointment terminate, director and secretary roger shoesmith logged form
dot icon22/07/2008
Appointment terminate, director and secretary eric bernard lee logged form
dot icon29/05/2008
Full accounts made up to 2006-10-31
dot icon17/04/2008
Appointment terminate, director and secretary roger shoesmith logged form
dot icon12/02/2008
Director resigned
dot icon21/01/2008
Return made up to 23/10/07; bulk list available separately
dot icon19/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon27/02/2007
Return made up to 23/10/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-10-31
dot icon11/07/2006
Ad 30/06/06--------- £ si 3@1=3 £ ic 101/104
dot icon11/07/2006
Nc inc already adjusted 30/06/06
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon15/12/2005
Return made up to 23/10/05; full list of members
dot icon23/11/2005
Full accounts made up to 2004-10-31
dot icon25/10/2004
Return made up to 23/10/04; full list of members
dot icon06/09/2004
Full accounts made up to 2003-10-31
dot icon19/05/2004
Full accounts made up to 2002-10-31
dot icon19/11/2003
Return made up to 23/10/03; full list of members
dot icon16/10/2003
Registered office changed on 16/10/03 from: 6 cannock drive heaton mersey stockport greater manchester SK4 3JB
dot icon04/12/2002
Return made up to 23/10/02; full list of members
dot icon28/12/2001
Accounts for a dormant company made up to 2001-10-31
dot icon19/12/2001
Ad 14/12/01--------- £ si 100@1=100 £ ic 1/101
dot icon27/11/2001
Return made up to 23/10/01; full list of members
dot icon15/11/2001
New secretary appointed
dot icon07/11/2001
Memorandum and Articles of Association
dot icon07/11/2001
Resolutions
dot icon07/11/2001
£ nc 83/101 29/10/01
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Registered office changed on 11/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/10/2000
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
19/01/2027
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
109.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamshire, Richard Francis
Director
13/10/2022 - 24/05/2024
4
Sharples, Anthony Martin
Director
09/11/2011 - Present
8
Suddaby, Michael Frederick William
Director
21/06/2024 - 04/12/2025
2
Aston, Thomas Richard
Director
14/05/2023 - Present
1
Nicholls, Benjamin William John
Director
02/11/2023 - 18/12/2025
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 CHORLTON MILL MANAGEMENT LIMITED

CHORLTON MILL MANAGEMENT LIMITED is an(a) Active company incorporated on 23/10/2000 with the registered office located at Livingcity Centre, Durling Street, Manchester M12 6FS. There are currently 5 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 MILL MANAGEMENT LIMITED?

toggle

CHORLTON MILL MANAGEMENT LIMITED is currently Active. It was registered on 23/10/2000 .

Where is CHORLTON MILL MANAGEMENT LIMITED located?

toggle

CHORLTON MILL MANAGEMENT LIMITED is registered at Livingcity Centre, Durling Street, Manchester M12 6FS.

What does CHORLTON MILL MANAGEMENT LIMITED do?

toggle

CHORLTON MILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHORLTON MILL MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-19 with updates.