CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04973547

Incorporation date

24/11/2003

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 24/11/2003)
dot icon09/03/2026
Director's details changed for Mr Jack Levi Shaw on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Paul David Oldham on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Chris John Novak on 2026-03-01
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte 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 icon15/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon07/06/2023
Appointment of Mr Jack Levi Shaw as a director on 2023-06-07
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon03/11/2022
Registered office address changed from 168 Northenden Rd Sale M33 3HE United Kingdom to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-03
dot icon20/09/2022
Termination of appointment of Nicholas John Moynihan as a director on 2022-09-16
dot icon25/05/2022
Appointment of Mr Paul David Oldham as a director on 2022-05-24
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon07/02/2022
Termination of appointment of Angela Michelle Bennett as a director on 2022-02-03
dot icon07/02/2022
Termination of appointment of Colette Malton as a director on 2022-02-03
dot icon02/02/2022
Appointment of Mr Chris John Novak as a director on 2022-02-01
dot icon23/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon09/07/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Termination of appointment of Colette Young as a director on 2021-05-01
dot icon26/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon09/12/2020
Director's details changed for Mrs Colette Malton on 2020-11-15
dot icon21/09/2020
Appointment of Mrs Colette Young as a director on 2020-09-17
dot icon21/09/2020
Appointment of Mrs Colette Malton as a director on 2020-09-21
dot icon15/09/2020
Appointment of Mr Nicholas John Moynihan as a director on 2020-09-14
dot icon28/08/2020
Appointment of Miss Angela Michelle Bennett as a director on 2020-08-28
dot icon27/07/2020
Appointment of Stevenson Whyte as a secretary on 2020-03-01
dot icon27/07/2020
Termination of appointment of Daniel Luke Gale as a director on 2020-07-17
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon27/12/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 168 Northenden Rd Sale M33 3HE on 2019-12-27
dot icon05/12/2019
Termination of appointment of Wayne Joseph Johnson as a director on 2019-12-02
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon23/10/2019
Termination of appointment of Nigel Keith Rawlings as a secretary on 2019-08-16
dot icon23/10/2019
Secretary's details changed for Mr Nigel Keith Rawlings on 2019-10-23
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2017
Appointment of Mr Wayne Joseph Johnson as a director on 2017-05-01
dot icon05/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-24 no member list
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 icon14/09/2015
Termination of appointment of Wayne Joseph Johnson as a director on 2014-12-01
dot icon25/06/2015
Termination of appointment of Christopher John Novak as a director on 2015-06-19
dot icon10/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-24 no member list
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Secretary's details changed for Mr Nigel Keith Rawlings on 2014-07-01
dot icon01/07/2014
Director's details changed for Mr Christopher John Novak on 2014-07-01
dot icon01/07/2014
Director's details changed for Mr Wayne Joseph Johnson on 2014-07-01
dot icon01/07/2014
Director's details changed for Mr Daniel Luke Gale on 2014-07-01
dot icon13/05/2014
Registered office address changed from C/O Hml Guthrie 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-13
dot icon23/12/2013
Annual return made up to 2013-11-24 no member list
dot icon23/12/2013
Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 2013-12-23
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Termination of appointment of James Gray as a director
dot icon12/12/2012
Annual return made up to 2012-11-24 no member list
dot icon27/09/2012
Appointment of Mr Daniel Luke Gale as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/09/2012
Appointment of Mr Christopher John Novak as a director
dot icon23/02/2012
Termination of appointment of John Lynsdale as a director
dot icon19/12/2011
Annual return made up to 2011-11-24 no member list
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Termination of appointment of Nicholas Dunn as a director
dot icon18/02/2011
Appointment of Mr James Gray as a director
dot icon21/12/2010
Annual return made up to 2010-11-24 no member list
dot icon21/12/2010
Secretary's details changed for Chief Executive Officer Nigel Keith Rawlings on 2010-11-24
dot icon20/12/2010
Director's details changed for John Michael Lynsdale on 2010-11-24
dot icon20/12/2010
Director's details changed for Wayne Joseph Johnson on 2010-11-24
dot icon20/12/2010
Director's details changed for Nicholas Martin Dunn on 2010-11-24
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-24 no member list
dot icon11/12/2009
Director's details changed for Wayne Joseph Johnson on 2009-11-24
dot icon11/12/2009
Director's details changed for John Michael Lynsdale on 2009-11-24
dot icon11/12/2009
Director's details changed for Nicholas Martin Dunn on 2009-11-24
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Registered office changed on 16/06/2009 from c/o pr gibbs & co the old surgery 108 market street westhoughton bolton BL5 3AZ
dot icon17/12/2008
Annual return made up to 24/11/08
dot icon17/12/2008
Registered office changed on 17/12/2008 from c/o pr gibbs & co the old surgery 108 marke street westhoughton bolton BL5 3AZ
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon22/01/2008
Registered office changed on 22/01/08 from: 16 grove avenue wilmslow cheshire SK9 5EG
dot icon04/01/2008
Annual return made up to 24/11/07
dot icon29/11/2007
Director resigned
dot icon19/10/2007
Registered office changed on 19/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Secretary resigned;director resigned
dot icon19/02/2007
Director resigned
dot icon12/12/2006
Annual return made up to 24/11/06
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon20/01/2006
Annual return made up to 24/11/05
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Annual return made up to 24/11/04
dot icon10/06/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon24/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

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
STEVENSON WHYTE
Corporate Secretary
01/03/2020 - Present
158
Young, Colette
Director
17/09/2020 - 01/05/2021
17
Novak, Chris John
Director
01/02/2022 - Present
3
Mr Jack Levi Shaw
Director
07/06/2023 - Present
2
Oldham, Paul David
Director
24/05/2022 - 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 CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/11/2003 .

Where is CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED do?

toggle

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Jack Levi Shaw on 2026-03-01.