ALLERTON BYWATER MANAGEMENT COMPANY LIMITED
Overview
Company Name | ALLERTON BYWATER MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05855755 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALLERTON BYWATER MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALLERTON BYWATER MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 9 Pioneer Court Morton Palms DL1 4WD Darlington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2025 |
---|---|
Next Confirmation Statement Due | Jun 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2024 |
Overdue | No |
What are the latest filings for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on Jun 12, 2024 with updates | 19 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||
Confirmation statement made on Jun 12, 2023 with updates | 19 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||
Confirmation statement made on Jun 12, 2022 with updates | 20 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Scanlans Property Management Llp as a person with significant control on Jun 25, 2021 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jun 12, 2021 with updates | 20 pages | CS01 | ||||||
Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on May 25, 2021 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||
Appointment of Town & City Secretaries Limited as a secretary on Sep 29, 2020 | 2 pages | AP04 | ||||||
Registered office address changed from Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England to 2nd Floor North Point Faverdale North Darlington DL3 0PH on Sep 29, 2020 | 1 pages | AD01 | ||||||
Termination of appointment of Scanlans Property Management as a secretary on Sep 29, 2020 | 1 pages | TM02 | ||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Jonathan Trayer as a director on May 15, 2020 | 1 pages | TM01 | ||||||
Director's details changed for Mr Jonathan Trayer on May 14, 2020 | 2 pages | CH01 | ||||||
Appointment of Mr Jonathan Trayer as a director on May 14, 2020 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Patrick Michael Pearson as a director on May 07, 2020 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||
Termination of appointment of Sarah Thompson as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Boulton House Chorlton Street Manchester M1 3HY England to Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on Jun 19, 2019 | 1 pages | AD01 | ||||||
Termination of appointment of Neil Rogan as a director on May 23, 2019 | 1 pages | TM01 | ||||||
Who are the officers of ALLERTON BYWATER MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOWN & CITY SECRETARIES LTD | Secretary | Faverdale North DL3 0PH Darlington 2nd Floor, North Point England |
| 122658060001 | ||||||||||
TRAYER, Zoe | Director | Morton Palms DL1 4WD Darlington 9 Pioneer Court England | England | British | Senior Administrator | 256584580001 | ||||||||
CHARLESWORTH, Dolores | Secretary | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | British | 69357480001 | ||||||||||
DICKINSON, Timothy | Secretary | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | 180554990001 | |||||||||||
DURNALL, Ian Douglas | Secretary | Bank Street LS22 6NQ Wetherby 11 West Yorkshire England | 171231800001 | |||||||||||
GIDLEY, Stephen Michael | Secretary | 24 Dean Park Avenue Drighlington BD11 1AR Bradford West Yorkshire | British | 38047630001 | ||||||||||
DICKINSON HARRISON (RBM) LIMITED | Secretary | Chorlton Street M1 3HY Manchester 17-21 England |
| 183379960001 | ||||||||||
SCANLANS PROPERTY MANAGEMENT | Secretary | Chorlton Street 3rd Floor Rear Suite M1 3HY Manchester Boulton House England | 250647370001 | |||||||||||
BIRCH, Steve | Director | 4 Whinfell Court Whirlow S11 9QA Sheffield South Yorkshire | United Kingdom | British | Company Director | 110089070001 | ||||||||
BIRTWHISLTLE, Victoria | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | England | British | Business Manager | 200337280001 | ||||||||
CHARLESWORTH, Dolores | Director | Solihull Parkway Birmingham Business Park B37 7WY Solihull 6060 Knights Court West Midlands | England | British | Company Secretary | 147576650001 | ||||||||
CRESSWELL, Andrew | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | United Kingdom | British | Training Manager | 170775300001 | ||||||||
CRESSWELL, Angela | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | England | British | Part-Time Carer | 212796630001 | ||||||||
DOBSON, Stephen | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | England | British | Self Employed | 203709290001 | ||||||||
DURNALL, Ian Douglas | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | United Kingdom | British | Retired | 170773310001 | ||||||||
HACKETT, Paul James | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | United Kingdom | British | Company Director | 84165040002 | ||||||||
HAY, Avril Jennifer | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | England | British | Retired | 194221570001 | ||||||||
LODGE, Darren Stuart | Director | Old Power Way Lowfield Business Park HX5 9DE Elland Unit 5a West Yorkshire Uk | Uk | British | Management Consultant | 126656780001 | ||||||||
LODGE, Darren Stuart | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | Uk | British | Management Consultant | 126656780001 | ||||||||
MOFFATT, Brian | Director | 4 The Old Saw Mill Cowling BD22 0JT Keighley West Yorkshire | British | Technical Director | 113719220002 | |||||||||
MOXON, Stewart John | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | England | British | Company Director | 84016850002 | ||||||||
PEARSON, Patrick Michael | Director | Chorlton Street 3rd Floor Rear Suite M1 3HY Manchester Boulton House England | England | British | Heating Engineer | 257330780001 | ||||||||
ROGAN, Neil | Director | Chorlton Street M1 3HY Manchester Boulton House England | England | British | Managing Director | 201590040001 | ||||||||
THOMPSON, Sarah | Director | Chorlton Street 3rd Floor Rear Suite M1 3HY Manchester Boulton House England | England | British | Cafe Manager | 240104830001 | ||||||||
TRAYER, Jonathan | Director | WF10 | England | British | Local Government Officer | 176620440002 | ||||||||
TRAYER, Jonathan | Director | Old Power Way Lowfields Business Park HX5 9DE Elland Unit 5a West Yorkshire England | England | British | Education Analyst | 176620440001 |
Who are the persons with significant control of ALLERTON BYWATER MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Scanlans Property Management Llp | Aug 01, 2017 | Chorlton Street M1 3HY Manchester 17-21 England | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 03, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0