Company NameBlue Meadow Residents Association Limited
DirectorIan Wesley Howarth
Company StatusActive
Company Number01592377
CategoryPrivate Limited Company
Incorporation Date20 October 1981(42 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Wesley Howarth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(29 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleIT Trainer
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Ltd
StatusCurrent
Appointed12 September 2022(40 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Francis Penketh
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleRetired
Correspondence Address8 Moor Lodge
Stockport
Cheshire
SK4 4PD
Director NameMrs Florence Wood
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration7 years (resigned 18 October 1998)
RoleRetired
Correspondence Address4 Moor Lodge
Stockport
Cheshire
SK4 4PD
Director NameMr Geofrey Wrigley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration7 years (resigned 18 October 1998)
RoleCompany Director
Correspondence Address5 Moor Lodge
Stockport
Cheshire
SK4 4PD
Secretary NameMr Norman Francis Wilson
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years after company formation)
Appointment Duration7 years (resigned 18 October 1998)
RoleCompany Director
Correspondence Address17 Moor Lodge
Stockport
Cheshire
SK4 4PD
Director NameJohn Richard Hurst
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(16 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2008)
RoleSecurity Guard
Correspondence Address9 Moor Lodge
49/53 Heaton Moor Road
Stockport
Cheshire
SK4 4PD
Director NameNorman Herbert Tomkinson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 October 2001)
RoleRetired
Correspondence Address12 Moor Lodge
Heaton Moor Road
Stockport
Cheshire
SK4 4PD
Director NameMrs Krystyna Anna Kaczmarska
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(16 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Park Road
Heaton Moor
Stockport
Cheshire
SK4 4PY
Secretary NameMrs Krystyna Anna Kaczmarska
NationalityBritish
StatusResigned
Appointed10 October 1998(16 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Park Road
Heaton Moor
Stockport
Cheshire
SK4 4PY
Director NameMiss Angela Susan Adimora
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(21 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 October 2016)
RoleHr Professional
Country of ResidenceEngland
Correspondence Address4 Old Meadow Drive
Denton
Manchester
Greater Manchester
M34 3TF
Director NameMrs Maxine Elaine Appleby
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(21 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 May 2019)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address19 Moor Lodge
49/53 Heaton Moor Road
Stockport
Cheshire
SK4 4PD
Director NameMr John Cooper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton House
30 King Street
Salford
Manchester
M6 7GY
Secretary NameMrs Elaine Appleby
StatusResigned
Appointed30 September 2015(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(37 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Contact

Telephone0161 7363189
Telephone regionManchester

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Carter & V. Carter
5.26%
Ordinary
1 at £1B. Hesketh
5.26%
Ordinary
1 at £1Daniel E. Kaczmarski
5.26%
Ordinary
1 at £1Gerard T. Byrne
5.26%
Ordinary
1 at £1I. Howarth
5.26%
Ordinary
1 at £1John Cooper
5.26%
Ordinary
1 at £1Jordan Troy
5.26%
Ordinary
1 at £1L.j. Wilson & S.j. Wilson
5.26%
Ordinary
1 at £1Miss A. Adimora
5.26%
Ordinary
1 at £1Mr Brian Frost & Frost
5.26%
Ordinary
1 at £1Mr D.g. Mcintyre
5.26%
Ordinary
1 at £1Mr Dennis D. Monagle
5.26%
Ordinary
1 at £1Mr G. Nicholson
5.26%
Ordinary
1 at £1Mr J.m. Fynn & Miss S. Hunter
5.26%
Ordinary
1 at £1Mr K. Yari & Mrs F. Yari
5.26%
Ordinary
1 at £1Mr M.j. Chakhmaghi
5.26%
Ordinary
1 at £1Mrs M.e. Appleby
5.26%
Ordinary
1 at £1Mrs R. Arora & Mr V. Arora
5.26%
Ordinary
1 at £1Richard Broadbent & Christine Broadbent
5.26%
Ordinary

Financials

Year2014
Net Worth£72,731
Cash£68,810
Current Liabilities£428

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

25 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
23 May 2019Cessation of Maxine Elaine Appleby as a person with significant control on 22 May 2019 (1 page)
23 May 2019Termination of appointment of Maxine Elaine Appleby as a director on 22 May 2019 (1 page)
23 May 2019Registered office address changed from Hamilton House 30 King Street Salford Manchester M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
23 May 2019Termination of appointment of Elaine Appleby as a secretary on 22 May 2019 (1 page)
29 November 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
27 October 2017Cessation of John Cooper as a person with significant control on 20 October 2017 (1 page)
27 October 2017Cessation of John Cooper as a person with significant control on 27 October 2017 (1 page)
27 October 2017Cessation of Angela Susan Adimora as a person with significant control on 20 October 2017 (1 page)
27 October 2017Termination of appointment of John Cooper as a director on 20 October 2017 (1 page)
27 October 2017Termination of appointment of John Cooper as a director on 20 October 2017 (1 page)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
27 October 2017Cessation of Angela Susan Adimora as a person with significant control on 27 October 2017 (1 page)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
9 November 2016Termination of appointment of Angela Susan Adimora as a director on 27 October 2016 (1 page)
9 November 2016Termination of appointment of Angela Susan Adimora as a director on 27 October 2016 (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (10 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (10 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 19
(7 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 19
(7 pages)
5 October 2015Appointment of Mrs Elaine Appleby as a secretary on 30 September 2015 (2 pages)
5 October 2015Termination of appointment of Krystyna Anna Kaczmarska as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Krystyna Anna Kaczmarska as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Krystyna Anna Kaczmarska as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Krystyna Anna Kaczmarska as a secretary on 30 September 2015 (1 page)
5 October 2015Appointment of Mrs Elaine Appleby as a secretary on 30 September 2015 (2 pages)
17 July 2015Appointment of Mr John Cooper as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr John Cooper as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr John Cooper as a director on 1 July 2015 (2 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 19
(9 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 19
(9 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 19
(9 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 19
(9 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
30 October 2012Director's details changed for Mr Ian Wesley Howarth on 18 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Ian Wesley Howarth on 18 October 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 October 2011Appointment of Mr Ian Wesley Howarth as a director (2 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
26 October 2011Appointment of Mr Ian Wesley Howarth as a director (2 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Angela Susan Adimora on 18 October 2010 (2 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Angela Susan Adimora on 18 October 2010 (2 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 November 2009Director's details changed for Angela Susan Adimora on 5 October 2009 (2 pages)
18 November 2009Director's details changed for Krystyna Anna Kaczmarska on 10 October 2009 (2 pages)
18 November 2009Director's details changed for Krystyna Anna Kaczmarska on 10 October 2009 (2 pages)
18 November 2009Director's details changed for Maxine Elaine Appleby on 6 October 2009 (2 pages)
18 November 2009Director's details changed for Maxine Elaine Appleby on 6 October 2009 (2 pages)
18 November 2009Director's details changed for Angela Susan Adimora on 5 October 2009 (2 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (11 pages)
18 November 2009Director's details changed for Maxine Elaine Appleby on 6 October 2009 (2 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (11 pages)
18 November 2009Director's details changed for Angela Susan Adimora on 5 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (14 pages)
22 October 2008Appointment terminated director john hurst (1 page)
22 October 2008Appointment terminated director john hurst (1 page)
22 October 2008Return made up to 18/10/08; full list of members (14 pages)
6 November 2007Return made up to 18/10/07; full list of members (10 pages)
6 November 2007Return made up to 18/10/07; full list of members (10 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 November 2006Return made up to 18/10/06; full list of members (12 pages)
20 November 2006Return made up to 18/10/06; full list of members (12 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 October 2005Return made up to 18/10/05; change of members (8 pages)
26 October 2005Return made up to 18/10/05; change of members (8 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 November 2003Return made up to 18/10/03; change of members (7 pages)
17 November 2003Return made up to 18/10/03; change of members (7 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
12 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 October 2001Return made up to 18/10/01; full list of members (11 pages)
26 October 2001Return made up to 18/10/01; full list of members (11 pages)
8 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 November 2000Return made up to 18/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 November 2000Return made up to 18/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Return made up to 18/10/99; full list of members (13 pages)
4 November 1999Return made up to 18/10/99; full list of members (13 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (2 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
13 October 1998Return made up to 18/10/98; no change of members (4 pages)
13 October 1998Return made up to 18/10/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (2 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (2 pages)
20 October 1997Return made up to 18/10/97; no change of members (4 pages)
20 October 1997Return made up to 18/10/97; no change of members (4 pages)
22 October 1996Return made up to 18/10/96; full list of members (5 pages)
22 October 1996Return made up to 18/10/96; full list of members (5 pages)
7 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
7 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
15 May 1996Accounts for a small company made up to 30 June 1995 (1 page)
15 May 1996Accounts for a small company made up to 30 June 1995 (1 page)
19 October 1995Return made up to 18/10/95; no change of members (4 pages)
19 October 1995Return made up to 18/10/95; no change of members (4 pages)