Company NameLarch Vale Management Company Limited
Company StatusActive
Company Number01639578
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 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 NameLesley Ann Kay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(11 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Wendy Elizabeth Morgan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(32 years, 11 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Richard Llewellyn
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(41 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleSenior IT Technician
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 October 1998(16 years, 4 months after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Marjory Biggar
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years after company formation)
Appointment Duration19 years, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Douglas Young
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence Address20 Linden Court
Macclesfield
Cheshire
SK10 3AY
Secretary NameMr James David Manners Williams
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1994)
RoleCompany Director
Correspondence AddressWhirley Rise
Andertons Lane Hewbury
Macclesfield
Cheshire
SK11 9PB
Director NameJane Anne Shorleson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleResearch Interviewer
Correspondence Address27 Linden Court
Macclesfield
Cheshire
SK10 3AY
Director NameAndrew Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 1994(11 years, 9 months after company formation)
Appointment Duration8 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address6 Stuart Court
Macclesfield
Cheshire
SK10 3AZ
Director NameGeorge Anthony O'Neill
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 1997)
RoleInsurance Broker
Correspondence Address17 Linden Court
Collingwood Close
Macclesfield
Cheshire
SK10 3AY
Director NameIan David Fairfoot
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(11 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 September 2002)
RoleCivil Engineer
Correspondence Address6 Linden Court
Collingwood Close
Macclesfield
Cheshire
SK10 3AY
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed23 February 1994(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 February 1995)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NameJohn Kelsall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 1998)
RoleInsurance Agent
Correspondence Address11 Linden Court
Collingwood Close
Macclesfield
Cheshire
SK10 3AY
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed27 February 1995(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1996)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameMiss Wendy Elizabeth Morgan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Linden Court
Collingwood Close
Macclesfield
Cheshire
SK10 3AY
Director NameDorothy Mavis Edwards
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(15 years, 5 months after company formation)
Appointment Duration15 years (resigned 27 November 2012)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameJean Fishwick
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(17 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2008)
RoleAccounts Clerk
Correspondence Address11 Linden Court
Collingwood Close
Macclesfield
Cheshire
SK10 3AY
Director NameMrs Dorothy Janthia Ward
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(17 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2000)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWell Farm
Wood Lane West, Adlington
Macclesfield
Cheshire
SK10 4PA
Director NameBeverly Louise Birchenough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(23 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Andrew Henshall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleTechnical Support Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMargery Biggar
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(28 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremiere Estates Ltd 72-74 King Edward Street
Chiltern House
Macclesfield
Cheshire
SK10 1AT
Director NameMr Malcolm Edward Ings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(33 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2022)
RoleSocial Researcher
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Peter Stockell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(34 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 November 2017)
RoleCustomer Assistant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Stephen James Crimes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 January 2024)
RoleRetired Senior Scientist
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed07 October 1996(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
Correspondence AddressCharles Roe House
Chestergate
Macclesfield
Cheshire
SK11 6DZ

Contact

Websitepremierestateslimited.com

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
2 at £1Denise Jane Sherliker & Jonathan Mark-pugh
4.76%
Ordinary
1 at £1Alison Claire Watson
2.38%
Ordinary
1 at £1Ann Hough
2.38%
Ordinary
1 at £1Elizabeth Marion Brown
2.38%
Ordinary
1 at £1Jonathan Mark Pugh
2.38%
Ordinary
1 at £1Miss Clare Couling
2.38%
Ordinary
1 at £1Miss Wendy Elizabeth Morgan
2.38%
Ordinary
1 at £1Mr Andrew Henshall
2.38%
Ordinary
1 at £1Mr Clive King
2.38%
Ordinary
1 at £1Mr David Arthur Bailey
2.38%
Ordinary
1 at £1Mr Doris Theresa Denise Mullen
2.38%
Ordinary
1 at £1Mr John Leslie Nixon
2.38%
Ordinary
1 at £1Mr Michael John Critchlow
2.38%
Ordinary
1 at £1Mr Richard Broad
2.38%
Ordinary
1 at £1Mr Steven Rocky Frost
2.38%
Ordinary
1 at £1Mr Vernon James Le Brun Tomes
2.38%
Ordinary
1 at £1Ms Catherine Biggar
2.38%
Ordinary
1 at £1Ms Mandy Murphy
2.38%
Ordinary
1 at £1Ms R. Owens
2.38%
Ordinary
1 at £1Stockwell
2.38%
Ordinary

Financials

Year2014
Net Worth£42
Cash£42

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

1 December 2017Termination of appointment of Peter Stockell as a director on 23 November 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Appointment of Mr Stephen James Crimes as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Peter Stockell as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Margery Biggar as a director on 1 February 2017 (1 page)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 42
(9 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Appointment of Mr Malcolm Edward Ings as a director on 18 March 2016 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 42
(8 pages)
23 April 2015Appointment of Miss Wendy Elizabeth Morgan as a director on 23 April 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 August 2014Termination of appointment of Beverly Louise Birchenough as a director on 8 August 2014 (1 page)
20 August 2014Termination of appointment of Beverly Louise Birchenough as a director on 8 August 2014 (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 42
(8 pages)
31 March 2014Termination of appointment of Andrew Henshall as a director (1 page)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
29 November 2012Termination of appointment of Dorothy Edwards as a director (1 page)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 June 2011Appointment of Margery Biggar as a director (3 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
19 October 2010Termination of appointment of a director (2 pages)
19 October 2010Termination of appointment of Marjory Biggar as a director (2 pages)
18 June 2010Director's details changed for Beverly Louise Birchenough on 27 May 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (20 pages)
18 June 2010Secretary's details changed for Premier Estates Limited on 27 May 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (20 pages)
18 June 2010Director's details changed for Andrew Henshall on 27 May 2010 (2 pages)
18 June 2010Director's details changed for Lesley Ann Kay on 27 May 2010 (2 pages)
18 June 2010Director's details changed for Dorothy Mavis Edwards on 27 May 2010 (2 pages)
18 June 2010Director's details changed for Mrs Marjory Biggar on 27 May 2010 (2 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 June 2009Return made up to 01/06/09; full list of members (19 pages)
27 May 2009Director appointed andrew henshall (2 pages)
13 May 2009Appointment terminated director jean fishwick (1 page)
13 May 2009Director appointed beverley birchenough (2 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
17 July 2008Return made up to 01/06/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
25 July 2007Return made up to 01/06/07; full list of members (18 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
13 June 2006Return made up to 01/06/06; change of members (8 pages)
12 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 July 2005Return made up to 01/06/05; change of members (8 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 April 2005Director resigned (1 page)
9 June 2004Return made up to 01/06/04; full list of members (20 pages)
17 March 2004Full accounts made up to 30 June 2003 (11 pages)
10 June 2003Return made up to 01/06/03; change of members (8 pages)
28 February 2003Full accounts made up to 30 June 2002 (10 pages)
30 September 2002Director resigned (1 page)
11 June 2002Return made up to 01/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2002Full accounts made up to 30 June 2001 (11 pages)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 March 2001Full accounts made up to 30 June 2000 (11 pages)
7 July 2000Director resigned (1 page)
30 June 2000Return made up to 01/06/00; change of members (10 pages)
11 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
22 December 1999Full accounts made up to 30 June 1999 (11 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Return made up to 01/06/99; change of members (8 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
19 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 30 June 1998 (11 pages)
17 June 1998Return made up to 01/06/98; full list of members (12 pages)
17 June 1998Director resigned (1 page)
11 December 1997New director appointed (2 pages)
19 November 1997Full accounts made up to 30 June 1997 (11 pages)
10 June 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page)
30 October 1996Full accounts made up to 30 June 1996 (11 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
12 June 1996Return made up to 01/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
25 October 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
29 June 1995Return made up to 01/06/95; full list of members (10 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)