Company NamePendleton Management Limited(The)
Company StatusActive
Company Number01688639
CategoryPrivate Limited Company
Incorporation Date23 December 1982(41 years, 4 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 NameMrs Rita Doreen Starkey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(23 years, 4 months after company formation)
Appointment Duration18 years
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Phillip Sotiriou
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(23 years, 4 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMrs Celeste Powell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(23 years, 4 months after company formation)
Appointment Duration18 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMrs Doreen Guinn
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(23 years, 4 months after company formation)
Appointment Duration18 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Michael Faucitt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Ltd
StatusCurrent
Appointed21 March 2022(39 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Stephen Alan Tatton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Norman Bailes
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 April 2006)
RoleRetired
Correspondence Address31 Rivington
Salford
Lancashire
M6 8QH
Director NameMrs Joyce Shepherd
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 April 2006)
RoleRetired
Correspondence Address22 Rivington
Salford
Lancashire
M6 8QH
Director NameMrs Dora Savage
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 02 August 1999)
RoleRetired
Correspondence Address6 Rivington
Salford
Lancashire
M6 8QH
Director NameMr Stanley Owen
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 April 2000)
RoleRetired
Correspondence Address40 Rivington
Salford
Lancashire
M6 8QH
Secretary NameMr Norman Bailes
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address31 Rivington
Salford
Lancashire
M6 8QH
Director NameArthur Sydney Davenport
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(12 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2006)
RoleTeacher
Correspondence Address36 Rivington
Claremont Road
Salford
M6 8QH
Director NameMrs Celeste Powell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Rivington
Cholmondeley Road
Salford
Lancashire
M6 8QH
Director NameMr Keith Williams
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(23 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Rivington
Cholmondeley Road
Salford
Lancashire
M6 8QH
Director NameMr James Emmett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(23 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr Martin John Costello
NationalityBritish
StatusResigned
Appointed20 April 2006(23 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(36 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2022)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMs Vivien McNulty
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(36 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2022)
RoleClinic Administrator
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Contact

Websitehc-one.co.uk
Telephone01325 351100
Telephone regionDarlington

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

-OTHER
75.00%
-
1 at £1C. Hudson
1.25%
Ordinary
1 at £1Colin Butterworth
1.25%
Ordinary
1 at £1D. Provost
1.25%
Ordinary
1 at £1Elaine Brettell
1.25%
Ordinary
1 at £1G. Dyall
1.25%
Ordinary
1 at £1H. Icoz
1.25%
Ordinary
1 at £1Harrington House Estate
1.25%
Ordinary
1 at £1Helen Durkin
1.25%
Ordinary
1 at £1J. Zahl
1.25%
Ordinary
1 at £1James Emmett
1.25%
Ordinary
1 at £1K. Griffin
1.25%
Ordinary
1 at £1M. Lord
1.25%
Ordinary
1 at £1M. Maynard
1.25%
Ordinary
1 at £1M. Moyal
1.25%
Ordinary
1 at £1M. Williams
1.25%
Ordinary
1 at £1Michael Faucitt
1.25%
Ordinary
1 at £1Michael Frith
1.25%
Ordinary
1 at £1Pamela Evans
1.25%
Ordinary
1 at £1Rita Starkey
1.25%
Ordinary
1 at £1T. Comisky
1.25%
Ordinary

Financials

Year2014
Net Worth£101,481
Cash£85,186
Current Liabilities£4,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

10 October 2023Appointment of Mr Gareth Guinn as a director on 9 October 2023 (2 pages)
9 October 2023Termination of appointment of Doreen Guinn as a director on 6 October 2023 (1 page)
7 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 August 2023Confirmation statement made on 12 July 2023 with updates (10 pages)
26 September 2022Appointment of Mr Stephen Alan Tatton as a director on 23 September 2022 (2 pages)
25 July 2022Termination of appointment of Vivien Mcnulty as a director on 25 July 2022 (1 page)
14 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 July 2022Confirmation statement made on 12 July 2022 with updates (9 pages)
22 March 2022Termination of appointment of David Antony Tommis as a secretary on 21 March 2022 (1 page)
22 March 2022Appointment of That Property Ltd as a secretary on 21 March 2022 (2 pages)
20 September 2021Termination of appointment of James Emmett as a director on 15 September 2021 (1 page)
24 August 2021Director's details changed for Mrs Rita Doreen Starkey on 23 August 2021 (2 pages)
24 August 2021Director's details changed for Mr James Emmett on 23 August 2021 (2 pages)
24 August 2021Director's details changed for Mr Michael Faucitt on 23 August 2021 (2 pages)
24 August 2021Director's details changed for Ms Vivien Mcnulty on 23 August 2021 (2 pages)
24 August 2021Director's details changed for Mrs Celeste Powell on 23 August 2021 (2 pages)
24 August 2021Director's details changed for Mrs Doreen Guinn on 23 August 2021 (2 pages)
22 July 2021Confirmation statement made on 12 July 2021 with updates (10 pages)
14 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Director's details changed for Mr Phillip Sotiriou on 22 March 2021 (2 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 July 2020Confirmation statement made on 12 July 2020 with updates (9 pages)
2 July 2020Termination of appointment of Keith Williams as a director on 1 July 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 October 2019Appointment of Mr Michael Faucitt as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Ms Vivien Mcnulty as a director on 11 October 2019 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (10 pages)
23 May 2019Registered office address changed from Hamilton House King Street Salford M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 July 2018Confirmation statement made on 12 July 2018 with updates (10 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (10 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (10 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (16 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (16 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 80
(16 pages)
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 80
(16 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 80
(16 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 80
(16 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(16 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(16 pages)
23 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (16 pages)
23 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (16 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (16 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (16 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Director's details changed for Rita Doreen Starkey on 12 July 2010 (2 pages)
21 July 2010Director's details changed for James Emmett on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Doreen Guinn on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Keith Williams on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Celeste Powell on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Doreen Guinn on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Phillip Sotiriou on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Celeste Powell on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Rita Doreen Starkey on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Keith Williams on 12 July 2010 (2 pages)
21 July 2010Director's details changed for James Emmett on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Phillip Sotiriou on 12 July 2010 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 12/07/09; full list of members (36 pages)
15 July 2009Return made up to 12/07/09; full list of members (36 pages)
8 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 12/07/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2008Return made up to 12/07/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2007Return made up to 12/07/07; full list of members (21 pages)
3 September 2007Return made up to 12/07/07; full list of members (21 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
28 July 2006Return made up to 12/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2006Return made up to 12/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 12/07/04; full list of members (24 pages)
3 August 2004Return made up to 12/07/04; full list of members (24 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 August 2003Return made up to 12/07/03; change of members (12 pages)
7 August 2003Return made up to 12/07/03; change of members (12 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 October 2002Return made up to 12/07/02; change of members (9 pages)
24 October 2002Return made up to 12/07/02; change of members (9 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (3 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (3 pages)
27 July 2001Return made up to 12/07/01; full list of members (28 pages)
27 July 2001Return made up to 12/07/01; full list of members (28 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
4 August 1999Return made up to 12/07/99; full list of members (10 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
4 August 1999Return made up to 12/07/99; full list of members (10 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 July 1997Return made up to 12/07/97; no change of members (6 pages)
18 July 1997Return made up to 12/07/97; no change of members (6 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 August 1996Return made up to 12/07/96; full list of members (10 pages)
9 August 1996Return made up to 12/07/96; full list of members (10 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)