Company NameCongleton Management Company Limited
Company StatusActive
Company Number02360190
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Anne Collins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(4 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address27 Newcastle Road
Congleton
Cheshire
CW12 4HH
Director NameMr Steven Daniel Brough
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleLogistics Manager
Country of ResidenceEngland
Correspondence AddressPlot 7 Hopkins Close Greenfields Industrial Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Claire Samantha Croucher
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Greenfields Industrial Estate
Back Lane
Congleton
Cheshire
CW12 4TR
Director NameJohn Leonard Phillips
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address50 Long Common
Scatterdells Lane
Chipperfield
Herts
WD4 9EX
Secretary NameRaymond Leslie Jeffrey
NationalityBritish
StatusResigned
Appointed31 August 1990(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address18 Adeyfield Gardens
Adeyfield
Hemel Hempstead
Hertfordshire
HP2 5JX
Director NameNigel John Painton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(4 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 23 July 2018)
RoleLabel Printers
Country of ResidenceUnited Kingdom
Correspondence Address103 Byrons Lane
Macclesfield
Cheshire
SK11 7JS
Secretary NameCarolyn Pickles
NationalityBritish
StatusResigned
Appointed03 March 1994(4 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 23 July 2018)
RoleCoach Proprietor
Correspondence Address27 Back Lane
Congleton
Cheshire
CW12 4PY

Contact

Telephone01260 274460
Telephone regionCongleton

Location

Registered AddressUnit 3 Greenfields Industrial Estate
Back Lane
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

6 at £1Carolyn Pickles
6.98%
Ordinary
6 at £1J. Davies
6.98%
Ordinary
6 at £1Olenol LTD
6.98%
Ordinary
6 at £1S. Davies
6.98%
Ordinary
24 at £1Susan Anne Collins
27.91%
Ordinary
12 at £1Hydraulic Systems LTD
13.95%
Ordinary
12 at £1Nigel J. Painton
13.95%
Ordinary
12 at £1R. Armitt
13.95%
Ordinary
1 at £1John Leonard Phillips
1.16%
Ordinary
1 at £1Raymond Leslie Jeffrey
1.16%
Ordinary

Financials

Year2014
Net Worth£25,534
Cash£24,297
Current Liabilities£1,663

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
23 July 2018Appointment of Mrs Claire Samantha Croucher as a director on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of Carolyn Pickles as a secretary on 23 July 2018 (1 page)
23 July 2018Appointment of Mr Steven Daniel Brough as a director on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from Units 11 & 12 Greenfields Industrial Estate Back Lane Congleton Cheshire CW12 4TR to Unit 3 Greenfields Industrial Estate Back Lane Congleton Cheshire CW12 4TR on 23 July 2018 (1 page)
23 July 2018Director's details changed for Mrs Claire Samantha Croucher on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of Nigel John Painton as a director on 23 July 2018 (1 page)
20 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 86
(6 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 86
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 86
(6 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 86
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 86
(6 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 86
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 June 2012Director's details changed for Susan Anne Collins on 1 March 2012 (2 pages)
9 June 2012Director's details changed for Susan Anne Collins on 1 March 2012 (2 pages)
9 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
9 June 2012Director's details changed for Susan Anne Collins on 1 March 2012 (2 pages)
9 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
18 September 2009Return made up to 13/03/09; full list of members (7 pages)
18 September 2009Return made up to 13/03/09; full list of members (7 pages)
14 September 2009Return made up to 13/03/08; full list of members (7 pages)
14 September 2009Return made up to 13/03/08; full list of members (7 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 13/03/07; full list of members (11 pages)
20 June 2007Return made up to 13/03/07; full list of members (11 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 13/03/06; full list of members (11 pages)
5 April 2006Return made up to 13/03/06; full list of members (11 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Return made up to 13/03/05; full list of members (11 pages)
24 June 2005Return made up to 13/03/05; full list of members (11 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Return made up to 13/03/04; full list of members (11 pages)
1 June 2004Return made up to 13/03/04; full list of members (11 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 November 2003Return made up to 13/03/03; full list of members (11 pages)
10 November 2003Return made up to 13/03/03; full list of members (11 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 July 2002Return made up to 13/03/02; full list of members (11 pages)
24 July 2002Return made up to 13/03/02; full list of members (11 pages)
26 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 July 2000Return made up to 13/03/99; full list of members (6 pages)
4 July 2000Return made up to 13/03/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 April 1996Return made up to 13/03/96; no change of members (4 pages)
30 April 1996Return made up to 13/03/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 July 1995Return made up to 13/03/95; full list of members (6 pages)
19 July 1995Return made up to 13/03/95; full list of members (6 pages)