Company NameBlakes Wood Management Company Limited
DirectorsDavid Charles Elliott and Darius Leonard Burrows
Company StatusActive
Company Number04198576
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years 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 David Charles Elliott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEba 253, Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
Secretary NameTanya Law
NationalityBritish
StatusCurrent
Appointed03 December 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Correspondence Address8 Blakeswood
Oldfield Road
Altrincham
Cheshire
WA14 4WE
Director NameMr Darius Leonard Burrows
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blakeswood Oldfield Road
Altrincham
WA14 4WE
Secretary NameGary Derek Beckett
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Northway
Droylsden
Manchester
M43 6EF
Director NameHayley Moser
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2003)
RoleCompany Director
Correspondence Address97 Century Buildings
St Marys Parsonage
Manchester
Lancashire
M3 2DE
Director NameAllan Blackburn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 February 2004)
RoleIT Project Manager
Correspondence Address9 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4WE
Director NameShaun Anthony Critchley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4WE
Secretary NameShaun Anthony Critchley
NationalityBritish
StatusResigned
Appointed24 July 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4WE
Director NameJulie Astles
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address3 Blakeswood 167 Oldfield Road
Altrincham
Cheshire
WA14 4WE
Director NameMr David Charles Elliott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Blakeswood
Oldfield Road
Altrincham
Cheshire
WA14 4WE
Director NameMr Mark George Gallagher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(6 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 January 2022)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressWellcroft House Coppice Lane
Brereton
Sandbach
Cheshire
CW11 2SW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Palmer & Sally Hallam
11.11%
Ordinary
1 at £1Darius Burrows & Sarah Lynch
11.11%
Ordinary
1 at £1Deborah Jane Bland
11.11%
Ordinary
1 at £1Hermine Mary Briffa
11.11%
Ordinary
1 at £1Loretta Mills & Peter Franks
11.11%
Ordinary
1 at £1Mark Gallagher
11.11%
Ordinary
1 at £1Nicholas Wilson
11.11%
Ordinary
1 at £1Richard Larkin & Janet Larkin
11.11%
Ordinary
1 at £1Sharon Gruber
11.11%
Ordinary

Financials

Year2014
Net Worth£33
Cash£1,540
Current Liabilities£1,832

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (3 weeks, 1 day ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
13 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
19 January 2022Appointment of Mr Darius Leonard Burrows as a director on 14 January 2022 (2 pages)
19 January 2022Director's details changed for Mr Mark George Gallagher on 19 January 2022 (2 pages)
19 January 2022Director's details changed for Mr Darius Leonard Burrows on 19 January 2022 (2 pages)
19 January 2022Termination of appointment of Mark George Gallagher as a director on 14 January 2022 (1 page)
29 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
16 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
17 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
8 July 2020Registered office address changed from Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 8 July 2020 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr David Charles Elliott on 1 February 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 June 2016Registered office address changed from C/O David Elliott Associates Regus 3000 Aviator Way Manchester M22 5TG to Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 10 June 2016 (1 page)
10 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 9
(6 pages)
10 June 2016Registered office address changed from C/O David Elliott Associates Regus 3000 Aviator Way Manchester M22 5TG to Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 10 June 2016 (1 page)
10 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 9
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 9
(6 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 9
(6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Registered office address changed from 2 Blakeswood Oldfield Road Altrincham Cheshire WA14 4WE to C/O David Elliott Associates Regus 3000 Aviator Way Manchester M22 5TG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 2 Blakeswood Oldfield Road Altrincham Cheshire WA14 4WE to C/O David Elliott Associates Regus 3000 Aviator Way Manchester M22 5TG on 28 August 2014 (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
(6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
18 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
3 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
3 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 May 2009Return made up to 11/04/09; full list of members (7 pages)
21 May 2009Return made up to 11/04/09; full list of members (7 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 November 2008Return made up to 11/04/08; full list of members (7 pages)
12 November 2008Return made up to 11/04/08; full list of members (7 pages)
14 March 2008Return made up to 11/04/07; full list of members (7 pages)
14 March 2008Return made up to 11/04/07; full list of members (7 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 3 blakeswood 167 oldfield road altrincham cheshire WA14 4WE (1 page)
13 December 2007Registered office changed on 13/12/07 from: 3 blakeswood 167 oldfield road altrincham cheshire WA14 4WE (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2006Return made up to 11/04/06; full list of members (5 pages)
12 May 2006Return made up to 11/04/06; full list of members (5 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
29 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
15 June 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(6 pages)
15 June 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(6 pages)
21 October 2004Return made up to 11/04/04; full list of members (5 pages)
21 October 2004Return made up to 11/04/04; full list of members (5 pages)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 August 2003New director appointed (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: c/o 5TH floor, bracken house charles street manchester greater manchester M1 7BE (1 page)
27 August 2003New secretary appointed;new director appointed (1 page)
27 August 2003New secretary appointed;new director appointed (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (1 page)
27 August 2003Registered office changed on 27/08/03 from: c/o 5TH floor, bracken house charles street manchester greater manchester M1 7BE (1 page)
13 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
13 May 2003Return made up to 11/04/03; full list of members (9 pages)
13 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
13 May 2003Return made up to 11/04/03; full list of members (9 pages)
17 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (1 page)
11 June 2001Registered office changed on 11/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 June 2001Registered office changed on 11/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 June 2001New director appointed (1 page)
11 June 2001New secretary appointed (1 page)
11 April 2001Incorporation (17 pages)
11 April 2001Incorporation (17 pages)