Company NameInglewood Property Management (Didsbury) Limited
DirectorRobert Anthony Dingle Howard
Company StatusActive
Company Number04426733
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 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 Robert Anthony Dingle Howard
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(16 years, 11 months after company formation)
Appointment Duration5 years
RoleIt - Senior Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 August 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 9 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameO'Riordan Patrick Quinn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Lyndhurst Road
Didsbury
Manchester
M20 3JU
Director NameMiss Yasmin Uddin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleLegal Executive
Correspondence AddressFlat 9, Hollyroyde House
56 Palatine Road
Manchester
Greater Manchester
M20 3SP
Secretary NameO'Riordan Patrick Quinn
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Lyndhurst Road
Didsbury
Manchester
M20 3JU
Director NameRichard Fallon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2008)
RoleSystems Manager
Correspondence AddressFlat 2 120 Palatine Road
Didsbury
Manchester
Greater Manchester
M20 3ZA
Director NameSally Jane Mason
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2008)
RoleConsultant
Correspondence AddressFlat 2 Inglewood
120 Palatine Road Didsbury
Manchester
Greater Manchester
M20 3ZA
Secretary NameRichard Fallon
NationalityBritish
StatusResigned
Appointed15 October 2002(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2003)
RoleSystems Manager
Correspondence AddressFlat 2 120 Palatine Road
Didsbury
Manchester
Greater Manchester
M20 3ZA
Director NameSean Forster
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameEric Folliot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 2014)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameJonathan Robert Maw
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2017)
RolePhysical Education Teacher
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameDr Navin Mani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(8 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 October 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameElizabeth Street
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr John Edmund Wright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameDr Thomas Edwin Poyser
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2021)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

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

1 at £1J.l. Mathers & Eric J. Folliot
12.50%
Ordinary A
1 at £1Joe Meddock
12.50%
Ordinary A
1 at £1Jonathan Robert Maw
12.50%
Ordinary A
1 at £1Miss Sally Jane Mason
12.50%
Ordinary A
1 at £1Mr T.e. Poyser
12.50%
Ordinary A
1 at £1Ms Gina L.j Galli
12.50%
Ordinary A
1 at £1Navin Mani
12.50%
Ordinary A
1 at £1Sean Forster & Catherine Forster
12.50%
Ordinary A

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

12 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
2 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
11 January 2023Appointment of Mr Micheal William Jacob as a director on 8 January 2023 (2 pages)
23 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 October 2022Termination of appointment of John Edmund Wright as a director on 11 October 2022 (1 page)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 April 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
19 March 2021Termination of appointment of Thomas Edwin Poyser as a director on 19 March 2021 (1 page)
25 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
18 April 2019Appointment of Mr Robert Anthony Dingle-Howard as a director on 15 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Robert Anthony Dingle-Howard on 18 April 2019 (2 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 October 2018Termination of appointment of Navin Mani as a director on 2 October 2018 (1 page)
21 August 2018Appointment of Dr Thomas Edwin Poyser as a director on 21 August 2018 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
22 February 2018Appointment of Mr John Edmund Wright as a director on 22 February 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 December 2017Termination of appointment of Jonathan Robert Maw as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Jonathan Robert Maw as a director on 11 December 2017 (1 page)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with no updates (3 pages)
24 April 2017Confirmation statement made on 24 April 2017 with no updates (3 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8
(5 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8
(5 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8
(5 pages)
5 May 2015Termination of appointment of Eric Folliot as a director on 20 November 2014 (1 page)
5 May 2015Termination of appointment of Eric Folliot as a director on 20 November 2014 (1 page)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8
(5 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8
(5 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8
(5 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Termination of appointment of Elizabeth Street as a director (1 page)
8 January 2013Termination of appointment of Elizabeth Street as a director (1 page)
17 July 2012Termination of appointment of Sean Forster as a director (1 page)
17 July 2012Termination of appointment of Sean Forster as a director (1 page)
26 April 2012Director's details changed for Dr. Navin Mani on 18 April 2012 (2 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
26 April 2012Director's details changed for Dr. Navin Mani on 18 April 2012 (2 pages)
26 April 2012Director's details changed for Jonathan Robert Maw on 18 April 2012 (2 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
26 April 2012Director's details changed for Elizabeth Street on 18 April 2012 (2 pages)
26 April 2012Director's details changed for Elizabeth Street on 18 April 2012 (2 pages)
26 April 2012Director's details changed for Jonathan Robert Maw on 18 April 2012 (2 pages)
6 October 2011Appointment of Elizabeth Street as a director (3 pages)
6 October 2011Appointment of Elizabeth Street as a director (3 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
2 November 2010Appointment of Dr. Navin Mani as a director (3 pages)
2 November 2010Appointment of Dr. Navin Mani as a director (3 pages)
25 October 2010Appointment of Jonathan Robert Maw as a director (3 pages)
25 October 2010Appointment of Jonathan Robert Maw as a director (3 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Director's details changed for Sean Forster on 22 April 2010 (2 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Eric Folliot on 22 April 2010 (2 pages)
5 May 2010Secretary's details changed for Premier Estates Limited on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Eric Folliot on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Sean Forster on 22 April 2010 (2 pages)
5 May 2010Secretary's details changed for Premier Estates Limited on 22 April 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
6 May 2009Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
6 May 2009Return made up to 29/04/09; full list of members (6 pages)
6 May 2009Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
6 May 2009Return made up to 29/04/09; full list of members (6 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
20 May 2008Return made up to 29/04/08; change of members (7 pages)
20 May 2008Return made up to 29/04/08; change of members (7 pages)
13 May 2008Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB (1 page)
5 March 2008Appointment terminated director sally mason (1 page)
5 March 2008Appointment terminated director sally mason (1 page)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
26 February 2008Appointment terminated director richard fallon (1 page)
26 February 2008Appointment terminated director richard fallon (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
29 May 2007Return made up to 29/04/07; change of members (7 pages)
29 May 2007Return made up to 29/04/07; change of members (7 pages)
21 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
15 May 2006Return made up to 29/04/06; full list of members (9 pages)
15 May 2006Return made up to 29/04/06; full list of members (9 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
12 May 2005Return made up to 29/04/05; full list of members (9 pages)
12 May 2005Return made up to 29/04/05; full list of members (9 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
14 May 2004Return made up to 29/04/04; full list of members (9 pages)
14 May 2004Return made up to 29/04/04; full list of members (9 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
12 August 2003Registered office changed on 12/08/03 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
6 August 2003Return made up to 29/04/03; full list of members (10 pages)
6 August 2003Return made up to 29/04/03; full list of members (10 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
29 April 2002Incorporation (18 pages)
29 April 2002Incorporation (18 pages)