Company NameOn The 8th Day Management Company Limited
DirectorsKeith Muncey and Gary John East
Company StatusActive
Company Number04731310
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 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 Keith Muncey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleProperty Developer & Builder
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Gary John East
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleArchitect Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed15 August 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Glyn Watkin Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Glyn
Holyhead Road
Bangor
Gwynedd
LL57 2HX
Wales
Director NameMark Watkin Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBwthyn Y Cei
Y Felinheli
Gwynedd
LL56 4JP
Wales
Secretary NameGeorge Charles Smith Davidson
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2005)
RoleSecretary
Country of ResidenceWales
Correspondence Address44 Clwyd Park
Kinmel Bay
Rhyl
Clwyd
LL18 5EJ
Wales
Secretary NameMr Harold Loasby
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2005)
RoleProperty Management
Correspondence Address16 Elmfield Road
Shrewsbury
Shropshire
SY2 5PB
Wales
Director NameMr Harold Loasby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2008)
RoleProperty Management
Correspondence Address16 Elmfield Road
Shrewsbury
Shropshire
SY2 5PB
Wales
Director NameMartin Chuter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2009)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pear Tree Close
Lutterworth
Leicestershire
LE17 4XL
Director NameMr Jonathan Martin Edwards
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 2016)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameMr James Patrick McGing
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 2021)
RoleProperty Oawner
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHousemans Management Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2008)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Director NameHousemans Management Company Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed30 January 2008(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 October 2008)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 October 2008(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 July 2018)
Correspondence AddressC/O Hlm Suite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales

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 £1D.e.v. Rajan & Vijaylaxmi Daliah
4.35%
Ordinary
1 at £1Miss B. Healey
4.35%
Ordinary
1 at £1Mr A.s.n. Rana
4.35%
Ordinary
1 at £1Mr Adil Ansari
4.35%
Ordinary
1 at £1Mr Aditi Anand & Mrs V.k. Anand
4.35%
Ordinary
1 at £1Mr C. Teegan & Mrs R. Teegan
4.35%
Ordinary
1 at £1Mr Clive Furness
4.35%
Ordinary
1 at £1Mr D.c. Marsden & Mrs J.f. Marsden
4.35%
Ordinary
1 at £1Mr D.j. Halpern
4.35%
Ordinary
1 at £1Mr F. Kennedy
4.35%
Ordinary
1 at £1Mr G.j. East
4.35%
Ordinary
1 at £1Mr J.a. Dodimead & Mr J.p. Hodgkins
4.35%
Ordinary
1 at £1Mr J.p. Mcging
4.35%
Ordinary
1 at £1Mr K. Muncey
4.35%
Ordinary
1 at £1Mr R. Ganatra & Mrs M. Ganatra
4.35%
Ordinary
1 at £1Mr Taiwo Ademilola Osikoya
4.35%
Ordinary
1 at £1Mr Wu & Mrs Wu
4.35%
Ordinary
1 at £1Mrs Bharkhada & Mr N. Bharkhada
4.35%
Ordinary
1 at £1Ms M. Murdock
4.35%
Ordinary
1 at £1Siu Fong Atalanta Tang & Tsz Yan Leung
4.35%
Ordinary
-OTHER
13.04%
-

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 April 2023Confirmation statement made on 11 April 2023 with updates (6 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
18 October 2021Appointment of Mr Gary John East as a director on 15 October 2021 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 September 2021Termination of appointment of James Patrick Mcging as a director on 10 September 2021 (1 page)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 April 2020Confirmation statement made on 11 April 2020 with updates (6 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (6 pages)
15 August 2018Registered office address changed from C/O Mr J.P. Mcging 20 Westbourne Drive Wilmslow SK9 2GY England to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 15 August 2018 (1 page)
15 August 2018Appointment of Premier Estates Limited as a secretary on 15 August 2018 (2 pages)
17 July 2018Termination of appointment of Cosec Management Services Ltd as a secretary on 17 July 2018 (1 page)
17 July 2018Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Mr J.P. Mcging 20 Westbourne Drive Wilmslow SK9 2GY on 17 July 2018 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 August 2016Appointment of Mr James Mcging as a director on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Jonathan Martin Edwards as a director on 10 August 2016 (1 page)
11 August 2016Appointment of Mr Keith Muncey as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mr James Mcging as a director on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Jonathan Martin Edwards as a director on 10 August 2016 (1 page)
11 August 2016Appointment of Mr Keith Muncey as a director on 10 August 2016 (2 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 23
(5 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 23
(5 pages)
25 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 23
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 23
(5 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 23
(5 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 23
(5 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
14 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (16 pages)
25 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (16 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (16 pages)
21 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (16 pages)
8 January 2010Termination of appointment of Martin Chuter as a director (2 pages)
8 January 2010Appointment of Jonathan Martin Edwards as a director (3 pages)
8 January 2010Appointment of Jonathan Martin Edwards as a director (3 pages)
8 January 2010Termination of appointment of Martin Chuter as a director (2 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page)
12 May 2009Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page)
27 April 2009Return made up to 11/04/09; full list of members (8 pages)
27 April 2009Return made up to 11/04/09; full list of members (8 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 December 2008Appointment terminated director harold loasby (1 page)
4 December 2008Appointment terminated director harold loasby (1 page)
4 December 2008Appointment terminated director housemans management company LIMITED (1 page)
4 December 2008Secretary appointed cosec management services LTD (2 pages)
4 December 2008Appointment terminated director housemans management company LIMITED (1 page)
4 December 2008Director appointed martin chuter (4 pages)
4 December 2008Director appointed martin chuter (4 pages)
4 December 2008Secretary appointed cosec management services LTD (2 pages)
4 December 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
4 December 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
25 April 2008Return made up to 11/04/08; full list of members (8 pages)
25 April 2008Return made up to 11/04/08; full list of members (8 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 11/04/07; full list of members (7 pages)
24 April 2007Return made up to 11/04/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 May 2006Return made up to 11/04/06; no change of members (6 pages)
12 May 2006Return made up to 11/04/06; no change of members (6 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 August 2005Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page)
17 August 2005Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (1 page)
5 July 2005Director resigned (1 page)
18 May 2005Return made up to 11/04/05; full list of members (10 pages)
18 May 2005Return made up to 11/04/05; full list of members (10 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 August 2004Return made up to 11/04/04; full list of members (10 pages)
6 August 2004Return made up to 11/04/04; full list of members (10 pages)
2 August 2004Registered office changed on 02/08/04 from: whitfields, box 3, marion house 23-25 elbow lane, formby liverpool merseyside L37 4AB (1 page)
2 August 2004Registered office changed on 02/08/04 from: whitfields, box 3, marion house 23-25 elbow lane, formby liverpool merseyside L37 4AB (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
11 April 2003Incorporation (18 pages)
11 April 2003Incorporation (18 pages)