Company NameGresham Mill Management Company Limited
DirectorsBasil John Mandy and Antony Stuart Garnett
Company StatusActive
Company Number04831959
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 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 NameBasil John Mandy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMr Antony Stuart Garnett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newgate Street Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed16 January 2024(20 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address27 Newgate Street 27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameDeborah Jane Mason
NationalityBritish
StatusResigned
Appointed29 September 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchwood
Hollybank Chase
Droylsden
Manchester
M43 7ST
Director NameMr Benjamin Giles Patmore
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ferndene Road
Didsbury
Manchester
M20 4TN
Director NameMr Simon Andrew Burns
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSk14
Secretary NameMr Mark Stuart Whittle
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mill
South Hall Street
Salford
Lancashire
M5 4JH
Director NameAdele Mandy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 The Mill South Hall Street
Manchester
Greater Manchester
M5 4JH
Director NameSarah Jane Paterson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address409 The Mill South Hall Street
Salford
Lancashire
M5 4JH
Director NameKathleen Douglas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rumford Place
Liverpool
Merseyside
L3 9b
Director NameRoss Edward Davies
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2015)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mill South Hall Street
Salford
M5 4JH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameKeppie Massie Limited (Corporation)
StatusResigned
Appointed02 May 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2020)
Correspondence AddressAlabama House 6 Rumford Place
Liverpool
L3 9BY

Location

Registered Address27 Newgate Street
Newgate Street
Chester
Cheshire
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £1Mrs K. Douglas
4.29%
Ordinary
8 at £1Mr Andrew Mark Stuart Henry
2.86%
Ordinary
8 at £1Mrs S. Martin & Mr Martin
2.86%
Ordinary
8 at £1Ms Philippa Usher
2.86%
Ordinary
8 at £1Munawar Sultana
2.86%
Ordinary
4 at £1Abimbola Adekanbi
1.43%
Ordinary
4 at £1Akwasi A. Manu
1.43%
Ordinary
4 at £1Camilla Denise Gobel
1.43%
Ordinary
4 at £1Dr T. Chrysochou
1.43%
Ordinary
4 at £1Frederick P. Robinson & Jacqueline Moore
1.43%
Ordinary
4 at £1Haroon Iqbal
1.43%
Ordinary
4 at £1Harriet Kerr
1.43%
Ordinary
4 at £1Juan Jose Jacobus Bakker
1.43%
Ordinary
4 at £1K. McDonald & L. McDonald
1.43%
Ordinary
4 at £1Karthik Nagaraj
1.43%
Ordinary
4 at £1Kathryn Hudson
1.43%
Ordinary
4 at £1Kelly Emma Macmillan Faulkner
1.43%
Ordinary
4 at £1Kelly Maldonado
1.43%
Ordinary
4 at £1Laura Joan Thomson
1.43%
Ordinary
4 at £1Miss H. Nuttall
1.43%
Ordinary
4 at £1Mr A. Ghafoor
1.43%
Ordinary
4 at £1Mr A. Starkie & Mrs A. Starkie
1.43%
Ordinary
4 at £1Mr Alan Duncan Junor Watts
1.43%
Ordinary
4 at £1Mr C. Hodgson
1.43%
Ordinary
4 at £1Mr C. Hoy
1.43%
Ordinary
4 at £1Mr Colin Davies
1.43%
Ordinary
4 at £1Mr D. Calvey & Ms J. Griffin
1.43%
Ordinary
4 at £1Mr D. Walton
1.43%
Ordinary
4 at £1Mr Ernest George Cooksey
1.43%
Ordinary
4 at £1Mr I. Whitelock
1.43%
Ordinary
4 at £1Mr J. Norfolk
1.43%
Ordinary
4 at £1Mr Jason Kin Fal Wong
1.43%
Ordinary
4 at £1Mr Justin Gibbs
1.43%
Ordinary
4 at £1Mr Kurt Wytcliffe Douglas
1.43%
Ordinary
4 at £1Mr M. Whittle
1.43%
Ordinary
4 at £1Mr Majid Zameer
1.43%
Ordinary
4 at £1Mr N. Hicks
1.43%
Ordinary
4 at £1Mr N. Ryan & Mr S. Jones
1.43%
Ordinary
4 at £1Mr O. Belgacam
1.43%
Ordinary
4 at £1Mr R. Machin
1.43%
Ordinary
4 at £1Mr R.e. Davies
1.43%
Ordinary
4 at £1Mr S. Hine
1.43%
Ordinary
4 at £1Mr Simon Jones
1.43%
Ordinary
4 at £1Mr Stephen Henry Gaughan
1.43%
Ordinary
4 at £1Mr Thomas Murphy
1.43%
Ordinary
4 at £1Mrs A. Garnett & Mr Garnett
1.43%
Ordinary
4 at £1Mrs Mcintosh & Mr Mcintosh
1.43%
Ordinary
4 at £1Mrs P. Dunn & Mr Dunn
1.43%
Ordinary
4 at £1Mrs S. Ringrose & Mr Ringrose
1.43%
Ordinary
4 at £1Ms A. Mandy
1.43%
Ordinary
4 at £1Ms Gail Lesley Atkinson
1.43%
Ordinary
4 at £1Ms J. Parkin & Mr D. Bennett
1.43%
Ordinary
4 at £1Ms L. Tamakaha
1.43%
Ordinary
4 at £1Ms Maria Jane Thomas
1.43%
Ordinary
4 at £1Ms Nicola Jayne Hodgson
1.43%
Ordinary
4 at £1Ms S. Bradley
1.43%
Ordinary
4 at £1Ms S. Paterson
1.43%
Ordinary
4 at £1Ms S. Thorpe
1.43%
Ordinary
4 at £1Ms T. Pearce
1.43%
Ordinary
4 at £1Paul J. Hey & Emma A.v. Sharrock
1.43%
Ordinary
4 at £1Prabhu Charles Jesudason
1.43%
Ordinary
4 at £1Ross Paul Hegarty
1.43%
Ordinary
4 at £1Seamus Whitehead & Dawn Marie Cooper
1.43%
Ordinary
4 at £1Stefan Tyson Birkett
1.43%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

30 July 2015Delivered on: 3 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 March 2020Termination of appointment of Keppie Massie Limited as a secretary on 4 March 2020 (1 page)
13 February 2020Registered office address changed from Keppie Massie, Alabama House 6 Rumford Place Liverpool L3 9BY England to Heritage Exchange South Lane Elland HX5 0HG on 13 February 2020 (1 page)
13 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 October 2018Confirmation statement made on 14 October 2018 with updates (9 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 November 2017Confirmation statement made on 14 October 2017 with updates (9 pages)
22 November 2017Confirmation statement made on 14 October 2017 with updates (9 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Appointment of Keppie Massie Limited as a secretary on 2 May 2017 (2 pages)
16 May 2017Appointment of Keppie Massie Limited as a secretary on 2 May 2017 (2 pages)
11 November 2016Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool Merseyside L3 9B to Keppie Massie, Alabama House 6 Rumford Place Liverpool L3 9BY on 11 November 2016 (1 page)
11 November 2016Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool Merseyside L3 9B to Keppie Massie, Alabama House 6 Rumford Place Liverpool L3 9BY on 11 November 2016 (1 page)
25 October 2016Confirmation statement made on 14 October 2016 with updates (11 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (11 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 June 2016Appointment of Antony Stuart Garnett as a director on 8 June 2016 (2 pages)
24 June 2016Termination of appointment of Kathleen Douglas as a director on 23 June 2016 (1 page)
24 June 2016Appointment of Antony Stuart Garnett as a director on 8 June 2016 (2 pages)
24 June 2016Termination of appointment of Kathleen Douglas as a director on 23 June 2016 (1 page)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 280
(10 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 280
(10 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 August 2015Registration of charge 048319590001, created on 30 July 2015 (23 pages)
3 August 2015Registration of charge 048319590001, created on 30 July 2015 (23 pages)
15 May 2015Termination of appointment of Ross Edward Davies as a director on 8 May 2015 (1 page)
15 May 2015Termination of appointment of Ross Edward Davies as a director on 8 May 2015 (1 page)
15 May 2015Termination of appointment of Ross Edward Davies as a director on 8 May 2015 (1 page)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 280
(11 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 280
(11 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 280
(11 pages)
22 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 280
(11 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY England on 16 September 2013 (2 pages)
16 September 2013Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY England on 16 September 2013 (2 pages)
9 September 2013Registered office address changed from Wren Properties Ltd 346 Deansgate Manchester M3 4LY on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Wren Properties Ltd 346 Deansgate Manchester M3 4LY on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Wren Properties Ltd 346 Deansgate Manchester M3 4LY on 9 September 2013 (1 page)
31 July 2013Appointment of Ross Edward Davies as a director (3 pages)
31 July 2013Appointment of Ross Edward Davies as a director (3 pages)
1 March 2013Termination of appointment of Adele Mandy as a director (1 page)
1 March 2013Termination of appointment of Adele Mandy as a director (1 page)
14 February 2013Termination of appointment of Sarah Paterson as a director (1 page)
14 February 2013Termination of appointment of Sarah Paterson as a director (1 page)
7 February 2013Appointment of Basil John Mandy as a director (3 pages)
7 February 2013Appointment of Basil John Mandy as a director (3 pages)
28 January 2013Appointment of Kathleen Douglas as a director (4 pages)
28 January 2013Appointment of Kathleen Douglas as a director (4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (10 pages)
19 October 2012Termination of appointment of Simon Burns as a director (1 page)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (10 pages)
19 October 2012Termination of appointment of Simon Burns as a director (1 page)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (16 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (16 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (16 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (16 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2007 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2007 (1 page)
13 September 2010Registered office address changed from 7 Vale Avenue Gooley Hyde Manchester Lancs on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from 7 Vale Avenue Gooley Hyde Manchester Lancs on 13 September 2010 (2 pages)
31 August 2010Appointment of Sarah Jane Paterson as a director (3 pages)
31 August 2010Appointment of Sarah Jane Paterson as a director (3 pages)
11 August 2010Appointment of Adele Mandy as a director (3 pages)
11 August 2010Appointment of Adele Mandy as a director (3 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Compulsory strike-off action has been suspended (1 page)
17 June 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Appointment terminated secretary mark whittle (1 page)
15 August 2008Appointment terminated secretary mark whittle (1 page)
15 August 2008Registered office changed on 15/08/2008 from 6 the mill south hall street salford M5 4JH (1 page)
15 August 2008Registered office changed on 15/08/2008 from 6 the mill south hall street salford M5 4JH (1 page)
18 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
10 August 2007Registered office changed on 10/08/07 from: optimum house clippers quay salford manchester M50 3XP (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: optimum house clippers quay salford manchester M50 3XP (1 page)
12 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Director resigned (1 page)
19 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
19 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
2 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
2 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 September 2006Accounts for a small company made up to 30 April 2005 (5 pages)
18 September 2006Accounts for a small company made up to 30 April 2005 (5 pages)
24 August 2006Return made up to 14/07/06; full list of members (10 pages)
24 August 2006Return made up to 14/07/06; full list of members (10 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
5 August 2005Return made up to 14/07/05; full list of members (22 pages)
5 August 2005Return made up to 14/07/05; full list of members (22 pages)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Secretary's particulars changed (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
11 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
11 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Secretary's particulars changed (1 page)
3 November 2004Registered office changed on 03/11/04 from: paragon house seymour grove old trafford manchester M16 0LN (1 page)
3 November 2004Registered office changed on 03/11/04 from: paragon house seymour grove old trafford manchester M16 0LN (1 page)
16 September 2004Return made up to 14/07/04; full list of members (6 pages)
16 September 2004Return made up to 14/07/04; full list of members (6 pages)
10 March 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
10 March 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
25 November 2003Secretary resigned (1 page)
11 November 2003Company name changed hallco 927 LIMITED\certificate issued on 11/11/03 (3 pages)
11 November 2003Company name changed hallco 927 LIMITED\certificate issued on 11/11/03 (3 pages)
14 July 2003Incorporation (15 pages)
14 July 2003Incorporation (15 pages)