Company NameWilton Park (Radcliffe) Management Company Limited
DirectorsJoanne Iddon and Martin Paul Edmunds
Company StatusActive
Company Number05186092
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2004(19 years, 9 months ago)
Previous NameWilton Park (Radliffe) Management Company Limited

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

Secretary NameMrs Joanne Iddon
NationalityBritish
StatusCurrent
Appointed31 May 2008(3 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed14 October 2008(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage Heath Lane
Budworth Heath
Northwich
Cheshire
CW9 6ND
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

20 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 December 2019Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
15 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 21 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 21 July 2015 no member list (3 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 21 July 2014 no member list (3 pages)
22 July 2014Annual return made up to 21 July 2014 no member list (3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 21 July 2013 no member list (3 pages)
26 July 2013Annual return made up to 21 July 2013 no member list (3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 21 July 2012 no member list (3 pages)
6 August 2012Annual return made up to 21 July 2012 no member list (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
21 July 2011Annual return made up to 21 July 2011 no member list (2 pages)
21 July 2011Annual return made up to 21 July 2011 no member list (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
6 August 2010Secretary's details changed for Mrs Joanne Iddon on 21 July 2010 (1 page)
6 August 2010Director's details changed for Mrs Joanne Iddon on 21 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Joanne Iddon on 21 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Peter David Kendall on 21 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Joanne Iddon on 21 July 2010 (1 page)
6 August 2010Annual return made up to 21 July 2010 no member list (2 pages)
6 August 2010Director's details changed for Mr Peter David Kendall on 21 July 2010 (2 pages)
6 August 2010Annual return made up to 21 July 2010 no member list (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
5 August 2009Appointment terminated secretary peter kendall (1 page)
5 August 2009Appointment terminated secretary peter kendall (1 page)
5 August 2009Annual return made up to 21/07/09 (2 pages)
5 August 2009Annual return made up to 21/07/09 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 December 2008Annual return made up to 21/07/08 (2 pages)
22 December 2008Secretary appointed mrs joaane iddon (1 page)
22 December 2008Annual return made up to 21/07/08 (2 pages)
22 December 2008Secretary appointed mrs joaane iddon (1 page)
15 October 2008Director appointed mrs joanne iddon (1 page)
15 October 2008Secretary appointed mr peter david kendall (1 page)
15 October 2008Secretary appointed mr peter david kendall (1 page)
15 October 2008Annual return made up to 21/07/07 (2 pages)
15 October 2008Annual return made up to 21/07/07 (2 pages)
15 October 2008Director appointed mrs joanne iddon (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 November 2006Annual return made up to 21/07/06 (4 pages)
6 November 2006Annual return made up to 21/07/06 (4 pages)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 August 2005Annual return made up to 21/07/05 (4 pages)
4 August 2005Annual return made up to 21/07/05 (4 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
27 July 2004Company name changed wilton park (radliffe) managemen t company LIMITED\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed wilton park (radliffe) managemen t company LIMITED\certificate issued on 27/07/04 (2 pages)
21 July 2004Incorporation (25 pages)
21 July 2004Incorporation (25 pages)