Company Name122 Station Road Management (Winsford) Limited
DirectorMarion Hurn
Company StatusActive
Company Number05828061
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Marion Hurn
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2023(17 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleLandlord
Country of ResidenceEngland
Correspondence Address170 Booth Lane
Middlewich
CW10 0EF
Director NameGeorge Arthur Gleave
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSmithy Fold
Under Rainow Road
Congleton
Cheshire
CW12 3PN
Secretary NameAngela Ledward Gleave
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSmithy Fold
Under Rainbow Road
Congleton
Cheshire
CW12 3PN
Director NameMrs Jessie Morfudd Ball
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2015)
RoleRetired
Country of ResidenceWales
Correspondence AddressCastle Estates Dragons Wharf
Dragons Lane
Sandbach
Cheshire
CW11 3PA
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed16 September 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2016)
RoleCompany Director
Correspondence AddressDragons Wharf
Dragons Lane
Sandbach
Cheshire
CW11 3PA
Director NameMiss Elizabeth Jane Moore
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address156 Eccleshall Road
Stafford
Staffordshire
ST16 1JA
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed30 August 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2021)
RoleCompany Director
Correspondence Address156 Eccleshall Road
Stafford
Staffordshire
ST16 1JA
Secretary NameMr Gavin Troman
StatusResigned
Appointed11 January 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2023)
RoleCompany Director
Correspondence Address156 Eccleshall Road
Stafford
Staffordshire
ST16 1JA

Location

Registered Address170 Booth Lane
Middlewich
CW10 0EF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

1 at £1George Arthur Gleave
100.00%
Ordinary

Financials

Year2014
Net Worth£449
Cash£449

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

22 November 2023Termination of appointment of Elizabeth Jane Moore as a director on 22 November 2023 (1 page)
5 September 2023Termination of appointment of Gavin Troman as a secretary on 5 September 2023 (1 page)
5 September 2023Appointment of Mrs Marion Hurn as a director on 5 September 2023 (2 pages)
25 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
26 May 2022Micro company accounts made up to 31 May 2021 (6 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
13 January 2021Director's details changed for Miss Elizabeth Jane Moore on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Gavin Troman as a secretary on 11 January 2021 (2 pages)
11 January 2021Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 156 Eccleshall Road Stafford Staffordshire ST16 1JA on 11 January 2021 (1 page)
11 January 2021Termination of appointment of Christopher Holdcroft as a secretary on 11 January 2021 (1 page)
8 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 August 2019Appointment of Mr Christopher Holdcroft as a secretary on 30 August 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
29 January 2018Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Registered office address changed from 1 & 2 Rilshaw Court Station Road Winsford Cheshire CW7 3DJ England to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 1 & 2 Rilshaw Court Station Road Winsford Cheshire CW7 3DJ England to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 10 June 2016 (1 page)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Appointment of Miss Elizabeth Jane Moore as a director on 10 February 2016 (2 pages)
24 February 2016Appointment of Miss Elizabeth Jane Moore as a director on 10 February 2016 (2 pages)
20 January 2016Termination of appointment of Christopher Holdcroft as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Jessie Morfudd Ball as a director on 1 May 2015 (1 page)
20 January 2016Registered office address changed from C/O Castle Estates Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA to 1 & 2 Rilshaw Court Station Road Winsford Cheshire CW7 3DJ on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Jessie Morfudd Ball as a director on 1 May 2015 (1 page)
20 January 2016Registered office address changed from C/O Castle Estates Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA to 1 & 2 Rilshaw Court Station Road Winsford Cheshire CW7 3DJ on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Christopher Holdcroft as a secretary on 20 January 2016 (1 page)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 September 2011Appointment of Mr Christopher Holdcroft as a secretary (1 page)
16 September 2011Appointment of Mr Christopher Holdcroft as a secretary (1 page)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Jessie Morfudd Ball on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Jessie Morfudd Ball on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Jessie Morfudd Ball on 1 May 2010 (2 pages)
7 May 2010Appointment of Jessie Morfudd Ball as a director (5 pages)
7 May 2010Appointment of Jessie Morfudd Ball as a director (5 pages)
27 April 2010Termination of appointment of George Gleave as a director (2 pages)
27 April 2010Termination of appointment of George Gleave as a director (2 pages)
22 January 2010Termination of appointment of Angela Gleave as a secretary (2 pages)
22 January 2010Termination of appointment of Angela Gleave as a secretary (2 pages)
22 January 2010Registered office address changed from Ashton House Ashton Lane Sale M33 6WT on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from Ashton House Ashton Lane Sale M33 6WT on 22 January 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Return made up to 24/05/08; full list of members (3 pages)
25 June 2008Return made up to 24/05/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 September 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2007Registered office changed on 11/08/07 from: didsbury house, 748 wilmslow road, didsbury manchester M20 2DW (1 page)
11 August 2007Registered office changed on 11/08/07 from: didsbury house, 748 wilmslow road, didsbury manchester M20 2DW (1 page)
24 May 2006Incorporation (18 pages)
24 May 2006Incorporation (18 pages)