Company NameCollege Place (st Helens) Management Company Limited
DirectorsJoanne Iddon and Martin Paul Edmunds
Company StatusActive
Company Number08582855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2013(10 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 NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed14 January 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressMorris Homes Limited Morland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Peter Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMr Peter Kendall
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr James Edward Rimmer
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 2020)
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
SG9 0RU
Director NameMiss Clare Stephanie Westwood
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 2020)
RoleHr Business Partner
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
SG9 0RU
Director NameMr David Wilkinson
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 2020)
RoleTransportation
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
SG9 0RU
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2019(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 2020)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
SG9 0RU

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
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 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Clare Stephanie Westwood as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Martin Paul Edmunds as a director on 14 January 2020 (2 pages)
15 January 2020Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England to Morland House Altrincham Road Wilmslow SK9 5NW on 15 January 2020 (1 page)
15 January 2020Appointment of Mrs Joanne Iddon as a secretary on 14 January 2020 (2 pages)
15 January 2020Appointment of Mrs Joanne Iddon as a director on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 14 January 2020 (1 page)
15 January 2020Termination of appointment of David Wilkinson as a director on 14 January 2020 (1 page)
15 January 2020Termination of appointment of James Edward Rimmer as a director on 14 January 2020 (1 page)
28 October 2019Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU on 28 October 2019 (1 page)
24 October 2019Appointment of Mr James Edward Rimmer as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of David Peter Hesson as a director on 24 October 2019 (1 page)
24 October 2019Appointment of Miss Clare Stephanie Westwood as a director on 24 October 2019 (2 pages)
24 October 2019Appointment of Fairfield Company Secretaries Limited as a secretary on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Joanne Iddon as a director on 24 October 2019 (1 page)
24 October 2019Appointment of Mr David Wilkinson as a director on 24 October 2019 (2 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 March 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
27 March 2018Termination of appointment of Peter Kendall as a secretary on 1 January 2018 (1 page)
27 March 2018Termination of appointment of Peter Kendall as a director on 1 January 2018 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 October 2016Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
25 October 2016Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
25 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 25 June 2016 no member list (4 pages)
28 June 2016Annual return made up to 25 June 2016 no member list (4 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 25 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 25 June 2015 no member list (4 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 25 June 2014 no member list (4 pages)
2 July 2014Annual return made up to 25 June 2014 no member list (4 pages)
25 June 2013Incorporation (18 pages)
25 June 2013Incorporation (18 pages)