Company NameHandforth Management Limited
DirectorsJose Luis Perez and Tracey Samantha Welch
Company StatusActive
Company Number09110198
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Previous NameLife Design And Build Northwest 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 NamePauline Jones
StatusCurrent
Appointed30 April 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Jose Luis Perez
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleProgramme Delivery Manager
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMs Tracey Samantha Welch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr David Adam Harrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address45 Church Street
Tintwistle
Glossop
SK13 1JR
Secretary NameDavid Adam Harrison
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Church Street
Tintwistle
Glossop
SK13 1JR
Director NameMiss Linda Margaret McPartland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPekin Building 23 Harrington Street
Liverpool
L2 9QA
Secretary NameMr Roger Spencer Gifford
StatusResigned
Appointed31 July 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2018)
RoleCompany Director
Correspondence AddressPekin Building 23 Harrington Street
Liverpool
L2 9QA
Director NameMr Philip Faulkner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 26 September 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Secretary NameMr Philip Faulkner
StatusResigned
Appointed25 September 2018(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Director NameMs Tracey Samantha Welch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAus-Bore House 19-25 Manchester Road
Wilmslow
SK9 1BQ
Director NameMs Rebecca Kimberley Lisa Bezzina
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2021)
RoleAdvanced Nurse Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Harry Oliver Page
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 December 2019)
RoleEvent Co-Ordinator
Country of ResidenceEngland
Correspondence AddressAus-Bore House 19-25 Manchester Road
Wilmslow
SK9 1BQ
Director NameMr Brian James Nairn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(5 years after company formation)
Appointment Duration4 months, 1 week (resigned 03 December 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressAus-Bore House 19-25 Manchester Road
Wilmslow
SK9 1BQ
Director NameMs Nadia Yasmine Khan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressJones Associates 116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Director NameMs Debbie Affleck
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2023)
RoleSecurity Guard
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Contact

Websitewww.edgesigns.co.uk
Telephone01347 824450
Telephone regionEasingwold

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

8 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 January 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
21 January 2021Registered office address changed from Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ England to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 21 January 2021 (1 page)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
9 December 2019Appointment of Ms Debbie Affleck as a director on 3 December 2019 (2 pages)
9 December 2019Appointment of Ms Nadia Yasmine Khan as a director on 3 December 2019 (2 pages)
9 December 2019Termination of appointment of Harry Oliver Page as a director on 3 December 2019 (1 page)
9 December 2019Termination of appointment of Brian James Nairn as a director on 3 December 2019 (1 page)
9 December 2019Termination of appointment of Tracey Samantha Welch as a director on 3 December 2019 (1 page)
23 July 2019Appointment of Mr Brian James Nairn as a director on 23 July 2019 (2 pages)
12 April 2019Termination of appointment of Brian James Nairn as a director on 12 April 2019 (1 page)
2 April 2019Registered office address changed from Rossetti Place 6 Lower Byrom Street Manchester M3 4AP England to Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 2 April 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 April 2019Termination of appointment of Philip Faulkner as a secretary on 31 March 2019 (1 page)
1 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
15 January 2019Appointment of Harry Oliver Page as a director on 26 November 2018 (2 pages)
14 January 2019Termination of appointment of Philip Faulkner as a director on 26 September 2018 (1 page)
14 January 2019Appointment of Mr Brian James Nairn as a director on 26 September 2018 (2 pages)
14 January 2019Appointment of Tracey Samantha Welch as a director on 26 September 2018 (2 pages)
14 January 2019Appointment of Rebecca Kimberley Lisa Bezzina as a director on 26 September 2018 (2 pages)
3 January 2019Notification of a person with significant control statement (2 pages)
2 October 2018Registered office address changed from Pekin Building 23 Harrington Street Liverpool L2 9QA United Kingdom to Rossetti Place 6 Lower Byrom Street Manchester M3 4AP on 2 October 2018 (1 page)
1 October 2018Appointment of Mr Philip Faulkner as a director on 25 September 2018 (2 pages)
1 October 2018Termination of appointment of Roger Spencer Gifford as a secretary on 25 September 2018 (1 page)
1 October 2018Termination of appointment of Linda Margaret Mcpartland as a director on 25 September 2018 (1 page)
1 October 2018Appointment of Mr Philip Faulkner as a secretary on 25 September 2018 (2 pages)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
17 July 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 September 2017Withdrawal of a person with significant control statement on 3 September 2017 (2 pages)
3 September 2017Withdrawal of a person with significant control statement on 3 September 2017 (2 pages)
1 August 2017Registered office address changed from , 3 Hawthorn Lane, Wilmslow, Cheshire, SK9 1AA to Pekin Building 23 Harrington Street Liverpool L2 9QA on 1 August 2017 (1 page)
1 August 2017Registered office address changed from , 3 Hawthorn Lane, Wilmslow, Cheshire, SK9 1AA to Pekin Building 23 Harrington Street Liverpool L2 9QA on 1 August 2017 (1 page)
31 July 2017Appointment of Mr Roger Spencer Gifford as a secretary on 31 July 2017 (2 pages)
31 July 2017Appointment of Miss Linda Margaret Mcpartland as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Miss Linda Margaret Mcpartland as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of David Adam Harrison as a director on 31 July 2017 (1 page)
31 July 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 12
(3 pages)
31 July 2017Termination of appointment of David Adam Harrison as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of David Adam Harrison as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of David Adam Harrison as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Roger Spencer Gifford as a secretary on 31 July 2017 (2 pages)
31 July 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 12
(3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
5 May 2016Change of name notice (2 pages)
5 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
5 May 2016Change of name notice (2 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Registered office address changed from 45 Church Street Tintwistle Glossop SK13 1JR England to 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA on 14 July 2015 (1 page)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Registered office address changed from , 45 Church Street, Tintwistle, Glossop, SK13 1JR, England to Pekin Building 23 Harrington Street Liverpool L2 9QA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from , 45 Church Street, Tintwistle, Glossop, SK13 1JR, England to Pekin Building 23 Harrington Street Liverpool L2 9QA on 14 July 2015 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(37 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(37 pages)