Background WavePink WaveYellow Wave

SECTORHAVEN RESIDENTS MANAGEMENT LIMITED (02115094)

SECTORHAVEN RESIDENTS MANAGEMENT LIMITED (02115094) is an active UK company. incorporated on 25 March 1987. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. SECTORHAVEN RESIDENTS MANAGEMENT LIMITED has been registered for 39 years. Current directors include QUEST, Janet.

Company Number
02115094
Status
active
Type
ltd
Incorporated
25 March 1987
Age
39 years
Address
First Floor 179 Ashley Road, Altrincham, WA15 9SD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
QUEST, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTORHAVEN RESIDENTS MANAGEMENT LIMITED

SECTORHAVEN RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 25 March 1987 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECTORHAVEN RESIDENTS MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02115094

LTD Company

Age

39 Years

Incorporated 25 March 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

First Floor 179 Ashley Road Hale Altrincham, WA15 9SD,

Previous Addresses

162-164 Ashley Road Hale Altrincham WA15 9SF England
From: 5 December 2023To: 2 April 2025
384a Deansgate Manchester Greater Manchester M3 4LA England
From: 7 November 2022To: 5 December 2023
168 Northenden Road Sale M33 3HE England
From: 8 November 2019To: 7 November 2022
No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN
From: 25 March 1987To: 8 November 2019
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Sept 21
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

HILDITCH RESIDENTIAL MANAGEMENT (HRM) LTD

Active
Ashley Road, AltrinchamWA15 9SF
Corporate secretary
Appointed 01 Dec 2023

QUEST, Janet

Active
Ashley Road, AltrinchamWA15 9SD
Born April 1947
Director
Appointed 16 Jan 2020

DICKINSON, Sarah Christine

Resigned
6 Graymarsh Drive, PoyntonSK12 1YW
Secretary
Appointed 01 Dec 2004
Resigned 01 Oct 2013

HAYCOCK, Gordon Robert

Resigned
5 Belmont Road, StockportSK7 1LD
Secretary
Appointed N/A
Resigned 01 Oct 2000

LIVESEY, Dorothea Anne

Resigned
1 Chomlea, AltrinchamWA14 2AT
Secretary
Appointed N/A
Resigned 13 Aug 1991

GRAYMARSH PROPERTY SERVICES LIMITED

Resigned
The Courtyard, CheadleSK8 6GN
Corporate secretary
Appointed 02 Oct 2013
Resigned 26 Nov 2019

PREMIER ESTATES LIMITED

Resigned
Premier House, MacclesfieldSK11 6LB
Corporate secretary
Appointed 01 Oct 2000
Resigned 30 Nov 2004

STEVENSON WHYTE

Resigned
Deansgate, ManchesterM3 4LA
Corporate secretary
Appointed 26 Nov 2019
Resigned 01 Dec 2023

BEAVER, Harvey

Resigned
9 The Dell, AltrinchamWA14 3HU
Born April 1931
Director
Appointed 26 Feb 2004
Resigned 21 Dec 2004

BELLAMY, Roger

Resigned
5 The Dell, AltrinchamWA14 3HU
Born January 1933
Director
Appointed 26 Feb 2004
Resigned 21 Dec 2004

BOTTOMLEY, Brian Rogers

Resigned
7 The Dell, AltrinchamWA14 3HU
Born December 1927
Director
Appointed N/A
Resigned 26 May 1995

CRAWFORD, David Malcolm

Resigned
7 The Dell, Hale AltrinchamWA14 3HU
Born July 1930
Director
Appointed 26 Feb 2004
Resigned 21 Dec 2004

FORSTER, Donald

Resigned
The Dingle, AltrinchamWA14 3HR
Born December 1920
Director
Appointed N/A
Resigned 25 May 1995

KUHLENBAUMER, Edgar Heinrich

Resigned
6 The Dell, Hale AltringhamWA14 3HU
Born April 1945
Director
Appointed 01 Apr 2004
Resigned 21 Dec 2004

LIVESEY, Dorothea Anne

Resigned
1 Chomlea, AltrinchamWA14 2AT
Born December 1946
Director
Appointed N/A
Resigned 13 Aug 1991

LIVESEY, Peter Joseph

Resigned
1 Chomlea, AltrinchamWA14 2AT
Born March 1948
Director
Appointed N/A
Resigned 13 Aug 1994

MARSDEN, Geoffrey James

Resigned
2 The Dell, HaleWA14 3HU
Born April 1931
Director
Appointed 25 Feb 2003
Resigned 01 Jul 2020

QUILIGOTTI, Anita Josephine

Resigned
4 The Dell, AltrinchamWA14 3HU
Born January 1916
Director
Appointed 26 Feb 2004
Resigned 21 Dec 2004

QUILIGOTTI, Edward Emanuel

Resigned
3 The Dell, AltrinchamWA14 3HU
Born January 1921
Director
Appointed N/A
Resigned 02 Dec 2005

SMITH, Margaret Anne

Resigned
Ashley Road, AltrinchamWA15 9SD
Born September 1934
Director
Appointed 04 Sept 2021
Resigned 18 Nov 2025

SUPPREE, Isidore

Resigned
1 The Dell, AltrinchamWA14 3HU
Born December 1918
Director
Appointed 26 Feb 2004
Resigned 21 Dec 2004

THORNHILL, Archie Gaskell

Resigned
8 The Dell, AltrinchamWA14 3HU
Born February 1921
Director
Appointed 26 Feb 2004
Resigned 26 Jan 2005

THORNHILL, Archie Gaskell

Resigned
Apartment 8 The Dell, AltrinchamWA14 3HU
Born February 1922
Director
Appointed N/A
Resigned 21 Dec 2004
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
5 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
4 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
287Change of Registered Office
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
25 September 1990
363363
Legacy
20 June 1990
225(1)225(1)
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
15 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
14 June 1988
PUC 2PUC 2
Legacy
11 May 1988
PUC 2PUC 2
Legacy
25 April 1988
PUC 2PUC 2
Legacy
25 April 1988
PUC 2PUC 2
Legacy
6 April 1988
PUC 2PUC 2
Legacy
22 February 1988
PUC 2PUC 2
Legacy
13 February 1988
225(1)225(1)
Legacy
2 February 1988
PUC 2PUC 2
Legacy
2 February 1988
PUC 5PUC 5
Resolution
28 January 1988
RESOLUTIONSResolutions
Legacy
19 August 1987
287Change of Registered Office
Legacy
19 August 1987
288288
Legacy
19 August 1987
288288
Certificate Incorporation
25 March 1987
CERTINCCertificate of Incorporation