Background WavePink WaveYellow Wave

HOLMROOK MANAGEMENT (ALTRINCHAM) LIMITED (02294983)

HOLMROOK MANAGEMENT (ALTRINCHAM) LIMITED (02294983) is an active UK company. incorporated on 12 September 1988. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLMROOK MANAGEMENT (ALTRINCHAM) LIMITED has been registered for 37 years. Current directors include ARMSTRONG, Christine Mona, BRODY, Susan Mary, CLARK, David Ronald and 2 others.

Company Number
02294983
Status
active
Type
ltd
Incorporated
12 September 1988
Age
37 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Christine Mona, BRODY, Susan Mary, CLARK, David Ronald, COHEN, Bernard Rene, PRESSMAN, Stephen George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMROOK MANAGEMENT (ALTRINCHAM) LIMITED

HOLMROOK MANAGEMENT (ALTRINCHAM) LIMITED is an active company incorporated on 12 September 1988 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLMROOK MANAGEMENT (ALTRINCHAM) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02294983

LTD Company

Age

37 Years

Incorporated 12 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WALLFRONT LIMITED
From: 12 September 1988To: 19 April 1989
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE England
From: 18 August 2023To: 22 November 2024
Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom
From: 28 January 2022To: 18 August 2023
3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
From: 12 September 1988To: 28 January 2022
Timeline

15 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Apr 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 11 Jan 2025

ARMSTRONG, Christine Mona

Active
Stockport Road, AltrinchamWA15 8DB
Born February 1946
Director
Appointed 05 Oct 2023

BRODY, Susan Mary

Active
Stockport Road, AltrinchamWA15 8DB
Born October 1946
Director
Appointed 09 Jun 2022

CLARK, David Ronald

Active
Stockport Road, AltrinchamWA15 8DB
Born May 1945
Director
Appointed 09 Jun 2022

COHEN, Bernard Rene

Active
Stockport Road, AltrinchamWA15 8DB
Born May 1944
Director
Appointed 09 Jun 2022

PRESSMAN, Stephen George

Active
Stockport Road, AltrinchamWA15 8DB
Born June 1953
Director
Appointed 10 Oct 2023

DEAN, Roger William

Resigned
5 Forbes Park, StockportSK7 2RE
Secretary
Appointed 01 Apr 2006
Resigned 01 Mar 2015

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 21 Jun 2005
Resigned 31 Mar 2006

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 21 Jun 2005

POTEL, Darius

Resigned
Flat 4 Holmrook, AltrinchamWA14 4QX
Secretary
Appointed 22 Feb 2003
Resigned 14 Oct 2003

DEMPSTER MANAGEMENT SERVICES LIMITED

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 15 Dec 2021
Resigned 11 Jan 2025

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 15 Jan 2022

BERNSTEIN, Ruth Joyce

Resigned
1 Holmrook, AltrinchamWA14 4QX
Born August 1929
Director
Appointed 15 Aug 2000
Resigned 02 Feb 2013

BERNSTEIN, Stanley Ernest

Resigned
1 Holmrook, AltrinchamWA14 4QX
Born May 1927
Director
Appointed N/A
Resigned 12 Jun 2000

BLANK, Marilyn, Dr

Resigned
Bowden Lane, StockportSK6 6NE
Born December 1951
Director
Appointed 27 Jun 2016
Resigned 25 Mar 2022

BLOODWORTH, Charles Eric

Resigned
7 Holmrook, AltrinchamWA14 4QX
Born March 1931
Director
Appointed N/A
Resigned 09 Jan 1998

IVILL, Audrey Marie

Resigned
9 Holmrook, AltrinchamWA14 4QX
Born October 1931
Director
Appointed 14 Oct 2003
Resigned 21 Sept 2006

JARVIS, Ian Edward

Resigned
Apt 11 Holmrook, AltrinchamWA14 4QX
Born April 1953
Director
Appointed 21 Sept 2006
Resigned 17 Oct 2016

LOCKTON, Percy Ewart

Resigned
Bowden Lane, StockportSK6 6NE
Born May 1932
Director
Appointed 30 Jul 2013
Resigned 09 Jun 2022

POTEL, Darius

Resigned
Flat 4 Holmrook, AltrinchamWA14 4QX
Born May 1941
Director
Appointed 22 Feb 2003
Resigned 14 Oct 2003

SAGAR, June Carole

Resigned
7 Holmrook, AltrinchamWA14 4QX
Born December 1938
Director
Appointed 01 Oct 2006
Resigned 16 May 2022

STARK, Abraham Aubrey

Resigned
2 Holmrook, AltrinchamWA14 4QX
Born June 1920
Director
Appointed 05 Feb 1998
Resigned 18 Dec 2003

WALTHEW, Irene Elizabeth

Resigned
3 Charles Court, TimperleyWA15 7BN
Born April 1944
Director
Appointed 30 Jul 2013
Resigned 25 Sept 2013

WEEKS, Christine Elisabeth Kokoll

Resigned
23 Wainwright Roadmallory, AltrinchamWA14 4BW
Born January 1964
Director
Appointed 17 Nov 2004
Resigned 16 Apr 2007
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 August 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
287Change of Registered Office
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2001
AAAnnual Accounts
Legacy
27 November 2000
287Change of Registered Office
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
28 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
88(2)R88(2)R
Legacy
8 January 1993
363b363b
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
19 August 1992
288288
Memorandum Articles
17 August 1992
MEM/ARTSMEM/ARTS
Resolution
17 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 1992
AAAnnual Accounts
Legacy
27 July 1992
225(1)225(1)
Legacy
21 July 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
2 March 1992
88(2)R88(2)R
Legacy
14 January 1992
363aAnnual Return
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 1991
AAAnnual Accounts
Resolution
17 June 1991
RESOLUTIONSResolutions
Legacy
3 June 1991
287Change of Registered Office
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
1 June 1991
363aAnnual Return
Legacy
8 October 1990
225(1)225(1)
Resolution
5 December 1989
RESOLUTIONSResolutions
Legacy
5 December 1989
88(2)R88(2)R
Certificate Change Of Name Company
18 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 1989
RESOLUTIONSResolutions
Legacy
12 April 1989
288288
Legacy
12 April 1989
288288
Legacy
12 April 1989
287Change of Registered Office
Incorporation Company
12 September 1988
NEWINCIncorporation