Background WavePink WaveYellow Wave

WILBRAHAM MANAGEMENT LIMITED (02617497)

WILBRAHAM MANAGEMENT LIMITED (02617497) is an active UK company. incorporated on 5 June 1991. with registered office in Chorlton. The company operates in the Real Estate Activities sector, engaged in residents property management. WILBRAHAM MANAGEMENT LIMITED has been registered for 34 years. Current directors include HILTON, Angela Rae, LAURENCE, James.

Company Number
02617497
Status
active
Type
ltd
Incorporated
5 June 1991
Age
34 years
Address
Flat 5 645, Chorlton, M21 9JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILTON, Angela Rae, LAURENCE, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILBRAHAM MANAGEMENT LIMITED

WILBRAHAM MANAGEMENT LIMITED is an active company incorporated on 5 June 1991 with the registered office located in Chorlton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILBRAHAM MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02617497

LTD Company

Age

34 Years

Incorporated 5 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Flat 5 645 Wilbraham Road Chorlton, M21 9JT,

Previous Addresses

Flat 4, 645 Wilbraham Road Chorlton Manchester M21 9JT
From: 5 June 1991To: 19 November 2010
Timeline

34 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Left
Jul 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Sept 21
Director Left
Sept 21
0
Funding
21
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

LAURENCE, James

Active
Wilbraham Road, ManchesterM21 9JT
Secretary
Appointed 18 May 2018

HILTON, Angela Rae

Active
645, ChorltonM21 9JT
Born May 1978
Director
Appointed 20 Apr 2018

LAURENCE, James

Active
645, ChorltonM21 9JT
Born September 1982
Director
Appointed 20 Apr 2018

CHAMBERS, Thomas, Dr

Resigned
645, ChorltonM21 9JT
Secretary
Appointed 01 Nov 2010
Resigned 07 Nov 2010

GRIFFITHS, Niki

Resigned
Flat 2 645 Wilbraham Road, ManchesterM21 9JT
Secretary
Appointed N/A
Resigned 31 May 1995

LAWSON, Adam

Resigned
Wilbraham Road, ManchesterM21 9JT
Secretary
Appointed 28 Jun 2012
Resigned 18 May 2018

MORTIMER, Helen Marise

Resigned
645, ChorltonM21 9JT
Secretary
Appointed 15 Nov 2010
Resigned 07 Mar 2012

MORTIMER, Helen Marise

Resigned
Wilbraham Road, ManchesterM21 9JT
Secretary
Appointed 15 Oct 2008
Resigned 01 Nov 2010

NAPIER, Richard John

Resigned
80 Whitbarrow Road, LymmWA13 9BA
Secretary
Appointed 05 Jun 1991
Resigned 18 Nov 1992

NAPIER, Richard Malcolm

Resigned
20 Bold Street, WarringtonWA1 1JL
Secretary
Appointed N/A
Resigned 18 Nov 1992

RAISTRICK, Aileen Whyte

Resigned
Flat 4, ManchesterM21 9JT
Secretary
Appointed 31 May 1995
Resigned 15 Oct 2008

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Jun 1991
Resigned 18 Nov 1992

BARROW, Emma, Dr

Resigned
Flat 1 645 Wilbraham Road, ManchesterM21 9JT
Born September 1977
Director
Appointed 20 Feb 2004
Resigned 11 Sept 2010

BARTLEY, Peter Robert Michael

Resigned
645, ManchesterM21 9JT
Born March 1984
Director
Appointed 25 Jun 2012
Resigned 18 May 2018

CHAMBERS, Ian Malcolm

Resigned
Flat 3 645 Wilbraham Road, ManchesterM21 9JT
Born February 1959
Director
Appointed 10 May 1994
Resigned 31 May 1995

CHAMBERS, Thomas, Dr

Resigned
645, ChorltonM21 9JT
Born August 1993
Director
Appointed 11 Sept 2010
Resigned 20 Jul 2012

FERGUSON, Lucy Janice

Resigned
645, ManchesterM21 9JT
Born August 1980
Director
Appointed 20 Jul 2012
Resigned 18 May 2018

FOX, James Glanfield

Resigned
Wilbraham Road, ManchesterM21 9JT
Born September 1983
Director
Appointed 07 Mar 2012
Resigned 18 May 2018

LANGLEY, Benjamin

Resigned
Wilbraham Road, ChorltonM21 9JT
Born December 1983
Director
Appointed 07 Aug 2009
Resigned 01 Jul 2013

LAW, Claire Mcnamee

Resigned
Flat 3 645 Wilbraham Road, ManchesterM21 9JT
Born August 1966
Director
Appointed 01 Mar 1999
Resigned 01 Nov 2001

LAWSON, Adam Joseph

Resigned
Wilbraham Road, ManchesterM21 9JT
Born June 1982
Director
Appointed 07 Dec 2010
Resigned 18 May 2018

MATTHEWS, Edward David

Resigned
Flat 2 645 Wilbraham Road, ManchesterM21 9JT
Born January 1968
Director
Appointed 05 Jun 2001
Resigned 27 Feb 2006

MORTIMER, Helen Marise

Resigned
Wilbraham Road, ManchesterM21 9JT
Born August 1976
Director
Appointed 27 Feb 2006
Resigned 07 Mar 2012

NAPIER, Ian Robert

Resigned
3 Wardle Road, SaleM33 3BN
Born April 1948
Director
Appointed 05 Jun 1991
Resigned 18 Nov 1992

RAISTRICK, Aileen Whyte

Resigned
Flat 4, ManchesterM21 9JT
Born October 1966
Director
Appointed 05 Jun 2001
Resigned 07 Dec 2010

RANOTE, Puneet, Dr

Resigned
Flat 3, Chorlton Cum HardyM21 9JT
Born January 1977
Director
Appointed 01 Nov 2001
Resigned 01 Oct 2009

REES, Richard

Resigned
Flat 5 645 Wilbraham Road, ManchesterM21 9JT
Born August 1973
Director
Appointed 05 Jun 2001
Resigned 06 Aug 2009

RUSSELL, Graeme David, Chairman

Resigned
Flat 1, ManchesterM21 9JT
Born May 1963
Director
Appointed 31 May 1995
Resigned 01 Mar 1999

UNCLES, Paul Edward

Resigned
Flat 1 645 Wilbraham Road, ManchesterM21 9JT
Born July 1970
Director
Appointed 05 Jun 2001
Resigned 20 Feb 2004

WHATMORE, Amy Nichole

Resigned
645, ChorltonM21 9JT
Born June 1987
Director
Appointed 20 Apr 2018
Resigned 23 Jul 2021

WOOD, Clive William

Resigned
645 Wilbraham Road, ManchesterM21 9JT
Born March 1965
Director
Appointed N/A
Resigned 10 May 1994

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 05 Jun 1991
Resigned 18 Nov 1992

Persons with significant control

7

2 Active
5 Ceased

Miss Amy Nichole Whatmore

Ceased
645, ChorltonM21 9JT
Born June 1987

Nature of Control

Significant influence or control
Notified 20 Apr 2018
Ceased 23 Jul 2021

Mr James Laurence

Active
645, ChorltonM21 9JT
Born September 1982

Nature of Control

Significant influence or control
Notified 20 Apr 2018

Ms Angela Rae Hilton

Active
645, ChorltonM21 9JT
Born May 1978

Nature of Control

Significant influence or control
Notified 20 Apr 2018

Mr Peter Robert Michael Bartley

Ceased
645, ChorltonM21 9JT
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2018

Mr Adam Joseph Lawson

Ceased
645, ChorltonM21 9JT
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2018

Mr James Glanfield Fox

Ceased
645, ChorltonM21 9JT
Born September 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018

Miss Lucy Janice Ferguson

Ceased
645, ChorltonM21 9JT
Born August 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
12 February 1993
88(2)R88(2)R
Legacy
12 February 1993
287Change of Registered Office
Legacy
2 June 1992
363b363b
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Incorporation Company
5 June 1991
NEWINCIncorporation