Background WavePink WaveYellow Wave

BLENHEIM GARDENS (WINSFORD) MANAGEMENT COMPANY LIMITED (02665800)

BLENHEIM GARDENS (WINSFORD) MANAGEMENT COMPANY LIMITED (02665800) is an active UK company. incorporated on 25 November 1991. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. BLENHEIM GARDENS (WINSFORD) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include POLLARD, Daniel George.

Company Number
02665800
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1991
Age
34 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, Daniel George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM GARDENS (WINSFORD) MANAGEMENT COMPANY LIMITED

BLENHEIM GARDENS (WINSFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 1991 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLENHEIM GARDENS (WINSFORD) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02665800

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 25 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 25 November 1991To: 18 September 2015
Timeline

6 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Nov 13
Director Joined
Dec 13
Director Left
May 16
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005

POLLARD, Daniel George

Active
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 21 Sept 2018

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 28 Jun 1993
Resigned 21 Jun 2005

MANNING, Pamela Ann

Resigned
3 Shadybrook Lane, NorthwichCW8 3PN
Secretary
Appointed 25 Nov 1991
Resigned 28 Jun 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1991
Resigned 25 Nov 1991

ALDERTON, Rachel Mary

Resigned
3 Trafalgar Close, NorthwichCW9 8WQ
Born February 1971
Director
Appointed 08 Oct 2003
Resigned 20 Mar 2008

ASTBURY, Kate

Resigned
23 Wold Court, HawardenCH5 3LN
Born January 1946
Director
Appointed 12 May 2000
Resigned 05 Mar 2003

BIBBY, Ian Keith

Resigned
1 Regency Court, WinsfordCW7 1FE
Born November 1946
Director
Appointed 20 Jul 1993
Resigned 05 Jun 2001

BRIGGS, Derek Ernest

Resigned
19 Wellfield Close, KnutsfordWA16 0LW
Born March 1951
Director
Appointed 11 Dec 1992
Resigned 12 Jul 1993

BROWN, Andrew Mclean

Resigned
5 Regency Court, WinsfordCW7 1FE
Born January 1972
Director
Appointed 20 Jul 1993
Resigned 05 Feb 2002

CLELLAND, Jacqueline

Resigned
14 Regency Court, WinsfordCW7 1FE
Born October 1967
Director
Appointed 29 Jun 1993
Resigned 28 Jun 1996

CONIBERE, Stephen John

Resigned
13 Walfield Avenue, CongletonCW12 2HP
Born July 1951
Director
Appointed 25 Nov 1991
Resigned 12 Jul 1993

EAGLESON, Janice Avril

Resigned
4 Racehill, AltrinchamWA14 4AR
Born June 1945
Director
Appointed 08 Oct 2003
Resigned 29 Oct 2007

ELLISON, Andrea

Resigned
Crossley Road, StockportSK4 5BH
Born December 1972
Director
Appointed 21 Nov 2013
Resigned 18 May 2016

HENSON, Lisa

Resigned
2 Great Southern Street, Moss SideM14 4EZ
Born September 1964
Director
Appointed 27 Jun 2005
Resigned 20 Mar 2008

JAMES, Marion

Resigned
Riverside House (No 10), MosleyOL5 9AX
Born March 1960
Director
Appointed 15 Jul 1997
Resigned 25 Sept 2003

KALISZCZAK, Joseph

Resigned
59 Cross Street, Sale ManchesterM33 7HF
Born November 1959
Director
Appointed 15 Jul 1997
Resigned 04 Feb 2000

MACGILLIVRAY, Ann Jocelyn

Resigned
Crossley Road, StockportSK4 5BH
Born May 1943
Director
Appointed 22 Mar 2000
Resigned 21 Sept 2018

MELSOME, Sharon Philomena

Resigned
11 Bromsgrove Avenue Winton, ManchesterM30 8WB
Born July 1959
Director
Appointed 06 Oct 1993
Resigned 01 Nov 1995

PEAKE, Elizabeth Helen

Resigned
6 Withington Close, NorthwichCW9 8BD
Born June 1950
Director
Appointed 25 Nov 1991
Resigned 11 Dec 1992

PERCIVAL, Andrew James

Resigned
10 Regency Court, WinsfordCW7 1FE
Born June 1974
Director
Appointed 15 Jul 1996
Resigned 15 Sept 1998

SANDERS, Catherine Jane

Resigned
2 Regency Court, WinsfordCW7 1FE
Born August 1972
Director
Appointed 15 Jul 1996
Resigned 15 Jul 1999

TWOMEY, Christopher

Resigned
Parkway Business Centre, ManchesterM14 7HR
Born January 1979
Director
Appointed 20 Mar 2008
Resigned 21 Nov 2013

WISEMAN, Sheila

Resigned
11 Edith Avenue, ManchesterM14 7HU
Born April 1958
Director
Appointed 06 Oct 1993
Resigned 01 Nov 1995
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2003
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
7 August 1996
288288
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
1 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1994
AAAnnual Accounts
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
26 July 1993
287Change of Registered Office
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
224224
Legacy
28 November 1991
288288
Incorporation Company
25 November 1991
NEWINCIncorporation