Background WavePink WaveYellow Wave

PALATINE MANSIONS MANAGEMENT LIMITED (02932356)

PALATINE MANSIONS MANAGEMENT LIMITED (02932356) is an active UK company. incorporated on 24 May 1994. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. PALATINE MANSIONS MANAGEMENT LIMITED has been registered for 31 years. Current directors include BASTIENE, Joanne.

Company Number
02932356
Status
active
Type
ltd
Incorporated
24 May 1994
Age
31 years
Address
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASTIENE, Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALATINE MANSIONS MANAGEMENT LIMITED

PALATINE MANSIONS MANAGEMENT LIMITED is an active company incorporated on 24 May 1994 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PALATINE MANSIONS MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02932356

LTD Company

Age

31 Years

Incorporated 24 May 1994

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CHURCH GREEN DEVELOPMENTS LTD
From: 24 May 1994To: 15 August 1994
Contact
Address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom
From: 13 April 2022To: 14 April 2023
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 18 September 2015To: 13 April 2022
128 Wellington Road North Stockport Cheshire SK4 2LL
From: 25 May 2011To: 18 September 2015
128 Wellington Road Stockport Cheshire SK4 2LL
From: 24 May 1994To: 25 May 2011
Timeline

23 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
Feb 10
Director Joined
May 10
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 16
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Jun 23
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

DEMPSTER MANAGEMENT SERVICES LIMITED

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 05 Apr 2022

BASTIENE, Joanne

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born August 1968
Director
Appointed 13 Apr 2021

ALEXANDER, Richard

Resigned
126 Palatine Road, ManchesterM20 3ZA
Secretary
Appointed 24 Jan 2000
Resigned 13 Dec 2002

BALL, Caroline Jane

Resigned
Flat 9, DidsburyM20 3ZA
Secretary
Appointed 22 Apr 1996
Resigned 27 Mar 1998

GAY, Joanne

Resigned
Flat 11, ManchesterM20 3ZA
Secretary
Appointed 26 Nov 2002
Resigned 12 Jun 2007

IMIOLEK, Alison Jane

Resigned
24 Parrswood Avenue, ManchesterM20 5ND
Secretary
Appointed 07 Jul 1994
Resigned 30 Nov 1995

SALISBURY, Ann Marie

Resigned
Flat 1, DidsburyM20 3ZA
Secretary
Appointed 27 Mar 1998
Resigned 19 Aug 1999

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 12 Jun 2007
Resigned 05 Apr 2022

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 24 May 1994
Resigned 07 Jul 1994

ALEXANDER, Richard

Resigned
126 Palatine Road, ManchesterM20 3ZA
Born December 1962
Director
Appointed 24 Jan 2000
Resigned 13 Dec 2002

BOULTON, Katy Sarah

Resigned
Palatine Road, ManchesterM20 3ZA
Born August 1978
Director
Appointed 15 Apr 2010
Resigned 26 Oct 2011

BUTTERWORTH, Mark Stephen

Resigned
Moorfield Lodge, DidsburyM20 6US
Born September 1958
Director
Appointed 07 Jul 1994
Resigned 30 Nov 1995

CHEETHAM, Saffron

Resigned
Crossley Road, StockportSK4 5BH
Born March 1975
Director
Appointed 21 Jan 2008
Resigned 06 Oct 2017

FRANKLIN, Amy

Resigned
Crossley Road, StockportSK4 5BH
Born January 1988
Director
Appointed 17 Nov 2017
Resigned 11 Mar 2021

GILCHRIST, Stephanie Kate

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born March 1985
Director
Appointed 17 Jan 2024
Resigned 31 Oct 2025

HESLIP, Alexander Mark

Resigned
45a Brook Lane, Alderley EdgeSK9 7RU
Born February 1974
Director
Appointed 24 Jan 2000
Resigned 28 Nov 2000

IMIOLEK, Alison Jane

Resigned
24 Parrswood Avenue, ManchesterM20 5ND
Born July 1960
Director
Appointed 07 Jul 1994
Resigned 30 Nov 1995

JEFFERY, Edward

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born February 1983
Director
Appointed 13 Apr 2021
Resigned 04 Dec 2025

MCNALLY, George

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born April 1992
Director
Appointed 17 Nov 2017
Resigned 16 Jun 2023

MUIR, Jonathan Mark

Resigned
Flat 5, ManchesterM20 3ZA
Born January 1972
Director
Appointed 26 Nov 2002
Resigned 21 Jul 2005

MULROY, Tom

Resigned
Apartment 12, ManchesterM20 3ZA
Born October 1978
Director
Appointed 26 Nov 2002
Resigned 13 Jul 2012

PARKINSON, Sophie Louise

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born March 1987
Director
Appointed 13 Apr 2021
Resigned 22 Jan 2025

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 11 Aug 2016
Resigned 17 Nov 2017

SALISBURY, Ann Marie

Resigned
Flat 1, DidsburyM20 3ZA
Born September 1955
Director
Appointed 26 Jul 1995
Resigned 19 Aug 1999

WALKER, Charles Philip Daniel

Resigned
Flat 6 124 Palatine Road, ManchesterM20 3ZA
Born May 1969
Director
Appointed 27 Mar 1998
Resigned 19 Aug 1999

WARING, David Thomas

Resigned
Flat 9 Palatine Mansions, DidsburyM20 3ZA
Born June 1971
Director
Appointed 19 Dec 2000
Resigned 26 Nov 2002

WARING, Rachael

Resigned
Crossley Road, StockportSK4 5BH
Born May 1983
Director
Appointed 01 Jun 2012
Resigned 01 May 2017

WARING, Rachael Louise

Resigned
Apartment 4, West DidsburyM20 3ZA
Born May 1983
Director
Appointed 21 Jan 2008
Resigned 23 Feb 2010

WINTERS, Niamh Elizabeth

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born July 1986
Director
Appointed 12 Nov 2024
Resigned 24 Feb 2026

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 24 May 1994
Resigned 07 Jul 1994
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 April 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 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
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
25 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Legacy
5 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
287Change of Registered Office
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
20 June 2000
287Change of Registered Office
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
287Change of Registered Office
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Resolution
2 May 1997
RESOLUTIONSResolutions
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
287Change of Registered Office
Legacy
5 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Memorandum Articles
31 August 1994
MEM/ARTSMEM/ARTS
Resolution
31 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1994
88(2)R88(2)R
Legacy
9 August 1994
224224
Legacy
9 August 1994
287Change of Registered Office
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Incorporation Company
24 May 1994
NEWINCIncorporation