Background WavePink WaveYellow Wave

THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED (03069318)

THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED (03069318) is an active UK company. incorporated on 16 June 1995. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED has been registered for 30 years. Current directors include BAILEY, Karen Lee, BEECROFT, Arthur, CARTWRIGHT, Susan, Prof and 4 others.

Company Number
03069318
Status
active
Type
ltd
Incorporated
16 June 1995
Age
30 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Karen Lee, BEECROFT, Arthur, CARTWRIGHT, Susan, Prof, MARRIOTT, Lynne, MARSH, David Simon, MOORCROFT, Philip William, SINCLAIR, Sandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED

THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED is an active company incorporated on 16 June 1995 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03069318

LTD Company

Age

30 Years

Incorporated 16 June 1995

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 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 14 November 2012To: 12 December 2014
5the Larches Faulkners Lane Mobberley Knutsford WA16 7RJ
From: 16 June 1995To: 14 November 2012
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Joined
Mar 14
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 24
Director Left
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

STUART'S LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Nov 2012

BAILEY, Karen Lee

Active
Warford Park, Faulkners Lane, KnutsfordWA16 7RJ
Born July 1961
Director
Appointed 12 May 2017

BEECROFT, Arthur

Active
Warford Park, Faulkners Lane, KnutsfordWA16 7RJ
Born September 1941
Director
Appointed 20 Mar 2014

CARTWRIGHT, Susan, Prof

Active
Warford Park, Faulkners Lane, KnutsfordWA16 7RJ
Born December 1951
Director
Appointed 05 Apr 2017

MARRIOTT, Lynne

Active
Ambassador Place, AltrinchamWA15 8DB
Born October 1955
Director
Appointed 22 Jan 2012

MARSH, David Simon

Active
Ambassador Place, AltrinchamWA15 8DB
Born February 1962
Director
Appointed 18 Mar 2019

MOORCROFT, Philip William

Active
Church Lane, AshbourneDE6 2AW
Born November 1953
Director
Appointed 27 Apr 2023

SINCLAIR, Sandra

Active
Ambassador Place, AltrinchamWA15 8DB
Born July 1960
Director
Appointed 25 Nov 2019

BABAR, Ahmed Zahir, Dr

Resigned
5 The Larches, KnutsfordWA16 7RJ
Secretary
Appointed 05 Sept 2004
Resigned 01 Nov 2012

DAVISON, Peter Francis

Resigned
3 The Larches, Great WarfordWA16 7RJ
Secretary
Appointed 01 Aug 1998
Resigned 02 Feb 2000

HADFIELD, Candice

Resigned
Little Meadow, Great WarfordSK9 7TN
Secretary
Appointed 09 May 2000
Resigned 05 Sept 2004

MILLER, Neville Barson

Resigned
Greenways Chester Road, KnutsfordWA16 6LQ
Secretary
Appointed 01 Jun 1996
Resigned 21 Aug 1998

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 16 Jun 1995
Resigned 16 Jun 1995

BABAR, Ahmed Zahir, Dr

Resigned
5 The Larches, KnutsfordWA16 7RJ
Born July 1954
Director
Appointed 05 Sept 2004
Resigned 19 Feb 2025

BANKS, Margaret Mary

Resigned
1 The Larches Warford Park, KnutsfordWA16 7RJ
Born September 1945
Director
Appointed 01 Jul 2007
Resigned 22 Jan 2012

DAVISON, Peter Francis

Resigned
3 The Larches, Great WarfordWA16 7RJ
Born May 1953
Director
Appointed 01 Aug 1998
Resigned 02 Feb 2000

GOODHEAD, Diane Teresa

Resigned
Faulkners Lane, KnutsfordWA16 7RJ
Born July 1958
Director
Appointed 25 Mar 2021
Resigned 27 Apr 2023

HADFIELD, Candice

Resigned
Little Meadow, Great WarfordSK9 7TN
Born July 1951
Director
Appointed 09 May 2000
Resigned 05 Sept 2004

HARBIDGE, Amanda Louise

Resigned
Wigshaw Cottage, WarringtonWA3 4AE
Born May 1965
Director
Appointed 01 Jun 1996
Resigned 21 Aug 1998

HARRISON, Michael Miller

Resigned
Warford Park, KnutsfordWA16 7RJ
Born January 1938
Director
Appointed 30 Jan 2008
Resigned 03 May 2013

MILLER, Neville Barson

Resigned
Greenways Chester Road, KnutsfordWA16 6LQ
Born June 1936
Director
Appointed 01 Jul 1996
Resigned 21 Aug 1998

MILLS, Joan

Resigned
The Larches, KnutsfordWA16 7RJ
Born October 1929
Director
Appointed 27 Nov 2012
Resigned 14 Jan 2019

MOORCROFT, Philip William

Resigned
Thorpe, AshbourneDE6 2AW
Born November 1953
Director
Appointed 06 Mar 2018
Resigned 25 Mar 2021

MORRIS, William Raymond

Resigned
1 The Larches, KnutsfordWA16 7RJ
Born April 1938
Director
Appointed 09 May 2000
Resigned 11 Feb 2002

SMYTH, Peter

Resigned
4 Osbourne House, WilmslowSK9 1PA
Born November 1964
Director
Appointed 11 Feb 2002
Resigned 01 Oct 2003

STANTON, Alfred Cyril

Resigned
2 The Larches, Great WarfordWA16 7RJ
Born May 1934
Director
Appointed 01 Aug 1998
Resigned 09 Oct 2002

STANTON, Beryl Margaret

Resigned
Warford Park, Faulkners Lane, KnutsfordWA16 7RJ
Born May 1936
Director
Appointed 30 Nov 2012
Resigned 21 Nov 2024

STEINMAN, Martin Jeffrey

Resigned
The Larches, KnutsfordWA16 7RJ
Born October 1948
Director
Appointed 18 Jun 2013
Resigned 25 Apr 2017

STEINMAN, Martin Jeffrey

Resigned
4 The Larches, KnutsfordWA16 7RJ
Born October 1948
Director
Appointed 02 Dec 2002
Resigned 30 Jun 2007

STEINMAN, Sarah Jane

Resigned
4 The Larches Warford Park, KnutsfordWA16 7RJ
Born April 1955
Director
Appointed 01 Oct 2003
Resigned 30 Jan 2008

WATTS, Nicola Louise

Resigned
The Larches, Warford Park, Faulkners Lane, KnutsfordWA16 7RJ
Born March 1968
Director
Appointed 02 May 2013
Resigned 30 Aug 2015

WHITE, Arthur Aybrey Alexander

Resigned
7 The Larches, Faulkners LaneWA16 7RJ
Born August 1959
Director
Appointed 01 Aug 1998
Resigned 01 Dec 1999

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 16 Jun 1995
Resigned 16 Jun 1995
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name Date
21 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2012
AR01AR01
Appoint Person Director Company With Name Date
12 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2010
AR01AR01
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
9 July 2001
363aAnnual Return
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
2 August 1999
88(2)R88(2)R
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1997
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
8 September 1996
363b363b
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Incorporation Company
16 June 1995
NEWINCIncorporation