Background WavePink WaveYellow Wave

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED (03100717)

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED (03100717) is an active UK company. incorporated on 11 September 1995. with registered office in Swadlincote. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHEADLE ROYAL MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BUCKLEY, Scott Joseph.

Company Number
03100717
Status
active
Type
ltd
Incorporated
11 September 1995
Age
30 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUCKLEY, Scott Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 1995 with the registered office located in Swadlincote. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHEADLE ROYAL MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03100717

LTD Company

Age

30 Years

Incorporated 11 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 22 December 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 11 September 1995To: 1 July 2021
Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Funding Round
Jun 11
Funding Round
Jan 12
Director Left
Dec 12
Funding Round
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
May 20
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 13 Dec 2023

BUCKLEY, Scott Joseph

Active
Irwell Street, SalfordM3 5EN
Born December 1987
Director
Appointed 24 Jun 2019

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 11 Sept 1995
Resigned 22 Mar 1999

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 06 Sept 2002
Resigned 27 Jul 2007

SHERIDAN, Clare

Resigned
3 Cargill Road, LondonSW18 3EF
Secretary
Appointed 27 Jul 2007
Resigned 29 Sept 2009

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Secretary
Appointed 22 Mar 1999
Resigned 20 Jun 2003

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 29 Sept 2009
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 12 Dec 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Sept 1995
Resigned 11 Sept 1995

CUBBIN, Alastair James

Resigned
Malton Avenue, ManchesterM21 8AT
Born December 1973
Director
Appointed 12 Dec 2008
Resigned 24 Jun 2019

HEPPLESTON, Kenneth

Resigned
28 Tarbet Drive, BoltonBL2 6LT
Born November 1949
Director
Appointed 01 Apr 2004
Resigned 31 Jul 2009

HORNER, Michael Robert

Resigned
Irwell Street, SalfordM3 5EN
Born November 1962
Director
Appointed 11 Sept 1995
Resigned 02 Nov 2023

HOYLE, David

Resigned
Whitebirk House, BuryBL8 4HB
Born May 1961
Director
Appointed 31 Jul 2009
Resigned 05 Dec 2012

KELLEHER, Michael John

Resigned
4 Willow Court, MollingtonCH1 6LD
Born December 1969
Director
Appointed 18 May 2005
Resigned 12 Dec 2008

O'BRIEN, Daniel Terence

Resigned
47 Willowmead Drive, MacclesfieldSK10 4DD
Born May 1946
Director
Appointed 11 Sept 1995
Resigned 18 May 2005

PELHAM, David Anthony

Resigned
22 Longacres Road, AltrinchamWA15 0RS
Born October 1947
Director
Appointed 11 Sept 1995
Resigned 31 Mar 2004

WEBBER, Thomas Michael

Resigned
Riverside House, SalfordM3 5EN
Born February 1986
Director
Appointed 27 Oct 2023
Resigned 16 Feb 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Sept 1995
Resigned 11 Sept 1995

Persons with significant control

1

Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Made Up Date
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Made Up Date
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Made Up Date
5 March 2012
AAAnnual Accounts
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Made Up Date
7 March 2011
AAAnnual Accounts
Resolution
30 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Made Up Date
8 March 2010
AAAnnual Accounts
Legacy
1 October 2009
287Change of Registered Office
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Made Up Date
13 April 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
4 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
287Change of Registered Office
Legacy
14 August 2007
363aAnnual Return
Accounts With Made Up Date
6 August 2007
AAAnnual Accounts
Legacy
25 June 2007
88(2)R88(2)R
Legacy
3 January 2007
88(2)R88(2)R
Legacy
3 January 2007
88(2)R88(2)R
Accounts With Made Up Date
24 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Made Up Date
17 October 2005
AAAnnual Accounts
Legacy
4 July 2005
363aAnnual Return
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 2003
AAAnnual Accounts
Accounts With Made Up Date
17 September 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
88(2)R88(2)R
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288cChange of Particulars
Legacy
11 January 2000
288cChange of Particulars
Accounts With Made Up Date
27 October 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
88(2)R88(2)R
Accounts With Made Up Date
21 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
88(2)R88(2)R
Accounts With Made Up Date
30 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
225Change of Accounting Reference Date
Legacy
23 June 1996
287Change of Registered Office
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Incorporation Company
11 September 1995
NEWINCIncorporation