Background WavePink WaveYellow Wave

TEN HOUSES RESIDENTS ASSOCIATION LIMITED (03109603)

TEN HOUSES RESIDENTS ASSOCIATION LIMITED (03109603) is an active UK company. incorporated on 3 October 1995. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in residents property management. TEN HOUSES RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include MCDOWELL, Paul Robert.

Company Number
03109603
Status
active
Type
ltd
Incorporated
3 October 1995
Age
30 years
Address
13 Shaws, Oldham, OL3 6JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCDOWELL, Paul Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN HOUSES RESIDENTS ASSOCIATION LIMITED

TEN HOUSES RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 3 October 1995 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEN HOUSES RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03109603

LTD Company

Age

30 Years

Incorporated 3 October 1995

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 29 September 2023 - 27 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 June 2026
Period: 28 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

PURPOSEMUTUAL PROPERTY MANAGEMENT LIMITED
From: 3 October 1995To: 4 January 1996
Contact
Address

13 Shaws Uppermill Oldham, OL3 6JX,

Previous Addresses

6 Ten Houses Oldham Lancashire OL8 2HF
From: 3 October 1995To: 23 December 2010
Timeline

7 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCDOWELL, Cathryn Dawn

Active
13 Shaws, UppermillOL3 6JX
Secretary
Appointed 18 Aug 1998

MCDOWELL, Paul Robert

Active
Shaws, OldhamOL3 6JX
Born February 1971
Director
Appointed 23 Mar 2021

FLOOD, Lynne

Resigned
1 Ten Houses, OldhamOL8 2HF
Secretary
Appointed 01 Jan 1998
Resigned 06 Jul 1998

LEDBROOKE, Simon

Resigned
Tootal House, ManchesterM60 2TL
Secretary
Appointed 21 Nov 1995
Resigned 01 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 1995
Resigned 21 Nov 1995

BEST, Lynne

Resigned
6 Ten Houses, OldhamOL8 2HF
Born January 1952
Director
Appointed 02 Aug 2006
Resigned 11 Dec 2020

HEVICON, Stephanie Jane

Resigned
10 Ten Houses, OldhamOL8 2HF
Born December 1967
Director
Appointed 09 Jun 1997
Resigned 02 Aug 2006

KRAMRISCH, Steven Eric

Resigned
Sixth Floor Bracken House, ManchesterM1 7BD
Born November 1962
Director
Appointed 21 Nov 1995
Resigned 01 Jan 1998

LEDBROOKE, Simon

Resigned
Tootal House, ManchesterM60 2TL
Born May 1933
Director
Appointed 21 Nov 1995
Resigned 01 Jan 1998

MCDOWELL, Paul Robert

Resigned
Shaws Cottage, OldhamOL3 6JX
Born February 1971
Director
Appointed 18 Aug 1998
Resigned 02 Aug 2006

MOORES, Cathryn Dawn

Resigned
9 Ten Houses, OldhamOL8 2HF
Born June 1966
Director
Appointed 18 Aug 1998
Resigned 31 Jan 2003

WOOD, David Francis Gerard

Resigned
51 Rowanswood Drive, GodleySK14 3SA
Born August 1965
Director
Appointed 02 Aug 2006
Resigned 23 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Oct 1995
Resigned 21 Nov 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Oct 1995
Resigned 21 Nov 1995

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Robert Mcdowell

Active
Shaws, OldhamOL3 6JX
Born February 1971

Nature of Control

Significant influence or control
Notified 23 Mar 2021

Mr David Francis Wood

Ceased
Shaws, OldhamOL3 6JX
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2021

Lynne Best

Ceased
Shaws, OldhamOL3 6JX
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2020

Mrs Cathryn Dawn Mcdowell

Active
Shaws, OldhamOL3 6JX
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
4 May 2004
288cChange of Particulars
Legacy
4 May 2004
288cChange of Particulars
Legacy
4 May 2004
353353
Legacy
4 May 2004
287Change of Registered Office
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
353353
Legacy
14 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 May 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
287Change of Registered Office
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
88(2)R88(2)R
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
19 January 1998
AAAnnual Accounts
Accounts With Made Up Date
19 January 1998
AAAnnual Accounts
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363aAnnual Return
Gazette Filings Brought Up To Date
22 April 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 April 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
8 April 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 January 1996
288288
Memorandum Articles
12 January 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1996
288288
Legacy
3 January 1996
287Change of Registered Office
Incorporation Company
3 October 1995
NEWINCIncorporation