Background WavePink WaveYellow Wave

WINDLEHURST HALL MANAGEMENT COMPANY LIMITED (03215709)

WINDLEHURST HALL MANAGEMENT COMPANY LIMITED (03215709) is an active UK company. incorporated on 24 June 1996. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WINDLEHURST HALL MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include LENIHAN, Kathryn.

Company Number
03215709
Status
active
Type
ltd
Incorporated
24 June 1996
Age
29 years
Address
8 Windlehurst Hall Andrew Lane, Stockport, SK6 8HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LENIHAN, Kathryn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDLEHURST HALL MANAGEMENT COMPANY LIMITED

WINDLEHURST HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 1996 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WINDLEHURST HALL MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03215709

LTD Company

Age

29 Years

Incorporated 24 June 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

8 Windlehurst Hall Andrew Lane High Lane Stockport, SK6 8HG,

Previous Addresses

8 8 Windlehurst Hall, Andrew Lane High Lane Stockport SK6 8HG England
From: 6 February 2025To: 9 July 2025
4 Windlehurst Hall Andrew Lane High Lane Stockport Cheshire SK6 8HG
From: 24 June 1996To: 6 February 2025
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jul 12
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

RHODES, Richard

Active
Windlehurst Hall, Andrew Lane, StockportSK6 8HG
Secretary
Appointed 22 Jan 2025

LENIHAN, Kathryn

Active
Andrew Lane, StockportSK6 8HG
Born July 1954
Director
Appointed 14 Dec 2023

CARTER, Christopher

Resigned
3 Windlehurst Hall, StockportSK6 8HG
Secretary
Appointed 01 Sept 1997
Resigned 31 Dec 2007

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 24 Jun 1996
Resigned 01 Sept 1997

PICKFORD, Glenis

Resigned
4 Windlehurst Hall, StockportSK6 8HG
Secretary
Appointed 01 Jan 2008
Resigned 09 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1996
Resigned 24 Jun 1996

CLIFF, John

Resigned
Andrew Lane, StockportSK6 8HG
Born June 1954
Director
Appointed 01 Jun 2020
Resigned 09 Jan 2025

FERRIS, Frederick Ronald, Doctor

Resigned
8 Windlehurst Hall, StockportSK6 8HG
Born June 1947
Director
Appointed 08 Dec 2006
Resigned 28 Feb 2012

HAYES, Susan

Resigned
7 Windlehurst Hall, StockportSK6 8HG
Born February 1943
Director
Appointed 07 Dec 2007
Resigned 27 Mar 2009

HODGE, Eain Rodger

Resigned
6 Windlehurst Hall, StockportSK6 8HG
Born March 1960
Director
Appointed 09 Jul 2009
Resigned 08 Dec 2022

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born December 1946
Director
Appointed 24 Jun 1996
Resigned 01 Sept 1997

LIVESEY, Peter Joseph

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born March 1948
Director
Appointed 24 Jun 1996
Resigned 01 Sept 1997

PARKINSON, Harry

Resigned
1 Windlehurst Hall, StockportSK6 8HG
Born November 1927
Director
Appointed 07 Dec 2001
Resigned 08 Dec 2006

PICKFORD, Alan Edwin

Resigned
4 Windlehurst Hall, StockportSK6 8HG
Born July 1947
Director
Appointed 01 Sept 1997
Resigned 01 Jun 2020

TRAYNOR, Laurence Paul

Resigned
Andrew Lane, StockportSK6 8HG
Born December 1950
Director
Appointed 14 Dec 2023
Resigned 10 Dec 2025

TREANOR, Kevin Patrick

Resigned
9 Windlehurst Hall, StockportSK6 8HG
Born January 1944
Director
Appointed 01 Sept 1997
Resigned 30 Jun 2007
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
19 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
13 March 1998
225Change of Accounting Reference Date
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
287Change of Registered Office
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
30 June 1996
288288
Incorporation Company
24 June 1996
NEWINCIncorporation