Background WavePink WaveYellow Wave

FELTHAM MANAGEMENT LIMITED (03217589)

FELTHAM MANAGEMENT LIMITED (03217589) is an active UK company. incorporated on 27 June 1996. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FELTHAM MANAGEMENT LIMITED has been registered for 29 years. Current directors include FELTHAM, David, FELTHAM, Martin.

Company Number
03217589
Status
active
Type
ltd
Incorporated
27 June 1996
Age
29 years
Address
20 Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELTHAM, David, FELTHAM, Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELTHAM MANAGEMENT LIMITED

FELTHAM MANAGEMENT LIMITED is an active company incorporated on 27 June 1996 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FELTHAM MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03217589

LTD Company

Age

29 Years

Incorporated 27 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

20 Aldwych Avenue Manchester, M14 5NL,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 13 September 2021To: 11 November 2025
20 Aldwych Avenue Manchester M14 5NL
From: 27 June 1996To: 13 September 2021
Timeline

5 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Mar 15
Director Left
Mar 15
New Owner
Aug 17
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 27 Jun 1996

FELTHAM, Martin

Active
Aldwych Avenue, ManchesterM14 5NL
Born August 1959
Director
Appointed 27 Jun 1996

FELTHAM, Jane Elizabeth

Resigned
The Grange, ManchesterM14 5NY
Secretary
Appointed 27 Jun 1996
Resigned 01 Mar 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 27 Jun 1996
Resigned 27 Jun 1996

FELTHAM, Jane Elizabeth

Resigned
The Grange, ManchesterM14 5NY
Born January 1967
Director
Appointed 27 Jun 1996
Resigned 01 Mar 2015

FELTHAM, Stephen John

Resigned
Aldwych Avenue, ManchesterM14 5NL
Born March 1972
Director
Appointed 27 Jun 1996
Resigned 25 Mar 2026

Persons with significant control

1

Mr David Feltham

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
225Change of Accounting Reference Date
Legacy
6 November 1996
88(2)R88(2)R
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Incorporation Company
27 June 1996
NEWINCIncorporation