Background WavePink WaveYellow Wave

RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED (03411054)

RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED (03411054) is an active UK company. incorporated on 29 July 1997. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in residents property management. RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include MELLING, Joanna Louise.

Company Number
03411054
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 1997
Age
28 years
Address
41 St. Thomas's Road, Chorley, PR7 1JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELLING, Joanna Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED

RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 1997 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03411054

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 29 July 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

41 St. Thomas's Road Chorley, PR7 1JE,

Previous Addresses

Unit 2 Ferry Road Office Park Ferry Road Preston PR2 2YH
From: 4 August 2011To: 5 July 2016
Anthony James 19 Anchor Street Southport Merseyside PR9 0UT
From: 29 July 1997To: 4 August 2011
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 20
Director Left
Oct 21
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MELLING, Joanna Louise

Active
St. Thomas's Road, ChorleyPR7 1JE
Born February 1964
Director
Appointed 21 Jan 2025

COYLE, John Magnus

Resigned
Gortnavern Hill Road, PrestonPR1 9XH
Secretary
Appointed 29 Jul 1997
Resigned 27 Jul 2000

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 27 Jul 2000
Resigned 21 Jun 2005

PROFESSIONAL AND DEPENDABLE LTD

Resigned
Dunscar Business Park, BoltonBL7 9PQ
Corporate secretary
Appointed 24 Jun 2019
Resigned 30 Mar 2026

REALTY MANAGEMENT LIMITED

Resigned
128 Wellington Road North, StockportSK4 2LL
Corporate secretary
Appointed 21 Jun 2005
Resigned 30 Oct 2007

BRADSHAW, David Jeffrey

Resigned
St. Thomas's Road, ChorleyPR7 1JE
Born October 1932
Director
Appointed 13 Jul 2011
Resigned 01 Aug 2016

BURROW, Vivien

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born February 1951
Director
Appointed 01 Aug 2016
Resigned 02 Dec 2024

CONIBERE, Stephen John

Resigned
13 Walfield Avenue, CongletonCW12 2HP
Born July 1951
Director
Appointed 03 Aug 2000
Resigned 21 Oct 2005

COYLE, John Magnus

Resigned
The Stables, EuxtonPR7 6HQ
Born September 1950
Director
Appointed 29 Jul 1997
Resigned 13 Jul 2011

COYLE, Simon Jordan

Resigned
Appartment 5 Radford Court, NottinghamNG7 7EX
Born June 1976
Director
Appointed 01 Dec 2005
Resigned 01 Jun 2009

HARDING, Robert

Resigned
Bentley Cottages Bentleys Farm Lane, CheshireWA4 4PZ
Born April 1950
Director
Appointed 29 Jul 1997
Resigned 27 Jul 2000

MILLS, Terence Arthur

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born April 1945
Director
Appointed 01 Aug 2016
Resigned 20 Sept 2021

PARKER, David Gamage

Resigned
Ferry Road Office Park, PrestonPR2 2YH
Born April 1936
Director
Appointed 13 Jul 2011
Resigned 03 Mar 2016

SCHOLES, Nicholas Frank

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born December 1944
Director
Appointed 01 Aug 2016
Resigned 24 Oct 2024

VALENTINE, Stephen William

Resigned
Ferry Road Office Park, PrestonPR2 2YH
Born October 1957
Director
Appointed 13 Jul 2011
Resigned 03 Mar 2016

YATES, Jeremy

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born November 1943
Director
Appointed 03 Mar 2016
Resigned 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

94

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
287Change of Registered Office
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
2 September 2002
287Change of Registered Office
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
16 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
225Change of Accounting Reference Date
Incorporation Company
29 July 1997
NEWINCIncorporation