Background WavePink WaveYellow Wave

WITCHINGHAM MANAGEMENT LIMITED (03594892)

WITCHINGHAM MANAGEMENT LIMITED (03594892) is an active UK company. incorporated on 8 July 1998. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. WITCHINGHAM MANAGEMENT LIMITED has been registered for 27 years. Current directors include DYSON, Richard, FINN, Mary.

Company Number
03594892
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYSON, Richard, FINN, Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITCHINGHAM MANAGEMENT LIMITED

WITCHINGHAM MANAGEMENT LIMITED is an active company incorporated on 8 July 1998 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WITCHINGHAM MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03594892

LTD Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

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

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 18 September 2015To: 4 December 2023
128 Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL
From: 12 August 2015To: 18 September 2015
Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL
From: 8 July 1998To: 12 August 2015
Timeline

15 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Apr 11
Director Joined
Jun 13
Director Left
Apr 14
Director Joined
Oct 15
Director Left
May 19
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 Dec 2023

DYSON, Richard

Active
Victoria Road, AltrinchamWA15 9AD
Born March 1967
Director
Appointed 23 Mar 2023

FINN, Mary

Active
Victoria Road, AltrinchamWA15 9AD
Born October 1961
Director
Appointed 23 Mar 2023

ANDREW, Derek

Resigned
Apartment 1 Witchingham, WilmslowSK9 2AL
Secretary
Appointed 15 Aug 2001
Resigned 16 Dec 2003

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 05 Jun 2004
Resigned 05 Nov 2007

HAMMOND, Michael

Resigned
Apartment 3 Witchingham, WilmslowSK9 2AL
Secretary
Appointed 09 Dec 1998
Resigned 15 Aug 2001

ROBINSON, Evelyn

Resigned
Apartment 6, WilmslowSK9 2AL
Secretary
Appointed 16 Dec 2003
Resigned 05 Jun 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Jul 1998
Resigned 09 Dec 1998

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 05 Nov 2007
Resigned 01 Dec 2023

BUIST, Eloise

Resigned
Flat 2 Witchingham Adlington Road, WilmslowSK9 2AL
Born August 1922
Director
Appointed 09 Dec 1998
Resigned 02 Aug 2007

CHERRY, Dennis

Resigned
Apartment 3 Witchingham, WilmslowSK9 2AL
Born January 1930
Director
Appointed 29 Jan 2008
Resigned 27 Mar 2014

IMPEY, Gayle Olivia, Doctor

Resigned
Crossley Road, StockportSK4 5BH
Born August 1978
Director
Appointed 12 Oct 2021
Resigned 09 Sept 2022

JONES, Dennis

Resigned
Flat 5 1 Adlington Road, WilmslowSK9 2AL
Born July 1922
Director
Appointed 09 Dec 1998
Resigned 05 Jan 2011

MANT, Keith Leonard

Resigned
Crossley Road, StockportSK4 5BH
Born June 1947
Director
Appointed 21 Jul 2015
Resigned 31 Jul 2019

MOSS, Colin Dennis

Resigned
Apartment 7 Witchingham, WilmslowSK9 2AL
Born February 1944
Director
Appointed 29 Jan 2008
Resigned 25 Jul 2008

MOSS, Colin Dennis

Resigned
Apartment 7 Witchingham, WilmslowSK9 2AL
Born February 1944
Director
Appointed 09 Dec 1998
Resigned 23 Sept 2005

PICKERING, John Christopher Gordon

Resigned
Crossley Road, StockportSK4 5BH
Born April 1948
Director
Appointed 26 Jun 2013
Resigned 23 May 2019

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 07 Feb 2020
Resigned 12 Oct 2021

ROBINSON, Evelyn

Resigned
Apartment 6, WilmslowSK9 2AL
Born November 1930
Director
Appointed 05 Jun 2004
Resigned 24 Feb 2005

VICKERS, Stephanie Georgina

Resigned
Crossley Road, StockportSK4 5BH
Born May 1968
Director
Appointed 06 Jul 2022
Resigned 23 Mar 2023

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 08 Jul 1998
Resigned 09 Dec 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Jul 1998
Resigned 09 Dec 1998
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
30 July 1999
363sAnnual Return (shuttle)
Memorandum Articles
15 June 1999
MEM/ARTSMEM/ARTS
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
28 January 1999
88(2)R88(2)R
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
287Change of Registered Office
Incorporation Company
8 July 1998
NEWINCIncorporation