Background WavePink WaveYellow Wave

MORETON HOUSE ALTRINCHAM MANAGEMENT LIMITED (03812674)

MORETON HOUSE ALTRINCHAM MANAGEMENT LIMITED (03812674) is an active UK company. incorporated on 23 July 1999. with registered office in 14 Greenwood Street Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. MORETON HOUSE ALTRINCHAM MANAGEMENT LIMITED has been registered for 26 years. Current directors include CROSWELL, Elizabeth Mary, MASON, Sandra Hazel.

Company Number
03812674
Status
active
Type
ltd
Incorporated
23 July 1999
Age
26 years
Address
C/O Albex Residential Property, 14 Greenwood Street Altrincham, WA14 1RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSWELL, Elizabeth Mary, MASON, Sandra Hazel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORETON HOUSE ALTRINCHAM MANAGEMENT LIMITED

MORETON HOUSE ALTRINCHAM MANAGEMENT LIMITED is an active company incorporated on 23 July 1999 with the registered office located in 14 Greenwood Street Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORETON HOUSE ALTRINCHAM MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03812674

LTD Company

Age

26 Years

Incorporated 23 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

ESTATE MANAGEMENT 70 LIMITED
From: 23 July 1999To: 8 September 1999
Contact
Address

C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham, WA14 1RZ,

Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 21
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RPM LTD, Albex

Active
C/O Albex Residential Property, 14 Greenwood Street AltrinchamWA14 1RZ
Secretary
Appointed 03 Aug 2022

CROSWELL, Elizabeth Mary

Active
C/O Albex Residential Property, 14 Greenwood Street AltrinchamWA14 1RZ
Born August 1947
Director
Appointed 01 Oct 2024

MASON, Sandra Hazel

Active
Groby Road, AltrinchamWA14 2BZ
Born December 1942
Director
Appointed 21 May 2008

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 20 Aug 2003
Resigned 15 Oct 2007

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 01 Dec 1999
Resigned 20 Aug 2003

STONE, Angela Kay

Resigned
C/O Albex Residential Property, 14 Greenwood Street AltrinchamWA14 1RZ
Secretary
Appointed 01 Jan 2008
Resigned 27 Jun 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jul 1999
Resigned 01 Dec 1999

BLACK, Ivor Lionel

Resigned
5 Moreton House, AltrinchamWA14 2BZ
Born April 1933
Director
Appointed 01 Oct 2003
Resigned 09 Jan 2006

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 01 Dec 1999
Resigned 21 Jan 2005

LONGWORTH, Shirley Marion

Resigned
Apt 2 Moreton House, AltrinchamWA14 2BZ
Born November 1929
Director
Appointed 31 Jan 2006
Resigned 01 Jan 2021

ROTHMER, Bernard Mark

Resigned
4 Moreton House, AltrinchamWA14 2BZ
Born July 1925
Director
Appointed 30 Mar 2004
Resigned 21 May 2008

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 01 Dec 1999
Resigned 01 Oct 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jul 1999
Resigned 01 Dec 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 23 Jul 1999
Resigned 13 Dec 1999
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 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
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
11 January 2008
287Change of Registered Office
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
30 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
225Change of Accounting Reference Date
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
287Change of Registered Office
Memorandum Articles
13 December 1999
MEM/ARTSMEM/ARTS
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 1999
NEWINCIncorporation