Background WavePink WaveYellow Wave

SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED (04082881)

SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED (04082881) is an active UK company. incorporated on 3 October 2000. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED has been registered for 25 years. Current directors include EVANS, John Charles, GLEAVE, Peter Starkey, MASSEL, Norma and 2 others.

Company Number
04082881
Status
active
Type
ltd
Incorporated
3 October 2000
Age
25 years
Address
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, John Charles, GLEAVE, Peter Starkey, MASSEL, Norma, WALLWORK, John Stephen, WILSON, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED

SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED is an active company incorporated on 3 October 2000 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCHOOL GREEN (CHEADLE) MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04082881

LTD Company

Age

25 Years

Incorporated 3 October 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

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

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom
From: 15 March 2021To: 10 July 2023
The Old Barn, Heatherlea Maynestone Rd Chinley High Peak SK23 6AF England
From: 12 March 2018To: 15 March 2021
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH
From: 2 October 2015To: 12 March 2018
128 Wellington Road North Stockport Cheshire SK4 2LL
From: 3 October 2000To: 2 October 2015
Timeline

3 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 12
Director Joined
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DEMPSTER MANAGEMENT SERVICES LIMITED

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 01 Mar 2018

EVANS, John Charles

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born March 1966
Director
Appointed 19 Aug 2002

GLEAVE, Peter Starkey

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born January 1934
Director
Appointed 16 May 2002

MASSEL, Norma

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born May 1948
Director
Appointed 27 May 2014

WALLWORK, John Stephen

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born September 1944
Director
Appointed 19 Aug 2002

WILSON, Philip

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born September 1947
Director
Appointed 19 Aug 2002

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 18 Jun 2004
Resigned 21 Jun 2005

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 06 Oct 2003
Resigned 18 Jun 2004

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 03 Oct 2000
Resigned 06 Oct 2003

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005
Resigned 07 Mar 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Oct 2000
Resigned 03 Oct 2000

FITZGERALD, Peter Anthony

Resigned
65 Grange Road, WirralCH48 4EE
Born December 1960
Director
Appointed 06 Nov 2001
Resigned 19 Aug 2002

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 03 Oct 2000
Resigned 06 Nov 2001

REDWOOD, Blanche

Resigned
128 Wellington Road North, CheshireSK4 2LL
Born September 1919
Director
Appointed 13 Jun 2006
Resigned 26 Apr 2012

SANDERSON, Ian Geoffrey

Resigned
10 Boydell Way, ChesterCH4 9NR
Born June 1952
Director
Appointed 06 Nov 2001
Resigned 19 Aug 2002

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 03 Oct 2000
Resigned 06 Nov 2001
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 March 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
287Change of Registered Office
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
287Change of Registered Office
Incorporation Company
3 October 2000
NEWINCIncorporation