Background WavePink WaveYellow Wave

TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED (04086244)

TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED (04086244) is an active UK company. incorporated on 9 October 2000. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include STAINTON, Janice Carrie.

Company Number
04086244
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STAINTON, Janice Carrie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED

TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 2000 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04086244

LTD Company

Age

25 Years

Incorporated 9 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 11 April 2010To: 7 January 2011
C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England
From: 12 October 2009To: 11 April 2010
Stevens Scanlan 73 Mosley Street Manchester Lanacashire M2 3JN
From: 9 October 2000To: 12 October 2009
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Apr 12
Director Joined
May 12
Director Left
Oct 15
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Apr 18
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 26 Jun 2025

STAINTON, Janice Carrie

Active
Dilworth Lane, PrestonPR3 3ST
Born April 1981
Director
Appointed 20 Jun 2025

LEVY, David Gerald

Resigned
43 Hillview Gardens, LondonNW4 2JJ
Secretary
Appointed 09 Oct 2000
Resigned 19 May 2003

NORRIS, Darren

Resigned
Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 01 Nov 2010
Resigned 26 Jun 2025

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 17 Feb 2005
Resigned 01 Nov 2010

WARD, Warren Harry

Resigned
Apartment 20 The Opthalmic Works, ManchesterM4 4DB
Secretary
Appointed 15 Jul 2004
Resigned 16 Feb 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Oct 2000
Resigned 09 Oct 2000

COHEN, Graeme

Resigned
Dilworth Lane, PrestonPR3 3ST
Born April 1988
Director
Appointed 20 Mar 2017
Resigned 13 Jun 2025

COOPER, Louise

Resigned
7 Ophthalmic Works, ManchesterM4 4DB
Born January 1968
Director
Appointed 15 Feb 2005
Resigned 19 Nov 2005

ELLIOTT, Enrique

Resigned
40 Ox Lane, HarpendenAL5 4PJ
Born December 1964
Director
Appointed 09 Oct 2000
Resigned 19 May 2003

FIRMIN, Anthony

Resigned
13 Ophthalmic Works, ManchesterM4 4DB
Born May 1963
Director
Appointed 27 Mar 2006
Resigned 31 Jan 2009

FOGEL, Martin

Resigned
23 Opthalmic Works, ManchesterM4 4DB
Born March 1951
Director
Appointed 15 Feb 2005
Resigned 05 Dec 2005

SMITH, Richard

Resigned
Dilworth Lane, PrestonPR3 3ST
Born October 1977
Director
Appointed 01 Jan 2010
Resigned 20 Mar 2018

TURNER, Adam Matthew

Resigned
Flat 4 Ophthalmic Works, ManchesterM4 4DB
Born October 1981
Director
Appointed 30 Jul 2007
Resigned 29 May 2008

WAKELAM, Peter

Resigned
Dilworth Lane, PrestonPR3 3ST
Born May 1985
Director
Appointed 01 Jun 2010
Resigned 12 Oct 2015

WALLMAN, Andrea Susan

Resigned
Dilworth Lane, PrestonPR3 3ST
Born March 1960
Director
Appointed 01 May 2012
Resigned 15 Jul 2016

WALLMAN, Andrea Susan

Resigned
63 Moss Grove Road, TimperleyWA15 6LF
Born March 1960
Director
Appointed 15 Jul 2004
Resigned 16 Feb 2005

WALTON, Rob

Resigned
19 Ophthalmic Works, ManchesterM4 4DB
Born November 1977
Director
Appointed 01 Aug 2007
Resigned 14 Feb 2012

WATERS, David Henry

Resigned
Dilworth Lane, PrestonPR3 3ST
Born January 1979
Director
Appointed 13 Jun 2009
Resigned 31 Aug 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Oct 2000
Resigned 09 Oct 2000
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288cChange of Particulars
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
DISS6DISS6
Gazette Notice Compulsary
6 April 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
19 December 2002
287Change of Registered Office
Legacy
19 December 2002
287Change of Registered Office
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Incorporation Company
9 October 2000
NEWINCIncorporation