Background WavePink WaveYellow Wave

CHORLTON MILL MANAGEMENT LIMITED (04094475)

CHORLTON MILL MANAGEMENT LIMITED (04094475) is an active UK company. incorporated on 23 October 2000. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CHORLTON MILL MANAGEMENT LIMITED has been registered for 25 years. Current directors include ASTON, Thomas Richard, DOWINTON, James Kingsley, ECCLESTON, Joseph and 2 others.

Company Number
04094475
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
Livingcity Centre, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASTON, Thomas Richard, DOWINTON, James Kingsley, ECCLESTON, Joseph, ORMROD, Beau Daniel, SHARPLES, Anthony Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHORLTON MILL MANAGEMENT LIMITED

CHORLTON MILL MANAGEMENT LIMITED is an active company incorporated on 23 October 2000 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHORLTON MILL MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04094475

LTD Company

Age

25 Years

Incorporated 23 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year 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

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Livingcity Centre Durling Street Manchester, M12 6FS,

Previous Addresses

C/O Foa Living City C/O Chorlton Mill 3 Cambridge Street Manchester Lancashire M1 5BZ United Kingdom
From: 6 September 2012To: 19 February 2014
C/O Jan Young Apt 501 Cambridge Street Manchester M1 5BZ United Kingdom
From: 1 March 2012To: 6 September 2012
C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 9 April 2010To: 1 March 2012
C/O Stevens Scanlan 73 Mosley Street Manchester Greater Manchester M2 3JN
From: 23 October 2000To: 9 April 2010
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jul 12
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
May 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
May 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LIVINGCITY ASSET MANAGEMENT LTD

Active
Durling Street, ManchesterM12 6FS
Corporate secretary
Appointed 01 Jan 2013

ASTON, Thomas Richard

Active
Durling Street, ManchesterM12 6FS
Born July 1985
Director
Appointed 14 May 2023

DOWINTON, James Kingsley

Active
Chorlton Mill, ManchesterM1 5BY
Born July 1990
Director
Appointed 16 Feb 2021

ECCLESTON, Joseph

Active
Durling Street, ManchesterM12 6FS
Born January 1999
Director
Appointed 21 Jan 2025

ORMROD, Beau Daniel

Active
Cambridge Street, ManchesterM1 5BZ
Born April 1981
Director
Appointed 28 Dec 2020

SHARPLES, Anthony Martin

Active
Durling Street, ManchesterM12 6FS
Born November 1968
Director
Appointed 09 Nov 2011

GISBY, Anthony Paul

Resigned
3 Cambridge Street, ManchesterM1 5BZ
Secretary
Appointed 01 Oct 2008
Resigned 17 Nov 2011

LEE, Eric Bernard

Resigned
6 Cannock Drive, StockportSK4 3JB
Secretary
Appointed 05 Dec 2000
Resigned 01 Oct 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Oct 2000
Resigned 23 Oct 2000

ARMSTRONG, Lisa Evelyn

Resigned
Durling Street, ManchesterM12 6FS
Born August 1968
Director
Appointed 29 Jul 2014
Resigned 05 Oct 2021

AUSTIN, Jeremy Robert Hewitt

Resigned
Loft 210 Chorlton Mill, ManchesterM1 5BY
Born July 1967
Director
Appointed 27 Nov 2007
Resigned 19 Oct 2021

BARROW, Michael

Resigned
512 Chorlton Mill, ManchesterM1 5BZ
Born November 1963
Director
Appointed 27 Nov 2007
Resigned 11 Nov 2011

BAXENDALE, Judah Mathew Elisha

Resigned
Durling Street, ManchesterM12 6FS
Born May 1998
Director
Appointed 08 Apr 2022
Resigned 19 Feb 2024

BRERETON, Clifford John

Resigned
Mosley Street, ManchesterM2 3JN
Born July 1961
Director
Appointed 22 May 2010
Resigned 08 Jul 2013

CARROLL, Robert

Resigned
Flat 313 Chorlton Mill, ManchesterM1 5BZ
Born February 1979
Director
Appointed 22 Mar 2007
Resigned 01 Jul 2011

COOPER, Kimberley Ann

Resigned
Flat 208 Chorlton Mill, ManchesterM1 5BY
Born August 1980
Director
Appointed 27 Nov 2007
Resigned 06 Feb 2008

DAVIES, Deborah

Resigned
Chorlton Mill, ManchesterM1 5BY
Born January 1970
Director
Appointed 12 Mar 2008
Resigned 21 Aug 2009

DAWES, Robert Thomas

Resigned
412 Chorlton Mill, ManchesterM1 5BZ
Born September 1977
Director
Appointed 27 Nov 2007
Resigned 01 Jan 2010

GISBY, Anthony Paul

Resigned
Apartment 317 Chorlton Mill, ManchesterM1 5BZ
Born April 1965
Director
Appointed 27 Nov 2007
Resigned 17 Nov 2011

GRUNDY, Tom James, Dr

Resigned
Durling Street, ManchesterM12 6FS
Born January 1990
Director
Appointed 11 Jun 2019
Resigned 26 Aug 2022

HAMSHIRE, Richard Francis

Resigned
Durling Street, ManchesterM12 6FS
Born April 1963
Director
Appointed 13 Oct 2022
Resigned 24 May 2024

HARRISON-CROFT, Daniel James

Resigned
Durling Street, ManchesterM12 6FS
Born February 1994
Director
Appointed 29 Nov 2021
Resigned 20 May 2025

LEE, Eric Bernard

Resigned
6 Cannock Drive, StockportSK4 3JB
Born May 1957
Director
Appointed 05 Dec 2000
Resigned 28 Nov 2007

LEE, Sam

Resigned
3 Cambridge Street, ManchesterM1 5BZ
Born August 1985
Director
Appointed 05 Jul 2012
Resigned 02 Dec 2013

MANN, Samuel

Resigned
Chorlton Mill, ManchesterM1 5BY
Born January 1991
Director
Appointed 11 Nov 2016
Resigned 09 Sept 2019

MCDOWALL, Ben

Resigned
Durling Street, ManchesterM12 6FS
Born March 1988
Director
Appointed 29 Nov 2021
Resigned 28 Jul 2022

MCKENNA, Ian Pollard

Resigned
Chorlton Mill, ManchesterM1 5BY
Born January 1964
Director
Appointed 12 Aug 2016
Resigned 07 Dec 2021

METCALFE, Mary

Resigned
512 Chorlton Mill, ManchesterM1 5BZ
Born January 1967
Director
Appointed 27 Nov 2007
Resigned 01 Jan 2011

NEWCOMBE, Sophie Louise

Resigned
Durling Street, ManchesterM12 6FS
Born October 1991
Director
Appointed 10 Sept 2019
Resigned 16 Nov 2020

NICHOLLS, Benjamin William John

Resigned
Durling Street, ManchesterM12 6FS
Born March 1998
Director
Appointed 02 Nov 2023
Resigned 18 Dec 2025

SHARPLES, Anthony Martin

Resigned
601 Chorlton Mill, ManchesterM1 5BZ
Born November 1968
Director
Appointed 27 Nov 2007
Resigned 05 Dec 2008

SHOESMITH, Roger Frederick

Resigned
Wood End Bramhall Park Road, StockportSK7 4NA
Born April 1953
Director
Appointed 05 Dec 2000
Resigned 28 Nov 2007

SUDDABY, Michael Frederick William

Resigned
Durling Street, ManchesterM12 6FS
Born January 1999
Director
Appointed 21 Jun 2024
Resigned 04 Dec 2025

YOUNG, Ian Bowie

Resigned
3 Cambridge Street, ManchesterM1 5BZ
Born January 1957
Director
Appointed 20 Apr 2011
Resigned 14 Jun 2015

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Oct 2000
Resigned 23 Oct 2000
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 July 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
4 April 2013
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
8 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Director Company With Name
13 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
123Notice of Increase in Nominal Capital
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
287Change of Registered Office
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
19 December 2001
88(2)R88(2)R
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
7 November 2001
MEM/ARTSMEM/ARTS
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
123Notice of Increase in Nominal Capital
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
287Change of Registered Office
Incorporation Company
23 October 2000
NEWINCIncorporation