Background WavePink WaveYellow Wave

VILLAGE MEWS PRESTBURY MANAGEMENT LIMITED (04114981)

VILLAGE MEWS PRESTBURY MANAGEMENT LIMITED (04114981) is an active UK company. incorporated on 27 November 2000. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLAGE MEWS PRESTBURY MANAGEMENT LIMITED has been registered for 25 years. Current directors include GRANT, William Kenneth.

Company Number
04114981
Status
active
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
Lower Ground Floor, Macclesfield, SK11 6TG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANT, William Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE MEWS PRESTBURY MANAGEMENT LIMITED

VILLAGE MEWS PRESTBURY MANAGEMENT LIMITED is an active company incorporated on 27 November 2000 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLAGE MEWS PRESTBURY MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04114981

LTD Company

Age

25 Years

Incorporated 27 November 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 3 June 2025 (10 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Lower Ground Floor 1 St. Georges Street Macclesfield, SK11 6TG,

Previous Addresses

29 Park Street Macclesfield Cheshire SK11 6SR England
From: 3 February 2016To: 4 December 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 15 January 2013To: 3 February 2016
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 27 November 2000To: 15 January 2013
Timeline

6 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 12
New Owner
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

KENDREW PINE LIMITED

Active
Park Street, MacclesfieldSK11 6SR
Corporate secretary
Appointed 11 Sept 2016

GRANT, William Kenneth

Active
1 St. Georges Street, MacclesfieldSK11 6TG
Born May 1948
Director
Appointed 14 Sept 2021

FARRELL, Anthony Paul

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

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 27 Nov 2000
Resigned 06 Oct 2003

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 06 Jul 2004
Resigned 13 Jul 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 01 Mar 2010

JOHN S BROWN & SON LTD

Resigned
Birchway, MacclesfieldSK10 4BD
Corporate secretary
Appointed 11 Sept 2015
Resigned 11 Sept 2016

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 13 Jul 2007
Resigned 11 Jun 2008

UNITED COMPANY SECRETARIES

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 15 Jan 2013
Resigned 31 Oct 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Nov 2000
Resigned 27 Nov 2000

FAIRFIELD, Irene Lynne

Resigned
9 Village Mews, MacclesfieldSK10 4XQ
Born November 1946
Director
Appointed 13 Jul 2007
Resigned 27 Nov 2007

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 27 Nov 2000
Resigned 20 Jun 2001

HUALTMAN, Lars

Resigned
Shirleys Drive, PrestburySK10 4XQ
Born May 1967
Director
Appointed 12 Dec 2008
Resigned 07 Feb 2011

RICHARDSON, Pamela

Resigned
Park Street, MacclesfieldSK11 6SR
Born January 1942
Director
Appointed 04 Jun 2008
Resigned 14 Sept 2021

RICHARDSON, Pamela

Resigned
7 Village Mews, PrestburySK10 4XQ
Born January 1942
Director
Appointed 13 Jul 2007
Resigned 27 Nov 2007

ROSCOE, Edward

Resigned
207 Buxton Road, StockportSK12 2LH
Born September 1942
Director
Appointed 20 Mar 2008
Resigned 23 Sept 2008

SIMON, Christian James

Resigned
4 Village Mews, MacclesfieldSK10 4XQ
Born January 1978
Director
Appointed 13 Jul 2007
Resigned 01 Jul 2008

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 27 Nov 2000
Resigned 20 Jun 2001

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 20 Jun 2001
Resigned 13 Jul 2007

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 20 Jun 2001
Resigned 13 Jul 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Nov 2000
Resigned 27 Nov 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 27 Nov 2000
Resigned 27 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Mr William Kenneth Grant

Active
1 St. Georges Street, MacclesfieldSK11 6TG
Born May 1948

Nature of Control

Significant influence or control
Notified 14 Sept 2021

Ms Pamela Richardson

Ceased
Park Street, MacclesfieldSK11 6SR
Born January 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
3 February 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 January 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
353353
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288cChange of Particulars
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
28 January 2008
353353
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Legacy
20 July 2007
88(2)R88(2)R
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
1 March 2006
353353
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
363aAnnual Return
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
5 February 2003
288cChange of Particulars
Legacy
5 February 2003
363aAnnual Return
Legacy
5 February 2003
288cChange of Particulars
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Incorporation Company
27 November 2000
NEWINCIncorporation