Background WavePink WaveYellow Wave

POTT HALL MANAGEMENT COMPANY LIMITED (04213227)

POTT HALL MANAGEMENT COMPANY LIMITED (04213227) is an active UK company. incorporated on 9 May 2001. with registered office in Pott Shrigley. The company operates in the Real Estate Activities sector, engaged in residents property management. POTT HALL MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ANDERSON, Stuart Christopher, BELL, Jenny, COOKE, Gillian Rowena and 2 others.

Company Number
04213227
Status
active
Type
ltd
Incorporated
9 May 2001
Age
24 years
Address
3 Pott Hall, Pott Shrigley, SK10 5RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Stuart Christopher, BELL, Jenny, COOKE, Gillian Rowena, GOODMAN, John Francis Bradshaw, Dr, PRIESTLEY, Alexandra Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTT HALL MANAGEMENT COMPANY LIMITED

POTT HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 May 2001 with the registered office located in Pott Shrigley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POTT HALL MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04213227

LTD Company

Age

24 Years

Incorporated 9 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

3 Pott Hall Shrigley Road Pott Shrigley, SK10 5RT,

Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 21
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ANDERSON, Stuart Christopher

Active
Clough View 3 Pott Hall, MacclesfieldSK10 5RT
Secretary
Appointed 16 Mar 2005

ANDERSON, Stuart Christopher

Active
Clough View 3 Pott Hall, MacclesfieldSK10 5RT
Born March 1943
Director
Appointed 16 Mar 2005

BELL, Jenny

Active
Shrigley Road, MacclesfieldSK10 5RT
Born May 1983
Director
Appointed 11 Dec 2016

COOKE, Gillian Rowena

Active
Badgers Wood Pott Hall, MacclesfieldSK10 5RT
Born March 1972
Director
Appointed 10 Dec 2005

GOODMAN, John Francis Bradshaw, Dr

Active
2 Pott Hall, MacclesfieldSK10 5RT
Born August 1940
Director
Appointed 16 Mar 2005

PRIESTLEY, Alexandra Jayne

Active
Shrigley Road, MacclesfieldSK10 5RT
Born October 1984
Director
Appointed 02 Jun 2025

LEON, Adam Lloyd

Resigned
1 Pott Hall, Pott ShrigleySK10 5RT
Secretary
Appointed 24 Nov 2004
Resigned 20 Jan 2005

SWINDELLS, Francis Stanley

Resigned
The Oaks, MacclesfieldSK11 0PW
Secretary
Appointed 09 May 2001
Resigned 24 Nov 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 May 2001
Resigned 09 May 2001

MATHESON, Winifred Joan

Resigned
Shrigley Road, MacclesfieldSK10 5RT
Born September 1918
Director
Appointed 24 Nov 2004
Resigned 16 Feb 2021

SWINDELLS, Francis Stanley

Resigned
The Oaks, MacclesfieldSK11 0PW
Born March 1956
Director
Appointed 09 May 2001
Resigned 24 Nov 2004

TRUEMAN, Kathleen Mary

Resigned
4 Pott Hall, MacclesfieldSK10 5RT
Born September 1967
Director
Appointed 16 Mar 2005
Resigned 10 Dec 2005

TRUEMAN, Neil

Resigned
Badgers Wood, Pott ShrigleySK10 5RT
Born November 1965
Director
Appointed 09 May 2001
Resigned 24 Nov 2004

WESTBROOK, Lisbeth Ann

Resigned
Oak Lane, MacclesfieldSK10 5AL
Born March 1970
Director
Appointed 16 Mar 2005
Resigned 11 Dec 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 May 2001
Resigned 09 May 2001
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
287Change of Registered Office
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
88(2)R88(2)R
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Incorporation Company
9 May 2001
NEWINCIncorporation