Background WavePink WaveYellow Wave

NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED (04344136)

NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED (04344136) is an active UK company. incorporated on 21 December 2001. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED has been registered for 24 years. Current directors include CAHILL, Claire, HAMPSON, Stephen, JUDD, Jessica Sarah and 3 others.

Company Number
04344136
Status
active
Type
ltd
Incorporated
21 December 2001
Age
24 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAHILL, Claire, HAMPSON, Stephen, JUDD, Jessica Sarah, MAPLESDEN, Peter George, SULLIVAN, Andrew Bryn, WEEKS, Christopher Paul Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED

NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED is an active company incorporated on 21 December 2001 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04344136

LTD Company

Age

24 Years

Incorporated 21 December 2001

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 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

10 Walmersley Old Road Bury Lancashire BL9 6SQ England
From: 16 January 2017To: 30 July 2024
8/10 Walmersley Old Road Bury Lancashire BL9 6SQ
From: 21 December 2001To: 16 January 2017
Timeline

33 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Oct 12
Director Joined
Jul 13
Director Left
May 14
Director Left
Apr 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Left
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Owner Exit
Mar 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Jun 2024

CAHILL, Claire

Active
Crossley Road, StockportSK4 5BH
Born August 1978
Director
Appointed 18 Jun 2024

HAMPSON, Stephen

Active
309 Ilex Mill, RossendaleBB4 7NQ
Born March 1955
Director
Appointed 17 Nov 2003

JUDD, Jessica Sarah

Active
Crossley Road, StockportSK4 5BH
Born April 1991
Director
Appointed 18 Jun 2024

MAPLESDEN, Peter George

Active
Crossley Road, StockportSK4 5BH
Born July 1953
Director
Appointed 18 Jun 2024

SULLIVAN, Andrew Bryn

Active
Crossley Road, StockportSK4 5BH
Born March 1958
Director
Appointed 18 Jun 2024

WEEKS, Christopher Paul Alexander

Active
Crossley Road, StockportSK4 5BH
Born June 1991
Director
Appointed 18 Jun 2024

DAVIS, Catherine

Resigned
Moseley House Rosehill Road, BurnleyBB11 2JS
Secretary
Appointed 21 Dec 2001
Resigned 01 Aug 2003

HOWARD, William Holden

Resigned
Tonge Fold Hawkshaw Lane, BuryBL8 4LQ
Secretary
Appointed 01 Oct 2006
Resigned 17 Aug 2023

HOWARD'S TO IN HOUSE PROPERTY MANAGEMENT LTD

Resigned
Walmersley Old Road, BuryBL9 6SQ
Corporate secretary
Appointed 16 Aug 2023
Resigned 01 Jun 2024

PREMIER ESTATES LIMITED

Resigned
Premier House, MacclesfieldSK11 6LB
Corporate secretary
Appointed 01 Aug 2003
Resigned 30 Sept 2006

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 21 Dec 2001
Resigned 21 Dec 2001

ALLINSON, David

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born November 1957
Director
Appointed 01 Jul 2023
Resigned 01 Jul 2023

ALLINSON, Thomas David

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born November 1957
Director
Appointed 01 Jul 2023
Resigned 07 Nov 2023

ALLINSON, Thomas David

Resigned
Stubbins Lane, BuryBL0 0PP
Born November 1957
Director
Appointed 05 Jul 2010
Resigned 13 Jan 2017

CAHILL, Claire Juliette

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born August 1978
Director
Appointed 20 Jun 2023
Resigned 14 Aug 2023

HODKINSON, Maureen Frances

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born December 1944
Director
Appointed 22 Jul 2013
Resigned 01 Feb 2018

JORDAN, Benjamin Toby Oliver

Resigned
Beech Bank Congleton Road, MacclesfieldSK11 9ER
Born June 1973
Director
Appointed 01 Aug 2003
Resigned 17 Nov 2003

LAING, Sarah Anne

Resigned
29 Robert Street, RamsbottomBL0 0NQ
Born March 1973
Director
Appointed 17 Nov 2003
Resigned 14 Feb 2005

LOMAS, Gary Kenneth

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born July 1964
Director
Appointed 12 Jun 2012
Resigned 26 Aug 2015

MACHIN, David John, Dr

Resigned
18 New Century Apartments, BuryBL0 0PP
Born July 1935
Director
Appointed 14 Nov 2007
Resigned 01 Mar 2021

MAGNALL, Andrew George

Resigned
Crossley Road, StockportSK4 5BH
Born August 1963
Director
Appointed 27 Jun 2023
Resigned 25 Apr 2024

MAPLESDEN, Peter George

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born July 1953
Director
Appointed 02 Apr 2019
Resigned 19 Nov 2020

MURTHWAITE, Kevin Paul

Resigned
17 Ilford Avenue, LiverpoolL23 7YE
Born May 1961
Director
Appointed 21 Dec 2001
Resigned 01 Aug 2003

PEARSON, Mark

Resigned
30 New Century Apartments, RamsbottomBL0 0PP
Born July 1969
Director
Appointed 14 Nov 2007
Resigned 11 Nov 2016

ROBERTS, Penelope Allison Kathleen

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born November 1947
Director
Appointed 24 Apr 2017
Resigned 01 Jul 2019

ROGERS, Malcolm

Resigned
4 New Century Apartments, RamsbottomBL0 0PP
Born April 1948
Director
Appointed 11 Jan 2005
Resigned 28 Apr 2014

SPENCER, Joanne

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born November 1982
Director
Appointed 13 Aug 2018
Resigned 06 Mar 2024

TAYLOR, Mark Damian

Resigned
6 New Century Apartments, RamsbottomBL0 0PP
Born April 1976
Director
Appointed 06 Dec 2005
Resigned 12 Mar 2010

WHITE, Melanie Jane

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born June 1969
Director
Appointed 01 Jul 2023
Resigned 14 Aug 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 21 Dec 2001
Resigned 21 Dec 2001

Persons with significant control

1

0 Active
1 Ceased

Mr William Holden Howard

Ceased
Crossley Road, StockportSK4 5BH
Born April 1941

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

112

Notification Of A Person With Significant Control Statement
12 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 August 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
287Change of Registered Office
Legacy
9 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
287Change of Registered Office
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
12 April 2002
88(2)R88(2)R
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
287Change of Registered Office
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Incorporation Company
21 December 2001
NEWINCIncorporation