Background WavePink WaveYellow Wave

MACINTOSH VILLAGE (MANAGEMENT) LIMITED (04440523)

MACINTOSH VILLAGE (MANAGEMENT) LIMITED (04440523) is an active UK company. incorporated on 16 May 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MACINTOSH VILLAGE (MANAGEMENT) LIMITED has been registered for 23 years. Current directors include BAILEY, David Francis, FARRAR, Mark Stephen, HALLEY, Michael Francis and 1 others.

Company Number
04440523
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2002
Age
23 years
Address
C/O Zenith Management, Nq Building, Manchester, M4 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, David Francis, FARRAR, Mark Stephen, HALLEY, Michael Francis, WIMBUSH, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACINTOSH VILLAGE (MANAGEMENT) LIMITED

MACINTOSH VILLAGE (MANAGEMENT) LIMITED is an active company incorporated on 16 May 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MACINTOSH VILLAGE (MANAGEMENT) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04440523

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 16 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

C/O Zenith Management, Nq Building 47 Bengal Street Manchester, M4 6BB,

Previous Addresses

Nq Building 47 Bengal Street Manchester M4 6BB England
From: 1 October 2019To: 19 March 2024
C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England
From: 16 July 2015To: 1 October 2019
C/O C/O Revolution Property Management Ltd 121 Princess Street Manchester M1 7AG
From: 19 August 2014To: 16 July 2015
121 Princess Street Manchester M1 7AG
From: 8 October 2013To: 19 August 2014
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
From: 30 March 2011To: 8 October 2013
80 New Bond Street London W1S 1SB United Kingdom
From: 16 May 2002To: 30 March 2011
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jun 14
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Feb 25
Director Left
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

ZENITH MANAGEMENT LIMITED

Active
Nq Building, ManchesterM4 6BB
Corporate secretary
Appointed 21 Feb 2020

BAILEY, David Francis

Active
47 Bengal Street, ManchesterM4 6BB
Born December 1946
Director
Appointed 27 May 2016

FARRAR, Mark Stephen

Active
47 Bengal Street, ManchesterM4 6BB
Born August 1954
Director
Appointed 13 Aug 2020

HALLEY, Michael Francis

Active
47 Bengal Street, ManchesterM4 6BB
Born October 1972
Director
Appointed 20 Dec 2016

WIMBUSH, Paul

Active
47 Bengal Street, ManchesterM4 6BB
Born June 1973
Director
Appointed 20 Dec 2016

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 19 Sept 2013

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 06 Nov 2002
Resigned 27 May 2005

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

RICHMOND, Sonia Anna

Resigned
118 Weymede, West ByfleetKT14 7DJ
Secretary
Appointed 16 May 2002
Resigned 06 Nov 2002

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

REVOLUTION PROPERTY MANAGEMENT LTD

Resigned
Deansgate, ManchesterM3 4LA
Corporate secretary
Appointed 01 Jan 2014
Resigned 01 Oct 2019

BROOKS, John Howard

Resigned
Arcadian Farnborough Hill, OrpingtonBR6 7EQ
Born October 1945
Director
Appointed 16 May 2002
Resigned 31 Mar 2003

CHESHIRE, Danny

Resigned
47 Bengal Street, ManchesterM4 6BB
Born October 1972
Director
Appointed 05 Jan 2017
Resigned 17 Jun 2020

CORDINGLEY, Emma Jane

Resigned
14 Appleton Road, AltrinchamWA15 9LP
Born July 1965
Director
Appointed 11 Jun 2003
Resigned 31 Dec 2003

CULLEN, Paul Desmond

Resigned
Deansgate, ManchesterM3 4LA
Born April 1963
Director
Appointed 19 Sept 2013
Resigned 31 Oct 2016

DARCEY, James Christopher

Resigned
47 Bengal Street, ManchesterM4 6BB
Born February 1981
Director
Appointed 23 Jun 2014
Resigned 01 Dec 2019

FURY, Beverly Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born July 1955
Director
Appointed 24 Mar 2009
Resigned 19 Sept 2013

HASSALL, Alison

Resigned
Lumsdale Road, ManchesterM32 0UT
Born August 1978
Director
Appointed 31 Jan 2012
Resigned 19 Sept 2013

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Born April 1953
Director
Appointed 31 Mar 2003
Resigned 27 May 2005

JACOMB, Timothy Philip Bryan

Resigned
Deansgate, ManchesterM3 4LA
Born June 1974
Director
Appointed 19 Sept 2013
Resigned 09 Dec 2016

KENNEDY, Matthew Sean

Resigned
47 Bengal Street, ManchesterM4 6BB
Born May 1986
Director
Appointed 24 Jun 2020
Resigned 03 Jul 2024

LOCKE, Andrew

Resigned
Granta Cottage, WittlesfordCB2 4NE
Born January 1964
Director
Appointed 06 Nov 2002
Resigned 21 Jul 2003

MAINWARING, Mark

Resigned
7 Saxon Close, WarringtonWA4 5SD
Born October 1965
Director
Appointed 14 May 2004
Resigned 31 Jan 2012

PARKER, Guy Trevor

Resigned
Cann Lane North, Appleton WarringtonWA4 5NF
Born November 1960
Director
Appointed 11 Jun 2003
Resigned 14 May 2004

PICKTHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Born March 1950
Director
Appointed 14 May 2004
Resigned 24 Mar 2009

SADLER, Jonathan Antony

Resigned
Deansgate, ManchesterM3 4LA
Born June 1981
Director
Appointed 19 Sept 2013
Resigned 12 May 2016

SEDDON, James

Resigned
Deansgate, ManchesterM3 4LA
Born February 1978
Director
Appointed 19 Sept 2013
Resigned 09 Dec 2016

SLEVIN, Mark Anthony, Prof

Resigned
47 Bengal Street, ManchesterM4 6BB
Born November 1963
Director
Appointed 06 Jan 2017
Resigned 31 Jul 2022

VELLA, Peter Vincent

Resigned
93 Britannia Mills, ManchesterM15 4LB
Born January 1966
Director
Appointed 01 Jan 2004
Resigned 20 Dec 2004

WARD, Elizabeth Jane

Resigned
New Wakefield Street, ManchesterM1 5NP
Born January 1954
Director
Appointed 19 Sept 2013
Resigned 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 June 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 February 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 August 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Statement Of Companys Objects
2 April 2012
CC04CC04
Resolution
2 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
21 May 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288cChange of Particulars
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363aAnnual Return
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
363aAnnual Return
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
225Change of Accounting Reference Date
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Incorporation Company
16 May 2002
NEWINCIncorporation