Background WavePink WaveYellow Wave

EDENHURST APARTMENTS (BENT GATE) LIMITED (04553860)

EDENHURST APARTMENTS (BENT GATE) LIMITED (04553860) is an active UK company. incorporated on 4 October 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. EDENHURST APARTMENTS (BENT GATE) LIMITED has been registered for 23 years. Current directors include CARR, Marion, HANSON, Jahn, SMITH, Peter.

Company Number
04553860
Status
active
Type
ltd
Incorporated
4 October 2002
Age
23 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Marion, HANSON, Jahn, SMITH, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENHURST APARTMENTS (BENT GATE) LIMITED

EDENHURST APARTMENTS (BENT GATE) LIMITED is an active company incorporated on 4 October 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDENHURST APARTMENTS (BENT GATE) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04553860

LTD Company

Age

23 Years

Incorporated 4 October 2002

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 18 December 2025 (4 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester M3 4LA England
From: 26 July 2024To: 9 March 2026
10 Walmersley Old Road Bury BL9 6SQ England
From: 9 March 2016To: 26 July 2024
8 Walmersley Old Road Bury Lancashire BL9 6SQ
From: 4 October 2002To: 9 March 2016
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jun 12
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Aug 15
Director Left
May 16
Director Joined
Jul 16
Director Left
Feb 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Director Joined
Feb 24
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Aug 25
Owner Exit
Oct 25
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

STEVENSON WHYTE LTD

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 11 Jun 2024

CARR, Marion

Active
5 Blantyre Street, ManchesterM15 4JJ
Born March 1945
Director
Appointed 04 Mar 2008

HANSON, Jahn

Active
5 Blantyre Street, ManchesterM15 4JJ
Born January 1975
Director
Appointed 07 Feb 2024

SMITH, Peter

Active
5 Blantyre Street, ManchesterM15 4JJ
Born April 1965
Director
Appointed 27 Jun 2016

ARMSTEAD, Stephen

Resigned
Walmersley Old Road, BuryBL9 6SQ
Secretary
Appointed 10 Aug 2017
Resigned 05 Feb 2019

BRUFFELL, Glyn

Resigned
38 Edenhurst Manchester Road, RawtenstallBB4 6LJ
Secretary
Appointed 05 Dec 2006
Resigned 30 Apr 2008

DAVIS, Catherine

Resigned
Moseley House Rosehill Road, BurnleyBB11 2JS
Secretary
Appointed 04 Oct 2002
Resigned 05 Dec 2006

HOWARD, William Holden

Resigned
Tonge Fold Hawkshaw Lane, BuryBL8 4LQ
Secretary
Appointed 30 Apr 2008
Resigned 07 Mar 2016

LESH, Helen

Resigned
Manchester Road, RossendaleBB4 6LJ
Secretary
Appointed 07 Mar 2016
Resigned 10 Aug 2017

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 04 Oct 2002
Resigned 04 Oct 2002

ARMSTEAD, Stephen Charles

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born August 1957
Director
Appointed 21 Jan 2014
Resigned 05 Feb 2019

BRUFFELL, Glyn

Resigned
38 Edenhurst Manchester Road, RawtenstallBB4 6LJ
Born September 1945
Director
Appointed 05 Dec 2006
Resigned 14 Nov 2013

BURTON, Joyce

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born October 1942
Director
Appointed 27 Jul 2015
Resigned 01 May 2023

BURTON, Joyce

Resigned
14 Edenhurst Apartments, RossendaleBB4 6LJ
Born October 1942
Director
Appointed 05 Dec 2006
Resigned 07 Sept 2010

CORFIELD, Alastair William

Resigned
Deansgate, ManchesterM3 4LA
Born December 1964
Director
Appointed 14 Jul 2023
Resigned 06 Aug 2025

ELLITHORN, John Howard

Resigned
Manchester Road, RossendaleBB4 6LJ
Born August 1943
Director
Appointed 04 Oct 2010
Resigned 06 Jun 2012

FORD, Peter Gareth

Resigned
Deansgate, ManchesterM3 4LA
Born August 1964
Director
Appointed 19 Sept 2024
Resigned 02 Dec 2024

GREEN, David

Resigned
23 Edenhurst Apartments, HaslingdenBB4 6LJ
Born August 1956
Director
Appointed 05 Dec 2006
Resigned 25 Nov 2011

HUMPHREYS, Kay Gillian

Resigned
56 Edenhurst Apartments, HaslingdenBB4 6LJ
Born July 1945
Director
Appointed 05 Dec 2006
Resigned 11 Jun 2010

KEEBLE, Barry

Resigned
27 Edenhurst Apartments, HaslingdenBB4 6LJ
Born June 1937
Director
Appointed 05 Dec 2006
Resigned 30 Apr 2016

KING, Andrew David

Resigned
41 Edenhurst Apartments, HaslingdenBB4 6LJ
Born June 1982
Director
Appointed 05 Dec 2006
Resigned 30 Apr 2008

LAWSON, Simon William

Resigned
18 Edenhurst Apartments, HaslingdenBB4 6LJ
Born October 1960
Director
Appointed 05 Dec 2006
Resigned 28 Aug 2013

LESH, Helen Ruth

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born April 1950
Director
Appointed 07 Oct 2011
Resigned 11 Mar 2020

MORRIS, Stephen Anthony

Resigned
6 Claymere Avenue, RochdaleOL11 5WB
Born November 1958
Director
Appointed 05 Dec 2006
Resigned 30 Apr 2008

MURTHWAITE, Kevin Paul

Resigned
17 Ilford Avenue, LiverpoolL23 7YE
Born May 1961
Director
Appointed 04 Oct 2002
Resigned 05 Dec 2006

SWEETMORE, Margaret

Resigned
Walmersley Old Road, BuryBL9 6SQ
Born February 1959
Director
Appointed 07 Oct 2011
Resigned 05 Feb 2019

TIGHE, Anne

Resigned
57 Edenhurst Apartments, HaslingdenBB4 6LJ
Born March 1941
Director
Appointed 05 Dec 2006
Resigned 20 Dec 2019

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 04 Oct 2002
Resigned 04 Oct 2002

Persons with significant control

3

0 Active
3 Ceased

Marion Carr

Ceased
Deansgate, ManchesterM3 4LA
Born March 1945

Nature of Control

Significant influence or control
Notified 11 Jan 2021
Ceased 01 Oct 2025

Miss Helen Ruth Lesh

Ceased
Walmersley Old Road, BuryBL9 6SQ
Born April 1950

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Nov 2019
Ceased 11 Mar 2020

Mr Stephen Charles Armstead

Ceased
Walmersley Old Road, BuryBL9 6SQ
Born August 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 October 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 June 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts Amended With Made Up Date
10 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
88(2)R88(2)R
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
287Change of Registered Office
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Incorporation Company
4 October 2002
NEWINCIncorporation