Background WavePink WaveYellow Wave

KINGSWAY APARTMENTS ALTRINCHAM MANAGEMENT COMPANY LIMITED (04660454)

KINGSWAY APARTMENTS ALTRINCHAM MANAGEMENT COMPANY LIMITED (04660454) is an active UK company. incorporated on 10 February 2003. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSWAY APARTMENTS ALTRINCHAM MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BACON, John Harrison, HOMER, Jonathan Douglas, JENNINGS, Steven Paul.

Company Number
04660454
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BACON, John Harrison, HOMER, Jonathan Douglas, JENNINGS, Steven Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWAY APARTMENTS ALTRINCHAM MANAGEMENT COMPANY LIMITED

KINGSWAY APARTMENTS ALTRINCHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 February 2003 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSWAY APARTMENTS ALTRINCHAM MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04660454

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 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 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 10 June 2010To: 11 December 2014
3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP
From: 22 April 2010To: 10 June 2010
the Court House, 9 Grafton Street, Altrincham Cheshire WA14 1DU
From: 10 February 2003To: 22 April 2010
Timeline

16 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Apr 11
Director Joined
Jul 13
Director Left
Nov 14
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Dec 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 May 2007

BACON, John Harrison

Active
Stanhope Road, AltrinchamWA14 3JY
Born March 1938
Director
Appointed 08 Nov 2016

HOMER, Jonathan Douglas

Active
Ambassador Place, AltrinchamWA15 8DB
Born August 1984
Director
Appointed 05 Dec 2023

JENNINGS, Steven Paul

Active
Westage Lane, NorthwichCW9 6HJ
Born July 1948
Director
Appointed 23 Apr 2022

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 22 May 2004
Resigned 01 May 2007

MCLAUGHLIN, Stuart

Resigned
Cinnamon Park, WarringtonWA2 0XP
Secretary
Appointed 15 Jul 2005
Resigned 10 Jun 2010

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 10 Feb 2003
Resigned 22 May 2004

ROBERTS, Stephen

Resigned
Flat 21 11 Kingsway, AltrinchamWA14 1PS
Secretary
Appointed 03 Sept 2007
Resigned 08 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 10 Feb 2003

DIXON, Valerie

Resigned
Crediton Close, AltrinchamWA14 4UN
Born August 1963
Director
Appointed 01 Jan 2013
Resigned 14 Sept 2018

HARTLEY, Matthew

Resigned
Kingsway, AltrinchamWA14 1PS
Born May 1985
Director
Appointed 26 Sept 2018
Resigned 18 Feb 2021

MADDOCK, Denis Arthur

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born February 1953
Director
Appointed 10 Feb 2003
Resigned 10 Jun 2010

OWEN, Sharon Lynn

Resigned
Kingsway, AltrinchamWA14 1PS
Born February 1959
Director
Appointed 08 Nov 2016
Resigned 17 Mar 2022

OWEN, Sharon Lynn

Resigned
7 Arlit House, AltrinchamWA14 1PS
Born February 1959
Director
Appointed 03 Sept 2007
Resigned 21 Nov 2014

ROBERTS, Stephen

Resigned
Flat 21 11 Kingsway, AltrinchamWA14 1PS
Born February 1947
Director
Appointed 03 Sept 2007
Resigned 11 Apr 2011

SAMSA, Gavin John

Resigned
3 West Hall Court, KnutsfordWA16 6XA
Born September 1966
Director
Appointed 05 May 2006
Resigned 26 Sept 2018

WHITAKER, Kenton Lloyd

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born November 1971
Director
Appointed 10 Feb 2003
Resigned 10 Jun 2010
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 March 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
3 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
13 October 2005
287Change of Registered Office
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
287Change of Registered Office
Legacy
13 December 2003
225Change of Accounting Reference Date
Legacy
18 February 2003
288bResignation of Director or Secretary
Incorporation Company
10 February 2003
NEWINCIncorporation