Background WavePink WaveYellow Wave

THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED (04685474)

THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED (04685474) is an active UK company. incorporated on 4 March 2003. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BAMFORD, Lynne Maria, HOLT, John Michael.

Company Number
04685474
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2003
Age
23 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAMFORD, Lynne Maria, HOLT, John Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED

THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2003 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ST. HILARY'S (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04685474

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 4 March 2003

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 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 14 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

St Hilary's Park Management St. Hilarys Park Alderley Edge SK9 7DA England
From: 17 September 2025To: 30 September 2025
218 Finney Lane Heald Green Cheadle SK8 3QA England
From: 1 March 2018To: 17 September 2025
C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England
From: 16 July 2015To: 1 March 2018
C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG
From: 24 February 2014To: 16 July 2015
C/O Wren Properties Limited 346 Deansgate Manchester M3 4LY
From: 4 March 2003To: 24 February 2014
Timeline

37 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
Jun 13
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Jul 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
May 17
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

JONES, Glyn

Active
St. Hilarys Park, Alderley EdgeSK9 7DA
Secretary
Appointed 01 Sept 2025

BAMFORD, Lynne Maria

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born July 1954
Director
Appointed 01 Jan 2026

HOLT, John Michael

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born February 1953
Director
Appointed 30 Aug 2022

TERRAS, Christopher Richard

Resigned
21 St Hilarys Park, Alderley EdgeSK9 7DA
Secretary
Appointed 12 Nov 2007
Resigned 14 May 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Mar 2003
Resigned 12 Nov 2007

REVOLUTION PROPERTY MANAGEMENT LTD

Resigned
Deansgate, ManchesterM3 4LA
Corporate secretary
Appointed 01 Jan 2014
Resigned 28 Feb 2018

ROGER W. DEAN & COMPANY LIMITED

Resigned
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 01 Mar 2018
Resigned 01 Sept 2025

BOWDEN, Peter Reginald

Resigned
Barnfield House, Alderley EdgeSK9 7DA
Born December 1944
Director
Appointed 12 Nov 2007
Resigned 27 Jan 2010

BURKE, Terence Roderick

Resigned
Finney Lane, CheadleSK8 3QA
Born December 1945
Director
Appointed 20 Jan 2022
Resigned 22 Jun 2022

BURKE, Terence Roderick

Resigned
Finney Lane, CheadleSK8 3QA
Born December 1945
Director
Appointed 02 Jun 2013
Resigned 19 Dec 2020

CROSS, Gary Nicholas

Resigned
Finney Lane, CheadleSK8 3QA
Born July 1985
Director
Appointed 02 Nov 2016
Resigned 17 Aug 2021

DAWSON, Peter Stuart

Resigned
Dickens Farm, Over AlderleySK9 7JF
Born October 1952
Director
Appointed 12 Nov 2007
Resigned 31 Jul 2015

DAY, Lorna

Resigned
Finney Lane, CheadleSK8 3QA
Born April 1987
Director
Appointed 09 Nov 2015
Resigned 26 Oct 2022

KEELY, Therese Mary

Resigned
Finney Lane, CheadleSK8 3QA
Born January 1957
Director
Appointed 06 Oct 2022
Resigned 28 Sept 2023

MACKMAN, Susan

Resigned
St Hilary's Park, Alderley EdgeSK9 4DA
Born May 1950
Director
Appointed 09 May 2011
Resigned 10 Jul 2014

MCCLEAN, Malcolm

Resigned
Finney Lane, CheadleSK8 3QA
Born May 1957
Director
Appointed 05 Apr 2019
Resigned 18 May 2022

OLDFIELD, Stephen Richard

Resigned
Deansgate, ManchesterM3 4LA
Born June 1964
Director
Appointed 03 Nov 2015
Resigned 15 Jul 2016

REDFERN, William Robert Ellis

Resigned
Finney Lane, CheadleSK8 3QA
Born March 1942
Director
Appointed 20 Dec 2016
Resigned 29 Aug 2019

REDFERN, William Robert Ellis

Resigned
23 St Hilary's Park, Alderley EdgeSK9 7DA
Born March 1942
Director
Appointed 12 Nov 2007
Resigned 23 Jun 2015

ROBERTSON, Mark James

Resigned
Finney Lane, CheadleSK8 3QA
Born November 1974
Director
Appointed 04 Jan 2022
Resigned 01 Nov 2022

SCOTT, Robert Julian

Resigned
30 Hurstlea, Alderley EdgeSK9 7DA
Born November 1957
Director
Appointed 12 Nov 2007
Resigned 03 Dec 2010

SILVER, Harvey

Resigned
7 St Hilary's Park, Alderley EdgeSK9 7DA
Born July 1939
Director
Appointed 12 Nov 2007
Resigned 14 May 2012

STOTT, Michael Steven

Resigned
River Lane, ChesterCH4 8RQ
Born May 1960
Director
Appointed 15 Sept 2022
Resigned 30 Oct 2025

TERRAS, Christopher Richard

Resigned
Finney Lane, CheadleSK8 3QA
Born October 1937
Director
Appointed 06 Nov 2015
Resigned 07 Apr 2022

WEDGWOOD, Richard Gordon

Resigned
St. Hilarys Park, Alderley EdgeSK9 7DA
Born April 1969
Director
Appointed 28 Oct 2010
Resigned 08 May 2017

YATES, Jack Bryan

Resigned
36 St Hilarys Park, Alderley EdgeSK9 7DA
Born April 1933
Director
Appointed 12 Nov 2007
Resigned 15 Sept 2010

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 04 Mar 2003
Resigned 26 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 26 Jan 2004
Resigned 12 Nov 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 04 Mar 2003
Resigned 12 Nov 2007
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 March 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 July 2015
CH04Change of Corporate Secretary Details
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
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 August 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Legacy
5 January 2013
MG01MG01
Legacy
30 November 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
287Change of Registered Office
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
20 March 2003
225Change of Accounting Reference Date
Incorporation Company
4 March 2003
NEWINCIncorporation