Background WavePink WaveYellow Wave

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED (04973547)

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED (04973547) is an active UK company. incorporated on 24 November 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include NOVAK, Chris John, OLDHAM, Paul David, SHAW, Jack Levi.

Company Number
04973547
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2003
Age
22 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NOVAK, Chris John, OLDHAM, Paul David, SHAW, Jack Levi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED

CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04973547

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 November 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 4 September 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 3 November 2022To: 6 March 2026
168 Northenden Rd Sale M33 3HE United Kingdom
From: 27 December 2019To: 3 November 2022
94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 27 December 2019
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
C/O Hml Guthrie 1 Church Hill Knutsford Cheshire WA16 6DH
From: 23 December 2013To: 13 May 2014
C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom
From: 24 November 2003To: 23 December 2013
Timeline

23 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Jun 15
Director Left
Sept 15
Director Joined
May 17
Director Left
Dec 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Jun 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 01 Mar 2020

NOVAK, Chris John

Active
5 Blantyre Street, ManchesterM15 4JJ
Born November 1974
Director
Appointed 01 Feb 2022

OLDHAM, Paul David

Active
5 Blantyre Street, ManchesterM15 4JJ
Born August 1975
Director
Appointed 24 May 2022

SHAW, Jack Levi

Active
5 Blantyre Street, ManchesterM15 4JJ
Born December 1993
Director
Appointed 07 Jun 2023

RAWLINGS, Nigel Keith

Resigned
CroydonCR0 1JB
Secretary
Appointed 06 Feb 2007
Resigned 16 Aug 2019

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 24 Nov 2003
Resigned 06 Feb 2007

BENNETT, Angela Michelle

Resigned
168 Northenden Road, SaleM33 3HE
Born April 1982
Director
Appointed 28 Aug 2020
Resigned 03 Feb 2022

DUNN, Nicholas Martin

Resigned
85-87 Market Street, BoltonBL5 3AA
Born August 1959
Director
Appointed 06 Feb 2007
Resigned 08 Jul 2011

GALE, Daniel Luke

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born November 1974
Director
Appointed 27 Sept 2012
Resigned 17 Jul 2020

GRAY, James

Resigned
85-87 Market Street, BoltonBL5 3AA
Born December 1948
Director
Appointed 18 Feb 2011
Resigned 06 Feb 2013

JOHNSON, Wayne Joseph

Resigned
CroydonCR0 1JB
Born February 1959
Director
Appointed 01 May 2017
Resigned 02 Dec 2019

JOHNSON, Wayne Joseph

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born February 1959
Director
Appointed 06 Feb 2007
Resigned 01 Dec 2014

LAWDAY, Paul Philip

Resigned
10 Clarendon Cottages, WilmslowSK9 4HA
Born June 1954
Director
Appointed 06 Feb 2007
Resigned 05 Nov 2007

LYNSDALE, John Michael

Resigned
85-87 Market Street, BoltonBL5 3AA
Born December 1969
Director
Appointed 06 Feb 2007
Resigned 23 Feb 2012

MALTON, Colette

Resigned
SaleM33 3HE
Born September 1961
Director
Appointed 21 Sept 2020
Resigned 03 Feb 2022

MOYNIHAN, Nicholas John

Resigned
SaleM33 3HE
Born September 1973
Director
Appointed 14 Sept 2020
Resigned 16 Sept 2022

NOVAK, Christopher John

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born November 1974
Director
Appointed 13 Sept 2012
Resigned 19 Jun 2015

YOUNG, Colette

Resigned
SaleM33 3HE
Born December 1968
Director
Appointed 17 Sept 2020
Resigned 01 May 2021

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 24 Nov 2003
Resigned 06 Feb 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 24 Nov 2003
Resigned 06 Feb 2007
Fundings
Financials
Latest Activities

Filing History

105

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