Background WavePink WaveYellow Wave

COLLEGE LAWNS ESTATE MANAGEMENT COMPANY LIMITED (04984222)

COLLEGE LAWNS ESTATE MANAGEMENT COMPANY LIMITED (04984222) is an active UK company. incorporated on 3 December 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLEGE LAWNS ESTATE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MACTAGGART, Rowan Ian, REYNOLDS, Peter John, STRATON, Andrew Graham and 1 others.

Company Number
04984222
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2003
Age
22 years
Address
Carvers Warehouse Unit 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACTAGGART, Rowan Ian, REYNOLDS, Peter John, STRATON, Andrew Graham, WILLIS, Hazel Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE LAWNS ESTATE MANAGEMENT COMPANY LIMITED

COLLEGE LAWNS ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLEGE LAWNS ESTATE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04984222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 3 December 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 3 April 2025 (1 year 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 17 December 2025 (4 months ago)
Submitted on 17 December 2024 (1 year ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Carvers Warehouse Unit 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ
From: 19 March 2012To: 24 November 2023
40a Market Place Ripon North Yorkshire HG4 1BZ
From: 3 December 2003To: 19 March 2012
Timeline

67 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 09
Director Joined
Feb 10
Director Left
May 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
65
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SCANLANS PROPERTY MANAGEMENT SERVICES

Active
Unit 2b, ManchesterM1 2HG
Corporate secretary
Appointed 27 Nov 2023

MACTAGGART, Rowan Ian

Active
Unit 2b, ManchesterM1 2HG
Born July 1947
Director
Appointed 03 May 2023

REYNOLDS, Peter John

Active
Unit 2b, ManchesterM1 2HG
Born May 1948
Director
Appointed 01 Jan 2026

STRATON, Andrew Graham

Active
Unit 2b, ManchesterM1 2HG
Born August 1948
Director
Appointed 15 Feb 2021

WILLIS, Hazel Elizabeth

Active
Unit 2b, ManchesterM1 2HG
Born April 1956
Director
Appointed 01 Jan 2026

HALE, Gareth Kevin Edwards

Resigned
The Fold, RiponHG4 3HX
Secretary
Appointed 02 Apr 2007
Resigned 04 Feb 2009

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Secretary
Appointed 03 Dec 2003
Resigned 02 Apr 2007

TURNBULL, Ian

Resigned
Fennell Grove, RiponHG4 2TE
Secretary
Appointed 04 Feb 2009
Resigned 04 Feb 2009

WILLIS, Richard Thomas

Resigned
College Court, RiponHG4 2TJ
Secretary
Appointed 04 Feb 2009
Resigned 27 Nov 2023

AMESBURY, Anita Ruth

Resigned
Thirlway Drive, RiponHG4 2TH
Born March 1973
Director
Appointed 04 Feb 2009
Resigned 30 Nov 2012

APPLEYARD, John James

Resigned
Canal Wharf, RiponHG4 1AQ
Born January 1952
Director
Appointed 15 Feb 2021
Resigned 08 Apr 2021

BECK, Linda Carol Victoria

Resigned
Steven Way, RiponHG4 2TJ
Born December 1957
Director
Appointed 04 Feb 2009
Resigned 30 Nov 2014

BENHAM, Colin Edward

Resigned
Unit 2b, ManchesterM1 2HG
Born June 1954
Director
Appointed 01 Jan 2024
Resigned 01 Nov 2025

BLAND, Nicholas James Stuart

Resigned
Unit 2b, ManchesterM1 2HG
Born January 1966
Director
Appointed 03 May 2023
Resigned 14 Jun 2024

BLINKHORN, Michelle Louise

Resigned
Canal Wharf, RiponHG4 1AQ
Born August 1970
Director
Appointed 15 Mar 2017
Resigned 10 Aug 2018

BOWES, Nigel Andrew

Resigned
66 Beverley Road, DriffieldYO25 6RZ
Born April 1963
Director
Appointed 04 Feb 2008
Resigned 04 Feb 2009

BURTON, Melva

Resigned
Canal Wharf, RiponHG4 1AQ
Born August 1951
Director
Appointed 15 Mar 2017
Resigned 31 Aug 2017

CLARKSON, Stephen Clement

Resigned
Poplar Dene, RiponHG4 5ED
Born July 1954
Director
Appointed 04 Feb 2009
Resigned 14 Oct 2019

COGHLAN, Michael Humphrey

Resigned
Canal Wharf, RiponHG4 1AQ
Born July 1948
Director
Appointed 15 Feb 2021
Resigned 28 May 2021

DEMAIN, Andrew Charles

Resigned
31 Morda Close, OswestrySY11 2BA
Born September 1968
Director
Appointed 01 Nov 2007
Resigned 04 Feb 2008

EZARD, Darran

Resigned
Unit 2b, ManchesterM1 2HG
Born June 1954
Director
Appointed 01 Jan 2024
Resigned 07 Feb 2024

GAZE, Nigel Raymond, Dr

Resigned
Steven Way, RiponHG4 2TQ
Born February 1943
Director
Appointed 18 Mar 2009
Resigned 14 May 2012

HARROWELL, Karen Elizabeth

Resigned
The Bungalow, BridlingtonYO16 7AB
Born December 1950
Director
Appointed 04 Feb 2008
Resigned 04 Feb 2009

HARTAS, Eleanor Joan

Resigned
Darnborough Gate, RiponHG4 2TF
Born December 1979
Director
Appointed 04 Feb 2009
Resigned 15 Mar 2017

HARTAS, Michael Antony

Resigned
Canal Wharf, RiponHG4 1AQ
Born August 1967
Director
Appointed 15 Mar 2017
Resigned 08 Feb 2021

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 03 Dec 2003
Resigned 02 Apr 2007

INNES, Gillian Lesley

Resigned
Unit 2b, ManchesterM1 2HG
Born September 1946
Director
Appointed 15 May 2014
Resigned 01 Aug 2024

KENT, Simon Mark

Resigned
Unit 2b, ManchesterM1 2HG
Born September 1961
Director
Appointed 22 Jun 2022
Resigned 18 Apr 2024

LEWIS, Susan Elizabeth

Resigned
Canal Wharf, RiponHG4 1AQ
Born January 1958
Director
Appointed 14 Mar 2018
Resigned 14 Oct 2019

LITTLE, Helen Anne

Resigned
Canal Wharf, RiponHG4 1AQ
Born December 1975
Director
Appointed 08 Oct 2012
Resigned 19 Sept 2013

LONGMORE, Christine Susan

Resigned
Canal Wharf, RiponHG4 1AQ
Born March 1959
Director
Appointed 23 Jul 2014
Resigned 30 Nov 2015

MIDGLEY, Gwyn

Resigned
Unit 2b, ManchesterM1 2HG
Born December 1951
Director
Appointed 22 May 2021
Resigned 09 May 2024

MIDGLEY, Gwyn

Resigned
Canal Wharf, RiponHG4 1AQ
Born December 1951
Director
Appointed 14 Jan 2021
Resigned 05 Feb 2021

MONTGOMERY HOPKINS, Nicola Clare

Resigned
Canal Wharf, RiponHG4 1AQ
Born August 1974
Director
Appointed 16 Apr 2013
Resigned 19 Sept 2013

NOBLE, Richard

Resigned
15 Orchard Park, YorkYO42 4SL
Born September 1969
Director
Appointed 30 Mar 2007
Resigned 04 Feb 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Thomas Willis

Ceased
Canal Wharf, RiponHG4 1AQ
Born June 1950

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Memorandum Articles
11 March 2022
MAMA
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Resolution
25 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
26 May 2021
AAMDAAMD
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 February 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2009
AR01AR01
Change Person Director Company With Change Date
12 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
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
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
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Legacy
7 July 2009
287Change of Registered Office
Legacy
3 June 2009
363aAnnual Return
Legacy
15 May 2009
353353
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
287Change of Registered Office
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Incorporation Company
3 December 2003
NEWINCIncorporation