Background WavePink WaveYellow Wave

ILEX MILL RESIDENTS MANAGEMENT COMPANY LIMITED (05014734)

ILEX MILL RESIDENTS MANAGEMENT COMPANY LIMITED (05014734) is an active UK company. incorporated on 14 January 2004. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. ILEX MILL RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include FORD, Glenn Gordon Thomas, HAMPSON, Stephen, HEFFERNAN, Anthony Xavier and 5 others.

Company Number
05014734
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2004
Age
22 years
Address
41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Glenn Gordon Thomas, HAMPSON, Stephen, HEFFERNAN, Anthony Xavier, HIRANI, Sheila, LAWRYSHYN, Elizabeth Ellen, MORTON, Alan Joseph, WALNE, Nigel Mark, WINDER, Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILEX MILL RESIDENTS MANAGEMENT COMPANY LIMITED

ILEX MILL RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 January 2004 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ILEX MILL RESIDENTS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05014734

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 14 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancashire BL5 3AX
From: 14 January 2004To: 3 February 2010
Timeline

18 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jul 12
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Feb 21
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 15 Sept 2025

FORD, Glenn Gordon Thomas

Active
Dilworth Lane, PrestonPR3 3ST
Born November 1968
Director
Appointed 11 Jul 2006

HAMPSON, Stephen

Active
Dilworth Lane, PrestonPR3 3ST
Born March 1955
Director
Appointed 11 Jul 2006

HEFFERNAN, Anthony Xavier

Active
Dilworth Lane, PrestonPR3 3ST
Born February 1955
Director
Appointed 28 Aug 2024

HIRANI, Sheila

Active
Dilworth Lane, PrestonPR3 3ST
Born December 1970
Director
Appointed 15 Sept 2025

LAWRYSHYN, Elizabeth Ellen

Active
Dilworth Lane, PrestonPR3 3ST
Born July 1961
Director
Appointed 24 Oct 2022

MORTON, Alan Joseph

Active
Dilworth Lane, PrestonPR3 3ST
Born July 1952
Director
Appointed 28 Aug 2024

WALNE, Nigel Mark

Active
Dilworth Lane, PrestonPR3 3ST
Born April 1964
Director
Appointed 08 Mar 2026

WINDER, Anthony

Active
Dilworth Lane, PrestonPR3 3ST
Born February 1947
Director
Appointed 01 Apr 2025

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 14 Jan 2004
Resigned 21 Mar 2006

NORRIS, Darren

Resigned
Dilworth Coach House, LongridgePR3 3ST
Secretary
Appointed 29 Jul 2009
Resigned 15 Sept 2025

NORRIS, Darren

Resigned
Dilworth Coach House, LongridgePR3 3ST
Secretary
Appointed 01 Jun 2006
Resigned 11 Feb 2008

RAW, Ernest Anthony

Resigned
201 Ormskirk Road, RainfordWA11 8SB
Secretary
Appointed 21 Feb 2006
Resigned 10 Jul 2006

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 10 Jul 2006
Resigned 01 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jan 2004
Resigned 14 Jan 2004

ALLCOCK, John William

Resigned
Chapels Farm, DarwenBB3 0LY
Born November 1957
Director
Appointed 14 Jan 2004
Resigned 21 Mar 2006

BARNES, Peter

Resigned
Dilworth Lane, PrestonPR3 3ST
Born January 1955
Director
Appointed 11 Jul 2006
Resigned 11 Sept 2023

BEAL, Philip Michael

Resigned
9-11 Broadhalgh, RochdaleOL11 5LX
Born October 1968
Director
Appointed 11 Jul 2006
Resigned 20 Jun 2007

BROCKLEHURST, Ralph

Resigned
6 Tiverton Avenue, SaleM33 4SJ
Born March 1951
Director
Appointed 14 Jan 2004
Resigned 21 Mar 2006

BURROWS, Eric

Resigned
124 Ilex Mill, RawtenstallBB4 7NQ
Born November 1925
Director
Appointed 11 Jul 2006
Resigned 14 Nov 2007

CLARKE, Eric

Resigned
Dilworth Lane, PrestonPR3 3ST
Born August 1950
Director
Appointed 30 Jun 2015
Resigned 04 Feb 2021

CURTIS, Janet Elizabeth

Resigned
Dilworth Lane, PrestonPR3 3ST
Born May 1945
Director
Appointed 19 Jun 2024
Resigned 30 Oct 2025

FITTON, Paul Worrall

Resigned
105 Ilex Mill Bacup Road, RossendaleBB4 7NQ
Born March 1949
Director
Appointed 11 Jul 2006
Resigned 20 Aug 2008

GOLD, Jeremy

Resigned
Dilworth Lane, PrestonPR3 3ST
Born August 1968
Director
Appointed 10 Apr 2009
Resigned 20 Jun 2012

LEE, Mary Agnes

Resigned
Dilworth Lane, PrestonPR3 3ST
Born December 1952
Director
Appointed 11 Jul 2006
Resigned 10 Nov 2013

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born December 1946
Director
Appointed 14 Jan 2004
Resigned 21 Mar 2006

LIVESEY, Peter Joseph

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born March 1948
Director
Appointed 14 Jan 2004
Resigned 21 Mar 2006

NOLAN, Sheila

Resigned
Dilworth Lane, PrestonPR3 3ST
Born August 1954
Director
Appointed 19 Nov 2007
Resigned 21 Jul 2025

NUTTALL, Andrew

Resigned
Flat 219 Ilex Mill, RawtenstallBB4 7NQ
Born September 1959
Director
Appointed 21 Mar 2006
Resigned 20 Jun 2007

RAW, Ernest Anthony

Resigned
201 Ormskirk Road, RainfordWA11 8SB
Born December 1959
Director
Appointed 21 Feb 2006
Resigned 26 Mar 2007

RICHARDSON, Paul Gerard

Resigned
10 Knutsford Road, NorthwichCW9 6NH
Born July 1956
Director
Appointed 14 Jan 2004
Resigned 21 Mar 2006

TIGHE, Anthony Roy

Resigned
Dilworth Lane, PrestonPR3 3ST
Born April 1966
Director
Appointed 24 Dec 2008
Resigned 03 Nov 2014

WEBSTER, David John

Resigned
Home Meadow Barn, BuryBL8 4LY
Born February 1967
Director
Appointed 27 Feb 2006
Resigned 16 Nov 2006

WORMLEIGHTON, Harold

Resigned
Dilworth Lane, PrestonPR3 3ST
Born December 1947
Director
Appointed 19 Jan 2015
Resigned 16 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jan 2004
Resigned 14 Jan 2004
Fundings
Financials
Latest Activities

Filing History

126

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