Background WavePink WaveYellow Wave

SOUTHMOOR 23 MANAGEMENT COMPANY LIMITED (05026799)

SOUTHMOOR 23 MANAGEMENT COMPANY LIMITED (05026799) is an active UK company. incorporated on 27 January 2004. with registered office in Cheadle. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SOUTHMOOR 23 MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MCCANN, Matthew, MILLWARD, David, SMITH, Max.

Company Number
05026799
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MCCANN, Matthew, MILLWARD, David, SMITH, Max
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHMOOR 23 MANAGEMENT COMPANY LIMITED

SOUTHMOOR 23 MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 January 2004 with the registered office located in Cheadle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SOUTHMOOR 23 MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 55900)

Status

active

Active since 22 years ago

Company No

05026799

LTD Company

Age

22 Years

Incorporated 27 January 2004

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 24 April 2025 (1 year 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

HALLCO 998 LIMITED
From: 27 January 2004To: 19 March 2004
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
May 11
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Feb 15
Director Left
Mar 16
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Jul 19
Director Left
Nov 23
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ROGER W. DEAN & COMPANY LIMITED

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 05 Apr 2012

MCCANN, Matthew

Active
Finney Lane, CheadleSK8 3QA
Born June 1952
Director
Appointed 12 Feb 2025

MILLWARD, David

Active
Finney Lane, CheadleSK8 3QA
Born December 1962
Director
Appointed 06 Feb 2009

SMITH, Max

Active
Finney Lane, CheadleSK8 3QA
Born March 1948
Director
Appointed 27 Apr 2018

HAYHOE, Carole Michelle

Resigned
Finney Lane, CheadleSK8 3QA
Secretary
Appointed 01 Jun 2008
Resigned 05 Apr 2012

MASON, Deborah Jane

Resigned
4 Birchwood, DroylsdenM43 7ST
Secretary
Appointed 17 Mar 2004
Resigned 09 Dec 2008

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 27 Jan 2004
Resigned 17 Mar 2004

CAMPBELL, Catherine Teresa

Resigned
Finney Lane, CheadleSK8 3QA
Born March 1979
Director
Appointed 06 Feb 2009
Resigned 22 Jul 2019

DEAN, David Richards

Resigned
50 Meadway, StockportSK12 1DZ
Born May 1938
Director
Appointed 01 Jun 2008
Resigned 06 Feb 2009

HENN, Tony

Resigned
Finney Lane, CheadleSK8 3QA
Born June 1961
Director
Appointed 01 Jun 2008
Resigned 21 Feb 2013

HEWITT, Rachel Ann

Resigned
Finney Lane, CheadleSK8 3QA
Born April 1973
Director
Appointed 05 Mar 2013
Resigned 13 Sept 2017

HOLLAND, Gemma

Resigned
Glebelands Road, ManchesterM23 1HR
Born December 1982
Director
Appointed 27 Feb 2015
Resigned 09 Mar 2016

MCCANN, Matthew

Resigned
Finney Lane, CheadleSK8 3QA
Born June 1952
Director
Appointed 24 May 2011
Resigned 01 Dec 2023

PATMORE, Benjamin Giles

Resigned
3 Ferndene Road, ManchesterM20 4TN
Born July 1971
Director
Appointed 03 May 2005
Resigned 09 Dec 2008

SMITH, Warren James, Lord Lieutenant

Resigned
145 Old Hall Lane, ManchesterM14 6HJ
Born July 1948
Director
Appointed 17 Mar 2004
Resigned 22 Oct 2007

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 27 Jan 2004
Resigned 17 Mar 2004
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
5 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
2 November 2006
225Change of Accounting Reference Date
Legacy
13 September 2006
88(2)R88(2)R
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288cChange of Particulars
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
287Change of Registered Office
Legacy
13 April 2004
88(2)R88(2)R
Legacy
2 April 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 2004
NEWINCIncorporation