Background WavePink WaveYellow Wave

STRATHALYN MANAGEMENT COMPANY LIMITED (05041261)

STRATHALYN MANAGEMENT COMPANY LIMITED (05041261) is an active UK company. incorporated on 11 February 2004. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in residents property management. STRATHALYN MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ARTHUR, Paul James, HAINES, Barbara Ann, Dr, HILLS, Julie Lillian and 1 others.

Company Number
05041261
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2004
Age
22 years
Address
9 Silver Street, Bury, BL9 0EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARTHUR, Paul James, HAINES, Barbara Ann, Dr, HILLS, Julie Lillian, MILNE, Peter Barkes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHALYN MANAGEMENT COMPANY LIMITED

STRATHALYN MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRATHALYN MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05041261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 February 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 25 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

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

9 Silver Street C/O Longden & Cook Real Estate Ltd Bury, BL9 0EU,

Previous Addresses

Victoria Buildings C/O Longden & Cook Real Estate Ltd 9-13 Silver Street Bury BL9 0EU England
From: 22 June 2021To: 6 December 2023
3 Grove Road Wrexham Clwyd LL11 1DY
From: 17 March 2014To: 22 June 2021
19 Strathalyn Llay Rd Rossett Wrexham LL12 0GB United Kingdom
From: 14 November 2011To: 17 March 2014
C/O Guy Walmsley & Company 3 Grove Road Wrexham LL11 1DY
From: 11 February 2004To: 14 November 2011
Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
May 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 16
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Apr 19
Director Left
Apr 19
New Owner
May 19
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Sept 23
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
May 25
Director Left
May 25
Director Joined
Mar 26
0
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ARTHUR, Paul James

Active
Silver Street, BuryBL9 0EU
Born July 1958
Director
Appointed 06 Jun 2017

HAINES, Barbara Ann, Dr

Active
Silver Street, BuryBL9 0EU
Born July 1942
Director
Appointed 14 May 2025

HILLS, Julie Lillian

Active
Silver Street, BuryBL9 0EU
Born May 1958
Director
Appointed 16 Mar 2026

MILNE, Peter Barkes

Active
Braceborough, StamfordPE9 4NT
Born March 1965
Director
Appointed 22 Apr 2010

HAINES, Barbara Ann, Dr

Resigned
Strathalyn, WrexhamLL12 0GB
Secretary
Appointed 15 Feb 2009
Resigned 14 Aug 2009

MIRZA, Saira Camran

Resigned
129 West Way, HestonTW5 0JE
Secretary
Appointed 11 Feb 2004
Resigned 15 Feb 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Feb 2004
Resigned 11 Feb 2004

DEAN, Janette

Resigned
Silver Street, BuryBL9 0EU
Born September 1965
Director
Appointed 09 Sept 2024
Resigned 15 May 2025

DEAN, Janette

Resigned
Strathalyn, WrexhamLL12 0GB
Born September 1965
Director
Appointed 15 Feb 2009
Resigned 01 Jan 2011

HAINES, Michael

Resigned
Grove Road, WrexhamLL11 1DY
Born August 1939
Director
Appointed 22 May 2017
Resigned 31 Oct 2020

HAINES, Michael

Resigned
Strathalyn, WrexhamLL12 0GB
Born August 1939
Director
Appointed 15 Feb 2009
Resigned 11 Nov 2010

HENNESSY, Catherine

Resigned
Strathalyn, WrexhamLL12 0GB
Born June 1964
Director
Appointed 15 Feb 2009
Resigned 23 Apr 2019

JENNINGS, Anthony Paul

Resigned
Strathalyn, WrexhamLL12 0GB
Born July 1943
Director
Appointed 15 Feb 2009
Resigned 11 Aug 2010

LAINE, Christine Helen, Dr

Resigned
Grove Road, WrexhamLL11 1DY
Born August 1950
Director
Appointed 30 Dec 2014
Resigned 15 Jul 2015

LAINE, Christine Helen, Dr

Resigned
Strathalyn, WrexhamLL12 0GB
Born August 1950
Director
Appointed 15 Feb 2009
Resigned 11 Aug 2010

MACLOSKEY, Hugo Richard

Resigned
Strathalyn, WrexhamLL12 0GB
Born December 1969
Director
Appointed 15 Feb 2009
Resigned 10 Jun 2009

MCLAUGHLIN, Alan David

Resigned
C/O Longden & Cook Real Estate Ltd, BuryBL9 0EU
Born December 1953
Director
Appointed 06 Jun 2017
Resigned 26 Sept 2023

MCLAUGHLIN, Alan David

Resigned
Strathalyn, WrexhamLL12 0GB
Born December 1953
Director
Appointed 15 Feb 2009
Resigned 05 Sept 2014

MIRZA, Camran Wyn

Resigned
129 West Way, HounslowTW5 0JE
Born June 1960
Director
Appointed 11 Feb 2004
Resigned 15 Feb 2009

MIRZA, Saira Camran

Resigned
129 West Way, HestonTW5 0JE
Born May 1964
Director
Appointed 11 Feb 2004
Resigned 15 Feb 2009

O'CONNOR, Francis Alfred

Resigned
Grove Road, WrexhamLL11 1DY
Born December 1945
Director
Appointed 03 Feb 2011
Resigned 01 Oct 2013

PARRY WILLIAMS, Sian

Resigned
Grove Road, WrexhamLL11 1DY
Born April 1969
Director
Appointed 12 Jul 2011
Resigned 05 Sept 2014

TAYLOR, Steven Michael

Resigned
Silver Street, BuryBL9 0EU
Born April 1957
Director
Appointed 06 Jun 2017
Resigned 09 Aug 2024

TAYLOR, Steven Michael

Resigned
Grove Road, WrexhamLL11 1DY
Born April 1957
Director
Appointed 03 Feb 2011
Resigned 21 Jan 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Feb 2004
Resigned 11 Feb 2004

Persons with significant control

3

0 Active
3 Ceased

Mr Steven Michael Taylor

Ceased
Silver Street, BuryBL9 0EU
Born April 1957

Nature of Control

Significant influence or control
Notified 31 Oct 2020
Ceased 09 Aug 2024

Mr Michael Haines

Ceased
Grove Road, WrexhamLL11 1DY
Born August 1939

Nature of Control

Significant influence or control
Notified 03 May 2019
Ceased 31 Oct 2020

Mrs Catherine Hennessy

Ceased
Grove Road, WrexhamLL11 1DY
Born June 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2009
AA01Change of Accounting Reference Date
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
287Change of Registered Office
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Incorporation Company
11 February 2004
NEWINCIncorporation