Background WavePink WaveYellow Wave

ELLERFIELDS WYTHENSHAW (NO.1) MANAGEMENT COMPANY LIMITED (05050937)

ELLERFIELDS WYTHENSHAW (NO.1) MANAGEMENT COMPANY LIMITED (05050937) is an active UK company. incorporated on 20 February 2004. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in residents property management. ELLERFIELDS WYTHENSHAW (NO.1) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include KHAN, Asif, MEHTA, Dharmesh, MULRONEY, Philip and 1 others.

Company Number
05050937
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2004
Age
22 years
Address
176 Washway Road, Sale, M33 6RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHAN, Asif, MEHTA, Dharmesh, MULRONEY, Philip, RUTA, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLERFIELDS WYTHENSHAW (NO.1) MANAGEMENT COMPANY LIMITED

ELLERFIELDS WYTHENSHAW (NO.1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 February 2004 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELLERFIELDS WYTHENSHAW (NO.1) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05050937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 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 22 August 2025 (8 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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

176 Washway Road Sale, M33 6RH,

Previous Addresses

1 King Street Manchester M2 6AW England
From: 6 May 2021To: 1 June 2025
Sanderson House 1st Floor 22 Station Road Horsforth Leeds LS18 5NT England
From: 4 February 2020To: 6 May 2021
Stuarts House 7 Ambassador Place Altrincham WA15 8DB United Kingdom
From: 6 July 2018To: 4 February 2020
Whittington Hall Whittington Road Whittington Worcester Worcestershire WR5 2ZX United Kingdom
From: 11 October 2016To: 6 July 2018
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 4 March 2015To: 11 October 2016
Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 17 September 2013To: 4 March 2015
11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 20 February 2004To: 17 September 2013
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Mar 11
Director Joined
Jan 16
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 23
Director Left
Jul 24
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

CODE PROPERTY MANAGEMENT LTD

Active
Washway Road, SaleM33 6RH
Corporate secretary
Appointed 01 Jun 2025

KHAN, Asif

Active
Washway Road, SaleM33 6RH
Born August 1986
Director
Appointed 15 Feb 2022

MEHTA, Dharmesh

Active
Bloomfield Close, CheadleSK8 6RR
Born August 1977
Director
Appointed 18 Dec 2019

MULRONEY, Philip

Active
Washway Road, SaleM33 6RH
Born September 1974
Director
Appointed 10 Feb 2021

RUTA, Stephen John

Active
Washway Road, SaleM33 6RH
Born June 1964
Director
Appointed 04 Jul 2017

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 12 Nov 2012
Resigned 01 Jan 2015

CHARLESWORTH, Dolores

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Secretary
Appointed 17 Jan 2008
Resigned 25 Oct 2010

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Jan 2015

MORLEY, Sharon Tracey

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Secretary
Appointed 25 Oct 2010
Resigned 19 Nov 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 20 Feb 2004
Resigned 17 Jan 2008

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Jul 2016
Resigned 31 May 2018

STUARTS LTD

Resigned
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 09 Jul 2018
Resigned 26 Feb 2021

UNITED COMPANY SECRETARIES LIMITED

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 30 Jun 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 30 Jun 2016

DOYLE, David John

Resigned
King Street, ManchesterM2 6AW
Born January 1958
Director
Appointed 18 Jan 2016
Resigned 15 Feb 2022

FAIRCLOUGH, Richard Paul

Resigned
Royalthorn Road, ManchesterM22 8NH
Born September 1962
Director
Appointed 11 Dec 2019
Resigned 01 Jun 2025

GIBBONS, Laura Sandra

Resigned
Whittington Road, WorcesterWR5 2ZX
Born January 1982
Director
Appointed 01 Oct 2007
Resigned 23 Aug 2017

MEHRAN, Arian

Resigned
King Street, ManchesterM2 6AW
Born June 1995
Director
Appointed 01 Aug 2021
Resigned 01 Aug 2024

MORRIS, Steven John

Resigned
King Street, ManchesterM2 6AW
Born November 1989
Director
Appointed 04 Mar 2020
Resigned 15 Feb 2022

OWEN, Caroline Marie

Resigned
King Street, ManchesterM2 6AW
Born November 1976
Director
Appointed 16 Feb 2021
Resigned 17 Feb 2023

SPINK, Christopher Michael

Resigned
Apt 8, ManchesterM22 8NB
Born April 1983
Director
Appointed 01 Oct 2007
Resigned 03 Mar 2011

WAINWRIGHT, Christopher

Resigned
King Street, ManchesterM2 6AW
Born November 1971
Director
Appointed 04 Nov 2008
Resigned 15 Feb 2022

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 20 Feb 2004
Resigned 01 Oct 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 20 Feb 2004
Resigned 01 Oct 2007
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Change Person Director Company
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 January 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Termination Secretary Company
13 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Resolution
7 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Incorporation Company
20 February 2004
NEWINCIncorporation