Background WavePink WaveYellow Wave

SIXPENNY FIELDS MANAGEMENT COMPANY LIMITED (05137016)

SIXPENNY FIELDS MANAGEMENT COMPANY LIMITED (05137016) is an active UK company. incorporated on 25 May 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SIXPENNY FIELDS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CHAUHAN, Sunjay, GREEN, Andrew Philip.

Company Number
05137016
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2004
Age
21 years
Address
Unit 1 Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAUHAN, Sunjay, GREEN, Andrew Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXPENNY FIELDS MANAGEMENT COMPANY LIMITED

SIXPENNY FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIXPENNY FIELDS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05137016

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 May 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: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Unit 1 Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

168 Lee Lane Horwich Bolton BL6 7AF England
From: 18 May 2021To: 14 December 2021
67 Chorley Old Road Bolton BL1 3AJ England
From: 29 May 2019To: 18 May 2021
6th & 7th Floors 120 Bark Street Bolton BL1 2AX United Kingdom
From: 9 May 2017To: 29 May 2019
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 25 May 2004To: 9 May 2017
Timeline

11 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Owner Exit
Feb 18
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Feb 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 06 Dec 2021

CHAUHAN, Sunjay

Active
Ledson Road, ManchesterM23 9GP
Born December 1971
Director
Appointed 23 Jun 2011

GREEN, Andrew Philip

Active
Ledson Road, WythenshaweM23 9GP
Born June 1970
Director
Appointed 19 Feb 2019

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 25 May 2004
Resigned 31 Mar 2017

MKDP PROPERTIES LTD

Resigned
Bark Street, BoltonBL1 2AX
Corporate secretary
Appointed 31 Oct 2018
Resigned 01 Jan 2020

RESIDENCE

Resigned
Bark Street, BoltonBL1 2AX
Corporate secretary
Appointed 25 Jul 2017
Resigned 31 Aug 2018

BARLOW, Barbara Ann

Resigned
Chorley Old Road, BoltonBL1 3AJ
Born December 1951
Director
Appointed 16 Dec 2019
Resigned 01 Jan 2020

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 25 May 2004
Resigned 23 Jun 2011

CROMPTON, Stewart Ian

Resigned
8 Pendle Gardens, WarringtonWA3 4LU
Born July 1946
Director
Appointed 25 May 2004
Resigned 23 Jun 2011

CRONIN, Dan

Resigned
Chorley Old Road, BoltonBL1 3AJ
Born January 1953
Director
Appointed 23 Jun 2011
Resigned 27 Mar 2020

SMITH, Nicholas Ian

Resigned
23a Eagle Brow, LymmWA13 0NA
Born February 1955
Director
Appointed 16 Jun 2008
Resigned 26 Jul 2010

Persons with significant control

1

0 Active
1 Ceased
Bark Street, BoltonBL1 2AX

Nature of Control

Significant influence or control as firm
Notified 05 May 2017
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Capital New Class Members
6 March 2019
SH11Notice of New Class of Members
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
31 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
16 August 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
25 July 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Legacy
23 March 2010
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
5 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Incorporation Company
25 May 2004
NEWINCIncorporation