Background WavePink WaveYellow Wave

MAKING PLACE MANAGEMENT COMPANY LIMITED (05157204)

MAKING PLACE MANAGEMENT COMPANY LIMITED (05157204) is an active UK company. incorporated on 18 June 2004. with registered office in Sowerby Bridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MAKING PLACE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include KITCHEN, John Anthony, POOLER, Andrew Michael.

Company Number
05157204
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2004
Age
21 years
Address
4 Making Place Hall Soyland Town Road, Sowerby Bridge, HX6 4NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KITCHEN, John Anthony, POOLER, Andrew Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKING PLACE MANAGEMENT COMPANY LIMITED

MAKING PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2004 with the registered office located in Sowerby Bridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAKING PLACE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05157204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

4 Making Place Hall Soyland Town Road Soyland Sowerby Bridge, HX6 4NZ,

Previous Addresses

48 Deakins Mill Way Egerton Bolton BL7 9YT England
From: 21 September 2015To: 1 November 2022
C/O John Brazel 8 Brookside Court 142 Prestbury Road Macclesfield Cheshire SK10 3BR
From: 1 November 2010To: 21 September 2015
, C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN
From: 18 June 2004To: 1 November 2010
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Aug 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRAZEL, John Philip

Active
Soyland Town Road, Sowerby BridgeHX6 4NZ
Secretary
Appointed 12 Oct 2010

KITCHEN, John Anthony

Active
Soyland Town Road, Sowerby BridgeHX6 4NZ
Secretary
Appointed 01 Nov 2022

KITCHEN, John Anthony

Active
Soyland Town Road, Sowerby BridgeHX6 4NZ
Born July 1951
Director
Appointed 01 Oct 2019

POOLER, Andrew Michael

Active
Soyland Town Road, Sowerby BridgeHX6 4NZ
Born October 1971
Director
Appointed 01 Oct 2019

MINGAY, Emma Marie

Resigned
The Croft, TollertonYO61 1QT
Secretary
Appointed 18 Jun 2004
Resigned 01 Jun 2008

STEVENS SCANLAN

Resigned
Mosley Street, ManchesterM2 3HR
Corporate secretary
Appointed 01 Jan 2009
Resigned 13 Oct 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Jun 2004
Resigned 18 Jun 2004

BROADBENT, Terence

Resigned
Deakins Mill Way, BoltonBL7 9YT
Born April 1948
Director
Appointed 12 Oct 2010
Resigned 14 Aug 2017

FARRAR, James

Resigned
Deakins Mill Way, BoltonBL7 9YT
Born February 1934
Director
Appointed 12 Oct 2010
Resigned 01 Oct 2019

MINGAY, Elizabeth Marie

Resigned
The Croft Newton Road, YorkYO61 1QT
Born April 1958
Director
Appointed 18 Jun 2004
Resigned 01 Jun 2008

MINGAY, John

Resigned
The Croft Newton Road, YorkYO6 2ET
Born November 1956
Director
Appointed 01 Feb 2008
Resigned 01 Jun 2008

MURDOCH, Alan Scanlan

Resigned
24 Valley Drive, HandforthSK9 3DW
Born March 1949
Director
Appointed 01 Jan 2009
Resigned 13 Oct 2010

WYNN, Adele Jane

Resigned
Soyland Town Road, Sowerby BridgeHX6 4NZ
Born September 1968
Director
Appointed 01 Oct 2019
Resigned 28 May 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Jun 2004
Resigned 18 Jun 2004
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Gazette Notice Compulsary
5 December 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
287Change of Registered Office
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Incorporation Company
18 June 2004
NEWINCIncorporation