Background WavePink WaveYellow Wave

THE CORNER HOUSE (TIMPERLEY) LIMITED (05163482)

THE CORNER HOUSE (TIMPERLEY) LIMITED (05163482) is an active UK company. incorporated on 25 June 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THE CORNER HOUSE (TIMPERLEY) LIMITED has been registered for 21 years. Current directors include CARNWATH, Thomas Christopher Mark, Dr, LUMB, Tony.

Company Number
05163482
Status
active
Type
ltd
Incorporated
25 June 2004
Age
21 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARNWATH, Thomas Christopher Mark, Dr, LUMB, Tony
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORNER HOUSE (TIMPERLEY) LIMITED

THE CORNER HOUSE (TIMPERLEY) LIMITED is an active company incorporated on 25 June 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THE CORNER HOUSE (TIMPERLEY) LIMITED was registered 21 years ago.(SIC: 68320, 98000)

Status

active

Active since 21 years ago

Company No

05163482

LTD Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

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

Previous Addresses

3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN England
From: 8 April 2021To: 31 January 2022
1 the Corner House Aimson Road West Timperley Altrincham Cheshire WA15 7XP
From: 25 June 2004To: 8 April 2021
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 09
New Owner
Oct 18
Director Joined
May 21
Owner Exit
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Oct 2021

CARNWATH, Thomas Christopher Mark, Dr

Active
Ledson Road, ManchesterM23 9GP
Born July 1948
Director
Appointed 26 May 2021

LUMB, Tony

Active
Ledson Road, ManchesterM23 9GP
Born July 1964
Director
Appointed 13 Nov 2006

CLARKSON, Karina

Resigned
5 Crampton Drive, AltrinchamWA15 0HH
Secretary
Appointed 25 Jun 2004
Resigned 13 Nov 2006

LUMB, Tony

Resigned
45 Thorley Lane, AltrinchamWA15 7BA
Secretary
Appointed 13 Nov 2006
Resigned 26 May 2021

ROGER W. DEAN & CO LTD

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 26 May 2021
Resigned 31 Oct 2021

CLARKSON, James Thomas Clement

Resigned
5 Crampton Drive, AltrinchamWA15 0HH
Born December 1964
Director
Appointed 25 Jun 2004
Resigned 12 Oct 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Tony Lumb

Ceased
Aimson Road West, AltrinchamWA15 7XP
Born July 1964

Nature of Control

Significant influence or control
Notified 25 Jun 2016
Ceased 07 Jul 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 October 2018
AR01AR01
Annual Return Company With Made Up Date
25 October 2018
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2018
AAAnnual Accounts
Administrative Restoration Company
25 October 2018
RT01RT01
Gazette Dissolved Compulsory
2 February 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
9 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Incorporation Company
25 June 2004
NEWINCIncorporation