Background WavePink WaveYellow Wave

ANSON STREET (MONTON) MANAGEMENT COMPANY LIMITED (05230936)

ANSON STREET (MONTON) MANAGEMENT COMPANY LIMITED (05230936) is an active UK company. incorporated on 14 September 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ANSON STREET (MONTON) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BURNS, Andrew, GREENWOOD, Peter Nigel.

Company Number
05230936
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 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
BURNS, Andrew, GREENWOOD, Peter Nigel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSON STREET (MONTON) MANAGEMENT COMPANY LIMITED

ANSON STREET (MONTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANSON STREET (MONTON) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05230936

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 14 September 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 10 July 2025 (9 months 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

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester, M23 9GP,

Previous Addresses

4a Royle Green Road Northenden Manchester M22 4NG England
From: 16 December 2010To: 24 February 2014
Unit 14 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS England
From: 4 November 2010To: 16 December 2010
Edge Property Management Limited 4a Royle Green Road Northenden Manchester M22 4NG
From: 5 October 2010To: 4 November 2010
C/O Edward Charles Management Ltd Unit 14 Westpoint Ent Park Clarence Avenue Trafford Park Manchester M17 1QS
From: 14 September 2004To: 5 October 2010
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jun 20
Owner Exit
Nov 20
Owner Exit
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, WythenshaweM23 9GP
Corporate secretary
Appointed 05 Dec 2010

BURNS, Andrew

Active
Ledson Road, ManchesterM23 9GP
Born September 1962
Director
Appointed 08 Jun 2020

GREENWOOD, Peter Nigel

Active
Ledson Road, ManchesterM23 9GP
Born May 1947
Director
Appointed 23 Nov 2005

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 01 Sept 2005
Resigned 08 Jan 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 03 Dec 2007

HOLMES, Stuart Charles

Resigned
45 Crossfield Drive, ManchesterM28 2QQ
Secretary
Appointed 03 Dec 2007
Resigned 30 Sept 2010

HOLMES, Stuart Charles

Resigned
1 Greylag Crescent, ManchesterM28 7AB
Secretary
Appointed 14 Sept 2004
Resigned 17 Nov 2005

EVANS, Mark Edward

Resigned
Rostherne, Hale BarnsWA15 ORD
Born June 1966
Director
Appointed 14 Sept 2004
Resigned 17 Nov 2005

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Nigel

Ceased
Gibson Drive, RugbyCV21 4LJ
Born May 1947

Nature of Control

Significant influence or control
Notified 14 Sept 2016
Ceased 25 Sept 2025
Keats Mews, ManchesterM23 9SG

Nature of Control

Significant influence or control
Notified 14 Sept 2016
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 November 2020
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 March 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 December 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
8 October 2008
287Change of Registered Office
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
287Change of Registered Office
Legacy
30 September 2005
288aAppointment of Director or Secretary
Incorporation Company
14 September 2004
NEWINCIncorporation