Background WavePink WaveYellow Wave

CHESHIRE LINES MANAGEMENT COMPANY LIMITED (05485281)

CHESHIRE LINES MANAGEMENT COMPANY LIMITED (05485281) is an active UK company. incorporated on 20 June 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CHESHIRE LINES MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BATTERSBY, Nigel William, HETHERINGTON, Julie, LATIMER, Michael Colin and 3 others.

Company Number
05485281
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2005
Age
20 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATTERSBY, Nigel William, HETHERINGTON, Julie, LATIMER, Michael Colin, PROBERT, John Michael, WOOD, Paul Andrew, WOODCROFT, Rose
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE LINES MANAGEMENT COMPANY LIMITED

CHESHIRE LINES MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHESHIRE LINES MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05485281

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 20 October 2025To: 6 March 2026
Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England
From: 5 November 2024To: 20 October 2025
19 Highfield Road Edgbaston Birmingham B15 3BH United Kingdom
From: 25 May 2023To: 5 November 2024
Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England
From: 31 January 2023To: 25 May 2023
C/O Edge Property Management Company Limited Stiltz Building Ledson Road Manchester M23 9GP England
From: 11 July 2017To: 31 January 2023
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 15 July 2016To: 11 July 2017
Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 15 July 2016
C/O C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 20 June 2005To: 9 July 2013
Timeline

34 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Oct 13
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Oct 18
Director Left
Apr 19
Director Left
May 19
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

STEVENSON WHYTE LTD

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 10 Sept 2025

BATTERSBY, Nigel William

Active
5 Blantyre Street, ManchesterM15 4JJ
Born September 1956
Director
Appointed 04 Nov 2024

HETHERINGTON, Julie

Active
5 Blantyre Street, ManchesterM15 4JJ
Born March 1960
Director
Appointed 04 Nov 2024

LATIMER, Michael Colin

Active
5 Blantyre Street, ManchesterM15 4JJ
Born November 1964
Director
Appointed 10 Jun 2025

PROBERT, John Michael

Active
5 Blantyre Street, ManchesterM15 4JJ
Born May 1947
Director
Appointed 04 Nov 2024

WOOD, Paul Andrew

Active
5 Blantyre Street, ManchesterM15 4JJ
Born April 1963
Director
Appointed 23 Mar 2011

WOODCROFT, Rose

Active
5 Blantyre Street, ManchesterM15 4JJ
Born January 1978
Director
Appointed 04 Nov 2024

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Secretary
Appointed 27 Nov 2008
Resigned 01 Jun 2009

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 09 Feb 2007
Resigned 27 Nov 2008

HEALD, Alexandra Fay

Resigned
Russell Street, LeedsLS1 5RN
Secretary
Appointed 29 Sept 2011
Resigned 13 Jan 2012

MCCARTHY, Danielle Clare

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 11 Nov 2014
Resigned 01 Jul 2017

MURPHY, Helena Jane

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 11 Nov 2014

CENTRICK LIMITED

Resigned
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 25 May 2023
Resigned 05 Nov 2024

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Jul 2017
Resigned 31 Jan 2023

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 20 Jun 2005
Resigned 12 Jun 2008

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 21 Mar 2006
Resigned 01 Dec 2010

CLEVELEY, Stephen Brian

Resigned
The Oval, ShrewsburySY3 8EW
Born August 1969
Director
Appointed 19 Nov 2008
Resigned 01 Dec 2010

CRAWFORD, Geoffrey Paul

Resigned
14 Douglas Avenue, ExmouthEX8 2EY
Born April 1968
Director
Appointed 16 Jun 2009
Resigned 04 Nov 2025

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Born September 1968
Director
Appointed 20 Jun 2005
Resigned 22 Mar 2006

EARPS, Clare Louise

Resigned
Central Way, WarringtonWA2 7TJ
Born November 1971
Director
Appointed 04 Nov 2024
Resigned 20 Jan 2025

HALLIWELL, Paul Leonard

Resigned
Lakeside Close, ChesterCH2 1RR
Born July 1969
Director
Appointed 10 Jun 2008
Resigned 08 Jan 2009

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 21 Mar 2006
Resigned 29 Jun 2007

HARDMAN, Benjamin Scott

Resigned
Dove Close, WarringtonWA3 6QH
Born September 1985
Director
Appointed 01 Jul 2009
Resigned 06 Jun 2017

HUBY, Philip Alan

Resigned
Fell Street, WiganWN7 4RB
Born January 1963
Director
Appointed 23 Jun 2009
Resigned 26 Jan 2025

LEWIS, Xiaoyan

Resigned
Burton Park, CarnforthLA6 1JB
Born August 1969
Director
Appointed 12 Nov 2024
Resigned 10 Feb 2026

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 09 Feb 2007
Resigned 10 Jun 2008

MARTIN, Patricia Anel

Resigned
Worsopp Drive, LondonSW4 9QN
Born November 1953
Director
Appointed 01 Jun 2009
Resigned 23 Oct 2013

MCCARTHY, David Shaun

Resigned
2 Beeches Lane, WhitchurchSY1 1TZ
Born June 1970
Director
Appointed 21 Mar 2006
Resigned 10 Jun 2008

MCGEEHAN, Lawrence

Resigned
704 Imperial Point, ManchesterM50 3RA
Born September 1964
Director
Appointed 20 Jun 2005
Resigned 09 Feb 2007

MEDASANI, Janardhan

Resigned
Central Way, WarringtonWA2 7TD
Born August 1980
Director
Appointed 04 Nov 2024
Resigned 09 Jun 2025

NEILL, Simon Philip

Resigned
Merryfield Grange, BoltonBL1 5GS
Born March 1973
Director
Appointed 01 Aug 2009
Resigned 01 May 2019

PIERCE, Graham David

Resigned
Sedgewick Court, WarringtonWA2 7TG
Born June 1974
Director
Appointed 24 Aug 2011
Resigned 10 Oct 2018

PULLEN, Martin George

Resigned
Pluckley Road, CharingTN27 0AH
Born February 1960
Director
Appointed 03 Jun 2009
Resigned 09 Apr 2019

RENSHAW, Gemma Danielle Barbara

Resigned
Central Way, WarringtonWA2 7TG
Born March 1988
Director
Appointed 01 Jul 2009
Resigned 06 Jun 2017

WILKINSON, Marie Jayne

Resigned
Portrush Close, WidnesWA8 9NS
Born September 1970
Director
Appointed 19 Nov 2008
Resigned 01 Dec 2010
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 April 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
29 July 2009
287Change of Registered Office
Legacy
22 July 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288cChange of Particulars
Legacy
5 October 2006
363aAnnual Return
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Incorporation Company
20 June 2005
NEWINCIncorporation