Background WavePink WaveYellow Wave

BROW FARM (HOLLINS GREEN) MANAGEMENT COMPANY LIMITED (05514964)

BROW FARM (HOLLINS GREEN) MANAGEMENT COMPANY LIMITED (05514964) is an active UK company. incorporated on 21 July 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BROW FARM (HOLLINS GREEN) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BOYES, James Alfred, GORDON, Christopher John, SHAW, Jennifer Louise and 1 others.

Company Number
05514964
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2005
Age
20 years
Address
Unit 5 Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYES, James Alfred, GORDON, Christopher John, SHAW, Jennifer Louise, THOMAS, Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROW FARM (HOLLINS GREEN) MANAGEMENT COMPANY LIMITED

BROW FARM (HOLLINS GREEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 July 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROW FARM (HOLLINS GREEN) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05514964

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 July 2005

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 26 June 2025 (10 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Unit 5 Stiltz Building Ledson Road C/O Edge Property Management Ltd Manchester, M23 9GP,

Previous Addresses

7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
From: 11 December 2014To: 24 May 2021
C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 3 December 2009To: 11 December 2014
C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 21 July 2005To: 3 December 2009
Timeline

10 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jul 10
Director Joined
May 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
May 15
Director Left
May 15
Director Left
Jul 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

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

BOYES, James Alfred

Active
Ledson Road, ManchesterM23 9GP
Born September 1969
Director
Appointed 27 Jan 2008

GORDON, Christopher John

Active
Ledson Road, ManchesterM23 9GP
Born August 1979
Director
Appointed 14 Apr 2011

SHAW, Jennifer Louise

Active
Ledson Road, ManchesterM23 9GP
Born February 1983
Director
Appointed 13 Sept 2012

THOMAS, Joanne

Active
Ledson Road, ManchesterM23 9GP
Born August 1970
Director
Appointed 13 Sept 2012

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 21 Jul 2005
Resigned 21 Jul 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 21 Jul 2005
Resigned 01 Mar 2008

STUARTS LIMITED

Resigned
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Mar 2008
Resigned 08 Feb 2021

AITKEN, Christine Margaret

Resigned
5 Westminster Close, SaleM33 5WZ
Born November 1962
Director
Appointed 21 Jul 2005
Resigned 29 Jan 2008

BASHTON, Sam

Resigned
32 Marsh Brook Close, WarringtonWA3 6LR
Born June 1980
Director
Appointed 29 Jan 2008
Resigned 18 May 2015

CHORLEY, Peter Kevin

Resigned
Marsh Brook Close, WarringtonWA3 6LR
Born April 1978
Director
Appointed 01 Jun 2010
Resigned 13 Sept 2012

GREENHALGH, Steven

Resigned
Lodge Bank Cottage The Row, ChorleyPR6 9DE
Born April 1956
Director
Appointed 21 Jul 2005
Resigned 29 Jan 2008

HEAPS, Philip

Resigned
2 Norlands Park, WidnesWA8 8BH
Born November 1955
Director
Appointed 21 Jul 2005
Resigned 29 Jan 2008

KENYON, Mark John

Resigned
14 Marsh Brook Close, Hollins GreenWA3 6LR
Born September 1976
Director
Appointed 05 Feb 2008
Resigned 21 Sept 2012

RAFFERTY, Julie

Resigned
4 Glade Drive, Ellesmere PortCH65 4JE
Born July 1970
Director
Appointed 21 Jul 2005
Resigned 29 Jan 2008

SHAW, Steven Barry

Resigned
23 Marsh Brook Close, WarringtonWA3 6LR
Born November 1980
Director
Appointed 02 Feb 2008
Resigned 25 Jul 2019

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 21 Jul 2005
Resigned 21 Jul 2005

TIMMINS, Marc

Resigned
21 Marsh Brook Close, RixtonWA3 6LR
Born February 1972
Director
Appointed 02 Feb 2008
Resigned 18 May 2015

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 21 Jul 2005
Resigned 29 Jan 2008
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment 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
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
353353
Legacy
20 August 2009
190190
Legacy
20 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Legacy
5 March 2008
287Change of Registered Office
Legacy
3 March 2008
287Change of Registered Office
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Incorporation Company
21 July 2005
NEWINCIncorporation