Background WavePink WaveYellow Wave

VILLAGE MANOR MANAGEMENT COMPANY LIMITED (05529951)

VILLAGE MANOR MANAGEMENT COMPANY LIMITED (05529951) is an active UK company. incorporated on 8 August 2005. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLAGE MANOR MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BROOKS, Martin, GARTSIDE, David.

Company Number
05529951
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2005
Age
20 years
Address
137 Chew Valley Road, Oldham, OL3 7JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, Martin, GARTSIDE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE MANOR MANAGEMENT COMPANY LIMITED

VILLAGE MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLAGE MANOR MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05529951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

137 Chew Valley Road Greenfield Oldham, OL3 7JN,

Previous Addresses

Park House 59a High Street Uppermill Oldham OL3 6AP England
From: 4 June 2018To: 20 August 2019
Park House 59 Ahigh Street Uppermill Oldham OL3 6AP England
From: 1 June 2018To: 4 June 2018
C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP
From: 6 March 2015To: 1 June 2018
3-9 Duke Street Manchester M3 4NF
From: 13 January 2011To: 6 March 2015
Greengate Business Centre No 2 Greengate Street Oldham Greater Manchester OL4 1FN
From: 8 August 2005To: 13 January 2011
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 23
Director Joined
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROOKS, Martin

Active
Chew Valley Road, OldhamOL3 7JN
Born June 1952
Director
Appointed 27 Jan 2024

GARTSIDE, David

Active
Chew Valley Road, OldhamOL3 7JN
Born June 1945
Director
Appointed 27 Jul 2015

THOMSON, John James

Resigned
6 Lower Byrom Street, ManchesterM3 4AP
Secretary
Appointed 01 Jun 2015
Resigned 31 May 2018

WIGGETT, Mailyn

Resigned
21 Rush Hill Road, OldhamOL3 6JD
Secretary
Appointed 08 Aug 2005
Resigned 04 Jun 2009

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Aug 2005
Resigned 08 Aug 2005

GREENGATE NOMINEES LIMITED

Resigned
Greengate Street, OldhamOL4 1FN
Corporate secretary
Appointed 04 Jun 2009
Resigned 28 Jan 2011

SL NOMINEES LIMITED

Resigned
Duke Street, ManchesterM3 4NF
Corporate secretary
Appointed 28 Jan 2011
Resigned 23 Mar 2015

GILL, Alan

Resigned
Chew Valley Road, OldhamOL3 7JN
Born July 1948
Director
Appointed 07 Jul 2015
Resigned 17 Aug 2023

THOMSON, John James

Resigned
Thornley Park Road, OldhamOL4 5QT
Born November 1953
Director
Appointed 04 Aug 2011
Resigned 29 Jul 2015

WIGGETT, Mailyn

Resigned
21 Rush Hill Road, OldhamOL3 6JD
Born July 1953
Director
Appointed 08 Aug 2005
Resigned 04 Jun 2009

WIGGETT, Philip John

Resigned
21 Rush Hill Road, OldhamOL3 6JD
Born June 1954
Director
Appointed 08 Aug 2005
Resigned 04 Jun 2009

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 08 Aug 2005
Resigned 08 Aug 2005

GREENGATE NOMINEES LIMITED

Resigned
Greengate Street, OldhamOL4 1FN
Corporate director
Appointed 04 Jun 2009
Resigned 28 Jan 2011

SL NOMINEES LIMITED

Resigned
Duke Street, ManchesterM3 4NF
Corporate director
Appointed 28 Jan 2011
Resigned 23 Mar 2015
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
18 April 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Incorporation Company
8 August 2005
NEWINCIncorporation