Background WavePink WaveYellow Wave

MEADOW VIEW (ORRELL) MANAGEMENT COMPANY LIMITED (05783860)

MEADOW VIEW (ORRELL) MANAGEMENT COMPANY LIMITED (05783860) is an active UK company. incorporated on 18 April 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOW VIEW (ORRELL) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HALL, David John, THOMAS, Paul.

Company Number
05783860
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2006
Age
19 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, David John, THOMAS, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW VIEW (ORRELL) MANAGEMENT COMPANY LIMITED

MEADOW VIEW (ORRELL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 April 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOW VIEW (ORRELL) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05783860

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 April 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 7 November 2022To: 10 March 2026
168 Northenden Road Sale M33 3HE England
From: 8 November 2019To: 7 November 2022
No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
From: 18 April 2006To: 8 November 2019
Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Mar 12
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Jun 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 13 Nov 2019

HALL, David John

Active
5 Blantyre Street, ManchesterM15 4JJ
Born December 1956
Director
Appointed 10 Jul 2008

THOMAS, Paul

Active
5 Blantyre Street, ManchesterM15 4JJ
Born June 1965
Director
Appointed 24 Feb 2010

DICKINSON, Sarah Christine

Resigned
6 Graymarsh Drive, PoyntonSK12 1YW
Secretary
Appointed 10 Jul 2008
Resigned 01 Aug 2016

TOGHILL, Stephen Timothy

Resigned
1 Hartington Drive, WiganWN6 0UA
Secretary
Appointed 18 Apr 2006
Resigned 03 Jul 2008

GRAYMARSH PROPERTY SERVICES LIMITED

Resigned
Earl Road, CheadleSK8 6GN
Corporate secretary
Appointed 01 Aug 2016
Resigned 13 Nov 2019

BARLOW, Peter

Resigned
10 Ferndale Drive, WiganWN6 9BB
Born June 1969
Director
Appointed 18 Apr 2006
Resigned 03 Jul 2008

FARLEY, James

Resigned
10 Meadow View, Wigan ManchesterWN5 8QG
Born July 1950
Director
Appointed 17 Jul 2008
Resigned 27 Dec 2010

MCMINN, Alan

Resigned
Northenden Road, SaleM33 3HE
Born October 1937
Director
Appointed 10 Jul 2008
Resigned 01 Jun 2022

OLIVER, Peter

Resigned
10, Meadow View, WiganWN5 8QG
Born July 1951
Director
Appointed 24 Jan 2012
Resigned 09 Apr 2014

POSTLETHWAITE, Sylvia Mary

Resigned
No 2 The Courtyard, Cheadle HulmeSK8 6GN
Born December 1934
Director
Appointed 12 May 2014
Resigned 28 Mar 2019

STEVENSON, James

Resigned
Northenden Road, SaleM33 3HE
Born March 1983
Director
Appointed 01 May 2020
Resigned 01 Sept 2020

TOGHILL, Stephen Timothy

Resigned
1 Hartington Drive, WiganWN6 0UA
Born January 1966
Director
Appointed 18 Apr 2006
Resigned 03 Jul 2008
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Legacy
31 May 2007
363sAnnual Return (shuttle)
Incorporation Company
18 April 2006
NEWINCIncorporation