Background WavePink WaveYellow Wave

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED (05841908)

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED (05841908) is an active UK company. incorporated on 9 June 2006. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED has been registered for 19 years. Current directors include BARDSLEY, Andrew, GREEN, Rita, HANLON, Alan and 2 others.

Company Number
05841908
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2006
Age
19 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARDSLEY, Andrew, GREEN, Rita, HANLON, Alan, MCILHONE, Paul Patrick, WATKINSON, Mark Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED

CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 9 June 2006 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CANAL VIEW (FAILSWORTH) RESIDENTS ASSOCIATION LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05841908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 June 2006

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 24 September 2025 (7 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 8 July 2025 (9 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Rendall and Rittner Limited 13 st. George Wharf London SW8 2LE England
From: 8 March 2022To: 29 September 2025
Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
From: 28 January 2020To: 8 March 2022
C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA England
From: 10 November 2015To: 28 January 2020
C/O Revolution Property Management Ltd 384a Deansgate (Rear of Building) Deansgate Manchester M3 4LA England
From: 10 November 2015To: 10 November 2015
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 15 May 2014To: 10 November 2015
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom
From: 4 April 2011To: 15 May 2014
80 New Bond Street London W1S 1SB United Kingdom
From: 9 June 2006To: 4 April 2011
Timeline

32 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
May 21
Owner Exit
Mar 22
Director Left
Oct 22
Director Left
Jul 23
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 29 Sept 2025

BARDSLEY, Andrew

Active
Stockport Road, AltrinchamWA15 8DB
Born March 1969
Director
Appointed 11 Jun 2015

GREEN, Rita

Active
Stockport Road, AltrinchamWA15 8DB
Born September 1948
Director
Appointed 31 May 2017

HANLON, Alan

Active
Stockport Road, AltrinchamWA15 8DB
Born May 1956
Director
Appointed 30 Apr 2021

MCILHONE, Paul Patrick

Active
Stockport Road, AltrinchamWA15 8DB
Born November 1968
Director
Appointed 24 Nov 2015

WATKINSON, Mark Timothy

Active
Stockport Road, AltrinchamWA15 8DB
Born September 1981
Director
Appointed 15 Oct 2014

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 17 Apr 2014

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 09 Jun 2006
Resigned 01 Dec 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 17 Apr 2014
Resigned 10 Aug 2015

RENDALL & RITTNER LIMITED

Resigned
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Mar 2022
Resigned 30 Apr 2025

REVOLUTION PROPERTY MANAGEMENT

Resigned
3 Exchange Quay, SalfordM5 3ED
Corporate secretary
Appointed 10 Nov 2015
Resigned 01 Mar 2022

AITKEN, Christine Margaret

Resigned
Westminster Close, SaleM33 5WZ
Born November 1962
Director
Appointed 29 Jun 2012
Resigned 17 Apr 2014

DAY, Georgina Ann

Resigned
Deansgate, ManchesterM3 4LA
Born February 1975
Director
Appointed 04 Jun 2015
Resigned 10 May 2017

EARLY, Mark

Resigned
Failsworth, ManchesterM35 9QY
Born March 1980
Director
Appointed 11 Jun 2015
Resigned 15 Jul 2016

FURY, Beverly Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born July 1955
Director
Appointed 02 Jul 2010
Resigned 17 Apr 2014

HARDING, David

Resigned
Deansgate, ManchesterM3 4LA
Born April 1956
Director
Appointed 04 Jun 2015
Resigned 31 Oct 2019

HAYWARD, Joseph Michael

Resigned
13 St. George Wharf, LondonSW8 2LE
Born July 1987
Director
Appointed 07 Jan 2020
Resigned 19 Jul 2023

HERBERT, Justin William

Resigned
Rudheath Way, NorthwichCW9 7LN
Born May 1968
Director
Appointed 17 Apr 2014
Resigned 23 Oct 2014

MELIA, Joanne

Resigned
Failsworth, ManchesterM35 9QY
Born December 1963
Director
Appointed 11 Jun 2015
Resigned 30 Mar 2021

NEWTON, Jason

Resigned
205 Upton Lane, WidnesWA8 9PB
Born January 1967
Director
Appointed 09 Jun 2006
Resigned 02 Jul 2010

PICKTHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Born March 1950
Director
Appointed 09 Jun 2006
Resigned 02 Jul 2010

ROONEY, Dean Eugene

Resigned
Roman Road, ManchesterM35 9JZ
Born December 1971
Director
Appointed 02 Apr 2015
Resigned 27 Sept 2019

WELFORD, Kirsty

Resigned
13 St. George Wharf, LondonSW8 2LE
Born June 1978
Director
Appointed 05 May 2021
Resigned 14 Oct 2022

WILLIAMS, Samantha

Resigned
Warrington Road, WarringtonWA3 6XU
Born October 1969
Director
Appointed 28 Oct 2010
Resigned 29 Jun 2012

Persons with significant control

1

0 Active
1 Ceased
3 Exchange Quay, SalfordM5 3ED

Nature of Control

Significant influence or control
Notified 28 Jan 2020
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

111

Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
29 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
8 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
15 May 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
9 June 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
225Change of Accounting Reference Date
Incorporation Company
9 June 2006
NEWINCIncorporation