Background WavePink WaveYellow Wave

HOULDSWORTH VILLAGE MANAGEMENT COMPANY LIMITED (05956073)

HOULDSWORTH VILLAGE MANAGEMENT COMPANY LIMITED (05956073) is an active UK company. incorporated on 4 October 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HOULDSWORTH VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BIELOUS, John Peter Jarek, GALLAGHER, Mark Vincent, JOHNSTON, Richard Charles.

Company Number
05956073
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2006
Age
19 years
Address
Livingcity Centre, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIELOUS, John Peter Jarek, GALLAGHER, Mark Vincent, JOHNSTON, Richard Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOULDSWORTH VILLAGE MANAGEMENT COMPANY LIMITED

HOULDSWORTH VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOULDSWORTH VILLAGE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05956073

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 October 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 11 March 2025 (1 year 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Livingcity Centre 10 Durling Street Manchester, M12 6FS,

Previous Addresses

C/O Living City 10 Durling Street Ardwick Green Manchester M12 6FS
From: 15 August 2012To: 30 January 2020
C/O Encore Homes Limited Bower House 2Nd Floor 1 Stable Street Hollinwood Oldham OL9 7LH
From: 4 October 2006To: 15 August 2012
Timeline

34 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jan 16
Director Left
Aug 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Aug 22
Director Left
May 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BIELOUS, John Peter Jarek

Active
Bramble Close, ReadingRG7 3GW
Born August 1984
Director
Appointed 07 Jan 2021

GALLAGHER, Mark Vincent

Active
Bemsted Road, LondonE17 5JY
Born April 1961
Director
Appointed 21 Dec 2020

JOHNSTON, Richard Charles

Active
Hulme Road, ManchesterM34 2WZ
Born February 1962
Director
Appointed 29 Oct 2014

BLODWELL, Timothy James

Resigned
202 Astley Street, DukinfieldSK16 4QD
Secretary
Appointed 04 Oct 2006
Resigned 24 Jul 2007

FAULKNER, Ann Barbara

Resigned
C/O Encore Homes Limited, 1 Stable Street HollinwoodOL9 7LH
Secretary
Appointed 18 Feb 2008
Resigned 04 Jul 2011

TWEED, Ian

Resigned
Durling Street, ManchesterM12 6FS
Secretary
Appointed 16 Apr 2012
Resigned 24 Apr 2014

BARTON, Keith

Resigned
Durling Street, ManchesterM12 6FS
Born July 1948
Director
Appointed 12 May 2014
Resigned 29 May 2015

FAULKNER, Ann Barbara

Resigned
C/O Encore Homes Limited, 1 Stable Street HollinwoodOL9 7LH
Born August 1968
Director
Appointed 18 Feb 2008
Resigned 04 Jul 2011

GUNNING, William Clinton

Resigned
Durling Street, ManchesterM12 6FS
Born March 1936
Director
Appointed 28 Apr 2014
Resigned 24 Jan 2016

KING, John

Resigned
Durling Street, ManchesterM12 6FS
Born August 1980
Director
Appointed 30 Jun 2011
Resigned 24 Apr 2014

LAKHANI, Bavesh

Resigned
Durling Street, ManchesterM12 6FS
Born December 1967
Director
Appointed 09 Sept 2013
Resigned 12 May 2014

LOW, David Meow Yit

Resigned
Houldsworth Street, StockportSK5 6AX
Born October 1978
Director
Appointed 04 Sept 2018
Resigned 22 Aug 2022

MACDONALD, Ian James

Resigned
Houldsworth Street, StockportSK5 6AR
Born January 1966
Director
Appointed 27 Oct 2014
Resigned 30 Jul 2020

MCKEON, Vanda Jeanette

Resigned
19 Ballard Way Shaw, ManchesterOL2 8DU
Born March 1969
Director
Appointed 05 Jan 2007
Resigned 01 Jun 2009

MILLMORE, Michael Jeffrey

Resigned
Houldsworth Street, StockportSK5 6AX
Born July 1947
Director
Appointed 27 Oct 2014
Resigned 06 Jul 2021

OPPENHEIMER, Martin Zvi

Resigned
Durling Street, ManchesterM12 6FS
Born November 1989
Director
Appointed 29 Apr 2014
Resigned 30 Apr 2014

PASIFULL, Lindsey Marie

Resigned
Houldsworth Street, StockportSK5 6AR
Born August 1978
Director
Appointed 11 Dec 2020
Resigned 10 May 2024

ROWLAND, Thomas

Resigned
Durling Street, ManchesterM12 6FS
Born May 1986
Director
Appointed 30 Jun 2011
Resigned 24 Apr 2014

SMITH, Victoria Claire

Resigned
Houldsworth Street, StockportSK5 6AR
Born February 1979
Director
Appointed 29 Oct 2014
Resigned 06 Jul 2018

SOCAS, Tom

Resigned
Durling Street, ManchesterM12 6FS
Born April 1989
Director
Appointed 30 Jun 2011
Resigned 24 Apr 2014

STAFFORD, Tania Deborah

Resigned
Durling Street, ManchesterM12 6FS
Born June 1966
Director
Appointed 25 Apr 2014
Resigned 14 Aug 2017

SYM, Richard Ralph

Resigned
Alstonfield Castle Hill, MacclesfieldSK10 4AX
Born November 1955
Director
Appointed 04 Oct 2006
Resigned 06 Jan 2015
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Memorandum Articles
27 November 2020
MAMA
Statement Of Companys Objects
27 November 2020
CC04CC04
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts Amended With Made Up Date
10 June 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Incorporation Company
4 October 2006
NEWINCIncorporation