Background WavePink WaveYellow Wave

MANOR FOLD (WALKDEN) MANAGEMENT COMPANY LIMITED (06113545)

MANOR FOLD (WALKDEN) MANAGEMENT COMPANY LIMITED (06113545) is an active UK company. incorporated on 19 February 2007. with registered office in Sunderland. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR FOLD (WALKDEN) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GAYNOR, Michael.

Company Number
06113545
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2007
Age
19 years
Address
Roxburgh Block Management Limited, Sunderland, SR1 1NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAYNOR, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FOLD (WALKDEN) MANAGEMENT COMPANY LIMITED

MANOR FOLD (WALKDEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Sunderland. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR FOLD (WALKDEN) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06113545

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

7 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Roxburgh Block Management Limited 4 St. Thomas Street Sunderland, SR1 1NW,

Previous Addresses

123 Wharfside Heritage Way Wigan WN3 4AW England
From: 15 February 2024To: 18 March 2024
123 Wharfside Heritage Way Wigan WN3 4AW England
From: 15 February 2024To: 15 February 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 15 February 2024
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 5 November 2013To: 14 May 2014
C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom
From: 23 November 2011To: 5 November 2013
the Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
From: 19 February 2007To: 23 November 2011
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DHARAMSHI, Nazeem John

Active
4 St. Thomas Street, SunderlandSR1 1NW
Secretary
Appointed 12 Apr 2024

GAYNOR, Michael

Active
4 St. Thomas Street, SunderlandSR1 1NW
Born April 1955
Director
Appointed 29 Nov 2024

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Secretary
Appointed 08 Nov 2007
Resigned 31 Jul 2008

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Secretary
Appointed 31 Jul 2008
Resigned 25 Nov 2008

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 19 Feb 2007
Resigned 08 Nov 2007

STIRROP, Michael

Resigned
The Manor House, LongfieldDA3 8HQ
Secretary
Appointed 25 Nov 2008
Resigned 15 Nov 2011

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 11 Apr 2024

PR GIBBS & CO LTD

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 15 Nov 2011
Resigned 01 Nov 2013

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Born June 1956
Director
Appointed 08 Nov 2007
Resigned 31 Jul 2008

COATES, Alan John

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born September 1952
Director
Appointed 01 Nov 2013
Resigned 28 Jul 2015

DHARAMSHI, Nazeem John

Resigned
4 St. Thomas Street, SunderlandSR1 1NW
Born July 1973
Director
Appointed 13 Jul 2022
Resigned 29 Nov 2024

DHARAMSHI, Nazeem John

Resigned
CroydonCR0 1JB
Born July 1973
Director
Appointed 28 Jul 2015
Resigned 02 Dec 2019

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Born August 1972
Director
Appointed 31 Jul 2008
Resigned 25 Nov 2008

GIBBS, Philip Richard

Resigned
Church Hill, KnutsfordWA16 6DH
Born February 1950
Director
Appointed 15 Nov 2011
Resigned 01 Nov 2013

HOWARD, Paul

Resigned
CroydonCR0 1JB
Born January 1963
Director
Appointed 13 Dec 2019
Resigned 08 Aug 2022

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 19 Feb 2007
Resigned 08 Nov 2007

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Born March 1962
Director
Appointed 19 Feb 2007
Resigned 08 Nov 2007

SHARD, David James

Resigned
111 Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 08 Nov 2007
Resigned 24 Dec 2008

STIRROP, Michael

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1978
Director
Appointed 25 Nov 2008
Resigned 15 Nov 2011

WONG, Pak Kuen

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1955
Director
Appointed 24 Dec 2008
Resigned 18 Jul 2011
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Termination Secretary Company
18 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Change Corporate Secretary Company
29 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 November 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 November 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Incorporation Company
19 February 2007
NEWINCIncorporation