Background WavePink WaveYellow Wave

THE PASTURES (MOBBERLEY) MANAGEMENT LIMITED (06166970)

THE PASTURES (MOBBERLEY) MANAGEMENT LIMITED (06166970) is an active UK company. incorporated on 19 March 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PASTURES (MOBBERLEY) MANAGEMENT LIMITED has been registered for 19 years. Current directors include ARDERN, Karl James.

Company Number
06166970
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARDERN, Karl James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PASTURES (MOBBERLEY) MANAGEMENT LIMITED

THE PASTURES (MOBBERLEY) MANAGEMENT LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PASTURES (MOBBERLEY) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06166970

LTD Company

Age

19 Years

Incorporated 19 March 2007

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 5 June 2025 (10 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

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MPR (FALLOWFIELD) LIMITED
From: 19 March 2007To: 17 August 2007
Contact
Address

Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 26 September 2018To: 26 September 2018
Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 19 May 2017To: 26 September 2018
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 1 October 2015To: 19 May 2017
128 Wellington Road Stockport Cheshire SK4 2LL
From: 19 March 2007To: 1 October 2015
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 25
Director Joined
Apr 26
Director Left
Apr 26
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 19 May 2017

ARDERN, Karl James

Active
Ledson Road, ManchesterM23 9GP
Born October 1969
Director
Appointed 02 Apr 2026

ROSS, Robert Henry

Resigned
Grey Mount Grey Road, AltrinchamWA14 4BT
Secretary
Appointed 19 Mar 2007
Resigned 25 Feb 2008

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 25 Feb 2008
Resigned 01 May 2017

CARSON, Brian

Resigned
Ledson Road, ManchesterM23 9GP
Born March 1947
Director
Appointed 28 May 2021
Resigned 02 Mar 2026

GOULDEN, Joy Denise

Resigned
Ledson Road, ManchesterM23 9GP
Born August 1944
Director
Appointed 11 Jul 2017
Resigned 28 May 2021

GRIFFITHS, Steven David

Resigned
Ledson Road, ManchesterM23 9GP
Born October 1978
Director
Appointed 13 Sept 2013
Resigned 01 Sept 2021

HEATH, Jayne

Resigned
Ledson Road, ManchesterM23 9GP
Born December 1983
Director
Appointed 13 Sept 2013
Resigned 03 Jun 2017

PEEL, Richard James Edward

Resigned
Cranford 15 Ollerbarrow Road, AltrinchamWA15 9PP
Born July 1965
Director
Appointed 19 Mar 2007
Resigned 13 Sept 2013

ROSS, Robert Henry

Resigned
Grey Mount Grey Road, AltrinchamWA14 4BT
Born October 1957
Director
Appointed 19 Mar 2007
Resigned 25 Feb 2008

ROSS, Robert Henry

Resigned
Grey Mount Grey Road, AltrinchamWA14 4BT
Born October 1957
Director
Appointed 19 Mar 2007
Resigned 13 Sept 2013

THOMAS, Lucy Katherine

Resigned
Ledson Road, ManchesterM23 9GP
Born March 1965
Director
Appointed 11 Jul 2017
Resigned 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 May 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 October 2015
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
6 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
21 August 2008
287Change of Registered Office
Legacy
16 April 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
88(2)R88(2)R
Memorandum Articles
24 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2007
NEWINCIncorporation