Background WavePink WaveYellow Wave

NIDDRIES LANE MANAGEMENT COMPANY LIMITED (06204668)

NIDDRIES LANE MANAGEMENT COMPANY LIMITED (06204668) is an active UK company. incorporated on 5 April 2007. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NIDDRIES LANE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DUNGER, Colin, ROGERSON, Chris Ian.

Company Number
06204668
Status
active
Type
ltd
Incorporated
5 April 2007
Age
19 years
Address
7 Lakeside View, Northwich, CW9 8RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNGER, Colin, ROGERSON, Chris Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIDDRIES LANE MANAGEMENT COMPANY LIMITED

NIDDRIES LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 2007 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NIDDRIES LANE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06204668

LTD Company

Age

19 Years

Incorporated 5 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 March 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

7 Lakeside View Moulton Northwich, CW9 8RR,

Previous Addresses

5 Lakeside View Moulton Northwich Cheshire CW9 8RR
From: 24 November 2014To: 14 July 2025
3 Lakeside View Moulton Northwich Cheshire CW9 8RR
From: 21 January 2011To: 24 November 2014
Steam Packet House 76 Cross Street Manchester Lancashire M2 4JU
From: 5 April 2007To: 21 January 2011
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jun 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUNGER, Colin

Active
Lakeside View, MoultonCW9 8RR
Born December 1946
Director
Appointed 17 Jan 2011

ROGERSON, Chris Ian

Active
Lakeside View, NorthwichCW9 8RR
Born May 1979
Director
Appointed 14 Jul 2025

SMITH, Roger

Resigned
Redway House, KerridgeSK10 5BA
Secretary
Appointed 05 Apr 2007
Resigned 25 Aug 2009

HEAD, Stephen Andrew

Resigned
Lakeside View, NorthwichCW9 8RR
Born January 1944
Director
Appointed 24 Nov 2014
Resigned 14 Jul 2025

HENSMAN, John Charles

Resigned
Lakeside View, NorthwichCW9 8RR
Born September 1965
Director
Appointed 28 May 2010
Resigned 24 Nov 2014

HUTCHINSON, Alan Stephen

Resigned
Lakeside View, MoultonCW9 8RR
Born February 1966
Director
Appointed 20 Apr 2009
Resigned 28 May 2010

TAYLOR, Godfrey Lionel Fozard

Resigned
Frogs Leap Fulshaw Park, WilmslowSK9 1QQ
Born June 1952
Director
Appointed 29 May 2009
Resigned 25 Aug 2009

TAYLOR, Godfrey Lionel Fozard

Resigned
Frogs Leap Fulshaw Park, WilmslowSK9 1QQ
Born June 1952
Director
Appointed 05 Apr 2007
Resigned 14 Jan 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Chris Ian Rogerson

Active
Lakeside View, NorthwichCW9 8RR
Born May 1979

Nature of Control

Significant influence or control
Notified 14 Jul 2025

Mr Stephen Andrew Head

Ceased
Lakeside View, NorthwichCW9 8RR
Born January 1944

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts Amended With Made Up Date
2 February 2012
AAMDAAMD
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Gazette Filings Brought Up To Date
12 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Gazette Notice Compulsary
13 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
19 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
12 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
20 June 2008
363sAnnual Return (shuttle)
Incorporation Company
5 April 2007
NEWINCIncorporation