Background WavePink WaveYellow Wave

EASY LIVING MANAGEMENT LTD (06235311)

EASY LIVING MANAGEMENT LTD (06235311) is an active UK company. incorporated on 2 May 2007. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EASY LIVING MANAGEMENT LTD has been registered for 18 years. Current directors include O'BRIEN, Ashley Dean, TWITTEY, Danielle Elizabeth.

Company Number
06235311
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
C/O Managing Estates Ltd Riverside House, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'BRIEN, Ashley Dean, TWITTEY, Danielle Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY LIVING MANAGEMENT LTD

EASY LIVING MANAGEMENT LTD is an active company incorporated on 2 May 2007 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EASY LIVING MANAGEMENT LTD was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06235311

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Managing Estates Ltd Riverside House River Lane Chester, CH4 8RQ,

Previous Addresses

C/O C/O Acaria Management & Consultancy Ltd 200 Highfield Road Farnworth Bolton Lancashire BL4 9RY
From: 18 March 2011To: 28 January 2020
Accurate Tax Solutions Unit 2 155a Bolton Road Ashton-in-Makerfield Wigan WN4 8AE
From: 2 May 2007To: 18 March 2011
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 22
Director Joined
Nov 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'BRIEN, Ashley Dean

Active
Riverside House, ChesterCH4 8RQ
Born April 1984
Director
Appointed 01 Nov 2022

TWITTEY, Danielle Elizabeth

Active
Riverside House, ChesterCH4 8RQ
Born February 1986
Director
Appointed 28 Jan 2020

REID, Joy

Resigned
200 Highfield Road, BoltonBL4 9RY
Secretary
Appointed 08 Nov 2007
Resigned 16 Dec 2012

TAYLOR, Amanda

Resigned
81 Milking Lane, DarwenBB3 0RB
Secretary
Appointed 02 May 2007
Resigned 08 Nov 2007

REID, Joy

Resigned
200 Highfield Road, BoltonBL4 9RY
Born October 1974
Director
Appointed 02 May 2007
Resigned 01 May 2020

REID, Paul

Resigned
200 Highfield Road, BoltonBL4 9RY
Born April 1971
Director
Appointed 02 May 2007
Resigned 01 May 2020

TAYLOR, Amanda

Resigned
81 Milking Lane, DarwenBB3 0RB
Born December 1972
Director
Appointed 02 May 2007
Resigned 08 Nov 2007

TAYLOR, Dominic

Resigned
81 Milking Lane, Lower DarwenBB3 0RB
Born October 1966
Director
Appointed 02 May 2007
Resigned 08 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Riverside House, ChesterCH4 8RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2022

Mr Paul Reid

Ceased
Riverside House, ChesterCH4 8RQ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2016
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
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
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Gazette Notice Compulsary
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2008
AAAnnual Accounts
Legacy
2 June 2008
225Change of Accounting Reference Date
Legacy
28 May 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation