Background WavePink WaveYellow Wave

SHARSTON MANAGEMENT COMPANY LIMITED (06243941)

SHARSTON MANAGEMENT COMPANY LIMITED (06243941) is an active UK company. incorporated on 11 May 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SHARSTON MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GREEN, Andrew Philip.

Company Number
06243941
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Andrew Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARSTON MANAGEMENT COMPANY LIMITED

SHARSTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 May 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHARSTON MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06243941

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP
From: 24 February 2014To: 21 May 2025
4a Royle Green Road Northenden Manchester M22 4NG
From: 30 April 2012To: 24 February 2014
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom
From: 11 May 2011To: 30 April 2012
Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 11 May 2007To: 11 May 2011
Timeline

3 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 19
Director Joined
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 17 Apr 2012

GREEN, Andrew Philip

Active
Ledson Road, ManchesterM23 9GP
Born June 1970
Director
Appointed 13 Feb 2019

BARNES, Jennifer Anne

Resigned
10 Danesway, ChorleyPR7 4EY
Secretary
Appointed 11 May 2007
Resigned 07 Apr 2008

OAKES, Terence

Resigned
7 Broadwood, BoltonBL6 4PD
Secretary
Appointed 07 Apr 2008
Resigned 09 Jul 2008

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
Mosley Street, ManchesterM2 3HR
Corporate secretary
Appointed 01 Aug 2008
Resigned 17 Apr 2012

MCKENZIE, Kevin

Resigned
Pepper Close, ManchesterM22 4JZ
Born September 1979
Director
Appointed 29 Jul 2008
Resigned 13 Feb 2019

SWEENEY, Gerard Martin

Resigned
12 West Laithe, Hebden BridgeHX7 7LX
Born May 1956
Director
Appointed 11 May 2007
Resigned 03 Feb 2009
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Incorporation Company
11 May 2007
NEWINCIncorporation