Background WavePink WaveYellow Wave

FRESHFIELDS (CHARLESTOWN) MANAGEMENT COMPANY LIMITED (06263024)

FRESHFIELDS (CHARLESTOWN) MANAGEMENT COMPANY LIMITED (06263024) is an active UK company. incorporated on 30 May 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. FRESHFIELDS (CHARLESTOWN) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FORD, Laura, WALL, Stuart Brian.

Company Number
06263024
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2007
Age
18 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Laura, WALL, Stuart Brian
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHFIELDS (CHARLESTOWN) MANAGEMENT COMPANY LIMITED

FRESHFIELDS (CHARLESTOWN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. FRESHFIELDS (CHARLESTOWN) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000, 99999)

Status

active

Active since 18 years ago

Company No

06263024

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 30 May 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 December 2025 (4 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

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

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 3 March 2025To: 9 March 2026
C/O Stevenson Whyte 168 Northenden Road Sale Cheshire M33 3HE England
From: 3 March 2025To: 3 March 2025
C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England
From: 14 March 2016To: 3 March 2025
79 Tib Street Tib Street Manchester M4 1LS
From: 26 August 2015To: 14 March 2016
Optimum House Clippers Quay Salford Lancashire M50 3XP
From: 30 May 2007To: 26 August 2015
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Mar 18
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STEVENSON WHYTE LTD

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 01 Mar 2025

FORD, Laura

Active
5 Blantyre Street, ManchesterM15 4JJ
Born August 1981
Director
Appointed 09 Apr 2021

WALL, Stuart Brian

Active
5 Blantyre Street, ManchesterM15 4JJ
Born January 1978
Director
Appointed 10 Jun 2024

ASHDOWN, Simon Richard

Resigned
Rake Farm, LobdenOL12 8XJ
Secretary
Appointed 30 May 2007
Resigned 09 Dec 2008

HOWARD, Michael Peter

Resigned
House, ManchesterM1 1JA
Secretary
Appointed 01 Jul 2015
Resigned 06 Oct 2023

MASON, Deborah Jane

Resigned
Tib Street, ManchesterM4 1LS
Secretary
Appointed 09 Dec 2008
Resigned 01 Jul 2015

URBANBUBBLE LTD.

Resigned
House, ManchesterM1 1JA
Corporate secretary
Appointed 06 Oct 2023
Resigned 28 Feb 2025

ALLEN, Phil

Resigned
House, ManchesterM1 1JA
Born September 1959
Director
Appointed 31 Jan 2015
Resigned 07 May 2021

ASHDOWN, Simon Richard

Resigned
Tib Street, ManchesterM4 1LS
Born October 1974
Director
Appointed 30 May 2007
Resigned 26 Aug 2015

DANSON, Ricky Kevin

Resigned
House, ManchesterM1 1JA
Born August 1985
Director
Appointed 31 Jan 2015
Resigned 05 Mar 2018

DONNELLY, Steve

Resigned
Swan Square, ManchesterM4 1LS
Born December 1977
Director
Appointed 31 Jan 2015
Resigned 20 Nov 2015

LEPKE, Karen

Resigned
House, ManchesterM1 1JA
Born February 1957
Director
Appointed 12 Oct 2016
Resigned 12 May 2021

PATMORE, Benjamin Giles

Resigned
3 Ferndene Road, ManchesterM20 4TN
Born July 1971
Director
Appointed 30 May 2007
Resigned 09 Dec 2008

ROBERTS, Andrew

Resigned
Optimum House Clippers Quay, LancashireM50 3XP
Born November 1968
Director
Appointed 30 May 2007
Resigned 31 Jan 2015
Fundings
Financials
Latest Activities

Filing History

77

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 May 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Administrative Restoration Company
7 September 2017
RT01RT01
Gazette Dissolved Compulsory
21 February 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
29 June 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
29 October 2007
225Change of Accounting Reference Date
Incorporation Company
30 May 2007
NEWINCIncorporation