Background WavePink WaveYellow Wave

0161 LETTINGS AND MANAGEMENT LIMITED (06723968)

0161 LETTINGS AND MANAGEMENT LIMITED (06723968) is an active UK company. incorporated on 15 October 2008. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. 0161 LETTINGS AND MANAGEMENT LIMITED has been registered for 17 years. Current directors include WOLFENDALE, Janet.

Company Number
06723968
Status
active
Type
ltd
Incorporated
15 October 2008
Age
17 years
Address
33 Hazelwood, Oldham, OL9 9TB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
WOLFENDALE, Janet
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0161 LETTINGS AND MANAGEMENT LIMITED

0161 LETTINGS AND MANAGEMENT LIMITED is an active company incorporated on 15 October 2008 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. 0161 LETTINGS AND MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06723968

LTD Company

Age

17 Years

Incorporated 15 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

33 Hazelwood Chadderton Oldham, OL9 9TB,

Previous Addresses

3 Canon Drive Bowdon Altrincham WA14 3FD England
From: 18 April 2018To: 23 July 2019
75 Bridge Street Manchester M3 2RH England
From: 17 August 2016To: 18 April 2018
7 Ridgewood Avenue Chadderton Oldham OL9 9UF
From: 14 August 2014To: 17 August 2016
618 Liverpool Road Peel Green Eccles Manchester M30 7NA
From: 15 October 2008To: 14 August 2014
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Left
Aug 13
Director Joined
May 15
Director Left
Feb 17
Loan Secured
Mar 19
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WOLFENDALE, Janet

Active
The Bridge, SalfordM3 5EW
Born June 1974
Director
Appointed 28 May 2015

ARBOUR, Adrian James

Resigned
Liverpool Road, ManchesterM30 7NA
Born February 1971
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2010

ARBOUR, Adrian James

Resigned
Liverpool Road, ManchesterM30 7NA
Born February 1971
Director
Appointed 01 Jan 2010
Resigned 01 Jun 2012

ARBOUR, Andrew Mark

Resigned
1104 The Bridge, SalfordM3 5EW
Born September 1973
Director
Appointed 15 Oct 2008
Resigned 01 Jan 2010

SWINDELLS, Kieran Brian

Resigned
Liverpool Road, ManchesterM30 7NA
Born October 1975
Director
Appointed 01 Jan 2011
Resigned 24 Jun 2013

WOLFENDALE, John William

Resigned
Bridge Street, ManchesterM3 2RH
Born June 1972
Director
Appointed 01 Jan 2011
Resigned 10 Feb 2017

Persons with significant control

4

1 Active
3 Ceased

Ms Janet Wolfendale

Active
Hazelwood, OldhamOL9 9TB
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2016

Mr Adrian James Arbour

Ceased
Hazelwood, OldhamOL9 9TB
Born April 2016

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 28 May 2016

Mr John William Wolfendale

Ceased
Bridge Street, ManchesterM3 2RH
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016

Ms Jannet Wolfendale

Ceased
Bridge Street, ManchesterM3 2RH
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Administrative Restoration Company
30 January 2019
RT01RT01
Gazette Dissolved Compulsory
18 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 November 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Gazette Filings Brought Up To Date
3 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Gazette Notice Compulsary
5 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Legacy
26 May 2010
MG01MG01
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Incorporation Company
15 October 2008
NEWINCIncorporation