Background WavePink WaveYellow Wave

RUNSHAW HALL MANAGEMENT COMPANY LIMITED (07255235)

RUNSHAW HALL MANAGEMENT COMPANY LIMITED (07255235) is an active UK company. incorporated on 17 May 2010. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in residents property management. RUNSHAW HALL MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include EVERITT, Clive, MALLANDAINE, Doreen Jennifer, MCEWAN, James and 2 others.

Company Number
07255235
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2010
Age
15 years
Address
41 St. Thomas's Road, Chorley, PR7 1JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVERITT, Clive, MALLANDAINE, Doreen Jennifer, MCEWAN, James, MELLING, Joanna Louise, TYLDESLEY, Allan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNSHAW HALL MANAGEMENT COMPANY LIMITED

RUNSHAW HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 2010 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RUNSHAW HALL MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07255235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 May 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

41 St. Thomas's Road Chorley, PR7 1JE,

Previous Addresses

2 Ferry Road Riversway Preston Lancashire PR2 2YH
From: 17 May 2010To: 13 April 2016
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Feb 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Nov 16
Director Left
May 20
Director Joined
Jun 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
May 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

EVERITT, Clive

Active
St. Thomas's Road, ChorleyPR7 1JE
Born June 1957
Director
Appointed 05 Feb 2025

MALLANDAINE, Doreen Jennifer

Active
St. Thomas's Road, ChorleyPR7 1JE
Born March 1947
Director
Appointed 18 Aug 2025

MCEWAN, James

Active
St. Thomas's Road, ChorleyPR7 1JE
Born September 1956
Director
Appointed 15 Aug 2023

MELLING, Joanna Louise

Active
St. Thomas's Road, ChorleyPR7 1JE
Born February 1964
Director
Appointed 21 Jan 2025

TYLDESLEY, Allan

Active
St. Thomas's Road, ChorleyPR7 1JE
Born September 1950
Director
Appointed 18 Aug 2025

PROFESSIONAL AND DEPENDABLE LTD

Resigned
Dunscar Business Park, BoltonBL7 9PQ
Corporate secretary
Appointed 22 May 2019
Resigned 30 Mar 2026

BRADSHAW, David Jeffrey

Resigned
Ferry Road, PrestonPR2 2YH
Born October 1932
Director
Appointed 17 May 2010
Resigned 23 Feb 2014

BURROW, Vivien

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born February 1951
Director
Appointed 26 Oct 2015
Resigned 02 Dec 2024

FARNWORTH, Katherine Victoria

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born October 1970
Director
Appointed 26 Oct 2015
Resigned 01 Jun 2023

HOLROYD, Margaret Iris

Resigned
Ferry Road, PrestonPR2 2YH
Born February 1937
Director
Appointed 18 May 2012
Resigned 23 Feb 2014

MILLS, Terence Arthur

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born April 1945
Director
Appointed 26 Oct 2015
Resigned 20 Sept 2021

MURATORI, Louise Jane

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born August 1966
Director
Appointed 03 Jun 2020
Resigned 20 Sept 2021

MURRAY, David James

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born February 1957
Director
Appointed 26 Oct 2015
Resigned 10 Nov 2016

PARKER, David Gamage

Resigned
Ferry Road, PrestonPR2 2YH
Born April 1936
Director
Appointed 01 Jan 2011
Resigned 01 Dec 2015

RAINE, Elizabeth

Resigned
St. Thomas's Road, ChorleyPR7 1JE
Born November 1967
Director
Appointed 20 Sept 2021
Resigned 10 Oct 2024

SCHOLES, Nicholas Frank

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born December 1944
Director
Appointed 26 Oct 2015
Resigned 23 Oct 2024

TUDGE, Kelvin Howard

Resigned
Ferry Road, PrestonPR2 2YH
Born September 1943
Director
Appointed 20 Sept 2012
Resigned 23 Feb 2014

VALENTINE, Stephen William

Resigned
Ferry Road, PrestonPR2 2YH
Born October 1957
Director
Appointed 17 May 2010
Resigned 01 Dec 2015

WELSH, Alan

Resigned
St. Thomas's Road, ChorleyPR7 1JE
Born September 1952
Director
Appointed 20 Sept 2021
Resigned 03 Mar 2025

WOODS, David

Resigned
Ferry Road, PrestonPR2 2YH
Born August 1958
Director
Appointed 17 May 2010
Resigned 24 Jun 2011

YATES, Jeremy

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born November 1943
Director
Appointed 26 Oct 2015
Resigned 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

75

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 October 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 July 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
23 May 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Incorporation Company
17 May 2010
NEWINCIncorporation