Background WavePink WaveYellow Wave

128 BARLOW MANAGEMENT LTD (07507459)

128 BARLOW MANAGEMENT LTD (07507459) is an active UK company. incorporated on 27 January 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 128 BARLOW MANAGEMENT LTD has been registered for 15 years. Current directors include LOWTHER, Matthew, MOULD, Nicholas Jonathan, OLIVER, Laura.

Company Number
07507459
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
Suite 2, 3rd Floor 1 King Street, Manchester, M2 6AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOWTHER, Matthew, MOULD, Nicholas Jonathan, OLIVER, Laura
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

128 BARLOW MANAGEMENT LTD

128 BARLOW MANAGEMENT LTD is an active company incorporated on 27 January 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 128 BARLOW MANAGEMENT LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07507459

LTD Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Suite 2, 3rd Floor 1 King Street Manchester, M2 6AW,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 4 April 2016To: 31 July 2019
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 31 March 2015To: 4 April 2016
128 Barlow Moor Road Manchester M20 2PU England
From: 16 December 2014To: 31 March 2015
C/O Hardy and Co Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH
From: 3 March 2014To: 16 December 2014
Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom
From: 27 January 2011To: 3 March 2014
Timeline

23 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Feb 18
Director Left
Mar 19
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

W T GUNSON

Active
1 King Street, ManchesterM2 6AW
Corporate secretary
Appointed 06 Aug 2019

LOWTHER, Matthew

Active
Barlow Moor Road, DidsburyM20 2PU
Born December 1989
Director
Appointed 02 Sept 2013

MOULD, Nicholas Jonathan

Active
Hardman Square, ManchesterM3 3EB
Born April 1977
Director
Appointed 11 Apr 2014

OLIVER, Laura

Active
128 Barlow Moor Road, West DidsburyM20 2PU
Born August 1987
Director
Appointed 02 Sept 2013

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 04 Apr 2016
Resigned 06 Aug 2019

JP & BRIMELOW BLOCK MANAGEMENT LLP

Resigned
Wilmslow Road, ManchesterM20 6WF
Corporate secretary
Appointed 27 Jan 2015
Resigned 04 Apr 2016

ARMISTEAD, Peter

Resigned
44-46 Market Street, HydeSK14 1AH
Born July 1972
Director
Appointed 18 Mar 2014
Resigned 15 Dec 2014

ARMISTEAD, Peter

Resigned
Crossland Road, ManchesterM21 9GU
Born July 1972
Director
Appointed 27 Jan 2014
Resigned 15 Dec 2014

CLAYTON, Natasha

Resigned
Barlow Moor Road, DidsburyM20 2PU
Born February 1985
Director
Appointed 02 Sept 2013
Resigned 27 Feb 2019

CURLEY, Susan

Resigned
128 Barlow Moor Road, West DidsburyM20 2PU
Born December 1955
Director
Appointed 02 Sept 2013
Resigned 05 Feb 2018

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 27 Jan 2011
Resigned 27 Jan 2011

GLADDEN, Jenny Elizabeth

Resigned
128 Barlow Moor Road, DidsburyM20 2PU
Born June 1982
Director
Appointed 02 Sept 2013
Resigned 04 Apr 2014

HORAN, Ben Russell

Resigned
Barlow Moor Road, DidsburyM20 2PU
Born December 1982
Director
Appointed 02 Sept 2013
Resigned 31 Mar 2016

SPARK, Philip

Resigned
Barlow Moor Road, DidsburyM20 2PU
Born February 1980
Director
Appointed 02 Sept 2013
Resigned 01 Feb 2014

STOREY, Kate, Mis

Resigned
Barlow Moor Road, ManchesterM20 2PU
Born June 1988
Director
Appointed 01 Feb 2014
Resigned 29 Mar 2016

TAYLOR, Christopher John

Resigned
341 Great Western Street, ManchesterM14 4HB
Born February 1981
Director
Appointed 27 Jan 2011
Resigned 02 Sept 2013
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Termination Secretary Company
1 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 April 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Incorporation Company
27 January 2011
NEWINCIncorporation