Background WavePink WaveYellow Wave

RUNSHAW HALL FREEHOLD LIMITED (07889456)

RUNSHAW HALL FREEHOLD LIMITED (07889456) is an active UK company. incorporated on 21 December 2011. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in residents property management. RUNSHAW HALL FREEHOLD LIMITED has been registered for 14 years. Current directors include MELLING, Joanna Louise.

Company Number
07889456
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
41 St. Thomas's Road, Chorley, PR7 1JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELLING, Joanna Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNSHAW HALL FREEHOLD LIMITED

RUNSHAW HALL FREEHOLD LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RUNSHAW HALL FREEHOLD LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07889456

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 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 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

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

Previous Addresses

Unit 2 Ferry Road Office Prk Ferry Road Riversway Preston Lancashire PR2 2YH
From: 21 December 2011To: 5 July 2016
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 20
Director Left
Jul 22
Director Left
Jan 24
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MELLING, Joanna Louise

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

PROFESSIONAL AND DEPENDABLE LTD

Resigned
Dunscar Business Park, BoltonBL7 9PQ
Corporate secretary
Appointed 24 Jun 2019
Resigned 30 Mar 2026

BRADSHAW, David Jeffrey

Resigned
Ferry Road Office Prk, PrestonPR2 2YH
Born October 1932
Director
Appointed 21 Dec 2011
Resigned 21 Dec 2013

BURROW, Vivien

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born February 1951
Director
Appointed 01 Apr 2016
Resigned 02 Dec 2024

FARNWORTH, Katherine Victoria

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born October 1970
Director
Appointed 01 Apr 2016
Resigned 15 Dec 2023

HOLROYD, Margaret Iris

Resigned
Ferry Road Office Prk, PrestonPR2 2YH
Born February 1937
Director
Appointed 18 May 2012
Resigned 21 Dec 2013

MILLS, Terence Arthur

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born April 1945
Director
Appointed 01 Apr 2016
Resigned 20 Sept 2021

PARKER, David Gamage

Resigned
Ferry Road Office Prk, PrestonPR2 2YH
Born April 1936
Director
Appointed 21 Dec 2011
Resigned 03 Mar 2016

SCHOLES, Nicholas Frank

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born December 1944
Director
Appointed 01 Apr 2016
Resigned 24 Oct 2024

TUDGE, Kelvin Howard

Resigned
Ferry Road Office Prk, PrestonPR2 2YH
Born September 1943
Director
Appointed 20 Sept 2012
Resigned 22 Dec 2014

VALENTINE, Stephen William

Resigned
Ferry Road Office Prk, PrestonPR2 2YH
Born October 1957
Director
Appointed 21 Dec 2011
Resigned 03 Mar 2016

YATES, Jeremy

Resigned
Runshaw Hall Lane, ChorleyPR7 6HQ
Born November 1943
Director
Appointed 03 Mar 2016
Resigned 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

55

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