Background WavePink WaveYellow Wave

HANDFORTH MANAGEMENT LIMITED (09110198)

HANDFORTH MANAGEMENT LIMITED (09110198) is an active UK company. incorporated on 1 July 2014. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. HANDFORTH MANAGEMENT LIMITED has been registered for 11 years.

Company Number
09110198
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDFORTH MANAGEMENT LIMITED

HANDFORTH MANAGEMENT LIMITED is an active company incorporated on 1 July 2014 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HANDFORTH MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09110198

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

LIFE DESIGN AND BUILD NORTHWEST LIMITED
From: 1 July 2014To: 5 May 2016
Contact
Address

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP England
From: 14 July 2021To: 12 May 2025
Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom
From: 21 January 2021To: 14 July 2021
Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ England
From: 2 April 2019To: 21 January 2021
Rossetti Place 6 Lower Byrom Street Manchester M3 4AP England
From: 2 October 2018To: 2 April 2019
Pekin Building 23 Harrington Street Liverpool L2 9QA United Kingdom
From: 1 August 2017To: 2 October 2018
, 3 Hawthorn Lane, Wilmslow, Cheshire, SK9 1AA
From: 14 July 2015To: 1 August 2017
, 45 Church Street, Tintwistle, Glossop, SK13 1JR, England
From: 1 July 2014To: 14 July 2015
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Aug 22
Director Left
Nov 23
Director Joined
Jan 25
Director Joined
Jan 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Withdrawal Of A Person With Significant Control Statement
3 September 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Resolution
5 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 May 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Incorporation Company
1 July 2014
NEWINCIncorporation