Background WavePink WaveYellow Wave

THE PLACE MANAGEMENT COMPANY LIMITED (10398010)

THE PLACE MANAGEMENT COMPANY LIMITED (10398010) is an active UK company. incorporated on 28 September 2016. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE PLACE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include EWART, Andrew James, HAYNES, Gary, MCNAMARA, Stephen Peter.

Company Number
10398010
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
7, Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EWART, Andrew James, HAYNES, Gary, MCNAMARA, Stephen Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLACE MANAGEMENT COMPANY LIMITED

THE PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE PLACE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10398010

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

7, Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

Altin Court 1a Woodlands Road Altrincham WA14 1HG England
From: 28 September 2016To: 12 July 2018
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Feb 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
May 23
Director Left
May 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 12 Jul 2018

EWART, Andrew James

Active
Stockport Road, AltrinchamWA15 8DB
Born October 1982
Director
Appointed 19 Apr 2021

HAYNES, Gary

Active
Stockport Road, AltrinchamWA15 8DB
Born November 1967
Director
Appointed 08 Jul 2022

MCNAMARA, Stephen Peter

Active
Park House Drive, SaleM33 2HF
Born December 1977
Director
Appointed 11 May 2023

MOUSAVI, Yousef Aghdam

Resigned
Stockport Road, AltrinchamWA15 8DB
Secretary
Appointed 28 Sept 2016
Resigned 21 Nov 2018

AMBRIDGE, Benjamin

Resigned
Stockport Road, AltrinchamWA15 8DB
Born November 1977
Director
Appointed 21 Nov 2018
Resigned 25 Mar 2021

CRUZ-CABEZA, Aurora, Dr

Resigned
Stockport Road, AltrinchamWA15 8DB
Born November 1980
Director
Appointed 01 Feb 2021
Resigned 15 Jun 2022

FIELDEN, Charlotte

Resigned
Stockport Road, AltrinchamWA15 8DB
Born July 1982
Director
Appointed 21 Nov 2018
Resigned 01 Feb 2021

KHOY, Mohammed Zibandeh

Resigned
Stockport Road, AltrinchamWA15 8DB
Born August 1958
Director
Appointed 28 Sept 2016
Resigned 21 Nov 2018

MOUSAVI, Yousef Aghdam

Resigned
Stockport Road, AltrinchamWA15 8DB
Born June 1973
Director
Appointed 28 Sept 2016
Resigned 21 Nov 2018

O'SHEA, Elizabeth

Resigned
Stockport Road, AltrinchamWA15 8DB
Born August 1980
Director
Appointed 21 Nov 2018
Resigned 01 Feb 2021

PRESTON, Benjamin John Michael

Resigned
Northenden Road, SaleM33 3HD
Born February 1985
Director
Appointed 19 Apr 2021
Resigned 11 May 2023

WOOD, Paul

Resigned
Park House Drive, SaleM33 2HF
Born October 1971
Director
Appointed 01 Feb 2021
Resigned 19 Apr 2021

Persons with significant control

1

0 Active
1 Ceased
Woodlands Road, AltrinchamWA14 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2016
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
28 September 2016
NEWINCIncorporation