Background WavePink WaveYellow Wave

ALDERLEY HISTORIC QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED (11081598)

ALDERLEY HISTORIC QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED (11081598) is an active UK company. incorporated on 24 November 2017. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. ALDERLEY HISTORIC QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CHAPMAN, Keith Anthony, OGDEN, Peter John, WHITLEY, Ian Graeme.

Company Number
11081598
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2017
Age
8 years
Address
Dilworth Coach House 41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Keith Anthony, OGDEN, Peter John, WHITLEY, Ian Graeme
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY HISTORIC QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED

ALDERLEY HISTORIC QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALDERLEY HISTORIC QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11081598

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Dilworth Coach House 41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

Beacon Road Trafford Park Manchester M17 1AF United Kingdom
From: 24 November 2017To: 15 August 2024
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Owner Exit
Oct 20
Director Left
Aug 22
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
May 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LINNELL, Geoffrey Cyril

Active
41 Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 09 Sept 2024

CHAPMAN, Keith Anthony

Active
41 Dilworth Lane, PrestonPR3 3ST
Born March 1955
Director
Appointed 15 Aug 2024

OGDEN, Peter John

Active
41 Dilworth Lane, PrestonPR3 3ST
Born August 1951
Director
Appointed 05 Dec 2024

WHITLEY, Ian Graeme

Active
41 Dilworth Lane, PrestonPR3 3ST
Born March 1963
Director
Appointed 22 Aug 2024

LIVESEY, Dorethea Anne

Resigned
Trafford Park, ManchesterM17 1AF
Secretary
Appointed 24 Nov 2017
Resigned 22 Jul 2024

BROCKLEHURST, Ralph

Resigned
Trafford Park, ManchesterM17 1AF
Born March 1951
Director
Appointed 24 Nov 2017
Resigned 01 Aug 2022

DUCKETT, Mark

Resigned
Trafford Park, ManchesterM17 1AF
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 22 Jul 2024

GRAVES, Gary Wayne

Resigned
Trafford Park, ManchesterM17 1AF
Born June 1958
Director
Appointed 22 Oct 2018
Resigned 01 Feb 2019

JAMES NICHOLAS DAVID, Woodmansee

Resigned
Trafford Park, ManchesterM17 1AF
Born May 1973
Director
Appointed 24 Nov 2017
Resigned 22 Jul 2024

JOHN WILLIAM, Allcock

Resigned
Trafford Park, ManchesterM17 1AF
Born November 1957
Director
Appointed 24 Nov 2017
Resigned 10 Nov 2018

LINNELL, Geoffrey Cyril

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born November 1954
Director
Appointed 15 Aug 2024
Resigned 09 Sept 2024

LIVESEY, Dorethea Anne

Resigned
Trafford Park, ManchesterM17 1AF
Born December 1946
Director
Appointed 24 Nov 2017
Resigned 22 Jul 2024

LIVESEY, Peter Joseph

Resigned
Trafford Park, ManchesterM17 1AF
Born March 1948
Director
Appointed 24 Nov 2017
Resigned 22 Jul 2024

LYNCH, Craig Daniel

Resigned
Trafford Park, ManchesterM17 1AF
Born December 1979
Director
Appointed 22 Oct 2018
Resigned 22 Jul 2024

LYNCH, Georgina Ann

Resigned
Trafford Park, ManchesterM17 1AF
Born February 1976
Director
Appointed 24 Nov 2017
Resigned 22 Jul 2024

PAUL GERARD, Richardson

Resigned
Trafford Park, ManchesterM17 1AF
Born July 1956
Director
Appointed 24 Nov 2017
Resigned 08 Oct 2018

WEST, Richard

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born April 1956
Director
Appointed 15 Aug 2024
Resigned 12 May 2025

Persons with significant control

2

0 Active
2 Ceased
Beacon Road, ManchesterM17 1AF

Nature of Control

Significant influence or control
Notified 01 May 2018
Ceased 22 Jul 2024

Mr Peter Joseph Livesey

Ceased
Trafford Park, ManchesterM17 1AF
Born March 1948

Nature of Control

Significant influence or control
Notified 24 Nov 2017
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 August 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Incorporation Company
24 November 2017
NEWINCIncorporation