Background WavePink WaveYellow Wave

ALDERLEY HISTORIC QUARTER ESTATE MANAGEMENT COMPANY LIMITED (11169519)

ALDERLEY HISTORIC QUARTER ESTATE MANAGEMENT COMPANY LIMITED (11169519) is an active UK company. incorporated on 25 January 2018. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. ALDERLEY HISTORIC QUARTER ESTATE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CHAPMAN, Keith Anthony, DIN, Mohammed Akram, HAMID, Fozia, Dr and 1 others.

Company Number
11169519
Status
active
Type
ltd
Incorporated
25 January 2018
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, DIN, Mohammed Akram, HAMID, Fozia, Dr, 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 ESTATE MANAGEMENT COMPANY LIMITED

ALDERLEY HISTORIC QUARTER ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2018 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 ESTATE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11169519

LTD Company

Age

8 Years

Incorporated 25 January 2018

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 24 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

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

Previous Addresses

C/O P J Livesey Holdings Limited Beacon Road Trafford Park Manchester M17 1AF United Kingdom
From: 25 January 2018To: 15 August 2024
Timeline

40 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Owner Exit
Feb 19
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 Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CHAPMAN, Keith Anthony

Active
41 Dilworth Lane, PrestonPR3 3ST
Born March 1955
Director
Appointed 26 Nov 2024

DIN, Mohammed Akram

Active
41 Dilworth Lane, PrestonPR3 3ST
Born October 1961
Director
Appointed 26 Nov 2024

HAMID, Fozia, Dr

Active
41 Dilworth Lane, PrestonPR3 3ST
Born October 1978
Director
Appointed 26 Nov 2024

WHITLEY, Ian Graeme

Active
41 Dilworth Lane, PrestonPR3 3ST
Born March 1963
Director
Appointed 26 Nov 2024

LINNELL, Geoffrey Cyril

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 09 Sept 2024
Resigned 10 Sept 2024

LIVESEY, Dorothea Anne

Resigned
Beacon Road, ManchesterM17 1AF
Secretary
Appointed 25 Jan 2018
Resigned 22 Jul 2024

ALLCOCK, John William

Resigned
Beacon Road, ManchesterM17 1AF
Born November 1957
Director
Appointed 25 Jan 2018
Resigned 10 Nov 2018

BROCKLEHURST, Ralph

Resigned
Beacon Road, ManchesterM17 1AF
Born March 1951
Director
Appointed 25 Jan 2018
Resigned 01 Aug 2022

CLARKE, David Nicholas

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born April 1960
Director
Appointed 15 Aug 2024
Resigned 25 Nov 2024

CLARKE, Susan

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born March 1966
Director
Appointed 26 Nov 2024
Resigned 14 Nov 2025

DUCKETT, Mark

Resigned
Beacon Road, ManchesterM17 1AF
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 22 Jul 2024

EINOLLAHI, Sara Nahid

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born August 1981
Director
Appointed 23 Dec 2024
Resigned 01 Apr 2025

GRAVES, Gary Wayne

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

GREGORY, Roger Alan

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born November 1949
Director
Appointed 10 Dec 2024
Resigned 15 Nov 2025

KING, Sheila

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born April 1958
Director
Appointed 15 Aug 2024
Resigned 26 Nov 2024

LINNELL, Geoffrey Cyril

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born November 1954
Director
Appointed 09 Sept 2024
Resigned 26 Nov 2024

LINNELL, Geoffrey Cyril

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

LIVESEY, Dorothea Anne

Resigned
Beacon Road, ManchesterM17 1AF
Born December 1946
Director
Appointed 25 Jan 2018
Resigned 22 Jul 2024

LIVESEY, Peter Joseph

Resigned
Beacon Road, ManchesterM17 1AF
Born March 1948
Director
Appointed 25 Jan 2018
Resigned 22 Jul 2024

LYNCH, Craig Daniel

Resigned
Beacon Road, ManchesterM17 1AF
Born December 1979
Director
Appointed 22 Oct 2018
Resigned 22 Jul 2024

LYNCH, Georgina Ann

Resigned
Beacon Road, ManchesterM17 1AF
Born February 1976
Director
Appointed 25 Jan 2018
Resigned 22 Jul 2024

MURPHY, John William

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born May 1959
Director
Appointed 15 Aug 2024
Resigned 26 Nov 2024

RICHARDSON, Paul Gerard

Resigned
Beacon Road, ManchesterM17 1AF
Born July 1956
Director
Appointed 25 Jan 2018
Resigned 08 Oct 2018

STEPHENSON, Roger Francis

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born February 1946
Director
Appointed 15 Aug 2024
Resigned 17 Feb 2025

WEST, Richard

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

WOODMANSEE, James Nicholas David

Resigned
Beacon Road, ManchesterM17 1AF
Born May 1973
Director
Appointed 25 Jan 2018
Resigned 22 Jul 2024

Persons with significant control

2

0 Active
2 Ceased
Beacon Road, ManchesterM17 1AF

Nature of Control

Significant influence or control
Notified 02 Feb 2019
Ceased 22 Jul 2024

Mr Peter Joseph Livesey

Ceased
Beacon Road, ManchesterM17 1AF
Born March 1948

Nature of Control

Significant influence or control
Notified 25 Jan 2018
Ceased 02 Feb 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
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
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
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
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
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
25 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2019
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
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Incorporation Company
25 January 2018
NEWINCIncorporation