Company NameManor Fold (Walkden) Management Company Limited
DirectorNazeem John Dharamshi
Company StatusActive
Company Number06113545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nazeem John Dharamshi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh Block Management Limited 4 St. Thomas Str
Sunderland
SR1 1NW
Secretary NameMr Nazeem John Dharamshi
StatusCurrent
Appointed12 April 2024(17 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Correspondence AddressRoxburgh Block Management Limited 4 St. Thomas Str
Sunderland
SR1 1NW
Director NameMr Kevin John Marren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameMr John O'Sullivan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Secretary NameMr John O'Sullivan
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Director NameMrs Jennifer Ellen Clark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(8 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTres Villae Court No 7
Chester Road
Macclesfield
Cheshire
SK11 8DL
Director NameDavid James Shard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Bucklow Gardens
Lymm
Cheshire
WA13 9RN
Secretary NameMrs Jennifer Ellen Clark
NationalityBritish
StatusResigned
Appointed08 November 2007(8 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTres Villae Court No 7
Chester Road
Macclesfield
Cheshire
SK11 8DL
Director NameMrs Louise Mary Donaldson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address174 Church Road
Urmston
Manchester
M41 9FD
Secretary NameMrs Louise Mary Donaldson
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address174 Church Road
Urmston
Manchester
M41 9FD
Director NameMr Michael Stirrop
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
North Ash Road New Ash Green
Longfield
Kent
DA3 8HQ
Secretary NameMr Michael Stirrop
NationalityBritish
StatusResigned
Appointed25 November 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
North Ash Road New Ash Green
Longfield
Kent
DA3 8HQ
Director NameMr Pak Kuen Wong
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2011)
RoleSurveying/Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
North Ash Road New Ash Green
Longfield
Kent
DA3 8HQ
Director NameMr Philip Richard Gibbs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Alan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Nazeem John Dharamshi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2019)
RoleNone Stated
Country of ResidenceGreater Manchester
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Paul Howard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2022)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NamePr Gibbs & Co Ltd (Corporation)
StatusResigned
Appointed15 November 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2013)
Correspondence Address85-87 Market Street
Westhoughton
Bolton
BL5 3AA
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2013(6 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2014)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 April 2024)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressRoxburgh Block Management Limited
4 St. Thomas Street
Sunderland
SR1 1NW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

17 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 February 2016Annual return made up to 19 February 2016 no member list (3 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
18 August 2015Appointment of Mr Nazeem John Dharamshi as a director on 28 July 2015 (2 pages)
18 August 2015Termination of appointment of Alan John Coates as a director on 28 July 2015 (1 page)
29 June 2015Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
26 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
2 May 2014Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages)
25 February 2014Annual return made up to 19 February 2014 no member list (3 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 November 2013Termination of appointment of Philip Gibbs as a director (1 page)
5 November 2013Appointment of Mr Alan John Coates as a director (2 pages)
5 November 2013Termination of appointment of Pr Gibbs & Co Ltd as a secretary (1 page)
5 November 2013Registered office address changed from C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 5 November 2013 (1 page)
5 November 2013Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
5 November 2013Registered office address changed from C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 5 November 2013 (1 page)
11 March 2013Annual return made up to 19 February 2013 no member list (3 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 March 2012Annual return made up to 19 February 2012 no member list (3 pages)
23 November 2011Registered office address changed from the Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ on 23 November 2011 (1 page)
23 November 2011Appointment of Mr Phillip Richard Gibbs as a director (2 pages)
23 November 2011Termination of appointment of Pak Wong as a director (1 page)
23 November 2011Termination of appointment of Michael Stirrop as a director (1 page)
23 November 2011Appointment of Pr Gibbs & Co Ltd as a secretary (2 pages)
23 November 2011Termination of appointment of Michael Stirrop as a secretary (1 page)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 March 2011Director's details changed for Mr Michael Stirrop on 19 February 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Michael Stirrop on 19 February 2011 (1 page)
9 March 2011Annual return made up to 19 February 2011 no member list (2 pages)
9 March 2011Director's details changed for Mr Pak Kuen Wong on 19 February 2011 (2 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
19 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 March 2009Annual return made up to 19/02/09 (2 pages)
1 February 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
28 January 2009Director appointed pak kuen wong (2 pages)
21 January 2009Appointment terminated director david shard (1 page)
27 December 2008Appointment terminated director louise donaldson (1 page)
27 December 2008Appointment terminated secretary louise donaldson (1 page)
27 December 2008Director and secretary appointed michael stirrop (3 pages)
7 August 2008Appointment terminate, director and secretary jennifer ellen clark logged form (1 page)
6 August 2008Director and secretary appointed louise mary donaldson (2 pages)
7 March 2008Annual return made up to 19/02/08 (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (3 pages)
28 November 2007Secretary resigned;director resigned (1 page)
28 November 2007New secretary appointed;new director appointed (3 pages)
27 November 2007Registered office changed on 27/11/07 from: c/o elite homes (north west) LIMITED redwood house woodlands park newton le willows merseyside WA12 0HT (1 page)
19 February 2007Incorporation (24 pages)