Company NameChina House Management Company Limited
DirectorsRemy Oliver McConvey and George Howard Goudie
Company StatusActive
Company Number03840121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 1999(24 years, 7 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 NameDr Remy Oliver McConvey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr George Howard Goudie
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(15 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed18 October 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameJeremy Neil Pollitt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Radley Close
Moss Lane
Sale
Cheshire
M33 4TJ
Director NameMr John Ogilvie Kemp
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LA
Secretary NameMr John Ogilvie Kemp
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LA
Director NameMr Graham Victor Martin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23 Gleneagles Road
Flixton
Manchester
M41 8SA
Director NameJohn Hall Saxon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2002)
RoleSurveyor
Correspondence AddressHolly Vale Farm Holly Vale
Millbrow Marple Bridge
Stockport
Cheshire
SK6 5DQ
Director NameBarrie Slater Westmacott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2002)
RoleSurveyor
Correspondence Address6 Thorngrove Drive
Wilmslow
Cheshire
SK9 1DQ
Secretary NameMr Graham Victor Martin
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23 Gleneagles Road
Flixton
Manchester
M41 8SA
Director NameMatthew Trevor Burrell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 August 2003)
RoleChartered Surveyor
Correspondence Address1 China House
14 Harter Street
Manchester
M1 6HP
Director NameRev Canon Richard Whishaw Hawkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 December 2003)
RoleClerk
Country of ResidenceEngland
Correspondence Address1 Owen Fold
Lees
Oldham
Greater Manchester
OL4 3DT
Director NameKeith Stewart Armes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 December 2004)
RoleControl Engineer
Correspondence Address48a Peel Street
Macclesfield
Cheshire
SK11 8BH
Director NameJennifer Sinker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed27 November 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2005)
RoleStudent
Correspondence Address22 China House
14 Harter Street
Manchester
M1 6HP
Director NameLee Yvette Crew
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2008)
RoleBuyer
Correspondence Address11 China House
14 Harter Street
Manchester
Greater Manchester
M1 6HP
Director NameTerence Miles Hepworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed03 December 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 2007)
RoleSolicitor
Correspondence Address24 China House
14 Harter Street
Manchester
Greater Manchester
M1 6HP
Director NameAdam Partington
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2005)
RoleAccountant
Correspondence AddressFlat 38
14 Harter Street
Manchester
Greater Manchester
M1 6HP
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed18 December 2003(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 October 2013)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameAnton Marius Delsink
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2010)
RoleProgrammer
Correspondence AddressApartment 21 China House
14 Harter Street
Manchester
Lancashire
M1 6HP
Director NameMr Richard John Kerrigan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 September 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRendall And Rittner Limited C/O Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMrs Yvette Marie Bracewell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 China House Harter Street
Manchester
M1 6HP
Director NameMr Nicholas John Kirby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Victor Damian Calvino Velez
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(21 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2021)
RoleBank Admnistrator
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed27 November 2002(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 December 2003)
Correspondence Address50 Granby Row
Manchester
M1 7AY

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£35,734
Cash£34,443
Current Liabilities£12,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
18 January 2021Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page)
6 January 2021Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
1 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 October 2020Appointment of Mr Victor Damian Calvino Velez as a director on 26 October 2020 (2 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 November 2019Appointment of Mr Nicholas John Kirby as a director on 1 November 2019 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 October 2018Termination of appointment of Richard John Kerrigan as a director on 26 September 2018 (1 page)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 February 2017Termination of appointment of Yvette Marie Bracewell as a director on 13 February 2017 (1 page)
21 February 2017Termination of appointment of Yvette Marie Bracewell as a director on 13 February 2017 (1 page)
27 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 September 2015Annual return made up to 31 August 2015 no member list (5 pages)
11 September 2015Annual return made up to 31 August 2015 no member list (5 pages)
10 September 2015Appointment of Mr George Howard Goudie as a director on 13 January 2015 (2 pages)
10 September 2015Appointment of Mr George Howard Goudie as a director on 13 January 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 January 2015Appointment of Mrs Yvette Marie Bracewell as a director on 13 January 2015 (2 pages)
30 January 2015Appointment of Mrs Yvette Marie Bracewell as a director on 13 January 2015 (2 pages)
14 January 2015Appointment of Mr Richard John Kerrigan as a director on 2 September 2014 (2 pages)
14 January 2015Appointment of Mr Richard John Kerrigan as a director on 2 September 2014 (2 pages)
14 January 2015Appointment of Mr Richard John Kerrigan as a director on 2 September 2014 (2 pages)
26 November 2014Termination of appointment of Richard Whishaw Hawkins as a director on 12 November 2014 (1 page)
26 November 2014Termination of appointment of Richard Whishaw Hawkins as a director on 12 November 2014 (1 page)
1 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
1 September 2014Director's details changed for Richard Whishaw Hawkins on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Dr Remy Oliver Mcconvey on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Dr Remy Oliver Mcconvey on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Dr Remy Oliver Mcconvey on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
1 September 2014Director's details changed for Richard Whishaw Hawkins on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Richard Whishaw Hawkins on 1 September 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 24 March 2014 (1 page)
24 March 2014Appointment of Rendall and Rittner Limited as a secretary (2 pages)
24 March 2014Termination of appointment of Neville Phillips as a secretary (1 page)
24 March 2014Appointment of Rendall and Rittner Limited as a secretary (2 pages)
24 March 2014Termination of appointment of Neville Phillips as a secretary (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
10 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
6 November 2012Annual return made up to 31 August 2012 no member list (4 pages)
6 November 2012Annual return made up to 31 August 2012 no member list (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2011Annual return made up to 31 August 2011 no member list (4 pages)
12 October 2011Annual return made up to 31 August 2011 no member list (4 pages)
11 October 2011Termination of appointment of Anton Delsink as a director (1 page)
11 October 2011Termination of appointment of Anton Delsink as a director (1 page)
11 October 2011Register inspection address has been changed (1 page)
11 October 2011Register inspection address has been changed (1 page)
10 October 2011Director's details changed for Dr Remy Oliver Mcconvey on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Dr Remy Oliver Mcconvey on 10 October 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Annual return made up to 31 August 2010 no member list (5 pages)
4 October 2010Annual return made up to 31 August 2010 no member list (5 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 October 2009Annual return made up to 31 August 2009 no member list (3 pages)
27 October 2009Annual return made up to 31 August 2009 no member list (3 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 June 2009Director appointed dr remy oliver mcconvey (1 page)
8 June 2009Director appointed dr remy oliver mcconvey (1 page)
21 December 2008Registered office changed on 21/12/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
21 December 2008Registered office changed on 21/12/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Annual return made up to 31/08/08 (4 pages)
14 October 2008Annual return made up to 31/08/08 (4 pages)
19 September 2008Director appointed richard whishaw hawkins (2 pages)
19 September 2008Director appointed richard whishaw hawkins (2 pages)
15 August 2008Appointment terminated director lee crew (1 page)
15 August 2008Appointment terminated director lee crew (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
7 November 2007Annual return made up to 31/08/07 (6 pages)
7 November 2007Annual return made up to 31/08/07 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2006Annual return made up to 31/08/06 (4 pages)
19 September 2006Annual return made up to 31/08/06 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Annual return made up to 31/08/05 (4 pages)
16 September 2005Annual return made up to 31/08/05 (4 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 October 2004Annual return made up to 13/09/04 (6 pages)
13 October 2004Annual return made up to 13/09/04 (6 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
7 December 2003New director appointed (1 page)
7 December 2003New director appointed (1 page)
30 September 2003Director resigned (2 pages)
30 September 2003Annual return made up to 13/09/03 (6 pages)
30 September 2003Annual return made up to 13/09/03 (6 pages)
30 September 2003Director resigned (2 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (1 page)
3 February 2003New director appointed (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
2 October 2002Annual return made up to 13/09/02 (4 pages)
2 October 2002Annual return made up to 13/09/02 (4 pages)
19 September 2002Registered office changed on 19/09/02 from: 4 tripps mews didsbury manchester M20 2JT (1 page)
19 September 2002Registered office changed on 19/09/02 from: 4 tripps mews didsbury manchester M20 2JT (1 page)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 February 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 February 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Annual return made up to 13/09/01
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(3 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Annual return made up to 13/09/01
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(3 pages)
18 October 2001New director appointed (2 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
24 October 2000Annual return made up to 13/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 October 2000Annual return made up to 13/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
13 September 1999Incorporation (24 pages)
13 September 1999Incorporation (24 pages)