Company NameChristabel And Sylvia (Manchester) Management Limited
DirectorJustin William Herbert
Company StatusActive
Company Number05657550
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 2005(18 years, 4 months ago)
Previous NameChristabel (Manchester) Management Limited

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 Justin William Herbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Essex
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed08 November 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameMrs Kimberley Jane Essop
StatusResigned
Appointed04 March 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2013)
RoleCompany Director
Correspondence Address11 West Park Road
Bramhall
Stockport
Cheshire
SK7 3JX
Director NameMr Richard Edward Oakes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bannacks Close
Willaston
Nantwich
Cheshire
CW5 6RP
Director NameMr Nicholas Edward Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Oaks
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMr Julian Peter Curnuck
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Wolseley Place
Withington
Manchester
Lancashire
M20 3LR
Director NameMr Richard Forster Price
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 04 December 2020)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameUrban Splash Director Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressTimber Wharf 16 - 22 Worsley Street
Manchester
Lancashire
M15 4LD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Essex
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Notification of Places for People Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
19 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
16 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
19 December 2013Annual return made up to 19 December 2013 no member list (3 pages)
19 December 2013Annual return made up to 19 December 2013 no member list (3 pages)
13 November 2013Termination of appointment of Julian Curnuck as a director (2 pages)
13 November 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
13 November 2013Appointment of Richard Forster Price as a director (3 pages)
13 November 2013Termination of appointment of Kimberley Essop as a secretary (2 pages)
13 November 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
13 November 2013Termination of appointment of Urban Splash Director Limited as a director (2 pages)
13 November 2013Termination of appointment of Urban Splash Director Limited as a director (2 pages)
13 November 2013Appointment of Richard Forster Price as a director (3 pages)
13 November 2013Termination of appointment of Kimberley Essop as a secretary (2 pages)
13 November 2013Termination of appointment of Julian Curnuck as a director (2 pages)
12 November 2013Registered office address changed from Timber Wharf 16-22 Worsley Street Castlefield Manchester M15 4LD on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Timber Wharf 16-22 Worsley Street Castlefield Manchester M15 4LD on 12 November 2013 (1 page)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 19 December 2012 no member list (4 pages)
9 January 2013Appointment of Julian Peter Curnuck as a director (2 pages)
9 January 2013Annual return made up to 19 December 2012 no member list (4 pages)
9 January 2013Appointment of Julian Peter Curnuck as a director (2 pages)
27 November 2012Termination of appointment of Nicholas Johnson as a director (1 page)
27 November 2012Termination of appointment of Nicholas Johnson as a director (1 page)
26 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2011Annual return made up to 19 December 2011 no member list (4 pages)
20 December 2011Annual return made up to 19 December 2011 no member list (4 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Annual return made up to 19 December 2010 no member list (4 pages)
29 December 2010Annual return made up to 19 December 2010 no member list (4 pages)
10 November 2010Appointment of Mr Nicholas Edward Johnson as a director (2 pages)
10 November 2010Termination of appointment of Richard Oakes as a director (1 page)
10 November 2010Termination of appointment of Richard Oakes as a director (1 page)
10 November 2010Appointment of Mr Nicholas Edward Johnson as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Annual return made up to 19 December 2009 no member list (3 pages)
12 January 2010Director's details changed for Urban Splash Director Limited on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 19 December 2009 no member list (3 pages)
12 January 2010Director's details changed for Urban Splash Director Limited on 12 January 2010 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Annual return made up to 19/12/08 (2 pages)
14 January 2009Annual return made up to 19/12/08 (2 pages)
29 September 2008Director appointed richard edward oakes (2 pages)
29 September 2008Director appointed richard edward oakes (2 pages)
21 April 2008Appointment terminated secretary eversecretary LIMITED (1 page)
21 April 2008Appointment terminated secretary eversecretary LIMITED (1 page)
21 April 2008Registered office changed on 21/04/2008 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
21 April 2008Registered office changed on 21/04/2008 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
11 March 2008Secretary appointed kimberley jane essop (2 pages)
11 March 2008Secretary appointed kimberley jane essop (2 pages)
20 December 2007Annual return made up to 19/12/07 (2 pages)
20 December 2007Annual return made up to 19/12/07 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
25 January 2007Annual return made up to 19/12/06 (2 pages)
25 January 2007Annual return made up to 19/12/06 (2 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Company name changed christabel (manchester) manageme nt LIMITED\certificate issued on 23/12/05 (3 pages)
23 December 2005Company name changed christabel (manchester) manageme nt LIMITED\certificate issued on 23/12/05 (3 pages)
19 December 2005Incorporation (31 pages)
19 December 2005Incorporation (31 pages)