About

Registered Number: 04094475
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Livingcity Centre, Durling Street, Manchester, M12 6FS

 

Chorlton Mill Management Ltd was setup in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has 15 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Jeremy Robert Hewitt 27 November 2007 - 1
GRUNDY, Tom James, Dr 11 June 2019 - 1
NEWCOMBE, Sophie Louise 10 September 2019 - 1
BARROW, Michael 27 November 2007 11 November 2011 1
BRERETON, Clifford John 22 May 2010 08 July 2013 1
CARROLL, Robert 22 March 2007 01 July 2011 1
COOPER, Kimberley Ann 27 November 2007 06 February 2008 1
DAWES, Robert Thomas 27 November 2007 01 January 2010 1
LEE, Sam 05 July 2012 02 December 2013 1
MANN, Samuel 11 November 2016 09 September 2019 1
METCALFE, Mary 27 November 2007 01 January 2011 1
SHARPLES, Anthony Martin 27 November 2007 05 December 2008 1
YOUNG, Ian Bowie 20 April 2011 14 June 2015 1
Secretary Name Appointed Resigned Total Appointments
LIVINGCITY ASSET MANAGEMENT LTD 01 January 2013 - 1
GISBY, Anthony Paul 01 October 2008 17 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 March 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 25 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 29 July 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 19 February 2014
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 26 September 2013
AP04 - Appointment of corporate secretary 17 July 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AP04 - Appointment of corporate secretary 04 April 2013
DISS40 - Notice of striking-off action discontinued 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 06 September 2012
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 01 March 2012
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AP01 - Appointment of director 25 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 09 September 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 13 March 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 25 August 2010
AD01 - Change of registered office address 09 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 29 January 2009
225 - Change of Accounting Reference Date 28 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 29 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363s - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 19 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
123 - Notice of increase in nominal capital 11 July 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 19 November 2003
287 - Change in situation or address of Registered Office 16 October 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
RESOLUTIONS - N/A 07 November 2001
MEM/ARTS - N/A 07 November 2001
123 - Notice of increase in nominal capital 07 November 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.