About

Registered Number: 05223941
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 10 Walmersley Old Road, Bury, Lancashire, BL9 6SQ,

 

Walmersley Management Co (Bury) Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Anthony Terrence 04 April 2006 - 1
SHAW, Philip James 30 January 2015 - 1
CONESCU, Dan 17 September 2013 28 September 2015 1
POWELL, Gerrard Anthony 07 September 2004 11 June 2007 1
SCHOLEFIELD, David John 06 November 2007 06 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HEGARTY, Sally Laura 17 February 2005 21 November 2005 1
LORD, Deborah Ellen 07 September 2004 17 February 2005 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 26 January 2018
TM01 - Termination of appointment of director 19 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 20 May 2017
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 20 May 2015
RP04 - N/A 28 March 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 05 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 June 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
363s - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
RESOLUTIONS - N/A 05 January 2005
CERTNM - Change of name certificate 24 December 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
287 - Change in situation or address of Registered Office 23 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.