ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chorlton Villas Management Company Limited

Chorlton Villas Management Company Limited is a dormant company incorporated on 17 April 2015 with the registered office located in Manchester, Greater Manchester. Chorlton Villas Management Company Limited was registered 10 years ago.
Status
Dormant
Dormant since incorporation
Company No
09548632
Private limited by guarantee without share capital
Age
10 years
Incorporated 17 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (6 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
10 James Nasmyth Way
Eccles
Manchester
M30 0SF
England
Address changed on 26 Sep 2025 (27 days ago)
Previous address was Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England
Telephone
01612268717
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Chartered Building Surveyor • British • Lives in England • Born in Jan 1982
Director • Self Employed • British • Lives in UK • Born in Dec 1967
Director • British • Lives in England • Born in Mar 1980
Director • Retired • British • Lives in England • Born in Mar 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highcedars Limited
Casserly Property Management Ltd is a mutual person.
Active
Greenside Court Housing Limited
Casserly Property Management Ltd is a mutual person.
Active
Glengarth Management Limited
Casserly Property Management Ltd is a mutual person.
Active
Urban Waterside Management Company Limited
Casserly Property Management Ltd is a mutual person.
Active
The Waterside (Monton) Management Company Limited
Casserly Property Management Ltd is a mutual person.
Active
Jubilee Gardens Management Limited
Casserly Property Management Ltd is a mutual person.
Active
Nasmyth Management Company Limited
Casserly Property Management Ltd is a mutual person.
Active
Bridgewater Management Company (Manchester) Limited
Casserly Property Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
27 Days Ago on 26 Sep 2025
Casserly Property Management Ltd Appointed
1 Month Ago on 15 Sep 2025
Mr Abraham Abel Ingersoll Details Changed
2 Months Ago on 4 Aug 2025
Mrs Moira Elizabeth Bloomfield Details Changed
2 Months Ago on 4 Aug 2025
Mr Matthew James Williams Details Changed
2 Months Ago on 4 Aug 2025
Registered Address Changed
2 Months Ago on 4 Aug 2025
Notification of PSC Statement
2 Months Ago on 4 Aug 2025
Harinder Singh Dhaliwal (PSC) Resigned
3 Months Ago on 25 Jul 2025
Mr Abraham Abel Ingersoll Appointed
3 Months Ago on 25 Jul 2025
Mrs Moira Elizabeth Bloomfield Appointed
3 Months Ago on 25 Jul 2025
Get Credit Report
Discover Chorlton Villas Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to 10 James Nasmyth Way Eccles Manchester M30 0SF on 26 September 2025
Submitted on 26 Sep 2025
Appointment of Casserly Property Management Ltd as a secretary on 15 September 2025
Submitted on 26 Sep 2025
Appointment of Mr Abraham Abel Ingersoll as a director on 25 July 2025
Submitted on 4 Aug 2025
Registered office address changed from Unit 4, Royal Mills Redhill Street Manchester M4 5BA England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 4 August 2025
Submitted on 4 Aug 2025
Director's details changed for Mr Matthew James Williams on 4 August 2025
Submitted on 4 Aug 2025
Cessation of Harinder Singh Dhaliwal as a person with significant control on 25 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Harinder Singh Dhaliwal as a director on 25 July 2025
Submitted on 4 Aug 2025
Director's details changed for Mrs Moira Elizabeth Bloomfield on 4 August 2025
Submitted on 4 Aug 2025
Appointment of Mr Matthew James Williams as a director on 25 July 2025
Submitted on 4 Aug 2025
Director's details changed for Mr Abraham Abel Ingersoll on 4 August 2025
Submitted on 4 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year