UKBizDB.co.uk

CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cecil Court (stockport) Maintenance Company Limited. The company was founded 45 years ago and was given the registration number 01366986. The firm's registered office is in STOCKPORT. You can find them at Flat 4 Cecil Court, 1-3 Derby Road, Stockport, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED
Company Number:01366986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4 Cecil Court, 1-3 Derby Road, Stockport, England, SK4 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Cecil Court, 1-3 Derby Road, Stockport, England, SK4 4NE

Director22 June 2021Active
Flat 3 Cecil Court, 1-3 Derby Road, Stockport, SK4 4NE

Director06 July 2017Active
29, Old Union Way, Thame, Great Britain, OX9 2DF

Director22 July 2009Active
Cecil Court, Flat 1 Cecil Court, Derby Road, Stockport, England, SK4 4NE

Director29 July 2019Active
Flat 4, Cecil Court, 1-3 Derby Road, Stockport, England, SK4 4NE

Director15 May 2018Active
Flat 8 Westford Villa, 9-11 Milton Crescent, Cheadle, SK8 1NT

Secretary09 June 2004Active
170, Park Lane, Whitefield, Manchester, United Kingdom, M45 7PX

Secretary01 December 2014Active
Flat 4 Cecil Court, 1-3 Derby Road, Heaton Moor Stockport, SK4 4NE

Secretary01 April 2014Active
Flat 4 Cecil Court, 1-3 Derby Road, Heaton Moor Stockport, SK4 4NE

Secretary07 January 2009Active
Flat 1 Cecil Court, Stockport, SK3 0JD

Secretary-Active
Flat 3 Cecil Court, 1/3 Derby Road Heaton Moor, Stockport, SK3 0JD

Secretary27 October 1993Active
Flat 4 Cecil Court, 1-3 Derby Road, Stockport, SK3 0JD

Director14 March 2002Active
Flat 8 Westford Villa, 9-11 Milton Crescent, Cheadle, SK8 1NT

Director23 September 2003Active
1-3, Derby Road, Heaton Moor, Stockport, SK4 4NE

Director12 December 2014Active
Leisure Cottage, Cotherstone, Barnard Castle, United Kingdom, DL12 9PJ

Director12 March 2005Active
Flat 4,, Cecil Court Derby Road, Heaton Moor, Stockport, SK4 4NE

Director07 January 2009Active
Flat 2 Cecil Court, 1/3 Derby Road Heaton Moor, Stockport, SK3 0JD

Director16 December 1992Active
Flat 1 Cecil Court, Stockport, SK3 0JD

Director-Active
Padua Hook Heath Road, Woking, GU22 0DT

Director-Active
35 Fullerton Road, Heaton Chapel, Stockport, SK4 4EN

Director21 June 2005Active
Flat 3, 1-3 Derby Road, Stockport, SK4 4NE

Director24 July 2005Active
Flat 4, 1-3 Derby Road, Derby Road, Stockport, England, SK4 4NE

Director15 January 2015Active
Flat 3 Cecil Court, 1/3 Derby Road Heaton Moor, Stockport, SK3 0JD

Director27 October 1993Active

People with Significant Control

Sophie Theis
Notified on:11 January 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Flat 4, Cecil Court, Stockport, England, SK4 4NE
Nature of control:
  • Significant influence or control
Mr Peter Coulson
Notified on:31 December 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Leisure Cottage, Cotherstone, Barnard Castle, England, DL12 9PJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Address

Change registered office address company with date old address new address.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2018-04-04Address

Change registered office address company with date old address new address.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.