UKBizDB.co.uk

FELLTOP COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Felltop Court Management Company Limited. The company was founded 23 years ago and was given the registration number 04039316. The firm's registered office is in OLDHAM. You can find them at Sterling House, 501 Middleton Road Chadderton, Oldham, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FELLTOP COURT MANAGEMENT COMPANY LIMITED
Company Number:04039316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2000
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sterling House, 501 Middleton Road Chadderton, Oldham, Lancashire, OL9 9LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Felltop Court, Stockport Road Lydgate, Oldham, OL4 4JZ

Director11 May 2007Active
1 The Fold, Mossley Road, Grasscroft, Oldham, England, OL4 4HH

Director04 November 2022Active
6 Felltop Court, Stockport Road, Lydgate, Oldham, England, OL4 4JZ

Secretary30 August 2016Active
1 Felltop Court, Lydgate, Oldham, OL4 4JZ

Secretary22 May 2003Active
3 Ridings Court, Dobcross Oldham, OL3 5BD

Secretary17 September 2001Active
21 Rush Hill Road, Uppermill, Oldham, OL3 6JD

Secretary24 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 July 2000Active
3 Felltop Court, Stockport Road, Oldham, OL4 4JZ

Director17 September 2001Active
6 Felltop Court, Lydgate, Oldham, OL4 4JZ

Director01 March 2008Active
1 Felltop Court, Stockport Road, Lydgate, Oldham, England, OL4 4JZ

Director12 June 2017Active
1 Felltop Court, Lydgate, Oldham, OL4 4JZ

Director17 September 2001Active
6 Felltop Court, Stockport Road, Lydgate, OL4 4JZ

Director31 July 2006Active
Capital House, 272 Manchester Road, Droylsden, Manchester, England, M43 6PW

Director28 June 2021Active
5 Felltop Court, Lydgate, Oldham, OL4 4JZ

Director09 September 2005Active
5 Felltop Court, Lydgate, Oldham, OL4 4JZ

Director24 June 2003Active
6 Felltop Court, Stockport Road, Lydgate, Oldham, England, OL4 4JZ

Director15 April 2019Active
5 Felltop Court, Stockport Road, Lydgate, Oldham, England, OL4 4JZ

Director12 June 2017Active
6 Felltop Court, Stockport Road Lydgate, Oldham, OL4 4JX

Director24 June 2003Active
158, Oldham Road, Grasscroft, Oldham, United Kingdom, OL4 4DW

Director26 July 2013Active
3, Felltop Court, Lydgate, Oldham, OL4 4JZ

Director08 April 2015Active
21 Rush Hill Road, Uppermill, Oldham, OL3 6JD

Director24 July 2000Active
Capital House, 272 Manchester Road, Droylsden, Manchester, England, M43 6PW

Director24 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 July 2000Active

People with Significant Control

Wiggett Construction Ltd 1997 Scheme
Notified on:24 July 2016
Status:Active
Country of residence:England
Address:Viking House, Middleton Road, Oldham, England, OL9 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-10Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-24Address

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

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.