This company is commonly known as Georges Court Management Limited. The company was founded 37 years ago and was given the registration number 02039085. The firm's registered office is in MACCLESFIELD. You can find them at 116 Chestergate, , Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | GEORGES COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02039085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Chestergate, Macclesfield, Cheshire, SK11 6DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Secretary | 11 March 2019 | Active |
21 The Circuit, Alderley Edge, SK9 7LS | Director | - | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Secretary | 06 October 2003 | Active |
40 West Bond Street, Macclesfield, SK11 8EQ | Secretary | 01 November 2008 | Active |
George Court, Chestergate, Macclesfield, SK11 6DP | Secretary | - | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 08 July 1994 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 15 October 2007 | Active |
The Newlands 145 Whirley Road, Macclesfield, SK10 3JL | Director | 17 January 1996 | Active |
Flat 3 Georges Court, Macclesfield, SK11 6DP | Director | - | Active |
121 Chestergate, Macclesfield, SK11 6DB | Director | 19 April 2006 | Active |
20 Georges Court, Chestergate, Macclesfield, SK11 6DP | Director | 01 October 1996 | Active |
4 Georges Court, 121 Chestergate, Macclesfield, SK11 6DP | Director | 03 November 1999 | Active |
23, Ryebank Way, Macclesfield, United Kingdom, SK10 2LJ | Director | 01 April 2010 | Active |
George Court, Chestergate, Macclesfield, SK11 6DP | Director | - | Active |
1, Derby Knowle, Buxworth, High Peak, England, SK23 7SD | Director | 17 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Officers | Termination secretary company with name termination date. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.