UKBizDB.co.uk

PRESTBURY COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Prestbury Court Management Company Limited. The company was founded 23 years ago and was given the registration number 04145138. The firm's registered office is in CHEADLE. You can find them at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRESTBURY COURT MANAGEMENT COMPANY LIMITED
Company Number:04145138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary20 January 2023Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director15 August 2017Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director15 August 2017Active
3 Altrincham Road, Wilmslow, SK9 5ND

Secretary27 September 2001Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary23 May 2019Active
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY

Corporate Secretary01 February 2013Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary22 January 2001Active
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB

Corporate Secretary10 January 2002Active
14 Prestbury Court, Longley Road, Worsley, Manchester, M28 3JA

Director09 November 2009Active
1, Holyoake Road, Worsley, England, M28 3DL

Director03 January 2008Active
Hamilton House, King Street, Irlams O' Th' Height, Salford, M6 7GY

Director16 February 2016Active
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY

Director11 September 2013Active
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY

Director26 March 2013Active
71, Barclay Court, Blackrock, Ireland,

Director10 January 2002Active
Hamilton House, King Street, Irlams O' Th' Height, Salford, M6 7GY

Director09 November 2009Active
3 Altrincham Road, Wilmslow, SK9 5ND

Director27 September 2001Active
14 Prestbury Court, Longley Road, Worsley, Manchester, M28 3AH

Director08 September 2008Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director22 January 2001Active

People with Significant Control

Ms Gail Regan
Notified on:23 January 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mr Robert Lewis Ramsbottom
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mrs Janet May Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:Hamilton House, King Street, Salford, M6 7GY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Appoint person secretary company with name date.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Address

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

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.