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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 20 January 2023 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 15 August 2017 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 15 August 2017 | Active |
3 Altrincham Road, Wilmslow, SK9 5ND | Secretary | 27 September 2001 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 23 May 2019 | Active |
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY | Corporate Secretary | 01 February 2013 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 22 January 2001 | Active |
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB | Corporate Secretary | 10 January 2002 | Active |
14 Prestbury Court, Longley Road, Worsley, Manchester, M28 3JA | Director | 09 November 2009 | Active |
1, Holyoake Road, Worsley, England, M28 3DL | Director | 03 January 2008 | Active |
Hamilton House, King Street, Irlams O' Th' Height, Salford, M6 7GY | Director | 16 February 2016 | Active |
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY | Director | 11 September 2013 | Active |
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY | Director | 26 March 2013 | Active |
71, Barclay Court, Blackrock, Ireland, | Director | 10 January 2002 | Active |
Hamilton House, King Street, Irlams O' Th' Height, Salford, M6 7GY | Director | 09 November 2009 | Active |
3 Altrincham Road, Wilmslow, SK9 5ND | Director | 27 September 2001 | Active |
14 Prestbury Court, Longley Road, Worsley, Manchester, M28 3AH | Director | 08 September 2008 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 22 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Officers | Appoint person secretary company with name date. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.