This company is commonly known as Royal Court Knutsford Management Limited. The company was founded 28 years ago and was given the registration number 03143565. The firm's registered office is in KNUTSFORD. You can find them at 4 Royal Court, Tatton Street, Knutsford, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROYAL COURT KNUTSFORD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03143565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
George House, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN | Director | 06 August 2014 | Active |
4-5 Royal Court, Tatton Street, Tatton Street, Knutsford, England, WA16 6EN | Director | 03 October 2014 | Active |
22 Tan House Lane, Parbold, Wigan, WN8 7HG | Secretary | 22 February 1996 | Active |
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF | Secretary | 29 June 1997 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Nominee Secretary | 04 January 1996 | Active |
Dragonfly, The Walled Garden, Bostock Hall, Middlewich, CW10 9JN | Director | 29 September 1997 | Active |
6, Royal Court, Tatton Street, Knutsford, England, WA16 6EN | Director | 06 August 2014 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 07 June 2010 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 22 February 1996 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Nominee Director | 04 January 1996 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 05 July 2010 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 05 July 2010 | Active |
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF | Director | 22 February 1996 | Active |
Ms Kathryn Claire Priestner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4-5 Royal Court, Tatton Street, Knutsford, United Kingdom, WA16 6EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Gazette | Gazette filings brought up to date. | Download |
2018-03-27 | Gazette | Gazette notice compulsory. | Download |
2018-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Address | Change registered office address company with date old address new address. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.