UKBizDB.co.uk

ROYAL COURT KNUTSFORD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
George House, 3 Royal Court, Tatton Street, Knutsford, England, WA16 6EN

Director06 August 2014Active
4-5 Royal Court, Tatton Street, Tatton Street, Knutsford, England, WA16 6EN

Director03 October 2014Active
22 Tan House Lane, Parbold, Wigan, WN8 7HG

Secretary22 February 1996Active
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF

Secretary29 June 1997Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Nominee Secretary04 January 1996Active
Dragonfly, The Walled Garden, Bostock Hall, Middlewich, CW10 9JN

Director29 September 1997Active
6, Royal Court, Tatton Street, Knutsford, England, WA16 6EN

Director06 August 2014Active
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW

Director07 June 2010Active
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW

Director22 February 1996Active
Ship Canal House, King Street, Manchester, M2 4WB

Nominee Director04 January 1996Active
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW

Director05 July 2010Active
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW

Director05 July 2010Active
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF

Director22 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Gazette

Gazette filings brought up to date.

Download
2018-03-27Gazette

Gazette notice compulsory.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Address

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

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.