UKBizDB.co.uk

SALFORD OLD COURT HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Salford Old Court House Management Company Limited. The company was founded 25 years ago and was given the registration number 03638570. The firm's registered office is in MANCHESTER. You can find them at C/o W T Gunson 1 King Street, 3rd Floor, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SALFORD OLD COURT HOUSE MANAGEMENT COMPANY LIMITED
Company Number:03638570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o W T Gunson 1 King Street, 3rd Floor, Manchester, England, M2 6AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O W T Gunson, 1 King Street, 3rd Floor, Manchester, England, M2 6AW

Director31 July 1999Active
C/O W T Gunson, 1 King Street, 3rd Floor, Manchester, England, M2 6AW

Director18 July 2006Active
C/O W T Gunson, 1 King Street, 3rd Floor, Manchester, England, M2 6AW

Director01 March 2020Active
C/O W T Gunson, 1 King Street, 3rd Floor, Manchester, England, M2 6AW

Director13 July 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 September 1998Active
13 Circular Road, West Didsbury, Manchester, M20 3LE

Secretary01 June 2000Active
39 Trinity Court, Cleminson Street, Salford, M3 6DX

Secretary25 September 1998Active
6 Stuart Avenue, Marple, Stockport, SK6 6JX

Secretary23 June 2004Active
Chermin Des Versanne 3, Chermin Des Versanne 3, 1971 Grimisuat, Switzerland,

Director22 July 1999Active
12, Worsley Road, Worsley, Manchester, M28 2NL

Director08 June 2009Active
4 Chestnut Close, Tean, Stoke On Trent, ST10 4JD

Director25 September 1998Active
Flat 27, Old Court House, Encombe Place, Salford, M3 6FJ

Director08 June 2009Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 September 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Address

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

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Officers

Change person director company with change date.

Download
2015-11-06Officers

Change person director company with change date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.