This company is commonly known as St Lukes Court Management Company Limited. The company was founded 23 years ago and was given the registration number 04116815. The firm's registered office is in STOCKPORT. You can find them at Discovery House, Crossley Road, Stockport, . This company's SIC code is 98000 - Residents property management.
Name | : | ST LUKES COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04116815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Discovery House, Crossley Road, Stockport, England, SK4 5BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH | Corporate Secretary | 17 September 2019 | Active |
Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 18 May 2018 | Active |
5, The Mews, Macclesfield Road, Holmes Chapel, Crewe, England, CW4 7GD | Director | 21 July 2017 | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Secretary | 29 November 2000 | Active |
1, Middlewich Road,, Holmes Chapel, United Kingdom, CW4 7EA | Secretary | 01 April 2011 | Active |
Charles House, Princes Court, Beam Heath Way, Nantwich, CW5 6PQ | Secretary | 01 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 2000 | Active |
The Orchard Padgbury Lane, Congleton, CW12 4HU | Director | 29 November 2000 | Active |
5 Church View, Holmes Chapel, Crewe, CW4 7AG | Director | 29 November 2000 | Active |
6, The Mews,, Macclesfield Road,, Holmes Chapel,, England, CW4 7GD | Director | 08 July 2016 | Active |
6 The Mews, Macclesfield Road, Holmes Chapel, CW4 7GD | Director | 15 November 2004 | Active |
3, The Mews,, Macclesfield Road,, Holmes Chapel,, England, CW4 7GD | Director | 08 July 2016 | Active |
4, The Mews, Macclesfield Road,, Holmes Chapel,, United Kingdom, CW4 7GD | Director | 03 February 2011 | Active |
1, The Mews, Macclesfield Road,, Holmes Chapel,, England, CW4 7GD | Director | 03 February 2011 | Active |
1 The Mews, Macclesfield Road Holmes Chapel, Crewe, CW4 7GD | Director | 08 March 2004 | Active |
2, The Mews,, Macclesfield Road,, Holmes Chapel,, England, CW4 7GD | Director | 08 July 2016 | Active |
Flat 2 The Mews, Macclesfield Road, Holmes Chapel, Crewe, CW4 7GD | Director | 15 May 2007 | Active |
5 The Mews, Macclesfield Road Holmes Chapel, Crewe, CW4 7GD | Director | 08 March 2004 | Active |
Mr. Arthur Stamp Lomax | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, 4, Holmes Chapel,, England, CW4 7GD |
Nature of control | : |
|
Mr. Christopher Martin Wood | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Mews,, Holmes Chapel,, England, CW4 7GD |
Nature of control | : |
|
Mrs. Hazel Diane Thorpe | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, The Mews,, Holmes Chapel,, England, CW4 7GD |
Nature of control | : |
|
Mrs. Ursulla Mary Finn | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, The Mews,, Holmes Chapel,, England, CW4 7GD |
Nature of control | : |
|
Mrs. Mary Gresty | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1927 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Mews,, Holmes Chapel,, England, CW4 7GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.