Company NameArden Court (Bramhall) Association Limited
DirectorsSusan Carol Clark and Margaret Jones
Company StatusActive
Company Number00711197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 1961(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Susan Carol Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(56 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane Heald Green
Cheadle
SK8 3QA
Director NameMrs Margaret Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(57 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane Heald Green
Cheadle
SK8 3QA
Secretary NameRoger Dean & Co Ltd (Corporation)
StatusCurrent
Appointed01 April 2020(58 years, 3 months after company formation)
Appointment Duration4 years
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMrs Olga Hawthorn
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 October 2000)
RoleRetired
Correspondence AddressFlat 2 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Director NameMrs Florence Maud Howell
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 November 1992)
RoleRetired
Correspondence AddressFlat 8 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Secretary NameMr Charles Edmund Speight
NationalityBritish
StatusResigned
Appointed11 November 1991(29 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address433 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameRoy John Geoffrey Walker
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(32 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1997)
RoleRetired
Correspondence Address3 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Director NamePatricia Ann Tapp
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address10 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Director NamePatricia Kathleen Webster
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(37 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Director NameDavid Paxton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(37 years, 10 months after company formation)
Appointment Duration19 years (resigned 12 November 2018)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address9 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Secretary NameMr Robert Leonard Hayden
NationalityBritish
StatusResigned
Appointed25 October 1999(37 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 April 2012)
RoleChartered Accountant
Correspondence Address195 Bramhall Lane
Stockport
Cheshire
SK2 6JA
Director NameRobert Grimshaw Swann
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(38 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Secretary NameMrs Amanda Duffy
StatusResigned
Appointed29 April 2012(50 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2019)
RoleCompany Director
Correspondence Address195 Bramhall Lane
Stockport
Cheshire
SK2 6JA
Director NameMrs Joyce Pamela Davies
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(50 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 November 2018)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Director NameMrs Shelia Marjorie Buck
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(50 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Director NameMr Alexander Milne Simpson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(52 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Arden Court Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Director NameMrs Margaret Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(56 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address195 Bramhall Lane
Stockport
Cheshire
SK2 6JA
Director NameMr John Kevin Maloney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(56 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Margaret Vera Taylor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(56 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 2019(57 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address218 Finney Lane Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£15,166
Net Worth£14,612
Cash£9,276
Current Liabilities£1,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
10 October 2023Appointment of Mr Alexander Milne Simpson as a director on 10 October 2023 (2 pages)
6 October 2023Appointment of Mrs Susan Carol Clark as a director on 3 October 2023 (2 pages)
22 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
21 October 2022Termination of appointment of Margaret Jones as a director on 21 October 2022 (1 page)
21 October 2022Termination of appointment of Susan Carol Clark as a director on 21 October 2022 (1 page)
21 October 2022Appointment of Mr Philip Jones as a director on 17 October 2022 (2 pages)
8 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
1 April 2020Appointment of Roger Dean & Co Ltd as a secretary on 1 April 2020 (2 pages)
31 March 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 218 Finney Lane Heald Green Cheadle SK8 3QA on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 March 2020 (1 page)
15 November 2019Termination of appointment of Margaret Vera Taylor as a director on 16 October 2019 (1 page)
15 November 2019Appointment of Mrs Margaret Jones as a director on 17 October 2019 (2 pages)
15 November 2019Termination of appointment of John Kevin Maloney as a director on 16 October 2019 (1 page)
13 November 2019Registered office address changed from 195 Bramhall Lane Stockport Cheshire SK2 6JA to 94 Park Lane Croydon Surrey CR0 1JB on 13 November 2019 (1 page)
13 November 2019Confirmation statement made on 11 November 2019 with updates (3 pages)
29 October 2019Termination of appointment of Margaret Jones as a director on 16 October 2019 (1 page)
18 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 September 2019Director's details changed for Mrs Margaret Vera Taylor on 17 September 2019 (2 pages)
30 September 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 17 September 2019 (2 pages)
30 September 2019Director's details changed for Mrs Margaret Jones on 17 September 2019 (2 pages)
30 September 2019Director's details changed for Mrs Susan Carol Clark on 17 September 2019 (2 pages)
30 September 2019Director's details changed for Mr John Kevin Maloney on 17 September 2019 (2 pages)
30 September 2019Termination of appointment of Amanda Duffy as a secretary on 17 September 2019 (1 page)
5 December 2018Termination of appointment of Joyce Pamela Davies as a director on 12 November 2018 (1 page)
5 December 2018Termination of appointment of David Paxton as a director on 12 November 2018 (1 page)
5 December 2018Appointment of Mrs Margaret Jones as a director on 12 November 2018 (2 pages)
5 December 2018Termination of appointment of Alexander Milne Simpson as a director on 12 November 2018 (1 page)
5 December 2018Appointment of Mr John Kevin Maloney as a director on 12 November 2018 (2 pages)
5 December 2018Appointment of Mrs Margaret Vera Taylor as a director on 12 November 2018 (2 pages)
5 December 2018Appointment of Mrs Susan Carol Clark as a director on 12 November 2018 (2 pages)
21 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 November 2015Annual return made up to 11 November 2015 no member list (4 pages)
27 November 2015Annual return made up to 11 November 2015 no member list (4 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 July 2015Termination of appointment of Shelia Marjorie Buck as a director on 10 July 2015 (1 page)
13 July 2015Termination of appointment of Shelia Marjorie Buck as a director on 10 July 2015 (1 page)
24 November 2014Annual return made up to 11 November 2014 no member list (5 pages)
24 November 2014Annual return made up to 11 November 2014 no member list (5 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 March 2014Termination of appointment of Robert Swann as a director (1 page)
12 March 2014Termination of appointment of Robert Swann as a director (1 page)
12 March 2014Appointment of Mr Alexander Milne Simpson as a director (2 pages)
12 March 2014Appointment of Mr Alexander Milne Simpson as a director (2 pages)
18 November 2013Annual return made up to 11 November 2013 no member list (5 pages)
18 November 2013Annual return made up to 11 November 2013 no member list (5 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 April 2013Director's details changed for Mrs Shelia Marjorie Buck on 15 April 2013 (2 pages)
15 April 2013Termination of appointment of Patricia Webster as a director (1 page)
15 April 2013Director's details changed for Mrs Shelia Marjorie Buck on 15 April 2013 (2 pages)
15 April 2013Termination of appointment of Patricia Webster as a director (1 page)
19 November 2012Annual return made up to 11 November 2012 no member list (6 pages)
19 November 2012Annual return made up to 11 November 2012 no member list (6 pages)
31 October 2012Appointment of Mrs Shelia Buck as a director (2 pages)
31 October 2012Appointment of Mrs Shelia Buck as a director (2 pages)
15 October 2012Termination of appointment of Sheila Buck as a director (1 page)
15 October 2012Appointment of Mrs Joyce Pamela Davies as a director (2 pages)
15 October 2012Appointment of Mrs Joyce Pamela Davies as a director (2 pages)
15 October 2012Termination of appointment of Sheila Buck as a director (1 page)
9 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 June 2012Appointment of Mrs Amanda Duffy as a secretary (1 page)
20 June 2012Appointment of Mrs Amanda Duffy as a secretary (1 page)
20 June 2012Termination of appointment of Robert Hayden as a secretary (1 page)
20 June 2012Termination of appointment of Robert Hayden as a secretary (1 page)
23 November 2011Annual return made up to 11 November 2011 no member list (6 pages)
23 November 2011Annual return made up to 11 November 2011 no member list (6 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 November 2010Annual return made up to 11 November 2010 no member list (6 pages)
24 November 2010Annual return made up to 11 November 2010 no member list (6 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 December 2009Annual return made up to 11 November 2009 no member list (4 pages)
9 December 2009Annual return made up to 11 November 2009 no member list (4 pages)
8 December 2009Director's details changed for Mrs Sheila Marjorie Buck on 11 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Sheila Marjorie Buck on 11 November 2009 (2 pages)
8 December 2009Director's details changed for Robert Grimshaw Swann on 11 November 2009 (2 pages)
8 December 2009Director's details changed for Patricia Kathleen Webster on 11 November 2009 (2 pages)
8 December 2009Director's details changed for Robert Grimshaw Swann on 11 November 2009 (2 pages)
8 December 2009Director's details changed for David Paxton on 11 November 2009 (2 pages)
8 December 2009Director's details changed for David Paxton on 11 November 2009 (2 pages)
8 December 2009Director's details changed for Patricia Kathleen Webster on 11 November 2009 (2 pages)
7 December 2009Secretary's details changed for Robert Leonard Hayden on 11 November 2009 (1 page)
7 December 2009Secretary's details changed for Robert Leonard Hayden on 11 November 2009 (1 page)
14 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 December 2008Annual return made up to 11/11/08 (5 pages)
9 December 2008Annual return made up to 11/11/08 (5 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 November 2007Annual return made up to 11/11/07 (5 pages)
28 November 2007Annual return made up to 11/11/07 (5 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 December 2006Annual return made up to 11/11/06 (5 pages)
1 December 2006Annual return made up to 11/11/06 (5 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 November 2005Annual return made up to 11/11/05 (5 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Annual return made up to 11/11/05 (5 pages)
25 November 2004Annual return made up to 11/11/04 (5 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 November 2004Annual return made up to 11/11/04 (5 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 February 2004Annual return made up to 11/11/03 (5 pages)
24 February 2004Annual return made up to 11/11/03 (5 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 November 2002Annual return made up to 11/11/02 (5 pages)
25 November 2002Annual return made up to 11/11/02 (5 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2001Annual return made up to 11/11/01 (4 pages)
4 December 2001Annual return made up to 11/11/01 (4 pages)
3 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
17 January 2001Annual return made up to 11/11/00
  • 363(288) ‐ Secretary resigned
(4 pages)
17 January 2001Annual return made up to 11/11/00
  • 363(288) ‐ Secretary resigned
(4 pages)
9 January 2001Full accounts made up to 31 March 2000 (18 pages)
9 January 2001Full accounts made up to 31 March 2000 (18 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
20 March 2000Annual return made up to 11/11/99 (4 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Annual return made up to 11/11/99 (4 pages)
20 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 433 chester road woodford bramhall,stockport cheshire SK7 1QP (1 page)
8 March 2000Registered office changed on 08/03/00 from: 433 chester road woodford bramhall,stockport cheshire SK7 1QP (1 page)
8 March 2000New director appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
19 November 1998Full accounts made up to 31 March 1998 (11 pages)
19 November 1998Annual return made up to 11/11/98 (4 pages)
19 November 1998Full accounts made up to 31 March 1998 (11 pages)
19 November 1998Annual return made up to 11/11/98 (4 pages)
17 November 1997Annual return made up to 11/11/97 (4 pages)
17 November 1997Full accounts made up to 31 March 1997 (11 pages)
17 November 1997Full accounts made up to 31 March 1997 (11 pages)
17 November 1997Annual return made up to 11/11/97 (4 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
13 November 1996Annual return made up to 11/11/96 (4 pages)
13 November 1996Annual return made up to 11/11/96 (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1995Annual return made up to 11/11/95 (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (7 pages)
12 December 1995Annual return made up to 11/11/95 (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (7 pages)
13 January 1969Alter mem and arts (1 page)
13 January 1969Alter mem and arts (1 page)