Company NameAckersley Court Limited
DirectorsChristopher Simon Bromley and Edward Charles Bromley
Company StatusActive
Company Number00905170
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1967(57 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Simon Bromley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(42 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleChairman Ceo
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Stockport
Cheshire
SK8 7EG
Director NameMr Edward Charles Bromley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(52 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director NameMiss Alice Mary Aspin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 February 2002)
RoleHousewife
Correspondence Address10 Ackersley Court
Cheadle Hulme
Cheadle
Cheshire
SK8 7EW
Director NameMiss Iris Crawford
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years, 4 months after company formation)
Appointment Duration18 years (resigned 10 September 2009)
RoleHousewife
Correspondence Address5 Ackersley Court
Cheadle Hulme
Cheadle
Cheshire
SK8 7EW
Director NameMr Graham Norman Pointer
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleHousewife
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameMr Graham Norman Pointer
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 20 July 2010)
RoleCompany Director
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameJohn Christopher Farrow King
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1995)
RoleRetail Manager
Correspondence Address9 Ackersley Court
Ack Lnae West
Cheadle Hulme
Cheshire
SK8 7EW
Director NameConstance Dale Brindley
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 September 1998)
RoleHousewife
Correspondence Address7 Ackersley Court
Ackersley Lane West Cheadle Hulme
Cheadle
Cheshire
SK8 7EW
Director NameCharles Simpson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(28 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 December 2007)
RoleRetired
Correspondence Address6 Ackersley Court
Ackersley Lane West Cheadle Hulme
Cheadle
Cheshire
SK8 7EW
Director NameJean Patricia Taylor
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(30 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 July 2010)
RoleRetired
Correspondence Address4 Ackersley Court
Ack Lane West
Cheadle Hulme
Cheshire
SK8 7EW
Director NameMrs Stella Marie Mayo
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(35 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ackersley Court
Ack Lane West
Cheadle Kulme
Stockport Cheshire
SK8 7EW
Director NameMrs Doreen Mavis Bromley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(41 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ackersley Court Ack Lane West
Stockport
Cheshire
SK8 7EW
Secretary NameMaria Travis
NationalityBritish
StatusResigned
Appointed20 July 2010(43 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2012)
RoleCompany Director
Correspondence Address80 Ravenoak Road
Cheadle Hulme
Stockport
Cheshire
SK8 7EG

Contact

Telephone0161 4858467
Telephone regionManchester

Location

Registered Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£19,026
Cash£2,238
Current Liabilities£400

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
21 February 2024Change of details for Mr Edward Charles Bromley as a person with significant control on 19 February 2024 (2 pages)
21 February 2024Change of details for Mr Christopher Simon Bromley as a person with significant control on 19 February 2024 (2 pages)
19 February 2024Notification of Edward Charles Bromley as a person with significant control on 19 February 2024 (2 pages)
23 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
16 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
8 November 2019Termination of appointment of Doreen Mavis Bromley as a director on 8 November 2019 (1 page)
8 November 2019Termination of appointment of Stella Marie Mayo as a director on 8 November 2019 (1 page)
8 November 2019Appointment of Mr Edward Charles Bromley as a director on 8 November 2019 (2 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
10 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 October 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 November 2015Annual return made up to 12 September 2015 no member list (4 pages)
6 November 2015Annual return made up to 12 September 2015 no member list (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 September 2014Annual return made up to 12 September 2014 no member list (4 pages)
18 September 2014Annual return made up to 12 September 2014 no member list (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 September 2013Annual return made up to 12 September 2013 no member list (4 pages)
24 September 2013Registered office address changed from C/O Mrs Maria Travis 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK8 7EG United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O Mrs Maria Travis 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK8 7EG United Kingdom on 24 September 2013 (1 page)
24 September 2013Annual return made up to 12 September 2013 no member list (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 September 2012Annual return made up to 12 September 2012 no member list (4 pages)
30 September 2012Annual return made up to 12 September 2012 no member list (4 pages)
12 March 2012Termination of appointment of Maria Travis as a secretary (1 page)
12 March 2012Termination of appointment of Maria Travis as a secretary (1 page)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 September 2011Annual return made up to 12 September 2011 no member list (5 pages)
21 September 2011Annual return made up to 12 September 2011 no member list (5 pages)
15 January 2011Annual return made up to 12 September 2010 no member list (5 pages)
15 January 2011Annual return made up to 12 September 2010 no member list (5 pages)
14 January 2011Director's details changed for Doreen Mavis Bromley on 12 September 2010 (2 pages)
14 January 2011Director's details changed for Doreen Mavis Bromley on 12 September 2010 (2 pages)
14 January 2011Director's details changed for Stella Marie Mayo on 12 September 2010 (2 pages)
14 January 2011Director's details changed for Stella Marie Mayo on 12 September 2010 (2 pages)
14 January 2011Registered office address changed from Graham N Pointer 10 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Graham N Pointer 10 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE on 14 January 2011 (1 page)
24 September 2010Termination of appointment of a secretary (2 pages)
24 September 2010Termination of appointment of a secretary (2 pages)
17 September 2010Appointment of Maria Travis as a secretary (3 pages)
17 September 2010Appointment of Maria Travis as a secretary (3 pages)
17 September 2010Termination of appointment of a secretary (2 pages)
17 September 2010Termination of appointment of a secretary (2 pages)
30 July 2010Termination of appointment of Graham Pointer as a secretary (2 pages)
30 July 2010Termination of appointment of Jean Taylor as a director (2 pages)
30 July 2010Termination of appointment of Graham Pointer as a secretary (2 pages)
30 July 2010Termination of appointment of Jean Taylor as a director (2 pages)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 October 2009Annual return made up to 12 September 2009 (6 pages)
29 October 2009Annual return made up to 12 September 2009 (6 pages)
21 October 2009Appointment of Christopher Simon Bromley as a director (2 pages)
21 October 2009Appointment of Christopher Simon Bromley as a director (2 pages)
7 October 2009Termination of appointment of Iris Crawford as a director (1 page)
7 October 2009Termination of appointment of Iris Crawford as a director (1 page)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2008Director appointed doreen mavis bromley (2 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2008Director appointed doreen mavis bromley (2 pages)
17 September 2008Annual return made up to 12/09/08 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2008Appointment terminated director charles simpson (1 page)
17 September 2008Annual return made up to 12/09/08 (5 pages)
17 September 2008Appointment terminated director charles simpson (1 page)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 September 2007Annual return made up to 12/09/07 (5 pages)
27 September 2007Annual return made up to 12/09/07 (5 pages)
29 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
29 September 2006Annual return made up to 12/09/06 (5 pages)
29 September 2006Annual return made up to 12/09/06 (5 pages)
29 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 November 2005Annual return made up to 12/09/05 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 November 2005Annual return made up to 12/09/05 (5 pages)
11 October 2004Annual return made up to 12/09/04 (5 pages)
11 October 2004Annual return made up to 12/09/04 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Annual return made up to 09/10/03 (5 pages)
11 November 2003Annual return made up to 09/10/03 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
26 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 September 2002Annual return made up to 12/09/02 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 September 2002Annual return made up to 12/09/02 (5 pages)
2 October 2001Annual return made up to 12/09/01 (4 pages)
2 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 October 2001Annual return made up to 12/09/01 (4 pages)
27 September 2000Annual return made up to 12/09/00 (4 pages)
27 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
27 September 2000Annual return made up to 12/09/00 (4 pages)
27 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
17 September 1999Annual return made up to 12/09/99 (4 pages)
17 September 1999Annual return made up to 12/09/99 (4 pages)
7 October 1998Annual return made up to 12/09/98
  • 363(288) ‐ Director resigned
(5 pages)
7 October 1998Annual return made up to 12/09/98
  • 363(288) ‐ Director resigned
(5 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
29 September 1997Annual return made up to 12/09/97 (4 pages)
29 September 1997Annual return made up to 12/09/97 (4 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
25 September 1996Annual return made up to 12/09/96 (4 pages)
25 September 1996Annual return made up to 12/09/96 (4 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
13 September 1995Annual return made up to 12/09/95
  • 363(287) ‐ Registered office changed on 13/09/95
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1995Annual return made up to 12/09/95
  • 363(287) ‐ Registered office changed on 13/09/95
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)