Company NameCarlton Court (Kersal) Management Company Limited
Company StatusActive
Company Number00994675
CategoryPrivate Limited Company
Incorporation Date18 November 1970(53 years, 5 months 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

Secretary NameMr Walter Richard Payne
NationalityBritish
StatusCurrent
Appointed01 January 2009(38 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address8 Carlton Court
Kersal Road Prestwich
Manchester
Greater Manchester
M25 9SN
Director NameMr Roger Kay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 1995)
RoleBritish Rail
Correspondence AddressFlat 6 Carlton Court
Prestwich
Manchester
Lancashire
M25 9SN
Secretary NameMrs Fay Cohen
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressFlat 4 Carlton Court
Prestwich
Manchester
Lancashire
M25 9SN
Director NameMs Jane Elizabeth Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 1995)
RoleTeacher
Correspondence Address9 Carlton Court
Prestwich
Manchester
Lancashire
M25 9SN
Secretary NameMs Jane Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed01 September 1993(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 1995)
RoleTeacher
Correspondence Address9 Carlton Court
Prestwich
Manchester
Lancashire
M25 9SN
Director NameKenneth Mills
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(24 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 February 2009)
RoleRetired
Correspondence Address67 Sunningdale Drive
Irlam
Manchester
M44 6NL
Director NameMichael Stella
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(24 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Carlton Court
Kersal Road
Prestwich
Manchester
M25 9SN
Secretary NameHilda Mary Walsh
NationalityBritish
StatusResigned
Appointed11 June 1995(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address12 Carlton Court
Kersal Road Prestwich
Manchester
M25 9SN
Director NameMr Walter Richard Payne
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(27 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2008)
RoleRetired
Correspondence Address8 Carlton Court
Kersal Road Prestwich
Manchester
Greater Manchester
M25 9SN
Secretary NameMr Walter Richard Payne
NationalityBritish
StatusResigned
Appointed20 April 1999(28 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address8 Carlton Court
Kersal Road Prestwich
Manchester
Greater Manchester
M25 9SN
Director NameDavid Black
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(31 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2003)
RoleRetired
Correspondence Address75 Seven Acres Lane
Rochdale
Lancashire
OL12 7RW
Director NameHilda Mary Walsh
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(37 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 April 2009)
RoleRetired
Correspondence Address12 Carlton Court
Kersal Road Prestwich
Manchester
M25 9SN
Director NameMr Elliot Kersh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(43 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 March 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address158 Cromwell Road
Salford
M6 6DE

Location

Registered Address158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dan Collins
6.25%
Ordinary
1 at £1Kathleen Sadreddini
6.25%
Ordinary
1 at £1Mohamed Naheem Sharif
6.25%
Ordinary
1 at £1Mohamed Ramay
6.25%
Ordinary
1 at £1Mr F. Abbassi
6.25%
Ordinary
1 at £1Mr Michael Stella
6.25%
Ordinary
1 at £1Mr Steve Leahy
6.25%
Ordinary
1 at £1Nishi Gangani
6.25%
Ordinary
1 at £1Peter Roberts
6.25%
Ordinary
1 at £1Phil Husband
6.25%
Ordinary
1 at £1Ron Whittaker Properties
6.25%
Ordinary
1 at £1Walter Richard Payne
6.25%
Ordinary
4 at £1Demetirous Georgiou
25.00%
Ordinary

Financials

Year2014
Turnover£12,405
Net Worth£9,938
Cash£7,190
Current Liabilities£367

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 May 2019Registered office address changed from 78a Kings Road Prestwich Manchester Lancashire M25 0FY to C/O Whitesiee & Davies 158 Cromwell Road Salford M6 6DE on 28 May 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 16
(4 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 16
(4 pages)
23 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
23 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
26 March 2015Termination of appointment of a director (1 page)
26 March 2015Termination of appointment of a director (1 page)
18 March 2015Termination of appointment of Michael Stella as a director on 10 October 2014 (1 page)
18 March 2015Termination of appointment of Michael Stella as a director on 10 October 2014 (1 page)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 16
(6 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 16
(6 pages)
9 April 2014Appointment of Mr Elliot Kersh as a director (2 pages)
9 April 2014Appointment of Mr Elliot Kersh as a director (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 16
(5 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 16
(5 pages)
14 October 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
11 October 2013Registered office address changed from 78a Prestwich Manchester Lancashire M25 0FY on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 78a Prestwich Manchester Lancashire M25 0FY on 11 October 2013 (1 page)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
24 May 2012Registered office address changed from 78a Prestwich Manchester Lancashire M25 0FY on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from 78a Prestwich Manchester Lancashire M25 0FY on 24 May 2012 (2 pages)
17 May 2012Annual return made up to 28 January 2012 (14 pages)
17 May 2012Annual return made up to 28 January 2012 (14 pages)
26 April 2012Registered office address changed from Harewood House 2-6 Rochdale Rd Middleton Manchester Lancashire M24 6DP on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from Harewood House 2-6 Rochdale Rd Middleton Manchester Lancashire M24 6DP on 26 April 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 February 2010Secretary's details changed for Walter Richard Payne on 28 January 2010 (1 page)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Michael Stella on 28 January 2010 (2 pages)
9 February 2010Director's details changed for Michael Stella on 28 January 2010 (2 pages)
9 February 2010Secretary's details changed for Walter Richard Payne on 28 January 2010 (1 page)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 April 2009Appointment terminated director hilda walsh (1 page)
22 April 2009Appointment terminated director hilda walsh (1 page)
13 March 2009Secretary appointed walter richard payne (2 pages)
13 March 2009Secretary appointed walter richard payne (2 pages)
25 February 2009Return made up to 28/01/09; full list of members (8 pages)
25 February 2009Return made up to 28/01/09; full list of members (8 pages)
25 February 2009Registered office changed on 25/02/2009 from 2-6 rochdale road middleton manchester lancs M24 6DP (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from 2-6 rochdale road middleton manchester lancs M24 6DP (1 page)
25 February 2009Location of register of members (1 page)
10 February 2009Appointment terminated director kenneth mills (1 page)
10 February 2009Appointment terminated director kenneth mills (1 page)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 August 2008Appointment terminated director walter payne (1 page)
6 August 2008Appointment terminated director walter payne (1 page)
31 July 2008Director appointed hilda mary walsh (3 pages)
31 July 2008Director appointed hilda mary walsh (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 8 carlton court kersal road, prestwich manchester lancashire M25 9SN (1 page)
14 July 2008Appointment terminated secretary walter payne (2 pages)
14 July 2008Registered office changed on 14/07/2008 from 8 carlton court kersal road, prestwich manchester lancashire M25 9SN (1 page)
14 July 2008Appointment terminated secretary walter payne (2 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 February 2008Return made up to 28/01/08; full list of members (6 pages)
13 February 2008Return made up to 28/01/08; full list of members (6 pages)
5 March 2007Return made up to 28/01/07; no change of members (7 pages)
5 March 2007Return made up to 28/01/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 February 2006Return made up to 28/01/06; full list of members (14 pages)
16 February 2006Return made up to 28/01/06; full list of members (14 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 February 2005Return made up to 19/01/05; full list of members (12 pages)
18 February 2005Return made up to 19/01/05; full list of members (12 pages)
29 April 2004Full accounts made up to 30 June 2003 (10 pages)
29 April 2004Full accounts made up to 30 June 2003 (10 pages)
8 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
7 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 February 2002Return made up to 19/01/02; full list of members (9 pages)
1 February 2002Return made up to 19/01/02; full list of members (9 pages)
30 March 2001Full accounts made up to 30 June 2000 (10 pages)
30 March 2001Full accounts made up to 30 June 2000 (10 pages)
2 March 2001Return made up to 31/01/01; no change of members (7 pages)
2 March 2001Return made up to 31/01/01; no change of members (7 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
22 February 2000Return made up to 31/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2000Return made up to 31/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Return made up to 31/01/99; full list of members (6 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Return made up to 31/01/99; full list of members (6 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
4 July 1999Full accounts made up to 30 June 1998 (7 pages)
4 July 1999Full accounts made up to 30 June 1998 (7 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
5 February 1998Return made up to 31/01/98; change of members (6 pages)
5 February 1998Return made up to 31/01/98; change of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
29 April 1997Return made up to 31/01/97; full list of members (6 pages)
29 April 1997Return made up to 31/01/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (9 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
8 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995Registered office changed on 27/07/95 from: 9 carlton court kersal road prestwich manchester M25 8SN (1 page)
27 July 1995Registered office changed on 27/07/95 from: 9 carlton court kersal road prestwich manchester M25 8SN (1 page)
18 July 1995Full accounts made up to 30 June 1994 (10 pages)
18 July 1995Full accounts made up to 30 June 1994 (10 pages)
6 July 1995Return made up to 31/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1995Return made up to 31/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New director appointed (2 pages)
18 November 1970Incorporation (11 pages)
18 November 1970Incorporation (11 pages)