Company NamePownall Court Management Limited
Company StatusActive
Company Number01017595
CategoryPrivate Limited Company
Incorporation Date14 July 1971(52 years, 10 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

Director NameJames Raymond Holt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(36 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NamePaul Coyne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(36 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Jarad Chakmagi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(43 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Paul Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(43 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameWalter Malcolm Bell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2017(45 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Pownall Court
Wilmslow
Cheshire
SK9 5QE
Director NameMrs Kathryn Collette Jackson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed03 October 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address20a Victoria Road Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMr John Kenneth Edward Ambrose
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 02 December 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Kerry Susan Bruce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 September 1992)
RoleTelephonist
Correspondence Address33 Pownall Court
Wilmslow
Cheshire
SK9 5QE
Director NameMr Edwin Davies
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 1993)
RoleRetired
Correspondence Address20 Pownall Court
Wilmslow
Cheshire
SK9 5QE
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed16 August 1991(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 September 1992)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed08 September 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NamePeter Anthony Houghton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 1997)
RoleSports Outfitter
Correspondence Address27 Pownall Court
Altrincham Road
Wilmslow
Cheshire
SK9 5QE
Director NameStephen John Fleming
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1995)
RolePub Landlord
Correspondence Address43 Pownall Court
Altringham Road
Wilmslow
Cheshire
SK9 5QE
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed27 February 1995(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 1996)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameRobert Gledhill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(25 years, 12 months after company formation)
Appointment Duration1 year (resigned 09 July 1998)
RoleSelf Employed
Correspondence Address35 Pownall Court
Auringham Road
Wilmslow
Cheshire
SK9 5QE
Director NameThomas Edward Hadfield
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(25 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1998)
RoleRetired
Correspondence Address31 Pownall Court
Altrinham Road
Wilmslow
Cheshire
SK9 5QE
Director NameJavad Chakmagi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(25 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 1998)
RoleProject Manager
Correspondence Address22 Pownall Court
Altrincham Road
Wilmslow
Cheshire
SK9 5QE
Director NameMarjorie Bernard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(25 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 May 1998)
RoleShop Owner
Correspondence Address29 Pownall Court
Altrincham Road
Wilmslow
Cheshire
SK9 5QE
Director NameStephen John Fleming
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(25 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 May 1998)
RoleLandlord
Correspondence Address43 Pownall Court
Altringham Road
Wilmslow
Cheshire
SK9 5QE
Director NameKenneth Gore
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(26 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2004)
RoleSafety Consultant
Correspondence Address4 Pownall Court
Altrincham Road
Wilmslow
Cheshire
SK9 5QE
Director NameRonald Johnston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressApartment 3 Pownall Court
Altrincham Road
Wilmslow
Cheshire
SK9 5QE
Director NameMichael David Baxandall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2000)
RoleRetired
Correspondence Address18 Pownall Court
Altrincham Road
Wilmslow
Cheshire
SK9 5QE
Director NameJoan Branford White
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(29 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2002)
RoleTeacher
Correspondence Address29 Pownall Court
Altrincham Road
Wilmslow
Cheshire
SK9 5QE
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed01 August 2004(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameWalter Malcolm Bell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2004(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Pownall Court
Wilmslow
Cheshire
SK9 5QE
Director NameDr Daniel Sai Lun Law
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(34 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2008)
RoleScientist
Correspondence Address18 Pownall Court
Wilmslow
Cheshire
SK9 5QE
Director NamePatricia Crossland
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(36 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 June 2016)
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs Carole Ann Holt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(41 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Mark Brookes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(43 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2018)
RoleCleaning Company Owner
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs Patricia Ann Campbell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(48 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed14 August 1996(25 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1998)
Correspondence AddressCharles Roe House
Chestergate
Macclesfield
Cheshire
SK11 6DZ
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 October 1998(27 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2004)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed15 October 2007(36 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 February 2008)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 March 2008(36 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2015)
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT

Location

Registered Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£64,426
Net Worth£181,080
Cash£184,241
Current Liabilities£6,227

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

22 December 2020Termination of appointment of Patricia Ann Campbell as a director on 10 December 2020 (1 page)
22 December 2020Termination of appointment of Doreen Torz as a director on 11 December 2020 (1 page)
25 August 2020Confirmation statement made on 15 August 2020 with updates (7 pages)
5 February 2020Termination of appointment of Lucy Mildon as a director on 23 January 2020 (1 page)
20 November 2019Appointment of Mrs Patricia Ann Campbell as a director on 20 November 2019 (2 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 August 2019Termination of appointment of Catherine Susan Schofield as a director on 12 August 2019 (1 page)
16 August 2019Confirmation statement made on 15 August 2019 with updates (7 pages)
11 February 2019Termination of appointment of Alfred Joseph Worthington as a director on 1 February 2019 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 August 2018Confirmation statement made on 15 August 2018 with updates (7 pages)
16 April 2018Termination of appointment of Mark Brookes as a director on 14 March 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 May 2017Appointment of Mrs Kathryn Collette Jackson as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Ms Catherine Susan Schofield as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mrs Kathryn Collette Jackson as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Ms Catherine Susan Schofield as a director on 26 May 2017 (2 pages)
24 April 2017Appointment of Walter Malcolm Bell as a director on 27 February 2017 (3 pages)
24 April 2017Appointment of Walter Malcolm Bell as a director on 27 February 2017 (3 pages)
23 March 2017Appointment of Lucy Mildon as a director on 21 February 2017 (3 pages)
23 March 2017Appointment of Lucy Mildon as a director on 21 February 2017 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Appointment of Oakland Residential Management Limited as a secretary on 3 October 2016 (2 pages)
3 October 2016Appointment of Oakland Residential Management Limited as a secretary on 3 October 2016 (2 pages)
19 September 2016Confirmation statement made on 15 August 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 15 August 2016 with updates (9 pages)
5 July 2016Termination of appointment of Carole Ann Holt as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Patricia Crossland as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Patricia Crossland as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Carole Ann Holt as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Elizabeth Julia Rorke as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Arthur Moan as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Arthur Moan as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Elizabeth Julia Rorke as a director on 27 June 2016 (1 page)
7 January 2016Termination of appointment of Premier Estates Limited as a secretary on 31 October 2015 (1 page)
7 January 2016Termination of appointment of Premier Estates Limited as a secretary on 31 October 2015 (1 page)
16 November 2015Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 November 2015 (1 page)
15 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 422
(12 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 422
(12 pages)
4 August 2015Appointment of Mr Arthur Moan as a director on 5 November 2014 (2 pages)
4 August 2015Appointment of Mr Arthur Moan as a director on 5 November 2014 (2 pages)
4 August 2015Appointment of Mr Arthur Moan as a director on 5 November 2014 (2 pages)
31 July 2015Appointment of Miss Elizabeth Julia Rorke as a director on 2 December 2014 (2 pages)
31 July 2015Appointment of Mr Alfred Joseph Worthington as a director on 2 December 2014 (2 pages)
31 July 2015Appointment of Mr Alfred Joseph Worthington as a director on 2 December 2014 (2 pages)
31 July 2015Appointment of Mr Alfred Joseph Worthington as a director on 2 December 2014 (2 pages)
31 July 2015Appointment of Miss Elizabeth Julia Rorke as a director on 2 December 2014 (2 pages)
31 July 2015Appointment of Miss Elizabeth Julia Rorke as a director on 2 December 2014 (2 pages)
19 June 2015Appointment of Mr Paul Wilson as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Paul Wilson as a director on 19 June 2015 (2 pages)
21 January 2015Appointment of Mr Mark Brookes as a director on 2 December 2014 (2 pages)
21 January 2015Appointment of Mr Jarad Chakmagi as a director on 2 December 2014 (2 pages)
21 January 2015Appointment of Mr Mark Brookes as a director on 2 December 2014 (2 pages)
21 January 2015Termination of appointment of John Kenneth Edward Ambrose as a director on 2 December 2014 (1 page)
21 January 2015Appointment of Mr Jarad Chakmagi as a director on 2 December 2014 (2 pages)
21 January 2015Appointment of Mr Mark Brookes as a director on 2 December 2014 (2 pages)
21 January 2015Termination of appointment of John Kenneth Edward Ambrose as a director on 2 December 2014 (1 page)
21 January 2015Appointment of Mr Jarad Chakmagi as a director on 2 December 2014 (2 pages)
21 January 2015Termination of appointment of John Kenneth Edward Ambrose as a director on 2 December 2014 (1 page)
14 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (10 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (10 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 422
(10 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 422
(10 pages)
6 February 2013Appointment of Mrs Carole Ann Holt as a director (2 pages)
6 February 2013Appointment of Mrs Carole Ann Holt as a director (2 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
1 September 2010Secretary's details changed for Premier Estates Limited on 10 August 2010 (2 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
1 September 2010Secretary's details changed for Premier Estates Limited on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Patricia Crossland on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Paul Coyne on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Mr John Kenneth Edward Ambrose on 10 August 2010 (2 pages)
31 August 2010Director's details changed for James Raymond Holt on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Patricia Crossland on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Paul Coyne on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Doreen Torz on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Mr John Kenneth Edward Ambrose on 10 August 2010 (2 pages)
31 August 2010Director's details changed for James Raymond Holt on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Doreen Torz on 10 August 2010 (2 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
24 August 2009Appointment terminated director elizabeth liptrot (1 page)
24 August 2009Appointment terminated director elizabeth liptrot (1 page)
19 August 2009Return made up to 15/08/09; full list of members (21 pages)
19 August 2009Return made up to 15/08/09; full list of members (21 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 15/08/08; change of members (9 pages)
8 September 2008Return made up to 15/08/08; change of members (9 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
18 April 2008Director appointed paul coyne (2 pages)
18 April 2008Director appointed paul coyne (2 pages)
18 April 2008Director appointed patricia crossland (2 pages)
18 April 2008Director appointed patricia crossland (2 pages)
17 April 2008Director appointed james raymond holt (2 pages)
17 April 2008Director appointed james raymond holt (2 pages)
14 April 2008Secretary appointed premier estates LIMITED (2 pages)
14 April 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
14 April 2008Secretary appointed premier estates LIMITED (2 pages)
14 April 2008Appointment terminated director daniel law (1 page)
14 April 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
14 April 2008Registered office changed on 14/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
14 April 2008Registered office changed on 14/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
14 April 2008Appointment terminated director daniel law (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o dunlop haywardsltd roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o dunlop haywardsltd roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
8 November 2007Secretary resigned (1 page)
27 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
25 September 2007Return made up to 15/08/07; full list of members (8 pages)
25 September 2007Return made up to 15/08/07; full list of members (8 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
27 November 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
3 October 2006Return made up to 15/08/06; change of members (10 pages)
3 October 2006Return made up to 15/08/06; change of members (10 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
25 August 2005Return made up to 15/08/05; change of members
  • 363(287) ‐ Registered office changed on 25/08/05
(8 pages)
25 August 2005Return made up to 15/08/05; change of members
  • 363(287) ‐ Registered office changed on 25/08/05
(8 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
9 April 2005Return made up to 15/08/04; full list of members (11 pages)
9 April 2005Return made up to 15/08/04; full list of members (11 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Director resigned (1 page)
19 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: premier states LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: premier states LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
27 August 2003Return made up to 15/08/03; change of members (10 pages)
27 August 2003Return made up to 15/08/03; change of members (10 pages)
25 July 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
25 July 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
27 August 2002Return made up to 15/08/02; change of members (10 pages)
27 August 2002Return made up to 15/08/02; change of members (10 pages)
19 June 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
19 June 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
22 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
22 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
15 June 2001Accounts for a small company made up to 25 March 2001 (5 pages)
15 June 2001Accounts for a small company made up to 25 March 2001 (5 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 August 2000Return made up to 15/08/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2000Return made up to 15/08/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
23 May 2000Accounts for a small company made up to 25 March 2000 (5 pages)
23 May 2000Accounts for a small company made up to 25 March 2000 (5 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Return made up to 15/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1999Return made up to 15/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
9 June 1999Accounts for a small company made up to 25 March 1999 (6 pages)
9 June 1999Accounts for a small company made up to 25 March 1999 (6 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
3 June 1998Accounts for a small company made up to 25 March 1998 (6 pages)
3 June 1998Accounts for a small company made up to 25 March 1998 (6 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
15 October 1997Return made up to 15/08/97; full list of members (8 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Return made up to 15/08/97; full list of members (8 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
3 September 1997Accounts for a small company made up to 25 March 1997 (6 pages)
3 September 1997Accounts for a small company made up to 25 March 1997 (6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 May 1997New director appointed (1 page)
7 May 1997New director appointed (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 November 1996Auditor's resignation (1 page)
7 November 1996Auditor's resignation (1 page)
14 October 1996Accounts for a small company made up to 25 March 1996 (7 pages)
14 October 1996Accounts for a small company made up to 25 March 1996 (7 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Secretary resigned (1 page)
21 August 1996Return made up to 15/08/96; change of members (8 pages)
21 August 1996Return made up to 15/08/96; change of members (8 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
17 August 1995Return made up to 15/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1995Return made up to 15/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Accounts for a small company made up to 25 March 1995 (6 pages)
14 August 1995Accounts for a small company made up to 25 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 August 1991Accounts for a small company made up to 25 March 1991 (3 pages)
22 August 1991Accounts for a small company made up to 25 March 1991 (3 pages)