Company NameWarwick Court (Stockport) Limited
DirectorWilliam Troy
Company StatusActive
Company Number01027818
CategoryPrivate Limited Company
Incorporation Date19 October 1971(52 years, 6 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 NameMr William Troy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(39 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Warwick Court Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4NJ
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(39 years, 8 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs Irmagard Williams
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1991)
RoleHousewife
Correspondence AddressFlat 15 Warwick Court Warwick
Road Heaton Chapel
Stockport
Cheshire
SK4 4NJ
Director NameMr George Welch
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1991)
RoleRetired
Correspondence AddressFlat 17 Warwick Court
Stockport
Cheshire
SK4 4NJ
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 11 months after company formation)
Appointment Duration12 years (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Richard Bentley George
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 1994)
RoleSoftware Engineer
Correspondence AddressFlat 8 Warwick Court
Stockport
Cheshire
SK4 4NJ
Director NameSarah Kennedy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(20 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1995)
RolePractice Manager
Correspondence AddressFlat 5 Warwick Court
Warwick Road
Stockport
Cheshire
SK4 4NJ
Director NameDenise Crowther
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1995)
RoleRetired
Correspondence AddressFlat 12 Warwick Court
Warwick Road Heaton Chapel
Stockport
Cheshire
SK4 4NJ
Director NameDenise Crowther
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1995)
RoleRetired
Correspondence AddressFlat 12 Warwick Court
Warwick Road Heaton Chapel
Stockport
Cheshire
SK4 4NJ
Director NameMartin John Rowbotham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(23 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 February 2006)
RoleBank Clerk
Correspondence AddressFlat 3 Warwick Court
Warwick Road
Stockport
Cheshire
SK4 4NJ
Director NameSarah Kennedy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1998)
RolePractice Manager
Correspondence AddressFlat 5 Warwick Court
Warwick Road
Stockport
Cheshire
SK4 4NJ
Director NameGeoffrey Denby
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(26 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address6 Warwick Court
Heaton Chapel
Stockport
Cheshire
SK4 4NJ
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(31 years, 12 months after company formation)
Appointment Duration3 years (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameAnn Juliet Worthington
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(33 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2008)
RoleQuality Assurance
Correspondence Address13 Warwick Court
Warwick Road
Stockport
Cheshire
SK4 4NJ
Director NameStephen Matthew Barnett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(36 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2012)
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Warwick Court Warwick Road
Heaton Chapel
Stockport
Greater Manchester
SK4 4NJ
Director NameNilos Spirou
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(36 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 April 2019)
RoleClothing Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Warwick Court
Stockport
SK4 4NJ
Secretary NameMain & Main Dev Ltd (Corporation)
StatusResigned
Appointed01 June 2006(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(36 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Manchester
England And Wales
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

Shareholders

1 at £5John Martin Cassidy
5.56%
Ordinary
1 at £5L. Whittaker & Dooley
5.56%
Ordinary
1 at £5Miss C.a. Economides
5.56%
Ordinary
1 at £5Mr C. Griffin
5.56%
Ordinary
1 at £5Mr J. Halliwell
5.56%
Ordinary
1 at £5Mr K. Richardson
5.56%
Ordinary
1 at £5Mr M.p. Sherlock
5.56%
Ordinary
1 at £5Mr Phillips & Mrs Phillips
5.56%
Ordinary
1 at £5Mrs M. Storm
5.56%
Ordinary
1 at £5Ms A.j. Worthington
5.56%
Ordinary
1 at £5Ms Lei Hong
5.56%
Ordinary
1 at £5Ms T. Parker
5.56%
Ordinary
1 at £5Nilos Spirou
5.56%
Ordinary
1 at £5R. Bellamy
5.56%
Ordinary
1 at £5Sarah Jane Hicks
5.56%
Ordinary
1 at £5William Hicks
5.56%
Ordinary
2 at £5Mr W. Troy
11.11%
Ordinary

Financials

Year2014
Net Worth£21,583
Cash£20,813
Current Liabilities£6,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
19 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 September 2022Confirmation statement made on 28 September 2022 with updates (5 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 October 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Termination of appointment of Nilos Spirou as a director on 23 April 2019 (1 page)
1 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90
(7 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90
(7 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 90
(6 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 90
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90
(7 pages)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90
(7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
9 October 2012Termination of appointment of Stephen Barnett as a director (1 page)
9 October 2012Termination of appointment of Stephen Barnett as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
11 October 2011Director's details changed for Stephen Matthew Barnett on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Nilos Spirou on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Nilos Spirou on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Stephen Matthew Barnett on 11 October 2011 (2 pages)
30 September 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
30 September 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
30 September 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
30 September 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
25 August 2011Appointment of William Troy as a director (3 pages)
25 August 2011Appointment of William Troy as a director (3 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 October 2008Return made up to 28/09/08; full list of members (9 pages)
15 October 2008Return made up to 28/09/08; full list of members (9 pages)
8 September 2008Appointment terminated director ann worthington (1 page)
8 September 2008Appointment terminated director ann worthington (1 page)
22 July 2008Director appointed stephen matthew barnett (2 pages)
22 July 2008Director appointed stephen matthew barnett (2 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 July 2008Director appointed nilos spirou (2 pages)
4 July 2008Director appointed nilos spirou (2 pages)
3 April 2008Appointment terminated director denise crowther (1 page)
3 April 2008Appointment terminated director denise crowther (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
13 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 October 2007Return made up to 28/09/07; no change of members (7 pages)
3 October 2007Return made up to 28/09/07; no change of members (7 pages)
17 October 2006Registered office changed on 17/10/06 from: c/o main & main 252A finney lane heald green cheshire SK8 3QD (1 page)
17 October 2006Registered office changed on 17/10/06 from: c/o main & main 252A finney lane heald green cheshire SK8 3QD (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Return made up to 28/09/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
(13 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Return made up to 28/09/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
(13 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
26 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/05
(13 pages)
26 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/05
(13 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
7 December 2004Return made up to 28/09/04; full list of members (13 pages)
7 December 2004Return made up to 28/09/04; full list of members (13 pages)
9 August 2004Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 August 2004Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
15 October 2002Return made up to 28/09/02; no change of members (5 pages)
15 October 2002Return made up to 28/09/02; no change of members (5 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
19 October 2001Return made up to 28/09/01; change of members (7 pages)
19 October 2001Return made up to 28/09/01; change of members (7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
3 October 2000Return made up to 28/09/00; full list of members (12 pages)
3 October 2000Return made up to 28/09/00; full list of members (12 pages)
22 May 2000Full accounts made up to 31 December 1999 (2 pages)
22 May 2000Full accounts made up to 31 December 1999 (2 pages)
30 September 1999Return made up to 28/09/99; change of members (7 pages)
30 September 1999Return made up to 28/09/99; change of members (7 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
8 October 1998Return made up to 28/09/98; change of members (6 pages)
8 October 1998Return made up to 28/09/98; change of members (6 pages)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (2 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (2 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
23 September 1997Return made up to 28/09/97; full list of members (6 pages)
23 September 1997Return made up to 28/09/97; full list of members (6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
31 October 1996Return made up to 28/09/96; no change of members (4 pages)
31 October 1996Return made up to 28/09/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (2 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
25 September 1995Return made up to 28/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 1995Return made up to 28/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green stockport cheshire SK8 3DQ (1 page)
28 June 1995Director resigned (2 pages)
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green stockport cheshire SK8 3DQ (1 page)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 October 1971Incorporation (18 pages)
19 October 1971Incorporation (18 pages)