Company NameWillow Tree Court Limited
Company StatusActive
Company Number01056012
CategoryPrivate Limited Company
Incorporation Date26 May 1972(51 years, 11 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 NameTrevor Betts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1993(21 years after company formation)
Appointment Duration30 years, 11 months
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence Address12 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameJohn Mark Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1993(21 years after company formation)
Appointment Duration30 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameDaniel Tawil
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1993(21 years after company formation)
Appointment Duration30 years, 11 months
RolePainter / Decorator
Country of ResidenceUnited Kingdom
Correspondence Address19 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameDr John Stephen Batchelor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(23 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Willow Tree Court Brooklands Road
Brooklands
Manchester
Greater Manchester
Director NameMrs Patricia Clayton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1995(23 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameJoyce Keene
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1999(27 years after company formation)
Appointment Duration24 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameMary Theresa Sepahpourfard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2000(28 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleAgency Admin
Country of ResidenceUnited Kingdom
Correspondence Address23 Willow Tree Court
Sale
Cheshire
M33 3SE
Director NameJames Brendon Murphy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(29 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow Tree Court
Sale
Cheshire
M33 3SE
Director NameAmrollah Pourvatan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(29 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleDesign Engineer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameArzhang Majd Moghaddam
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIranian
StatusCurrent
Appointed13 February 2002(29 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameIan Nolan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(31 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Tree Court
Sale
Cheshire
M33 3SE
Director NameErica Lesley Roberts
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(31 years, 11 months after company formation)
Appointment Duration20 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Willow Tree Court
Sale
Cheshire
M33 3SE
Director NameMr Ernest Anthony Hunter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(35 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHunters Lodge 2 Beaufort Road
Sale
Cheshire
M33 3WR
Director NameSteve Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(36 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Willow Tree Court Brooklands Road
Sale
Cheshire
M33 3SE
Director NameSusan Mary Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(42 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameYuk Ying Chan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(43 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleSenior System Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7 Willow Tree Court Brooklands Road
Sale
Cheshire
M33 3SE
Director NameLa Fougere Developments Ltd (Corporation)
StatusCurrent
Appointed16 February 1996(23 years, 9 months after company formation)
Appointment Duration28 years, 2 months
Correspondence AddressAugres House 16
Dumaresq St St. Helier
Jersey
Channel Islands
JE2 3RL
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 October 2021(49 years, 4 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameHoward Dennis Jones
NationalityBritish
StatusResigned
Appointed09 December 1982(10 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address90 School Road
Sale
Cheshire
M33 7XB
Director NameRobert Edwin Ashworth
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(20 years after company formation)
Appointment Duration19 years, 6 months (resigned 01 January 2012)
RoleRetired
Correspondence Address24 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameKenneth John Coffey
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 1995)
RoleRetired
Correspondence AddressFlat 17 Willow Tree Court
Sale
Cheshire
M33 3SE
Director NameAndrew Charles Heather
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration1 year (resigned 09 July 1994)
RoleAccountant
Correspondence Address2 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameLydia Hartley
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration13 years, 4 months (resigned 20 October 2006)
RoleRetired
Correspondence AddressFlat 7 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameSandra Carol Grumley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2008)
RoleManager
Correspondence Address5 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameCyril Gladwin Fisher
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1995)
RoleRetired
Correspondence Address14 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameRobert Anthony Ellman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration6 years (resigned 12 June 1999)
RoleBook Seller
Correspondence Address11 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameRaymond Deegan
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration18 years, 6 months (resigned 01 January 2012)
RoleRetired
Correspondence Address22 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameAlan John Bishop
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2002)
RoleGeneral Manager
Correspondence Address16 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NamePeter Barker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration7 years, 4 months (resigned 25 October 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oatlands Wrington Hill
Wrington
Bristol
BS40 5PL
Secretary NamePauline Dorothy Bates
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years after company formation)
Appointment Duration6 years (resigned 12 June 1999)
RoleCompany Director
Correspondence Address73 Woodhouse Road
Davy Hulme
Manchester
M41 7NT
Director NameDavid Bradburn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(28 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 2006)
RoleGraphic Designer
Correspondence Address20 Willow Tree Court
Sale
Cheshire
M33 3SE
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed27 April 2004(31 years, 11 months after company formation)
Appointment Duration3 years, 6 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(35 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP
Secretary NameOakland Residential Management Limited (Corporation)
StatusResigned
Appointed01 July 2011(39 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 July 2017)
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed06 July 2017(45 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN
Secretary NameRoger W. Dean & Co Ltd (Corporation)
StatusResigned
Appointed22 February 2021(48 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Contact

Telephone0161 8326221
Telephone regionManchester

Location

Registered AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ernest Anthony Hunter
8.33%
Ordinary
2 at £1La Fougere Developments LTD
8.33%
Ordinary
-OTHER
8.33%
-
1 at £1Arzhang Majd Moghaddam
4.17%
Ordinary
1 at £1Daniel Tawil
4.17%
Ordinary
1 at £1Dr John Stephen Batchelor
4.17%
Ordinary
1 at £1Dr Kiran Mishra
4.17%
Ordinary
1 at £1Erica Lesley Roberts
4.17%
Ordinary
1 at £1George Lovell
4.17%
Ordinary
1 at £1Ian Nolan
4.17%
Ordinary
1 at £1J.c. Keelan
4.17%
Ordinary
1 at £1John Mark Jones
4.17%
Ordinary
1 at £1Mr Amrollah Pourvatan
4.17%
Ordinary
1 at £1Mr James Brendon Murphy
4.17%
Ordinary
1 at £1Mr Steve Jones
4.17%
Ordinary
1 at £1Mr Trevor Betts
4.17%
Ordinary
1 at £1Mrs Joyce Keene
4.17%
Ordinary
1 at £1Mrs Mary Theresa Sepahpourfard
4.17%
Ordinary
1 at £1Mrs Patricia Clayton
4.17%
Ordinary
1 at £1Nora Tullis
4.17%
Ordinary
1 at £1Susan Hughes
4.17%
Ordinary

Financials

Year2014
Net Worth£22,532
Cash£11,596
Current Liabilities£1,359

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 June 2023Confirmation statement made on 11 June 2023 with updates (5 pages)
13 April 2023Appointment of Mr Malcolm Bruce as a director on 13 April 2023 (2 pages)
23 March 2023Appointment of Mrs Jean Jenkins as a director on 22 March 2023 (2 pages)
8 March 2023Termination of appointment of James Brendon Murphy as a director on 7 March 2023 (1 page)
8 March 2023Termination of appointment of Patricia Clayton as a director on 8 February 2023 (1 page)
8 March 2023Termination of appointment of Erica Lesley Roberts as a director on 8 March 2023 (1 page)
8 March 2023Termination of appointment of Arzhang Majd Moghaddam as a director on 8 March 2023 (1 page)
17 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
2 February 2022Appointment of Edge Property Management Ltd as a secretary on 1 October 2021 (2 pages)
2 February 2022Termination of appointment of Roger W. Dean & Co Ltd as a secretary on 31 October 2021 (1 page)
2 February 2022Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page)
2 February 2022Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page)
7 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
22 February 2021Appointment of Roger W. Dean & Co Ltd as a secretary on 22 February 2021 (2 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 June 2018Termination of appointment of David Sales as a director on 11 June 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 28 July 2017 (1 page)
27 July 2017Termination of appointment of Oakland Residential Management Ltd as a secretary on 6 July 2017 (1 page)
27 July 2017Appointment of Roger W. Dean & Company Limited as a secretary on 6 July 2017 (2 pages)
27 July 2017Appointment of Roger W. Dean & Company Limited as a secretary on 6 July 2017 (2 pages)
27 July 2017Termination of appointment of Oakland Residential Management Ltd as a secretary on 6 July 2017 (1 page)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 24
(13 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 24
(13 pages)
27 January 2016Termination of appointment of George Lovell as a director on 27 January 2016 (1 page)
27 January 2016Termination of appointment of George Lovell as a director on 27 January 2016 (1 page)
18 December 2015Appointment of Yuk Ying Chan as a director on 31 October 2015 (3 pages)
18 December 2015Appointment of Yuk Ying Chan as a director on 31 October 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Appointment of Susan Mary Hughes as a director on 31 March 2015 (3 pages)
26 November 2015Appointment of David Sales as a director on 31 March 2015 (3 pages)
26 November 2015Appointment of David Sales as a director on 31 March 2015 (3 pages)
26 November 2015Appointment of Susan Mary Hughes as a director on 31 March 2015 (3 pages)
6 October 2015Termination of appointment of Kiran Mishra as a director on 15 September 2015 (1 page)
6 October 2015Termination of appointment of Kiran Mishra as a director on 15 September 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 24
(22 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 24
(22 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 24
(22 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 24
(22 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (22 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (22 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Director's details changed for Steve Jones on 14 June 2012 (2 pages)
14 June 2012Director's details changed for La Fougere Developments Ltd on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (22 pages)
14 June 2012Director's details changed for George Lovell on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Dr Kiran Mishra on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Trevor Betts on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Doctor John Stephen Batchelor on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Trevor Betts on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Joyce Keene on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Erica Lesley Roberts on 14 June 2012 (2 pages)
14 June 2012Director's details changed for La Fougere Developments Ltd on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mrs Patricia Clayton on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Arzhang Majd Moghaddam on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Doctor John Stephen Batchelor on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Arzhang Majd Moghaddam on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mary Theresa Sepahpourfard on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Steve Jones on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mrs Patricia Clayton on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Ian Nolan on 14 June 2012 (2 pages)
14 June 2012Director's details changed for James Brendon Murphy on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Amrollah Pourvatan on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (22 pages)
14 June 2012Director's details changed for Mary Theresa Sepahpourfard on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Dr Kiran Mishra on 14 June 2012 (2 pages)
14 June 2012Director's details changed for John Mark Jones on 14 June 2012 (2 pages)
14 June 2012Director's details changed for John Mark Jones on 14 June 2012 (2 pages)
14 June 2012Director's details changed for James Brendon Murphy on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Joyce Keene on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Daniel Tawil on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Daniel Tawil on 14 June 2012 (2 pages)
14 June 2012Director's details changed for George Lovell on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Amrollah Pourvatan on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Ian Nolan on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Erica Lesley Roberts on 14 June 2012 (2 pages)
23 January 2012Termination of appointment of Stuart Ogden as a director (1 page)
23 January 2012Termination of appointment of Stuart Ogden as a director (1 page)
23 January 2012Termination of appointment of Raymond Deegan as a director (1 page)
23 January 2012Termination of appointment of Robert Ashworth as a director (1 page)
23 January 2012Termination of appointment of Robert Ashworth as a director (1 page)
23 January 2012Termination of appointment of Raymond Deegan as a director (1 page)
13 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
1 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (25 pages)
1 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (25 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)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (21 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (21 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 June 2009Return made up to 11/06/09; full list of members (17 pages)
23 June 2009Return made up to 11/06/09; full list of members (17 pages)
19 June 2009Director appointed stuart norman ogden (1 page)
19 June 2009Appointment terminated director sandra grumley (1 page)
19 June 2009Appointment terminated director roy lardner (1 page)
19 June 2009Appointment terminated director roy lardner (1 page)
19 June 2009Director appointed stuart norman ogden (1 page)
19 June 2009Appointment terminated director david russell (1 page)
19 June 2009Appointment terminated director david russell (1 page)
19 June 2009Appointment terminated director sandra grumley (1 page)
4 March 2009Director appointed steve jones (2 pages)
4 March 2009Director appointed steve jones (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Return made up to 11/06/08; full list of members (16 pages)
18 June 2008Return made up to 11/06/08; full list of members (16 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Registered office changed on 22/11/07 from: griffin court 201 chapel street salford manchester M3 5EO (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: griffin court 201 chapel street salford manchester M3 5EO (1 page)
22 November 2007Secretary resigned (1 page)
20 July 2007Return made up to 11/06/07; full list of members (20 pages)
20 July 2007Return made up to 11/06/07; full list of members (20 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 August 2006Return made up to 11/06/06; full list of members (18 pages)
4 August 2006Return made up to 11/06/06; full list of members (18 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2005Return made up to 11/06/05; no change of members (17 pages)
1 July 2005Return made up to 11/06/05; no change of members (17 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 September 2004Return made up to 11/06/04; no change of members; amend (18 pages)
28 September 2004Return made up to 11/06/04; no change of members; amend (18 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
16 June 2004Return made up to 11/06/04; full list of members (18 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004Return made up to 11/06/04; full list of members (18 pages)
16 June 2004New secretary appointed (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 September 2003Return made up to 11/06/03; full list of members (20 pages)
1 September 2003Return made up to 11/06/03; full list of members (20 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Return made up to 11/06/02; change of members (20 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Return made up to 11/06/02; change of members (20 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 June 2001Return made up to 11/06/01; full list of members (12 pages)
26 June 2001Return made up to 11/06/01; full list of members (12 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
11 July 2000Return made up to 11/06/00; full list of members (14 pages)
11 July 2000Return made up to 11/06/00; full list of members (14 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Return made up to 11/06/99; full list of members (13 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Return made up to 11/06/99; full list of members (13 pages)
9 July 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 July 1998Return made up to 11/06/98; no change of members (14 pages)
8 July 1998Return made up to 11/06/98; no change of members (14 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 June 1997Return made up to 11/06/97; full list of members (15 pages)
29 June 1997Return made up to 11/06/97; full list of members (15 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
4 August 1996Director's particulars changed (1 page)
4 August 1996Director's particulars changed (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
5 July 1996Return made up to 11/06/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
5 July 1996Return made up to 11/06/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
2 February 1996Director resigned;new director appointed (2 pages)
2 February 1996Director resigned;new director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
11 August 1995Registered office changed on 11/08/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
14 June 1995Return made up to 11/06/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
14 June 1995Return made up to 11/06/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 May 1972Incorporation (19 pages)
26 May 1972Incorporation (19 pages)