Company NameWhiteoak Court Management Company Limited
Company StatusActive
Company Number01094128
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1973(51 years, 3 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 NameDr Abdallah Mounir Addam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStiltz Building C/O Edge Property Management
Ledson Road
Manchester
M23 9GP
Director NameMr Azizi Torkanpour Asghar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStiltz Building C/O Edge Property Management
Ledson Road
Manchester
M23 9GP
Director NameMr Michael Shirley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStiltz Building C/O Edge Property Management
Ledson Road
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed13 June 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Bernard Bewley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 May 1997)
RoleCo Secretary
Correspondence Address8 Ash Rise
Stafford
Staffordshire
ST17 9HE
Director NameMr Bryan Clarke
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 November 1993)
RoleExperimental Officer
Correspondence AddressFlat 9 Whiteoak Court
Whiteoak Road
Fallowfield Manchester
Lancs
M14 6UA
Director NameMr Joseph Benjamin Levy
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 November 1997)
RoleSolicitor
Correspondence AddressFlat 14 Whiteoak Court
Whiteoak Road
Fallowfield Manchester
Lancs
M14 6UA
Secretary NameCarol Ann O'Connor
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressFlat No 16 Whiteoak Court
Whiteoak Road
Fallowfield
Manchester
M14 6UA
Director NameCarol Ann O'Connor
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(24 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2000)
RoleRetired
Correspondence AddressFlat No 16 Whiteoak Court
Whiteoak Road
Fallowfield
Manchester
M14 6UA
Director NameEthel Layer
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(24 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 06 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 10 Whiteoak Court
Whiteoak Road
Fallowfield
Manchester
M14 6UA
Director NameMr David Anderson Slater
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2004)
RoleProperty Manager
Correspondence Address12 Hesketh Road
Sale
Cheshire
M33 5AA
Secretary NameMr David Anderson Slater
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2004)
RoleProperty Manager
Correspondence Address12 Hesketh Road
Sale
Cheshire
M33 5AA
Director NameRachel Liu
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(31 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 February 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Whiteoak Court
Whiteoak Road Fallowfield
Manchester
Lancashire
M14 6UA
Secretary NameRoderick Edward Yates Slater
NationalityBritish
StatusResigned
Appointed28 June 2004(31 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 January 2022)
RoleCompany Director
Correspondence Address24 St Lawrence Quay
Salford Quays
Manchester
M50 3XT
Director NameCaleb March Polley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(33 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 May 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Whiteoak Court
Whiteoak Road
Manchester
Lancashire
M14 6UA
Director NameMr Philip Maurice Edgar Crawford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(45 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rochdale Road
Royton
Oldham
OL2 6QJ

Location

Registered AddressStiltz Building C/O Edge Property Management
Ledson Road
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,715
Cash£1,247
Current Liabilities£2,320

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
16 October 2020Micro company accounts made up to 30 June 2019 (6 pages)
15 April 2020Previous accounting period extended from 29 June 2019 to 30 June 2019 (1 page)
24 January 2020Confirmation statement made on 18 November 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
7 January 2019Appointment of Mr Philip Maurice Edgar Crawford as a director on 7 January 2019 (2 pages)
10 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 30 June 2017 (5 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
2 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
16 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
11 May 2016Registered office address changed from C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
11 May 2016Registered office address changed from C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 January 2016Annual return made up to 18 November 2015 no member list (4 pages)
22 January 2016Annual return made up to 18 November 2015 no member list (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Termination of appointment of Rachel Liu as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Rachel Liu as a director on 18 February 2015 (1 page)
9 December 2014Annual return made up to 18 November 2014 no member list (5 pages)
9 December 2014Annual return made up to 18 November 2014 no member list (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 December 2013Annual return made up to 18 November 2013 no member list (5 pages)
3 December 2013Annual return made up to 18 November 2013 no member list (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Annual return made up to 18 November 2012 no member list (5 pages)
11 December 2012Annual return made up to 18 November 2012 no member list (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 January 2012Annual return made up to 18 November 2011 no member list (5 pages)
18 January 2012Annual return made up to 18 November 2011 no member list (5 pages)
14 June 2011Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 14 June 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 February 2011Director's details changed for Rachel Liu on 18 November 2010 (2 pages)
10 February 2011Annual return made up to 18 November 2010 no member list (5 pages)
10 February 2011Director's details changed for Caleb March Polley on 18 November 2010 (2 pages)
10 February 2011Director's details changed for Caleb March Polley on 18 November 2010 (2 pages)
10 February 2011Annual return made up to 18 November 2010 no member list (5 pages)
10 February 2011Director's details changed for Ethel Layer on 18 November 2010 (2 pages)
10 February 2011Director's details changed for Ethel Layer on 18 November 2010 (2 pages)
10 February 2011Director's details changed for Rachel Liu on 18 November 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 January 2010Annual return made up to 18 November 2009 (15 pages)
13 January 2010Annual return made up to 18 November 2009 (15 pages)
2 July 2009Secretary's change of particulars / roderick slater / 20/02/2009 (1 page)
2 July 2009Secretary's change of particulars / roderick slater / 20/02/2009 (1 page)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2009Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ (1 page)
19 March 2009Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ (1 page)
13 January 2009Annual return made up to 18/11/08 (3 pages)
13 January 2009Annual return made up to 18/11/08 (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 December 2007Annual return made up to 18/11/07 (2 pages)
13 December 2007Annual return made up to 18/11/07 (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 January 2007Annual return made up to 18/11/06 (4 pages)
12 January 2007Annual return made up to 18/11/06 (4 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 December 2005Annual return made up to 18/11/05 (4 pages)
22 December 2005Annual return made up to 18/11/05 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
2 December 2004Annual return made up to 18/11/04 (4 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Annual return made up to 18/11/04 (4 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
15 December 2003Annual return made up to 18/11/03 (4 pages)
15 December 2003Annual return made up to 18/11/03 (4 pages)
4 May 2003Registered office changed on 04/05/03 from: 98 school road sale greater manchester M33 7XB (1 page)
4 May 2003Registered office changed on 04/05/03 from: 98 school road sale greater manchester M33 7XB (1 page)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
25 November 2002Annual return made up to 18/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 2002Annual return made up to 18/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
9 January 2002Registered office changed on 09/01/02 from: 98 school road sale cheshire M33 7XB (1 page)
9 January 2002Registered office changed on 09/01/02 from: 98 school road sale cheshire M33 7XB (1 page)
23 November 2001Annual return made up to 18/11/01
  • 363(287) ‐ Registered office changed on 23/11/01
(3 pages)
23 November 2001Annual return made up to 18/11/01
  • 363(287) ‐ Registered office changed on 23/11/01
(3 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
17 November 2000Annual return made up to 18/11/00 (3 pages)
17 November 2000Annual return made up to 18/11/00 (3 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
29 November 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 March 1999Annual return made up to 18/11/98 (4 pages)
26 March 1999Annual return made up to 18/11/98 (4 pages)
2 February 1999Registered office changed on 02/02/99 from: 78 chorley new road bolton lancashire BL1 4BY (1 page)
2 February 1999Registered office changed on 02/02/99 from: 78 chorley new road bolton lancashire BL1 4BY (1 page)
23 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
30 January 1997Annual return made up to 18/11/96 (4 pages)
30 January 1997Annual return made up to 18/11/96 (4 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
29 January 1996Annual return made up to 18/11/95 (4 pages)
29 January 1996Annual return made up to 18/11/95 (4 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
2 February 1973Incorporation (8 pages)