Company NameMauldeth Court Limited
Company StatusActive
Company Number01096559
CategoryPrivate Limited Company
Incorporation Date16 February 1973(51 years, 2 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 NameMrs Audrey Stamp
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(34 years, 2 months after company formation)
Appointment Duration17 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameTimothy Brown Stamp
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(34 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMiss Elena Ogden
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(40 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleDental Technologist
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMs Rochelle Faith Rowle
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed25 May 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMrs Dorothy Jacqueline Atkin
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(19 years after company formation)
Appointment Duration31 years, 4 months (resigned 26 June 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, The Old Printshop, Bowden Hall, Bowden L
Marple
Stockport
Cheshire
SK6 6NE
Director NameBryan Stamp
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(19 years after company formation)
Appointment Duration14 years, 8 months (resigned 08 November 2006)
RoleFinancial Consultant
Correspondence Address4 Mauldeth Court
Mauldeth Road
Stockport
Cheshire
SK4 3NG
Director NameMrs Mildred Hague
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration-1 years, 11 months (resigned 21 February 1992)
RoleRetired
Correspondence Address4 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Director NameAlison Margaret Ashworth
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration28 years, 7 months (resigned 09 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Norman Walmsley
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 1995)
RoleRetired
Correspondence Address6 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Director NameMrs Mary Elizabeth Pendlebury
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2009)
RoleRetired
Correspondence Address2 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Director NameMrs Hilda Oliver
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration3 years (resigned 10 March 1995)
RoleRetired
Correspondence Address1 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Director NameMrs Florrie Nall
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration21 years (resigned 21 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Director NameMrs Jean Earle
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 1995)
RoleSecretary
Correspondence Address7 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Director NameMrs Joan Lee Cheatle
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration10 months (resigned 31 December 1992)
RoleRetired
Correspondence Address9 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Director NameMr Arthur Cyril Atkin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 July 1992)
RoleRetired
Correspondence Address3 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Secretary NameMrs Joan Lee Cheatle
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration-1 years, 4 months (resigned 30 July 1991)
RoleCompany Director
Correspondence Address9 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Secretary NameAlison Margaret Ashworth
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years after company formation)
Appointment Duration10 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mauldeth Court
Stockport
Cheshire
SK4 3NG
Secretary NameIan Stuart Coutts
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address9 Hollyshaw Walk
Leeds
LS15 7AQ
Director NameSamuel Dineen
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1995)
RoleRetired
Correspondence Address9 Mauldeth Court
Mauldeth Road Heaton Mersey
Harrow
SK4 3NG
Director NameJean Currie Walmsley
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 1999)
RoleRetired
Correspondence Address6 Mauldeth Court
16 Mauldeth Road
Stockport
Cheshire
SK4 3NG
Director NameMary Dinnen
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(21 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Mauldeth Court
16 Mauldeth Road
Stockport
Cheshire
SK4 3NG
Director NameMr Barry Kitchin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(21 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 July 2023)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressOffice 1, The Old Printshop, Bowden Hall, Bowden L
Marple
Stockport
Cheshire
SK6 6NE
Director NameRobert Charles Allen
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1999)
RoleRetired
Correspondence Address1 Mauldeth Court
Mauldeth Road
Stockport
Cheshire
SK4 3NG
Secretary NameMary Bradley
NationalityBritish
StatusResigned
Appointed06 April 1998(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2001)
RoleManagement Accounts/Bookkeeper
Correspondence Address8 Barnard Avenue
Heaton Moor
Stockport
Cheshire
SK4 4EP
Director NameNeil Andrew Walmsley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(26 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 March 2000)
RoleUnemployed
Correspondence Address6 Mauldeth Court
Mauldeth Road
Stockport
Cheshire
SK4 3NG
Director NameGillian Frances Macaulay
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(26 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 March 2000)
RoleNurse
Correspondence Address6 Mauldeth Court
16 Mauldeth Road
Stockport
Cheshire
SK4 3NG
Director NameMary Elizabeth Edington
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(26 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2003)
RoleRetired
Correspondence Address1 Mauldeth Court
Mauldeth Road
Stockport
Cheshire
SK4 3NG
Director NameMrs Winifred Harrison
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(27 years, 1 month after company formation)
Appointment Duration23 years, 4 months (resigned 20 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 1, The Old Printshop, Bowden Hall, Bowden L
Marple
Stockport
Cheshire
SK6 6NE
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed29 October 2001(28 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameMargaret Elizabeth Arnfield
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(30 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 October 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameAnn Mayne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood 1 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NW
Director NameMr Malcolm Nall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(40 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed21 June 2005(32 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 May 2022)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alison Ashworth
11.11%
Ordinary
1 at £1Barry Kitchin
11.11%
Ordinary
1 at £1Dorothy J. Atkin
11.11%
Ordinary
1 at £1Elena Ogden
11.11%
Ordinary
1 at £1Mrs Florrie Nall
11.11%
Ordinary
1 at £1Mrs M. Arnfield
11.11%
Ordinary
1 at £1Timothy Brown Stamp & Audrey Stamp
11.11%
Ordinary
1 at £1Verona
11.11%
Ordinary
1 at £1Winifred Harrison
11.11%
Ordinary

Financials

Year2014
Turnover£8,640
Net Worth£55
Cash£10,893
Current Liabilities£520

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 February 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
31 May 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9
(13 pages)
20 October 2015Director's details changed for Dorothy Jacqueline Atkin on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Miss Elena Ogden on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 20 October 2015 (1 page)
20 October 2015Director's details changed for Margaret Elizabeth Arnfield on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Barry Kitchin on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Alison Margaret Ashworth on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Malcolm Nall on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Timothy Brown Stamp on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Audrey Stamp on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Winifred Harrison on 20 October 2015 (2 pages)
14 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page)
14 October 2015Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(14 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(14 pages)
1 April 2015Termination of appointment of Mary Dinnen as a director on 18 October 2013 (1 page)
24 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 9
(14 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 9
(14 pages)
21 March 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
5 April 2013Appointment of Mr Malcolm Nall as a director (2 pages)
5 April 2013Appointment of Miss Elena Ogden as a director (2 pages)
22 March 2013Termination of appointment of Florrie Nall as a director (1 page)
13 March 2013Termination of appointment of Ann Mayne as a director (1 page)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (13 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (13 pages)
12 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
7 December 2011Total exemption full accounts made up to 31 October 2011 (10 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
24 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
6 July 2010Termination of appointment of Mary Pendlebury as a director (1 page)
29 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (12 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (12 pages)
9 March 2010Director's details changed for Alison Margaret Ashworth on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mary Dinnen on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Margaret Elizabeth Arnfield on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ann Mayne on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Audrey Stamp on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy Brown Stamp on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Florrie Nall on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Barry Kitchin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Barry Kitchin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Winifred Harrison on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Dorothy Jacqueline Atkin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mary Dinnen on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy Brown Stamp on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ann Mayne on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Audrey Stamp on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Winifred Harrison on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Dorothy Jacqueline Atkin on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Margaret Elizabeth Arnfield on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Florrie Nall on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Alison Margaret Ashworth on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of Mary Pendlebury as a director (1 page)
6 May 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
22 April 2009Return made up to 05/03/09; no change of members (9 pages)
10 February 2009Director appointed ann mayne (3 pages)
17 March 2008Return made up to 05/03/08; no change of members (11 pages)
20 December 2007Total exemption full accounts made up to 31 October 2007 (9 pages)
4 July 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
8 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
21 March 2007Return made up to 05/03/07; full list of members (12 pages)
16 November 2006Director resigned (1 page)
6 March 2006Return made up to 05/03/06; full list of members (12 pages)
3 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
1 March 2005Return made up to 05/03/05; full list of members (12 pages)
4 January 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 March 2004Return made up to 05/03/04; full list of members (12 pages)
11 February 2004New director appointed (1 page)
2 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
30 January 2004Director resigned (1 page)
28 February 2003Return made up to 05/03/03; full list of members (12 pages)
11 February 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
29 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
22 March 2002Return made up to 05/03/02; full list of members (11 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 8 barnard avenue stockport cheshire SK4 4EP (1 page)
28 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
1 March 2001Return made up to 05/03/01; full list of members (12 pages)
20 September 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
16 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 16 mauldeth road heaton mersey stockport cheshire SK4 3NG (1 page)
15 March 2000New director appointed (2 pages)
28 February 2000Accounts for a small company made up to 31 October 1999 (3 pages)
14 December 1999Accounts for a small company made up to 31 October 1998 (3 pages)
4 March 1999Return made up to 05/03/99; no change of members (6 pages)
31 December 1998Registered office changed on 31/12/98 from: 18 pendennis road stockport SK4 2QA (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
24 March 1998Return made up to 05/03/98; no change of members (6 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (3 pages)
5 August 1997Amended accounts made up to 31 October 1996 (2 pages)
26 March 1997Return made up to 05/03/97; full list of members (7 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (2 pages)
20 March 1996Return made up to 05/03/96; no change of members (6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (2 pages)
20 March 1996New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
7 April 1995Full accounts made up to 31 October 1994 (5 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Return made up to 05/03/95; full list of members (8 pages)