Company NameBowdon (Richmond Court) Management Company Limited
Company StatusActive
Company Number01132997
CategoryPrivate Limited Company
Incorporation Date7 September 1973(50 years, 8 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 NameMichael Gerald Dakin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(28 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameJane Hatch
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(31 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleMake Up Designer
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMargaret Vickerstaff
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(31 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleRetired
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameRachel Lewis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(34 years after company formation)
Appointment Duration16 years, 7 months
RoleRetired
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameJohn Whitefield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(40 years after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Neil Hibbert
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(47 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address145a Ashley Road
Hale
Altrincham
WA14 2UW
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 November 2019(46 years, 2 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 November 2019(46 years, 2 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMrs Constance Muriel Collier
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2004)
RoleRetired
Correspondence Address9 Richmond Court
Richmond Road Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMrs Dinah Jean Duthie
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleRetired
Correspondence Address14 Richmond Court Richmond Road
Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMr Tom Austin Entwistle
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 July 1998)
RoleRetired
Correspondence Address1 Richmond Court
Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMrs Catherine Queen Graveley
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 1995)
RoleRetired
Correspondence Address13 Richmond Court
Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMrs Margaret Sophia Kalimeris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 July 1998)
RoleTeacher
Correspondence Address15 Richmond Court Richmond Road
Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMiss Myra Kendrick
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 August 2000)
RoleRetired
Correspondence Address4 Richmond Court
Richmond Road Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMrs Elsie Marland
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2001)
RoleHousewife
Correspondence Address12 Richmond Court Richmond Road
Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMiss Lyndsay Helen Nash
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 August 2004)
RoleAccountant
Correspondence Address11 Richmond Court Richmond Road
Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMrs Madge Atherton
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 1993)
RoleRetired
Correspondence Address8 Richmond Court
Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMrs Alice Adshead
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 November 1992)
RoleRetired
Correspondence Address3 Richmond Court
Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameMr Alvin Walker Heaton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration24 years (resigned 18 January 2016)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed29 March 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NameJoyce Edith Lichten
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(20 years after company formation)
Appointment Duration21 years, 11 months (resigned 21 August 2015)
RoleRetired
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameVivien Morris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(20 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 12 October 2017)
RoleHousewife
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed27 February 1995(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1998)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameMr Andrew Michael Downes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2000)
RoleFurniture Importer
Correspondence Address15 Richmond Court
Richmond Road Bowdon
Altrincham
Cheshire
WA14 2TZ
Director NameJeffrey Jackson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(26 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 June 2014)
RoleCompany Director
Correspondence Address4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameJonathon Charles Bernstein
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(29 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameStuart William Kay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(31 years after company formation)
Appointment Duration12 years, 3 months (resigned 07 December 2016)
RoleConsultant
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Muriel Cleaver
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2012)
RoleRetired
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Kutsford
Cheshire
WA16 6DD
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed01 January 2010(36 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameSydney John England
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(38 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameElizabeth Mary Hibbert
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(38 years, 8 months after company formation)
Appointment Duration9 years (resigned 07 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 October 1998(25 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2009)
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameChestergate Investments Ltd (Corporation)
StatusResigned
Appointed06 July 1999(25 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2000)
Correspondence AddressThe Stables
213 Ashley Road
Altrincham
Cheshire
WA15 9TB
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(40 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Websitepremierestateslimited.com

Location

Registered Address145a Ashley Road
Hale
Altrincham
WA14 2UW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jane Hatch
6.67%
Ordinary
1 at £1John Whitfield
6.67%
Ordinary
1 at £1Joyce Edith Lichten
6.67%
Ordinary
1 at £1Mr Alvin Walker Heaton
6.67%
Ordinary
1 at £1Mr Andrew Mark John Openshaw-blower
6.67%
Ordinary
1 at £1Mr Jonathan Charles Bernstein
6.67%
Ordinary
1 at £1Mr Michael Gerald Dakin
6.67%
Ordinary
1 at £1Mr Sydney John England
6.67%
Ordinary
1 at £1Mrs M. Cleaver
6.67%
Ordinary
1 at £1Mrs M. Vickerstaff
6.67%
Ordinary
1 at £1Mrs Nicola Anne Porthouse
6.67%
Ordinary
1 at £1Mrs Rachel Elizabeth Lewis
6.67%
Ordinary
1 at £1Mrs Vivien Morris
6.67%
Ordinary
1 at £1Neil Hibbert & Elizabeth Mary Hibbert
6.67%
Ordinary
1 at £1Thomas Edward Mosedale
6.67%
Ordinary

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

11 October 2023Termination of appointment of Michael Gerald Dakin as a director on 5 October 2023 (1 page)
28 September 2023Confirmation statement made on 18 September 2023 with updates (6 pages)
7 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 September 2022Confirmation statement made on 18 September 2022 with updates (6 pages)
3 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
20 September 2021Confirmation statement made on 18 September 2021 with updates (6 pages)
22 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 May 2021Termination of appointment of Elizabeth Mary Hibbert as a director on 7 May 2021 (1 page)
18 May 2021Appointment of Mr Neil Hibbert as a director on 7 May 2021 (2 pages)
31 March 2021Termination of appointment of Gareth Roberts as a director on 18 December 2020 (1 page)
4 November 2020Termination of appointment of Joyce Edith Lichten as a director on 21 August 2015 (1 page)
2 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 November 2019Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 November 2019 (1 page)
19 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 19 November 2019 (2 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Muriel Cleaver as a director on 1 January 2012 (1 page)
30 April 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 145a Ashley Road Hale Altrincham WA14 2UW on 30 April 2019 (1 page)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 21 August 2018 with updates (6 pages)
8 January 2018Termination of appointment of Stuart William Kay as a director on 7 December 2016 (1 page)
8 January 2018Termination of appointment of Vivien Morris as a director on 12 October 2017 (1 page)
5 January 2018Termination of appointment of Nicola Porthouse as a director on 29 September 2017 (1 page)
5 January 2018Termination of appointment of Jonathon Charles Bernstein as a director on 15 September 2017 (1 page)
5 January 2018Termination of appointment of Sydney John England as a director on 9 September 2016 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 September 2017Appointment of Mr Gareth Roberts as a director on 12 September 2017 (2 pages)
18 September 2017Appointment of Mr Gareth Roberts as a director on 12 September 2017 (2 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 January 2016Termination of appointment of Alvin Walker Heaton as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Alvin Walker Heaton as a director on 18 January 2016 (1 page)
30 September 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 15
(18 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 15
(18 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 15
(18 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15
(18 pages)
24 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15
(18 pages)
24 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15
(18 pages)
28 June 2014Director's details changed for Mrs Nicola Porthouse on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Mr Alvin Walker Heaton on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Stuart William Kay on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Michael Gerald Dakin on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Margaret Vickerstaff on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Joyce Edith Lichten on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Jonathon Charles Bernstein on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Sydney John England on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Rachel Lewis on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Vivien Morris on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Mrs Muriel Cleaver on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Sydney John England on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Joyce Edith Lichten on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Mr Alvin Walker Heaton on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Elizabeth Mary Hibbert on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Jane Hatch on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Mrs Nicola Porthouse on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Stuart William Kay on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Mrs Muriel Cleaver on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Vivien Morris on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Margaret Vickerstaff on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Jonathon Charles Bernstein on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Sydney John England on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Elizabeth Mary Hibbert on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Sydney John England on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Jane Hatch on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Michael Gerald Dakin on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Rachel Lewis on 28 June 2014 (2 pages)
27 June 2014Appointment of John Whitefield as a director (2 pages)
27 June 2014Appointment of John Whitefield as a director (2 pages)
26 June 2014Termination of appointment of Anna Stockdale as a director (1 page)
26 June 2014Termination of appointment of Ronald Williams as a director (1 page)
26 June 2014Termination of appointment of Anna Stockdale as a director (1 page)
26 June 2014Termination of appointment of Jeffrey Jackson as a director (1 page)
26 June 2014Termination of appointment of Jeffrey Jackson as a director (1 page)
26 June 2014Termination of appointment of Ronald Williams as a director (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
12 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
12 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
12 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page)
12 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
12 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page)
12 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 15
(20 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 15
(20 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 15
(20 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (20 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (20 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (20 pages)
9 May 2012Appointment of Elizabeth Mary Hibbert as a director (3 pages)
9 May 2012Appointment of Elizabeth Mary Hibbert as a director (3 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
15 February 2012Director's details changed for Dr Anna Victoria Kate Stockdale on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Dr Anna Victoria Kate Stockdale on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Jeffrey Jackson on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Jeffrey Jackson on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Jeffrey Jackson on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Dr Anna Victoria Kate Stockdale on 1 February 2012 (2 pages)
17 January 2012Appointment of Sydney John England as a director (3 pages)
17 January 2012Appointment of Sydney John England as a director (3 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (18 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (18 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (18 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
8 April 2011Termination of appointment of Prudence Wallis-Myers as a director (1 page)
8 April 2011Termination of appointment of Prudence Wallis-Myers as a director (1 page)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (19 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (19 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (19 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 January 2010Appointment of Charles Alec Guthrie as a secretary (3 pages)
27 January 2010Appointment of Charles Alec Guthrie as a secretary (3 pages)
9 January 2010Termination of appointment of Premier Estates Limited as a secretary (2 pages)
9 January 2010Termination of appointment of Premier Estates Limited as a secretary (2 pages)
9 January 2010Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 9 January 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
7 September 2009Return made up to 04/09/09; full list of members (13 pages)
7 September 2009Return made up to 04/09/09; full list of members (13 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
21 October 2008Director appointed muriel cleaver (2 pages)
21 October 2008Director appointed muriel cleaver (2 pages)
22 September 2008Appointment terminate, director anna victoria kate watkinson logged form (1 page)
22 September 2008Appointment terminate, director anna victoria kate watkinson logged form (1 page)
17 September 2008Return made up to 04/09/08; change of members (13 pages)
17 September 2008Return made up to 04/09/08; change of members (13 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
26 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
15 September 2007Return made up to 04/09/07; no change of members (12 pages)
15 September 2007Return made up to 04/09/07; no change of members (12 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
2 October 2006Return made up to 04/09/06; full list of members (17 pages)
2 October 2006Return made up to 04/09/06; full list of members (17 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2005Director resigned (1 page)
20 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 September 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
30 September 2004Return made up to 04/09/04; full list of members (17 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Return made up to 04/09/04; full list of members (17 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
14 October 2003Return made up to 04/09/03; full list of members (18 pages)
14 October 2003Return made up to 04/09/03; full list of members (18 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
25 September 2002Return made up to 04/09/02; full list of members (17 pages)
25 September 2002Return made up to 04/09/02; full list of members (17 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
26 September 2001Return made up to 04/09/01; full list of members (15 pages)
26 September 2001Return made up to 04/09/01; full list of members (15 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Return made up to 04/09/00; full list of members (16 pages)
28 September 2000Director resigned (1 page)
28 September 2000Return made up to 04/09/00; full list of members (16 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Full accounts made up to 31 March 2000 (10 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
9 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
15 July 1999Full accounts made up to 31 March 1999 (10 pages)
15 July 1999Full accounts made up to 31 March 1999 (10 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
9 September 1998Return made up to 04/09/98; change of members (10 pages)
9 September 1998Return made up to 04/09/98; change of members (10 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
11 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 March 1997Registered office changed on 06/03/97 from: 84,buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84,buxton road macclesfield cheshire SK10 1JS (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
12 September 1996Memorandum and Articles of Association (5 pages)
12 September 1996Memorandum and Articles of Association (5 pages)
10 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
11 September 1995Return made up to 04/09/95; no change of members (8 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Return made up to 04/09/95; no change of members (8 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 September 1973Incorporation (36 pages)
7 September 1973Incorporation (36 pages)