Company NameBuckley Court Management Limited
DirectorsHannah Angelina June Swindells and Ashley Mark O'Regan
Company StatusActive
Company Number01139119
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 years, 7 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 NameHannah Angelina June Swindells
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(30 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Ashley Mark O'Regan
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(45 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Leonard Grimes
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleRetired
Correspondence Address4 Buckley Court
Macclesfield
Cheshire
SK11 8PT
Director NameMiss Barbara Nield
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 February 2004)
RoleRetired Civil Servant
Correspondence Address5 Buckley Court
Macclesfield
Cheshire
SK11 8PT
Secretary NameMiss Barbara Nield
NationalityBritish
StatusResigned
Appointed29 August 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address5 Buckley Court
Macclesfield
Cheshire
SK11 8PT
Director NameBernard Swindells
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(21 years, 1 month after company formation)
Appointment Duration9 years (resigned 11 December 2003)
RoleRetired Company Director
Correspondence Address6 Buckley Court
155 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameJack Meachin
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(30 years, 4 months after company formation)
Appointment Duration10 years (resigned 07 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Buckley Court
155 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameJack Meachin
NationalityBritish
StatusResigned
Appointed02 February 2004(30 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Buckley Court
155 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameMargaret Williams
NationalityBritish
StatusResigned
Appointed25 November 2008(35 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2010)
RoleCompany Director
Correspondence AddressFlat 5 Buckley Court
155 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameBrenda Meachin
NationalityBritish
StatusResigned
Appointed23 August 2010(36 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressFlat 1 Buckley Court 155 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMs Sarah Louise Leese
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(40 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £25David Blackburn
16.67%
Ordinary
1 at £25Mrs Brenda Meachin & Mr Jack Meachin
16.67%
Ordinary
1 at £25Mrs Hannah Swindells
16.67%
Ordinary
1 at £25Sarah Louise Leese
16.67%
Ordinary
1 at £25Selina Finch
16.67%
Ordinary
1 at £25Vasavi Pasupuleti
16.67%
Ordinary

Financials

Year2014
Net Worth£482
Cash£2,163
Current Liabilities£3,400

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 April 2019 (6 pages)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
9 September 2019Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 9 September 2019 (1 page)
26 March 2019Appointment of Mr Ashley Mark O'regan as a director on 9 March 2019 (2 pages)
26 March 2019Termination of appointment of Sarah Louise Leese as a director on 9 March 2019 (1 page)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150
(4 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150
(4 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2015Director's details changed for Ms Sarah Louise Leese on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Hannah Angelina June Swindells on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Ms Sarah Louise Leese on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Hannah Angelina June Swindells on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Ms Sarah Louise Leese on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Hannah Angelina June Swindells on 9 February 2015 (2 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 150
(5 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 150
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2014Termination of appointment of Jack Meachin as a director (1 page)
27 February 2014Appointment of Ms Sarah Louise Leese as a director (2 pages)
27 February 2014Termination of appointment of Brenda Meachin as a secretary (1 page)
27 February 2014Termination of appointment of Brenda Meachin as a secretary (1 page)
27 February 2014Appointment of Ms Sarah Louise Leese as a director (2 pages)
27 February 2014Termination of appointment of Jack Meachin as a director (1 page)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 150
(6 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 150
(6 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2011Appointment of Brenda Meachin as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Date of appointment on the AP03 was removed from the public register on 08/06/2011 as it is invalid or ineffective
(4 pages)
5 April 2011Appointment of Brenda Meachin as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Date of appointment on the AP03 was removed from the public register on 08/06/2011 as it is invalid or ineffective
(4 pages)
30 September 2010Director's details changed for Hannah Angelina June Swindells on 29 August 2010 (2 pages)
30 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Jack Meachin on 29 August 2010 (2 pages)
30 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Jack Meachin on 29 August 2010 (2 pages)
30 September 2010Director's details changed for Hannah Angelina June Swindells on 29 August 2010 (2 pages)
2 September 2010Termination of appointment of Margaret Williams as a secretary (2 pages)
2 September 2010Termination of appointment of Margaret Williams as a secretary (2 pages)
2 September 2010Appointment of Brenda Meachin as a secretary (3 pages)
2 September 2010Appointment of Brenda Meachin as a secretary (3 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (6 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 December 2008Secretary appointed margaret williams (2 pages)
18 December 2008Secretary appointed margaret williams (2 pages)
5 December 2008Appointment terminated secretary jack meachin (1 page)
5 December 2008Appointment terminated secretary jack meachin (1 page)
9 October 2008Return made up to 29/08/08; no change of members (7 pages)
9 October 2008Return made up to 29/08/08; no change of members (7 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 September 2007Return made up to 29/08/07; change of members (7 pages)
27 September 2007Return made up to 29/08/07; change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 October 2006Return made up to 29/08/06; full list of members (9 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 October 2006Return made up to 29/08/06; full list of members (9 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 September 2005Return made up to 29/08/05; full list of members (9 pages)
13 September 2005Return made up to 29/08/05; full list of members (9 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
30 September 2004Return made up to 29/08/04; full list of members (9 pages)
30 September 2004Return made up to 29/08/04; full list of members (9 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
8 October 2003Return made up to 29/08/03; full list of members (9 pages)
8 October 2003Return made up to 29/08/03; full list of members (9 pages)
6 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
6 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
24 October 2002Return made up to 29/08/02; full list of members (9 pages)
24 October 2002Return made up to 29/08/02; full list of members (9 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 September 2001Return made up to 29/08/01; full list of members (8 pages)
14 September 2001Return made up to 29/08/01; full list of members (8 pages)
15 September 2000Return made up to 29/08/00; full list of members (9 pages)
15 September 2000Return made up to 29/08/00; full list of members (9 pages)
27 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
27 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (3 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (3 pages)
10 September 1999Return made up to 29/08/99; no change of members (4 pages)
10 September 1999Return made up to 29/08/99; no change of members (4 pages)
18 January 1999Registered office changed on 18/01/99 from: c/o heywood shepherd london & manchester house park green macclesfield SK11 7NG (1 page)
18 January 1999Registered office changed on 18/01/99 from: c/o heywood shepherd london & manchester house park green macclesfield SK11 7NG (1 page)
24 September 1998Return made up to 29/08/98; full list of members (6 pages)
24 September 1998Return made up to 29/08/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (3 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (3 pages)
15 July 1997Accounts for a small company made up to 30 April 1997 (4 pages)
15 July 1997Accounts for a small company made up to 30 April 1997 (4 pages)
11 October 1996Return made up to 29/08/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
11 October 1996Return made up to 29/08/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
3 October 1995Return made up to 29/08/95; full list of members (6 pages)
3 October 1995Return made up to 29/08/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)