Company NameLowther Court (Prestwich) Management Limited
DirectorsAlan Michael Connor and Basil Mark Jonathan Herwald
Company StatusActive
Company Number01155618
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 1974(50 years, 4 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 NameMr Alan Michael Connor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(24 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Lowther Court
Prestwich
Manchester
M25 9PS
Director NameMr Basil Mark Jonathan Herwald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address493 Bury New Road
Prestwich
Manchester
M25 1AD
Secretary NameMKDP Properties Limited (Corporation)
StatusCurrent
Appointed10 August 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMr Neil Larah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 November 2005)
RoleDentist
Correspondence Address71 Sandy Lane
Prestwich
Manchester
Lancashire
M25 9PS
Director NameMrs Jane Ormrod
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address8 Lowther Court
Prestwich
Manchester
Lancashire
M25 9PS
Director NameMr James Barry Preston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 1994)
RoleRetired Ill Heath
Correspondence Address4 Lowther Court
Prestwich
Manchester
Lancashire
M25 9PS
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 6 months after company formation)
Appointment Duration13 years (resigned 13 July 2004)
RoleCompany Director
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameMonica Preston
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(20 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 1999)
RoleRetired
Correspondence Address4 Lowther Court
Prestwich
Manchester
M25 9PS
Director NameMaxine Linda Horenfield
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2001)
RoleFlat Rentals
Correspondence Address5 Oakwell Drive
Unsworth
Bury
Lancashire
BL9 8LB
Director NameMr Philip Corn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(25 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2011)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address76-80 Bury New Road
Prestwich
Manchester
M25 0JU
Director NameNatan Tzioni
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(26 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 February 2010)
RoleHairdresser
Correspondence Address61 Park Road
Prestwich
Manchester
Lancashire
M25 0EA
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed13 July 2004(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2006)
RoleAdmin Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(32 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Secretary NameMiss Emma Katherine Rudakowski
NationalityBritish
StatusResigned
Appointed30 November 2008(34 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 2014)
RoleSolicitor
Correspondence Address29 Church Street
Walshaw
Bury
Lancashire
BL8 3BN
Director NameMr David Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(36 years, 1 month after company formation)
Appointment Duration5 years (resigned 13 March 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Sandy Lane
Prestwich
Manchester
Greater Manchester
M25 9PS
Secretary NamePaul Casserly
NationalityBritish
StatusResigned
Appointed02 July 2014(40 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusResigned
Appointed19 March 2019(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2022)
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF

Location

Registered Address168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
25 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
25 August 2022Appointment of Mkdp Properties Limited as a secretary on 10 August 2022 (2 pages)
12 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
1 July 2022Termination of appointment of Casserly Property Management Ltd as a secretary on 30 June 2022 (1 page)
1 July 2022Registered office address changed from C/O Cassery Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to 168 Lee Lane Horwich Bolton BL6 7AF on 1 July 2022 (1 page)
4 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Paul Casserly as a secretary on 19 March 2019 (1 page)
19 March 2019Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages)
13 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 July 2018Cessation of Alan Michael Connor as a person with significant control on 12 July 2018 (1 page)
12 July 2018Notification of a person with significant control statement (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
14 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 November 2016Appointment of Mr Basil Mark Jonathan Herwald as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Basil Mark Jonathan Herwald as a director on 23 November 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 July 2015Annual return made up to 12 July 2015 no member list (3 pages)
31 July 2015Annual return made up to 12 July 2015 no member list (3 pages)
17 March 2015Termination of appointment of David Taylor as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of David Taylor as a director on 13 March 2015 (1 page)
22 July 2014Annual return made up to 12 July 2014 no member list (3 pages)
22 July 2014Annual return made up to 12 July 2014 no member list (3 pages)
21 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 July 2014Appointment of Paul Casserly as a secretary on 2 July 2014 (3 pages)
17 July 2014Termination of appointment of Emma Katherine Rudakowski as a secretary on 2 July 2014 (2 pages)
17 July 2014Registered office address changed from 10 James Nasmyth Way Eccles Manchester M30 0SF England to 10 James Nasmyth Way Eccles Manchester M30 0SF on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Emma Katherine Rudakowski as a secretary on 2 July 2014 (2 pages)
17 July 2014Appointment of Paul Casserly as a secretary on 2 July 2014 (3 pages)
17 July 2014Appointment of Paul Casserly as a secretary on 2 July 2014 (3 pages)
17 July 2014Registered office address changed from 10 James Nasmyth Way Eccles Manchester M30 0SF England to 10 James Nasmyth Way Eccles Manchester M30 0SF on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Emma Katherine Rudakowski as a secretary on 2 July 2014 (2 pages)
30 June 2014Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 30 June 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 August 2013Annual return made up to 12 July 2013 no member list (4 pages)
20 August 2013Annual return made up to 12 July 2013 no member list (4 pages)
20 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 September 2012Annual return made up to 12 July 2012 no member list (4 pages)
10 September 2012Annual return made up to 12 July 2012 no member list (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 12 July 2011 no member list (4 pages)
29 November 2011Annual return made up to 12 July 2011 no member list (4 pages)
18 November 2011Registered office address changed from Latimer Lee Llp 35 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Latimer Lee Llp 35 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 November 2011 (2 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Termination of appointment of Philip Corn as a director (2 pages)
1 July 2011Termination of appointment of Philip Corn as a director (2 pages)
4 February 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
4 February 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
6 August 2010Annual return made up to 12 July 2010 no member list (5 pages)
6 August 2010Annual return made up to 12 July 2010 no member list (5 pages)
5 August 2010Appointment of Mr David Taylor as a director (2 pages)
5 August 2010Appointment of Mr David Taylor as a director (2 pages)
5 August 2010Registered office address changed from C/O Amelan & Roth 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Natan Tzioni as a director (1 page)
5 August 2010Registered office address changed from C/O Amelan & Roth 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O Amelan & Roth 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Natan Tzioni as a director (1 page)
3 February 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
11 September 2009Secretary appointed emma rudakowski (1 page)
11 September 2009Appointment terminated secretary zonera khan (1 page)
11 September 2009Appointment terminated secretary zonera khan (1 page)
11 September 2009Annual return made up to 09/08/09 (5 pages)
11 September 2009Secretary appointed emma rudakowski (1 page)
11 September 2009Annual return made up to 09/08/09 (5 pages)
10 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
12 August 2008Annual return made up to 12/07/08 (3 pages)
12 August 2008Annual return made up to 12/07/08 (3 pages)
8 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
8 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
30 July 2007Annual return made up to 12/07/07 (4 pages)
30 July 2007Annual return made up to 12/07/07 (4 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
27 July 2006Annual return made up to 12/07/06 (4 pages)
27 July 2006Annual return made up to 12/07/06 (4 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
23 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
27 July 2005Annual return made up to 12/07/05 (5 pages)
27 July 2005Annual return made up to 12/07/05 (5 pages)
29 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
6 August 2004Annual return made up to 12/07/04 (5 pages)
6 August 2004Annual return made up to 12/07/04 (5 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 July 2003Annual return made up to 12/07/03 (5 pages)
22 July 2003Annual return made up to 12/07/03 (5 pages)
8 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 July 2002Annual return made up to 12/07/02 (5 pages)
17 July 2002Annual return made up to 12/07/02 (5 pages)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Annual return made up to 12/07/01 (4 pages)
16 July 2001Annual return made up to 12/07/01 (4 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Annual return made up to 12/07/00 (4 pages)
24 July 2000Annual return made up to 12/07/00 (4 pages)
24 July 2000New director appointed (2 pages)
5 July 2000Accounts for a small company made up to 28 February 2000 (3 pages)
5 July 2000Accounts for a small company made up to 28 February 2000 (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Annual return made up to 12/07/99 (6 pages)
14 July 1999Annual return made up to 12/07/99 (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
24 May 1999Accounts for a small company made up to 28 February 1999 (3 pages)
24 May 1999Accounts for a small company made up to 28 February 1999 (3 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Annual return made up to 12/07/98
  • 363(288) ‐ Director resigned
(4 pages)
17 July 1998Annual return made up to 12/07/98
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (3 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (3 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
8 July 1997Annual return made up to 12/07/97 (4 pages)
8 July 1997Annual return made up to 12/07/97 (4 pages)
24 June 1996Accounts for a small company made up to 29 February 1996 (3 pages)
24 June 1996Accounts for a small company made up to 29 February 1996 (3 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
31 July 1995Accounts for a small company made up to 28 February 1995 (3 pages)
31 July 1995Accounts for a small company made up to 28 February 1995 (3 pages)
29 June 1995Annual return made up to 12/07/95 (4 pages)
29 June 1995Annual return made up to 12/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 January 1974Incorporation (15 pages)
8 January 1974Incorporation (15 pages)