Company NamePrincess Court Management (Withington) Limited
DirectorSusan Jane Cohen
Company StatusActive
Company Number01182829
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 1974(49 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 NameMrs Susan Jane Cohen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(18 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleMidwife
Country of ResidenceEngland
Correspondence Address8 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Edward Ellis Costello
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address50 Worsley Road
Worsley
Manchester
Lancashire
M28 2SH
Director NameMrs Joyce Costello
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address50 Worsley Road
Worsley
Manchester
Lancashire
M28 2SH
Secretary NameMr Edward Ellis Costello
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address50 Worsley Road
Worsley
Manchester
Lancashire
M28 2SH
Director NameMrs Iris Rifkin
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1995)
RoleRetired
Correspondence AddressFlat 2 Princess Court
38 Circular Road
Withington
Manchester
M20 3LP
Secretary NameMrs Iris Rifkin
NationalityBritish
StatusResigned
Appointed25 March 1993(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1995)
RoleRetired
Correspondence AddressFlat 2 Princess Court
38 Circular Road
Withington
Manchester
M20 3LP
Director NameRohit Lekhi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 1999)
RoleLecturer
Correspondence Address102 Old Lansdowne Road
West Didsbury
Manchester
M20 2NY
Secretary NameAzita Moosayi
NationalityBritish
StatusResigned
Appointed16 March 1995(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 1995)
RoleProduction Co-Ordinator
Correspondence Address69 Rodnomere Drive
Cheadle Hulme
Cheshire
Secretary NameDerrick Joseph Steadman
NationalityBritish
StatusResigned
Appointed30 October 1995(21 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2004)
RolePorter-Uhmist
Correspondence Address3 Princess Court
Circular Road
Withington
Manchester
M20 3LP
Director NameDuncan Snape
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2002)
RoleComputer Analyst
Correspondence Address8 Princess Court
Circular Road
Manchester
Lancashire
M20 3LP
Secretary NameDavid Bevan
NationalityBritish
StatusResigned
Appointed15 December 2004(30 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressFlat 3 Princess Court
38 Circular Road
Withington
Manchester
M20 3LP
Director NameRev Michael Stuart Starkey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(42 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£6,694
Cash£7,719
Current Liabilities£1,025

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 June 2017Appointment of Reverend Michael Stuart Starkey as a director on 2 June 2017 (2 pages)
13 June 2017Appointment of Reverend Michael Stuart Starkey as a director on 2 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 December 2015Annual return made up to 18 December 2015 no member list (2 pages)
23 December 2015Annual return made up to 18 December 2015 no member list (2 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 December 2014Annual return made up to 18 December 2014 no member list (2 pages)
31 December 2014Annual return made up to 18 December 2014 no member list (2 pages)
24 January 2014Annual return made up to 18 December 2013 no member list (2 pages)
24 January 2014Annual return made up to 18 December 2013 no member list (2 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 December 2012Annual return made up to 18 December 2012 no member list (2 pages)
21 December 2012Annual return made up to 18 December 2012 no member list (2 pages)
28 November 2012Termination of appointment of David Bevan as a secretary (1 page)
28 November 2012Termination of appointment of David Bevan as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Annual return made up to 18 December 2011 no member list (3 pages)
25 January 2012Annual return made up to 18 December 2011 no member list (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Annual return made up to 18 December 2010 no member list (3 pages)
2 February 2011Annual return made up to 18 December 2010 no member list (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2010Director's details changed for Mrs Susan Jane Cohen on 18 December 2009 (2 pages)
19 January 2010Annual return made up to 18 December 2009 no member list (2 pages)
19 January 2010Annual return made up to 18 December 2009 no member list (2 pages)
19 January 2010Director's details changed for Mrs Susan Jane Cohen on 18 December 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 February 2009Annual return made up to 18/12/08 (2 pages)
5 February 2009Annual return made up to 18/12/08 (2 pages)
21 January 2008Annual return made up to 18/12/07 (2 pages)
21 January 2008Annual return made up to 18/12/07 (2 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 January 2007Annual return made up to 18/12/06 (2 pages)
30 January 2007Annual return made up to 18/12/06 (2 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 January 2006Annual return made up to 18/12/05 (2 pages)
25 January 2006Annual return made up to 18/12/05 (2 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
5 January 2005Annual return made up to 18/12/04 (4 pages)
5 January 2005Annual return made up to 18/12/04 (4 pages)
28 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 January 2004Annual return made up to 18/12/03 (3 pages)
13 January 2004Annual return made up to 18/12/03 (3 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 January 2003Annual return made up to 18/12/02 (4 pages)
2 January 2003Annual return made up to 18/12/02 (4 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
13 February 2002Annual return made up to 18/12/01 (4 pages)
13 February 2002Annual return made up to 18/12/01 (4 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Annual return made up to 18/12/00 (3 pages)
28 December 2000Annual return made up to 18/12/00 (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 January 2000Annual return made up to 18/12/99 (3 pages)
10 January 2000Annual return made up to 18/12/99 (3 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
1 February 1999Annual return made up to 18/12/98 (4 pages)
1 February 1999Annual return made up to 18/12/98 (4 pages)
19 January 1998Annual return made up to 18/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Annual return made up to 18/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1997Full accounts made up to 30 June 1997 (15 pages)
20 November 1997Full accounts made up to 30 June 1997 (15 pages)
6 November 1997Registered office changed on 06/11/97 from: shacter cohen & bor 31 sackville st manchester M1 3LZ (1 page)
6 November 1997Registered office changed on 06/11/97 from: shacter cohen & bor 31 sackville st manchester M1 3LZ (1 page)
21 February 1997Full accounts made up to 30 June 1996 (12 pages)
21 February 1997Full accounts made up to 30 June 1996 (12 pages)
9 January 1997Annual return made up to 18/12/96
  • 363(287) ‐ Registered office changed on 09/01/97
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1997Annual return made up to 18/12/96
  • 363(287) ‐ Registered office changed on 09/01/97
  • 363(288) ‐ Director resigned
(4 pages)
16 January 1996Annual return made up to 18/12/95 (4 pages)
16 January 1996Annual return made up to 18/12/95 (4 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Annual return made up to 18/12/94 (4 pages)
4 April 1995Annual return made up to 18/12/94 (4 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
3 September 1974Incorporation (8 pages)
3 September 1974Incorporation (8 pages)