Company NameKingsleigh Court Management Company (Stockport) Limited
Company StatusActive
Company Number01294755
CategoryPrivate Limited Company
Incorporation Date18 January 1977(47 years, 3 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 NameAnne Philippa Greenwood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(29 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Anne Philippa Summerfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(29 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr David Rowlands
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(38 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleSenior Paralegal
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Philip Broadhurst
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleNhs/Healthcare
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(28 years, 5 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Ann Bamping
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 7 months after company formation)
Appointment Duration3 months (resigned 25 November 1991)
RoleHealth Service Administrator
Correspondence Address14 Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Director NameMrs Irene Lilian Gibson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 December 2006)
RoleRetired
Correspondence Address16b Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Director NameMr David Vann
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 September 1992)
RoleAccountant
Correspondence Address1 Kingsleigh Road
Stockport
Cheshire
SK4 3QF
Director NameMiss Ann Tipper
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1996)
RoleTeacher
Correspondence Address18b Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Director NameDavid Melvin Letchford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 April 1992)
RoleProperty Developer
Correspondence AddressThe Grove 1 Fawkham Avenue
New Barn
Longfield
Kent
DA3 7HS
Director NameMr Graham James Knowles
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2001)
RoleDecorator
Correspondence Address14a Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Secretary NameHoward Rowsley Gooddie
NationalityBritish
StatusResigned
Appointed24 August 1991(14 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressMagnolia Cottage Apsley Grove
Bowdon
Altrincham
Cheshire
WA14 3AH
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed27 January 1992(15 years after company formation)
Appointment Duration13 years, 4 months (resigned 21 June 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameMiss Bridget McBride
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(15 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2001)
RoleCashier/Accounts Clerk
Correspondence Address18 Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Director NameLeonard Pickering-Crookes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(15 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2000)
RoleMusician And Writer
Correspondence Address14h Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Director NameMiss Deborah Helen Edwards
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 1995)
RoleSecretary
Correspondence Address1b Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QF
Director NameChristine Elizabeth Hill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1997)
RoleCompany Director
Correspondence Address18d Kingsleigh Road
Stockport
Cheshire
SK4 3QG
Director NameFlorence Edith Knowles
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 November 1999)
RoleHousewife
Correspondence AddressFlat 14a Kingsleigh Road
Stockport
Cheshire
SK4 3QG
Director NameChristopher Roger Taylor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(21 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 16 March 2020)
RoleSolicitor / Law Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameChristine Elizabeth Hill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(22 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2001)
RoleMedical Receptionist
Correspondence Address18d Kingsleigh Road
Stockport
Cheshire
SK4 3QG
Director NameDerek William Tod
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 2003)
RoleEngineer
Correspondence Address14c Kingsleigh Road
Stockport
Cheshire
SK4 3QG
Director NameCatherine Sandham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(25 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 June 2006)
RolePR Manager
Correspondence Address18f Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Director NameDarren Brewer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(25 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 February 2015)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address14f Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Director NameJanet Peacock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleEducation Examiner
Correspondence Address16 J Kingsleigh Court
Kingsleigh Road Heaton Mersey
Stockport
Cheshire
SK4 3QG
Director NameChristine Elizabeth Hill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(26 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 2004)
RoleMedical Receptionist
Correspondence Address14 Saint Davids Avenue
Romiley
Stockport
Cheshire
SK6 3JT
Director NameClaire Louise Montague
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2006)
RoleAccountant
Correspondence Address18d Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Director NameCatherine Jane Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(30 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 November 2017)
RoleDomestic Assistant
Country of ResidenceUnited Kingdom
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

2 at £1A. Moores
5.13%
Ordinary
2 at £1Coulson Estates LTD
5.13%
Ordinary
2 at £1I. Sherbaf
5.13%
Ordinary
2 at £1R. Taylor
5.13%
Ordinary
1 at £1A. Smith & Allan Hughes
2.56%
Ordinary
1 at £1Brian Galloway
2.56%
Ordinary
1 at £1D.e. Rowlands
2.56%
Ordinary
1 at £1M. Jameel
2.56%
Ordinary
1 at £1Manoraim 16a
2.56%
Ordinary
1 at £1Manoraim 16d
2.56%
Ordinary
1 at £1Manoraim 18h
2.56%
Ordinary
1 at £1Manoraim 3e
2.56%
Ordinary
1 at £1Morley
2.56%
Ordinary
1 at £1Mr Carroll & Mrs Carroll
2.56%
Ordinary
1 at £1Mr D. Brewer
2.56%
Ordinary
1 at £1Mr L. Pickering-crookes
2.56%
Ordinary
1 at £1Mr Matthew Lee
2.56%
Ordinary
1 at £1Mr R. Mathers & Carter
2.56%
Ordinary
1 at £1Mr Susnerwala
2.56%
Ordinary
1 at £1Mr T.j. Kempson
2.56%
Ordinary
1 at £1Mrs Catherine Jane Davies
2.56%
Ordinary
1 at £1Mrs D. Tooley
2.56%
Ordinary
1 at £1Mrs G. Williams & Mr G. Williams
2.56%
Ordinary
1 at £1Mrs S. Dunning
2.56%
Ordinary
1 at £1Mrs Sproston & Mr Sproston
2.56%
Ordinary
1 at £1Mrs Wynne & Kevin Wynne
2.56%
Ordinary
1 at £1Ms Greenwood
2.56%
Ordinary
1 at £1Sefton Holdings
2.56%
Ordinary
1 at £1Susnerwala LTD
2.56%
Ordinary
6 at £1S. Hicks
15.38%
Ordinary

Financials

Year2014
Turnover£30,420
Net Worth£32,049
Cash£28,276
Current Liabilities£809

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

22 November 2017Termination of appointment of Catherine Jane Davies as a director on 22 November 2017 (1 page)
1 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
22 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (8 pages)
19 November 2015Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page)
19 November 2015Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page)
20 October 2015Director's details changed for Anne Philippa Greenwood on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Christopher Roger Taylor on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page)
20 October 2015Director's details changed for Catherine Jane Davies on 20 October 2015 (2 pages)
30 September 2015Appointment of Mr David Rowlands as a director on 30 September 2015 (2 pages)
25 September 2015Secretary's details changed for Realty Management Limited on 24 September 2015 (1 page)
25 September 2015Secretary's details changed for Realty Management Limited on 24 September 2015 (1 page)
24 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 39
(9 pages)
24 September 2015Termination of appointment of Darren Brewer as a director on 25 February 2015 (1 page)
24 September 2015Secretary's details changed for Realty Management Limited on 24 September 2015 (1 page)
24 September 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 24 September 2015 (1 page)
30 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
26 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 39
(10 pages)
12 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 39
(10 pages)
5 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (10 pages)
29 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (11 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
25 August 2010Director's details changed for Darren Brewer on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Anne Philippa Greenwood on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Darren Brewer on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Catherine Jane Davies on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Anne Philippa Greenwood on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Christopher Roger Taylor on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Catherine Jane Davies on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Christopher Roger Taylor on 1 October 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 September 2009Return made up to 24/08/09; full list of members (5 pages)
8 September 2008Return made up to 24/08/08; change of members (8 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 December 2007New director appointed (2 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 September 2007Return made up to 24/08/07; full list of members (10 pages)
12 June 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
25 October 2006Director resigned (1 page)
6 September 2006Return made up to 24/08/06; no change of members (9 pages)
8 August 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
1 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 August 2005Return made up to 24/08/05; change of members (9 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 September 2004Return made up to 24/08/04; full list of members (15 pages)
24 May 2004Director resigned (1 page)
20 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
23 August 2003Return made up to 24/08/03; change of members (9 pages)
15 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 August 2002Return made up to 24/08/02; change of members (9 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
1 May 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
13 February 2002Director resigned (1 page)
13 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
19 September 2001Return made up to 24/08/01; full list of members (13 pages)
18 June 2001Full accounts made up to 31 March 2001 (8 pages)
31 August 2000Return made up to 24/08/00; change of members (8 pages)
12 May 2000Full accounts made up to 31 March 2000 (10 pages)
14 March 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
9 December 1999Director resigned (1 page)
27 August 1999Return made up to 24/08/99; no change of members (6 pages)
19 November 1998New director appointed (2 pages)
1 September 1998Return made up to 24/08/98; full list of members (10 pages)
24 August 1998Full accounts made up to 31 March 1998 (9 pages)
18 November 1997New director appointed (2 pages)
22 August 1997Return made up to 24/08/97; change of members (8 pages)
18 August 1997Director resigned (1 page)
1 July 1997Full accounts made up to 31 March 1997 (11 pages)
2 May 1997Director's particulars changed (1 page)
5 December 1996Full accounts made up to 31 March 1996 (11 pages)
18 November 1996Director resigned (1 page)
8 September 1996Return made up to 24/08/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 November 1995New director appointed (2 pages)
8 November 1995Full accounts made up to 31 March 1995 (11 pages)
10 August 1995Return made up to 24/08/95; full list of members (8 pages)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire, SK4 4NZ (1 page)