Company NameParsonage Court Management Co. (South East) Limited
DirectorMartin Kevin Burke
Company StatusActive
Company Number01387474
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1978(45 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 NameMr Martin Kevin Burke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(24 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address27 Harmsworth Drive
The Paddock Heaton Moor Road
Stockport
Cheshire
SK4 4RP
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed16 October 2018(40 years, 1 month after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMr Aidan John Neilan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleDentist
Correspondence Address85 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Director NameMr Thomas Anthony Neilan
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1993)
RoleRetired Engineer
Correspondence Address2 Ridgemont Avenue
Stockport
Cheshire
SK4 2NX
Secretary NameMr Aidan John Neilan
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address85 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Director NameClive Bason
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(14 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2001)
RoleRetired School Teacher
Correspondence AddressFlat 12 Parsonage Court
61 Heaton Moor Road
Heaton Moor Stockport
Cheshire
SK4 4LH
Secretary NameJanet Jenks
NationalityBritish
StatusResigned
Appointed06 April 1993(14 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 October 2002)
RoleCompany Director
Correspondence Address14 Parsonage Court
61 Heaton Moor Road Heaton Moor
Stockport
Cheshire
SK4 4LH
Director NameBarry Roy Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(24 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 13 September 2019)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address312 Wellington Road North
Stockport
Cheshire
SK4 5BT
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed22 October 2002(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed21 June 2005(26 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 October 2018)
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

Financials

Year2013
Turnover£5,040
Net Worth£92
Cash£3,350
Current Liabilities£3,258

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 July 2023Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page)
10 July 2023Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 10 July 2023 (1 page)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
10 July 2023Director's details changed for Mr Martin Kevin Burke on 31 March 2023 (2 pages)
17 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 March 2021Secretary's details changed for Dempster Management Services Limited on 15 March 2021 (1 page)
15 March 2021Director's details changed for Mr Martin Kevin Burke on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF United Kingdom to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 15 March 2021 (1 page)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 October 2019Director's details changed for Mr Martin Kevin Burke on 16 October 2018 (2 pages)
17 October 2019Termination of appointment of Barry Roy Thompson as a director on 13 September 2019 (1 page)
17 October 2019Appointment of Dempster Management Services Limited as a secretary on 16 October 2018 (2 pages)
17 October 2018Termination of appointment of Realty Management Limited as a secretary on 15 October 2018 (1 page)
17 October 2018Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF on 17 October 2018 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
30 September 2016Registered office address changed from 128 Wellington Road North Stockport Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 128 Wellington Road North Stockport Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 November 2015Secretary's details changed for Realty Management Limited on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 128 Wellington Road North Stockport SK4 2LL to 128 Wellington Road North Stockport Stockport Cheshire SK4 2LL on 18 November 2015 (1 page)
18 November 2015Annual return made up to 30 September 2015 no member list (4 pages)
18 November 2015Secretary's details changed for Realty Management Limited on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 128 Wellington Road North Stockport SK4 2LL to 128 Wellington Road North Stockport Stockport Cheshire SK4 2LL on 18 November 2015 (1 page)
18 November 2015Annual return made up to 30 September 2015 no member list (4 pages)
18 November 2015Secretary's details changed for Realty Management Limited on 18 November 2015 (1 page)
18 November 2015Secretary's details changed for Realty Management Limited on 18 November 2015 (1 page)
1 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 November 2014Annual return made up to 30 September 2014 no member list (4 pages)
10 November 2014Annual return made up to 30 September 2014 no member list (4 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
8 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
8 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
1 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
5 October 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
5 October 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
5 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 December 2009Annual return made up to 30 September 2009 no member list (2 pages)
11 December 2009Annual return made up to 30 September 2009 no member list (2 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 December 2008Annual return made up to 30/09/08 (4 pages)
4 December 2008Annual return made up to 30/09/08 (4 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 October 2007Annual return made up to 30/09/07 (4 pages)
5 October 2007Annual return made up to 30/09/07 (4 pages)
25 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 October 2006Annual return made up to 30/09/06 (4 pages)
9 October 2006Annual return made up to 30/09/06 (4 pages)
17 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 September 2005Annual return made up to 30/09/05 (4 pages)
22 September 2005Annual return made up to 30/09/05 (4 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
6 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 October 2004Annual return made up to 30/09/04 (4 pages)
4 October 2004Annual return made up to 30/09/04 (4 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 December 2003Annual return made up to 30/09/03
  • 363(287) ‐ Registered office changed on 06/12/03
(4 pages)
6 December 2003Annual return made up to 30/09/03
  • 363(287) ‐ Registered office changed on 06/12/03
(4 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
4 December 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director resigned
(3 pages)
4 December 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director resigned
(3 pages)
8 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002Secretary resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 12 parsonage court 61 heaton moor road heaton moor stockport cheshire SK4 4LH (1 page)
28 October 2002Registered office changed on 28/10/02 from: 12 parsonage court 61 heaton moor road heaton moor stockport cheshire SK4 4LH (1 page)
28 October 2002New secretary appointed (2 pages)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 October 2001Annual return made up to 30/09/01 (3 pages)
4 October 2001Annual return made up to 30/09/01 (3 pages)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 October 2000Annual return made up to 30/09/00 (3 pages)
6 October 2000Annual return made up to 30/09/00 (3 pages)
5 October 1999Annual return made up to 30/09/99 (4 pages)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 October 1999Annual return made up to 30/09/99 (4 pages)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 September 1998Annual return made up to 30/09/98 (4 pages)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 September 1998Annual return made up to 30/09/98 (4 pages)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 September 1997Annual return made up to 30/09/97 (4 pages)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 September 1997Annual return made up to 30/09/97 (4 pages)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 October 1996Annual return made up to 30/09/96 (4 pages)
4 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 October 1996Annual return made up to 30/09/96 (4 pages)
3 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)