Company NameSt. Marys Court (Crumpsall) Management Limited
DirectorDaniel George Pollard
Company StatusActive
Company Number01456640
CategoryPrivate Limited Company
Incorporation Date24 October 1979(44 years, 5 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 Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(36 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed05 May 2009(29 years, 6 months after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameIan Dearden
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(13 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 June 2009)
RoleRetired
Correspondence AddressFlat 3
St Marys Court St Marys Hall Road
Crumpsall Manchester
M8 4NN
Secretary NameElizabeth Willescroft
NationalityBritish
StatusResigned
Appointed31 July 1993(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1994)
RoleBank Clerk
Correspondence AddressFlat 5 St Marys Court
St Marys Hall Road Crumpsall
Manchester
M8 6NN
Director NameMr Roger William Hill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(14 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Marys Court
St Marys Hall Road
Manchester
M8 4NN
Director NameNorman Davies
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 June 2009)
RoleRetired
Correspondence Address6 St Marys Court
Crumpsall
Manchester
M8 4NN
Secretary NameNorman Davies
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 May 2009)
RoleRetired
Correspondence Address6 St Marys Court
Crumpsall
Manchester
M8 4NN
Director NameAngela Kay Harris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameAlexander Lawrie Dempster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(29 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 December 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£13,560
Net Worth£2,280
Cash£3,247
Current Liabilities£1,179

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with updates (6 pages)
6 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 23 December 2022 with updates (6 pages)
9 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
31 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (6 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 January 2016Appointment of Mr Daniel Pollard as a director on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Alexander Lawrie Dempster as a director on 10 December 2015 (1 page)
11 January 2016Termination of appointment of Alexander Lawrie Dempster as a director on 10 December 2015 (1 page)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12
(4 pages)
11 January 2016Appointment of Mr Daniel Pollard as a director on 1 December 2015 (2 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12
(4 pages)
20 October 2015Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page)
20 October 2015Director's details changed for Alexander Lawrie Dempster 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 Alexander Lawrie Dempster on 20 October 2015 (2 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 October 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 14 October 2015 (1 page)
14 October 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 14 October 2015 (1 page)
14 October 2015Termination of appointment of Angela Kay Harris as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Angela Kay Harris as a director on 1 October 2015 (1 page)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 12
(6 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 12
(6 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12
(6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12
(6 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
11 June 2010Amended accounts made up to 31 March 2010 (9 pages)
11 June 2010Amended accounts made up to 31 March 2010 (9 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Angela Kay Harris on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Angela Kay Harris on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
26 January 2010Director's details changed for Angela Kay Harris on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
26 January 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Director appointed angela kay harris (2 pages)
11 June 2009Director appointed alexander lawrie dempster (2 pages)
11 June 2009Director appointed alexander lawrie dempster (2 pages)
11 June 2009Director appointed angela kay harris (2 pages)
11 June 2009Appointment terminated director ian dearden (1 page)
11 June 2009Appointment terminated director ian dearden (1 page)
11 June 2009Appointment terminated director norman davies (1 page)
11 June 2009Appointment terminated director norman davies (1 page)
20 May 2009Registered office changed on 20/05/2009 from, 46/48 long street, middleton, manchester, M24 6UQ (1 page)
20 May 2009Appointment terminated director roger hill (1 page)
20 May 2009Secretary appointed realty management LIMITED (2 pages)
20 May 2009Appointment terminated secretary norman davies (1 page)
20 May 2009Registered office changed on 20/05/2009 from, 46/48 long street, middleton, manchester, M24 6UQ (1 page)
20 May 2009Secretary appointed realty management LIMITED (2 pages)
20 May 2009Appointment terminated director roger hill (1 page)
20 May 2009Appointment terminated secretary norman davies (1 page)
29 January 2009Return made up to 29/12/08; full list of members (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Return made up to 29/12/08; full list of members (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Return made up to 29/12/07; full list of members (5 pages)
21 January 2008Return made up to 29/12/07; full list of members (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Return made up to 29/12/06; full list of members (11 pages)
11 January 2007Return made up to 29/12/06; full list of members (11 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 29/12/05; full list of members (11 pages)
13 January 2006Return made up to 29/12/05; full list of members (11 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2004Return made up to 29/12/03; full list of members (11 pages)
18 January 2004Return made up to 29/12/03; full list of members (11 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2003Return made up to 29/12/02; full list of members (11 pages)
21 January 2003Return made up to 29/12/02; full list of members (11 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 07/12/01; full list of members (11 pages)
15 February 2002Return made up to 07/12/01; full list of members (11 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
6 April 2001Return made up to 29/12/00; full list of members (11 pages)
6 April 2001Return made up to 29/12/00; full list of members (11 pages)
13 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Return made up to 29/12/98; no change of members (4 pages)
31 December 1998Return made up to 29/12/98; no change of members (4 pages)
4 February 1998Return made up to 20/12/97; no change of members (4 pages)
4 February 1998Return made up to 20/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 February 1997Return made up to 20/12/96; full list of members (6 pages)
7 February 1997Return made up to 20/12/96; full list of members (6 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 February 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 October 1979Incorporation (14 pages)
24 October 1979Incorporation (14 pages)