Company NameRichmond Court (Lisburne Lane) Limited
DirectorsTimothy Gardner and Sheila Doran
Company StatusActive
Company Number01570775
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 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 Timothy Gardner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(36 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMrs Sheila Doran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed25 November 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address168 Northenden Road
Sale
M33 3HE
Director NameMr Sidney Harrop
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 September 1998)
RoleRetired
Correspondence Address9 Richmond Court
Offerton
Stockport
Cheshire
SK2 7LJ
Director NameMrs Patricia Ann Stokes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 29 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Richmond Court
Offerton
Stockport
Cheshire
SK2 7LJ
Secretary NameMr Arthur Hyndman
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressFlat 4 Richmond Court
Offerton
Stockport
Cheshire
SK2 7LJ
Secretary NameGeoffrey Stokes
NationalityBritish
StatusResigned
Appointed19 May 1994(12 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressFlat 11 Richmond Court
18 Lisburne Lane
Stockport
Cheshire
SK2 7LJ
Director NameAlan Herbert Brown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address3 Richmond Court
Lisburne Lane
Stockport
Cheshire
SK2 7LJ
Director NameMiss Jane Alison McNamara
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 January 2011)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressFlat 5 Richmond Court
Lisburne Lane
Stockport
Cheshire
SK2 7LJ
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed01 October 2008(27 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameMrs Elisabeth Cassidy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 The Courtyard Earl Road
Cheadle Hulme
Cheshire
SK8 6GN
Director NameMrs Jane Alison Hallworth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(35 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameMr James Stevenson
StatusResigned
Appointed25 March 2020(38 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2020)
RoleCompany Director
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed02 July 2013(32 years after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2019)
Correspondence AddressNo 2 The Courtyard
Earl Road Cheadle Hulme
Cheadle
Cheshire
SK8 6GN

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £10B. Cameron & C.j. Paul
8.33%
Ordinary
1 at £10Christopher Davies
8.33%
Ordinary
1 at £10E. Cassidy
8.33%
Ordinary
1 at £10Georgina Davies
8.33%
Ordinary
1 at £10Jane Mcnamara
8.33%
Ordinary
1 at £10Joyce Sheila Goodwin & Frank Goodwin
8.33%
Ordinary
1 at £10Margaret Hollis
8.33%
Ordinary
1 at £10Mavis Brown
8.33%
Ordinary
1 at £10Mrs D. Gleave
8.33%
Ordinary
1 at £10Patricia Ann Stokes
8.33%
Ordinary
1 at £10R.a. Jones & J.b. Jones
8.33%
Ordinary
1 at £10Timothy Gardner
8.33%
Ordinary

Financials

Year2014
Net Worth£7,615
Cash£11,832
Current Liabilities£4,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
9 December 2020Termination of appointment of James Stevenson as a secretary on 1 September 2020 (1 page)
7 April 2020Appointment of Mr James Stevenson as a secretary on 25 March 2020 (2 pages)
27 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 November 2019Termination of appointment of Graymarsh Property Services Limited as a secretary on 25 November 2019 (1 page)
25 November 2019Appointment of Stevenson Whyte as a secretary on 25 November 2019 (2 pages)
8 November 2019Registered office address changed from Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page)
31 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Appointment of Mr Timothy Gardner as a director on 29 November 2017 (2 pages)
8 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
4 December 2017Termination of appointment of Patricia Ann Stokes as a director on 29 November 2017 (1 page)
4 December 2017Termination of appointment of Patricia Ann Stokes as a director on 29 November 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
17 October 2016Appointment of Miss Jane Alison Mcnamara as a director on 14 September 2016 (2 pages)
17 October 2016Appointment of Miss Jane Alison Mcnamara as a director on 14 September 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(5 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 120
(5 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 120
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Termination of appointment of Elisabeth Cassidy as a director on 14 July 2014 (1 page)
21 July 2014Termination of appointment of Elisabeth Cassidy as a director on 14 July 2014 (1 page)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 120
(5 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 120
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
19 August 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
19 August 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
19 August 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Appointment of Mrs Elisabeth Cassidy as a director (2 pages)
22 November 2011Appointment of Mrs Elisabeth Cassidy as a director (2 pages)
4 January 2011Termination of appointment of Jane Mcnamara as a director (1 page)
4 January 2011Termination of appointment of Jane Mcnamara as a director (1 page)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
24 December 2010Director's details changed for Mrs Patricia Ann Stokes on 24 December 2010 (2 pages)
24 December 2010Director's details changed for Mrs Patricia Ann Stokes on 24 December 2010 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
29 December 2009Director's details changed for Jane Mcnamara on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Jane Mcnamara on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Patricia Ann Stokes on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Patricia Ann Stokes on 29 December 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2009Return made up to 31/12/08; full list of members (8 pages)
2 January 2009Return made up to 31/12/08; full list of members (8 pages)
2 October 2008Appointment terminated secretary geoffrey stokes (1 page)
2 October 2008Appointment terminated secretary geoffrey stokes (1 page)
2 October 2008Secretary appointed sarah christine dickinson (2 pages)
2 October 2008Secretary appointed sarah christine dickinson (2 pages)
2 October 2008Registered office changed on 02/10/2008 from flat 11 richmond court lisburne lane stockport cheshire SK2 7LJ (1 page)
2 October 2008Registered office changed on 02/10/2008 from flat 11 richmond court lisburne lane stockport cheshire SK2 7LJ (1 page)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 31/12/05; full list of members (9 pages)
6 March 2006Return made up to 31/12/05; full list of members (9 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (10 pages)
7 January 2005Return made up to 31/12/04; full list of members (10 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (10 pages)
12 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2002Return made up to 31/12/02; full list of members (11 pages)
31 December 2002Return made up to 31/12/02; full list of members (11 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (10 pages)
15 January 2002Return made up to 31/12/01; full list of members (10 pages)
27 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (9 pages)
7 January 2000Return made up to 31/12/99; full list of members (9 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 1999Return made up to 31/12/98; change of members (6 pages)
7 January 1999Return made up to 31/12/98; change of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 June 1995Registered office changed on 09/06/95 from: flat 4 richmond court 18 lisburne lane offerton stockport SK2 7LJ (1 page)
9 June 1995Registered office changed on 09/06/95 from: flat 4 richmond court 18 lisburne lane offerton stockport SK2 7LJ (1 page)