Company NameWoodstock Court Property Management Limited
Company StatusActive
Company Number01846487
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 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 NamePatricia Joan Lord
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(12 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleRetired
Correspondence Address1 Woodstock Court 4 Arkwright Road
Marple
Stockport
Cheshire
SK6 7DE
Director NameSarah Jennifer Stanford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(16 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleRetired
Correspondence Address5 Woodstock Court
4 Arkwright Road
Marple
Cheshire
SK6 7DE
Director NameJune Victoria Gould
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(17 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleRetired
Correspondence AddressFlat 3 Woodstock Court
4 Arkwright Road
Marple
Cheshire
SK6 7DE
Director NameColleen Louise Murphy
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(33 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodstock Court, 4 Arkwright Road
Marple
Stockport
Cheshire
SK6 7DE
Secretary NameColleen Louise Murphy
StatusCurrent
Appointed26 March 2018(33 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address4 Woodstock Court, 4 Arkwright Road
Marple
Stockport
Cheshire
SK6 7DE
Director NameMs Caroline Mary Clark
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2018(34 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Woodstock Court
4 Arkwright Road
Marple
Cheshire
SK6 7DE
Director NameMrs Elsie Bibby
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressFlat 1 Woodstock Court
Marple
Stockport
Cheshire
SK6 7DE
Director NameMrs Phyllis Amelia Cayton
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressFlat 2 Woodstock Court
Marple
Stockport
Cheshire
SK6 7DE
Director NameMrs Margaret Dodd
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address3 Woodstock Court
4 Arkwright Road Marple
Stockport
Cheshire
SK6 7DE
Director NameMr Peter Alfred Lelonok
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 1992)
RoleSelf Employed
Correspondence AddressFlat 4 Woodstock Court
Marple
Stockport
Cheshire
SK6 7DE
Director NameMrs Carole Mouland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 15 August 2001)
RoleNurse
Correspondence AddressFlat 5 Woodstock Court
4 Arkwright Road Marple
Stockport
Cheshire
SK6 7DE
Secretary NameMr Gordon Labron Johnson
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address19 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameJudith Hayes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 October 1998)
RoleSecretary/Pa
Correspondence AddressFlat 4 Woodstock Court
4 Arkwright Road Marple
Stockport
Cheshire
SK6 7DE
Director NameMichael Loughlin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1998)
RoleDriving Instructor
Correspondence Address2 Woodstock Court 4 Arkwright Road
Marple
Stockport
Cheshire
SK6 7DE
Director NameEileen Hilda Wilde
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2003)
RoleRetired
Correspondence Address2 Woodstock Court
4 Arkwright Road Marple
Stockport
Cheshire
SK6 7DE
Director NameMay Brunn
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(14 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 05 September 2014)
RoleRetired
Correspondence Address4 Woodstock Court 4 Arkwright Road
Marple
Stockport
Cheshire
SK6 7DE
Secretary NameShirley Bell
NationalityBritish
StatusResigned
Appointed19 May 2008(23 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2018)
RoleSecretary
Correspondence AddressFlat 2 Woodstock Court 4 Arkwright Road
Marple
Cheshire
SK6 7DE
Director NameShirley Bell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(27 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Woodstock Court
4 Arkwright Road
Marple
Cheshire
SK6 7DE
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed27 July 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1998)
Correspondence AddressCharles Roe House
Chestergate
Macclesfield
Cheshire
SK11 6DZ
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 October 1998(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 May 2008)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB

Contact

Websitepremierestateslimited.com

Location

Registered AddressC/O Bright Partnership 26 Edward Court
Altrincham Business Park
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1June Victoria Gould
20.00%
Ordinary
1 at £1May Brunn
20.00%
Ordinary
1 at £1Mrs Sarah Jennifer Stanford
20.00%
Ordinary
1 at £1Patricia Joan Lord & Robert Delamre Lord
20.00%
Ordinary
1 at £1Shirley Bell
20.00%
Ordinary

Financials

Year2014
Net Worth£7,697
Cash£7,566
Current Liabilities£492

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Filing History

4 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
9 March 2023Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 9 March 2023 (1 page)
7 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
10 November 2021Second filing of Confirmation Statement dated 7 October 2020 (3 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
21 September 2021Director's details changed for Patricia Joan Lord on 21 September 2021 (2 pages)
11 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/11/21
(4 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
23 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 December 2018Appointment of Ms Caroline Mary Clark as a director on 25 November 2018 (2 pages)
21 December 2018Termination of appointment of Shirley Bell as a director on 25 November 2018 (1 page)
24 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
3 April 2018Appointment of Colleen Louise Murphy as a secretary on 26 March 2018 (2 pages)
3 April 2018Termination of appointment of Shirley Bell as a secretary on 26 March 2018 (1 page)
6 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
28 September 2017Appointment of Colleen Louise Murphy as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Colleen Louise Murphy as a director on 27 September 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(8 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(8 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 December 2014Termination of appointment of May Brunn as a director on 5 September 2014 (1 page)
8 December 2014Termination of appointment of May Brunn as a director on 5 September 2014 (1 page)
8 December 2014Termination of appointment of May Brunn as a director on 5 September 2014 (1 page)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(9 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(9 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5
(9 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5
(9 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2012Appointment of Shirley Bell as a director (2 pages)
6 February 2012Appointment of Shirley Bell as a director (2 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
24 October 2008Return made up to 22/10/08; full list of members (5 pages)
24 October 2008Return made up to 22/10/08; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Secretary appointed shirley bell (2 pages)
18 June 2008Registered office changed on 18/06/2008 from chiltern house 72-74 king edward street macclesfield cheshire SK10 1AT (1 page)
18 June 2008Secretary appointed shirley bell (2 pages)
18 June 2008Registered office changed on 18/06/2008 from chiltern house 72-74 king edward street macclesfield cheshire SK10 1AT (1 page)
18 June 2008Appointment terminated secretary premier estates LIMITED (1 page)
18 June 2008Appointment terminated secretary premier estates LIMITED (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LTD 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LTD 19 church street macclesfield cheshire SK11 6LB (1 page)
15 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 November 2007Return made up to 22/10/07; no change of members (8 pages)
2 November 2007Return made up to 22/10/07; no change of members (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 November 2006Return made up to 22/10/06; full list of members (9 pages)
21 November 2006Return made up to 22/10/06; full list of members (9 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
18 November 2005Return made up to 22/10/05; change of members (8 pages)
18 November 2005Return made up to 22/10/05; change of members (8 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 October 2004Return made up to 22/10/04; no change of members (8 pages)
28 October 2004Return made up to 22/10/04; no change of members (8 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
29 October 2003Return made up to 22/10/03; full list of members (9 pages)
29 October 2003Return made up to 22/10/03; full list of members (9 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
18 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
18 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
31 October 2002Return made up to 22/10/02; full list of members (9 pages)
31 October 2002Return made up to 22/10/02; full list of members (9 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
12 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
31 October 2001Return made up to 22/10/01; full list of members (8 pages)
31 October 2001Return made up to 22/10/01; full list of members (8 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
22 December 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Full accounts made up to 30 June 2000 (12 pages)
20 December 2000Full accounts made up to 30 June 2000 (12 pages)
1 November 1999Full accounts made up to 30 June 1999 (10 pages)
1 November 1999Full accounts made up to 30 June 1999 (10 pages)
26 October 1999Return made up to 22/10/99; full list of members (8 pages)
26 October 1999Return made up to 22/10/99; full list of members (8 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Full accounts made up to 30 June 1998 (10 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Full accounts made up to 30 June 1998 (10 pages)
28 October 1998Director resigned (1 page)
28 October 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: premier estates LTD 19 church street macclesfield cheshire SK11 6LB (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: premier estates LTD 19 church street macclesfield cheshire SK11 6LB (1 page)
28 October 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
20 April 1998Full accounts made up to 30 June 1997 (7 pages)
20 April 1998Full accounts made up to 30 June 1997 (7 pages)
13 November 1997Return made up to 22/10/97; no change of members (6 pages)
13 November 1997Return made up to 22/10/97; no change of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page)
26 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Return made up to 22/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Return made up to 22/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1996Registered office changed on 27/08/96 from: woodstock court, 4, arkwright court, marple, near stockport, cheshire SK6 7DE (1 page)
27 August 1996Registered office changed on 27/08/96 from: woodstock court, 4, arkwright court, marple, near stockport, cheshire SK6 7DE (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Secretary resigned (1 page)
16 August 1996Director resigned (1 page)
10 January 1996Return made up to 22/10/95; full list of members (8 pages)
10 January 1996Return made up to 22/10/95; full list of members (8 pages)
9 January 1996Full accounts made up to 30 June 1995 (10 pages)
9 January 1996Full accounts made up to 30 June 1995 (10 pages)