Company NameCourtyard Property Management Limited
DirectorMichael John Bracegirdle
Company StatusActive
Company Number01925003
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(9 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge
283 Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
Director NameAlexandra Fairhurst
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressThe Coach House
2a Woodbourne Road
Sale
Cheshire
M33 3SY
Director NameRaymond Fairhurst
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address187 Brooklands Road
Sale
Cheshire
M33 3PJ
Secretary NameAlexandra Fairhurst
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Coach House
2a Woodbourne Road
Sale
Cheshire
M33 3SY
Director NameMarco Tosi
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed15 March 1994(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1995)
RoleCompany Director
Correspondence Address102 Lansdowne Road
Manchester
M30 9PE
Secretary NameArianna Brissi Tosi
NationalityItalian
StatusResigned
Appointed15 March 1994(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressFlat 2 Beresford Court
156 Palatine Road
Manchester
M20 2QH
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 15 December 2017)
RoleCompany Secretary/Accountant
Correspondence AddressCourtyard Lodge
283 Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(32 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge
283 Ashley Road
Hale Altrincham
Cheshire
WA14 3NG

Location

Registered AddressCourtyard Lodge
283 Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mancunian Mercantile Investments LTD
40.00%
Ordinary
1 at £1Chesterway Retail Park LTD
20.00%
Ordinary
1 at £1Mmi Properties (Hale) LTD
20.00%
Ordinary
1 at £1Stambourne LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

16 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
5 May 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(3 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
(3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
(3 pages)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5
(3 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5
(3 pages)
5 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
5 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (3 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 January 2000Return made up to 31/12/99; no change of members (6 pages)
13 January 2000Return made up to 31/12/99; no change of members (6 pages)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; change of members (6 pages)
20 February 1996Return made up to 31/12/95; change of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Director resigned;new director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: unit 2 the courtyard ashley road hale cheshire (1 page)
11 August 1995Registered office changed on 11/08/95 from: unit 2 the courtyard ashley road hale cheshire (1 page)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Director resigned (4 pages)
31 July 1995Director resigned (4 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 October 1994Allotment of shares (2 pages)
28 October 1994Allotment of shares (2 pages)
6 June 1994Director resigned (4 pages)
3 May 1994New secretary appointed (2 pages)
25 March 1994Ad 01/04/87--------- £ si 3@1 (2 pages)
25 March 1994Ad 04/05/85--------- £ si 2@1 (2 pages)
25 March 1994Ad 01/04/87--------- £ si 3@1 (2 pages)
25 March 1994Ad 04/05/85--------- £ si 2@1 (2 pages)
21 March 1994Registered office changed on 21/03/94 from: cheshirell 66 brooklands road sale cheshire M33 3GJ (1 page)
21 March 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
21 March 1994Return made up to 31/12/93; no change of members (12 pages)
18 March 1994Restoration by order of the court (3 pages)
18 March 1994Restoration by order of the court (3 pages)
9 November 1993Final Gazette dissolved via compulsory strike-off (1 page)
9 November 1993Final Gazette dissolved via compulsory strike-off (1 page)
20 July 1993First Gazette notice for compulsory strike-off (1 page)
20 July 1993First Gazette notice for compulsory strike-off (1 page)
6 May 1992Return made up to 31/12/91; full list of members (8 pages)
6 May 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
23 April 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
23 April 1990Return made up to 31/12/89; full list of members (4 pages)
7 September 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1989Return made up to 31/12/88; full list of members (4 pages)
5 September 1989Return made up to 31/12/88; full list of members (4 pages)
5 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 September 1989Accounts for a dormant company made up to 31 March 1986 (1 page)
23 July 1987Return made up to 01/02/87; full list of members (4 pages)
23 July 1987Return made up to 01/02/87; full list of members (4 pages)