Company NameStamford Court (Currier Lane) Management Limited
DirectorJacqueline Stone
Company StatusActive
Company Number02120043
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jacqueline Stone
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(26 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleParamedic
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Secretary NameG Beech & Co. Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 March 2010(22 years, 11 months after company formation)
Appointment Duration14 years, 1 month
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMr Thomas Baker
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2000)
RoleRetired
Correspondence Address7 Stamford Court
Ashton Under Lyne
Lancashire
OL6 6SN
Secretary NameMrs Eve Linda Prugal
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address6 Stamfold Court
Corner Lane
Ashto-U-Lane
Lancashire
OL5 5SN
Director NameElsie Smith
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 May 1995)
RoleRetired
Correspondence Address18 Stamford Court
Currier Lane
Ashton Under Lyne
Lancashire
OL6 6SN
Director NameElsie Smith
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 May 1995)
RoleRetired
Correspondence Address18 Stamford Court
Currier Lane
Ashton Under Lyne
Lancashire
OL6 6SN
Secretary NameDeborah Jayne Priestley
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1995)
RoleClerical Assistant
Correspondence Address20 Stamford Court
Currier Lane
Ashton Under Lyne
Lancashire
OL6 6SN
Director NameEileen Hughes
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address11 Stamford Court
Currier Lane
Ashton-Under-Lyne
Lancashire
OL6 6SN
Director NameLilian Lane
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address1 Stamford Court
Currier Lane
Ashton Under Lyne Greater Manchester
Lancashire
OL6 6SN
Director NameAngela Rae Monks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 December 2009)
RoleOfficer Manager
Correspondence Address10 Stamford Court
Currier Lane
Ashton Under Lyne
Greater Manchester
OL6 6SN
Secretary NameAngela Rae Monks
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 December 2009)
RoleLocal Govt Officer
Correspondence Address10 Stamford Court
Currier Lane
Ashton Under Lyne
Greater Manchester
OL6 6SN
Director NameCharles Butler
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(13 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 2007)
RoleRet Ind Chemist
Correspondence Address14 Stamford Court
Currier Lane
Ashton Under Lyne
Lancashire
OL6 6SN
Director NameDeborah Jayne Priestley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 2001)
RoleClerical Assistant
Correspondence Address20 Stamford Court
Currier Lane
Ashton Under Lyne
Lancashire
OL6 6SN
Director NameGeorge Albert Schofield
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(15 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Stamford Court
Ashton Under Lyne
Lancashire
OL6 6SN
Director NameMargaret Garside
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Stamford Court
Ashton Under Lyne
Lancashire
OL6 6SN

Contact

Telephone0161 3441158
Telephone regionManchester

Location

Registered Address20a Victoria Road
Hale
Altrincham
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£11,091
Cash£11,459
Current Liabilities£416

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

26 November 2020Micro company accounts made up to 28 February 2020 (6 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 28 February 2019 (3 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 28 February 2018 (3 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
11 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
3 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
15 November 2013Appointment of Mrs Jacqueline Stone as a director (2 pages)
15 November 2013Termination of appointment of Margaret Garside as a director (1 page)
15 November 2013Appointment of Mrs Jacqueline Stone as a director (2 pages)
15 November 2013Termination of appointment of Margaret Garside as a director (1 page)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 April 2012Termination of appointment of George Schofield as a director (1 page)
19 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
19 April 2012Termination of appointment of George Schofield as a director (1 page)
19 April 2012Registered office address changed from 7 Stamford Court Currier Lane Ashton-Under-Lyne Tameside,Greater Manchester on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 7 Stamford Court Currier Lane Ashton-Under-Lyne Tameside,Greater Manchester on 19 April 2012 (1 page)
19 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (4 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 May 2010Annual return made up to 31 March 2010 no member list (3 pages)
19 May 2010Annual return made up to 31 March 2010 no member list (3 pages)
19 May 2010Director's details changed for Margaret Garside on 31 March 2010 (2 pages)
19 May 2010Director's details changed for George Albert Schofield on 31 March 2010 (2 pages)
19 May 2010Director's details changed for George Albert Schofield on 31 March 2010 (2 pages)
19 May 2010Director's details changed for Margaret Garside on 31 March 2010 (2 pages)
11 March 2010Appointment of G Beech & Co. Secretarial Services Ltd as a secretary (5 pages)
11 March 2010Appointment of G Beech & Co. Secretarial Services Ltd as a secretary (5 pages)
8 January 2010Termination of appointment of Angela Monks as a director (2 pages)
8 January 2010Termination of appointment of Angela Monks as a secretary (2 pages)
8 January 2010Termination of appointment of Angela Monks as a director (2 pages)
8 January 2010Termination of appointment of Angela Monks as a secretary (2 pages)
1 June 2009Appointment terminated director elsie smith (1 page)
1 June 2009Appointment terminated director elsie smith (1 page)
1 June 2009Annual return made up to 31/03/09 (5 pages)
1 June 2009Annual return made up to 31/03/09 (5 pages)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 April 2008Annual return made up to 31/03/08 (5 pages)
30 April 2008Annual return made up to 31/03/08 (5 pages)
8 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
8 May 2007Annual return made up to 31/03/07 (5 pages)
8 May 2007Annual return made up to 31/03/07 (5 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 April 2006Annual return made up to 31/03/06 (5 pages)
20 April 2006Annual return made up to 31/03/06 (5 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 April 2005Annual return made up to 31/03/05 (5 pages)
19 April 2005Annual return made up to 31/03/05 (5 pages)
9 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
9 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
16 April 2004Annual return made up to 31/03/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 April 2004Annual return made up to 31/03/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 April 2003Annual return made up to 31/03/03 (5 pages)
18 April 2003Annual return made up to 31/03/03 (5 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
29 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(4 pages)
18 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(4 pages)
22 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
22 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
20 April 2001Annual return made up to 31/03/01 (4 pages)
20 April 2001Annual return made up to 31/03/01 (4 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
4 May 2000Accounts for a small company made up to 28 February 2000 (4 pages)
4 May 2000Annual return made up to 31/03/00 (4 pages)
4 May 2000Accounts for a small company made up to 28 February 2000 (4 pages)
4 May 2000Annual return made up to 31/03/00 (4 pages)
22 April 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 April 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 April 1999Annual return made up to 31/03/99 (4 pages)
13 April 1999Annual return made up to 31/03/99 (4 pages)
25 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
30 April 1998Annual return made up to 31/03/98 (4 pages)
30 April 1998Annual return made up to 31/03/98 (4 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
2 September 1997Annual return made up to 31/03/97 (4 pages)
2 September 1997Annual return made up to 31/03/97 (4 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
3 April 1997Accounts for a small company made up to 28 February 1996 (4 pages)
3 April 1997Accounts for a small company made up to 28 February 1996 (4 pages)
14 March 1997Annual return made up to 31/03/96 (4 pages)
14 March 1997Annual return made up to 31/03/96 (4 pages)
7 April 1995Annual return made up to 31/03/95 (4 pages)
7 April 1995Annual return made up to 31/03/95 (4 pages)
7 April 1995Accounts for a small company made up to 28 February 1995 (4 pages)
7 April 1995Accounts for a small company made up to 28 February 1995 (4 pages)