Company NameCheviot Court (Oldham) Management Company Limited
DirectorsDavid Alan Jones and Susan Glen Jones
Company StatusActive
Company Number02300240
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 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 David Alan Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Director NameMrs Susan Glen Jones
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed11 December 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address168 Northenden Road
Sale
M33 3HE
Director NameStephen Arthur Campey Hornsby
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleRetired
Correspondence AddressFlat 4 Cheviot Court
Oldham
Lancashire
OL8 1BU
Director NameAlbert Patterson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 October 2002)
RoleHeating Engineer
Correspondence AddressFlat 5 Cheviot Court
Oldham
Lancashire
OL8 1BU
Director NameChristine Mary Wilson
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1996)
RoleHeadteacher
Correspondence AddressFlat 25 Braehead House
Victoria Road
Kirkcaldy
Fife
KY1 2SD
Scotland
Secretary NameChristine Mary Wilson
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1996)
RoleCompany Director
Correspondence AddressFlat 25 Braehead House
Victoria Road
Kirkcaldy
Fife
KY1 2SD
Scotland
Director NameVeronica Joan Davies
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2003)
RoleRetired
Correspondence AddressFlat 8 Cheviot Court
Oldham
Lancashire
OL8 1BU
Secretary NameAlfred Clarke
NationalityBritish
StatusResigned
Appointed04 June 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2001)
RoleRetired
Correspondence AddressFlat 7 Cheviot Court
Oldham
Lancashire
OL8 1BU
Secretary NameMargaret Lees
NationalityBritish
StatusResigned
Appointed26 April 2001(12 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address2 Cheviot Court
Pellowe Road
Oldham
Greater Manchester
OL8 1BU
Director NameElaine Margaret Harrison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(14 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 February 2010)
RoleReceptionist Funeral Arranger
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheviot Court
Oldham
Lancashire
OL8 1BU
Director NameJohn Neil Rudder
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 January 2016)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address5 Cheviot Court
Oldham
Lancashire
OL8 1BU
Secretary NameJohn Steven Collins
NationalityBritish
StatusResigned
Appointed03 November 2009(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2011)
RoleCompany Director
Correspondence Address10 Cheviot Court Pellowe Road
Oldham
Lancashire
OL8 1BU
Secretary NameMr Joseph Francis Oliver
StatusResigned
Appointed04 May 2011(22 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 December 2020)
RoleCompany Director
Correspondence Address12 Cheviot Court
Pellowe Road
Oldham
OL8 1BU
Director NameMr Joseph Francis Oliver
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(27 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Pellowe Road
Oldham
OL8 1BU
Secretary NameMr James Stevenson
StatusResigned
Appointed08 December 2020(32 years, 2 months after company formation)
Appointment Duration3 days (resigned 11 December 2020)
RoleCompany Director
Correspondence Address12 Cheviot Court
Pellowe Road
Oldham
OL8 1BU

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 £1E.m. Harrison
11.11%
Ordinary
1 at £1J.n. Rudder
11.11%
Ordinary
1 at £1John Steven Collins
11.11%
Ordinary
1 at £1M. Clarke
11.11%
Ordinary
1 at £1M. Lees
11.11%
Ordinary
1 at £1M.c. Scott & J.f. Scott
11.11%
Ordinary
1 at £1Mrs Parmar
11.11%
Ordinary
1 at £1V. Brooks
11.11%
Ordinary
1 at £1V.j. Davies
11.11%
Ordinary

Financials

Year2014
Gross Profit-£142
Net Worth-£2,973
Cash£3
Current Liabilities£2,976

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Termination of appointment of James Stevenson as a secretary on 11 December 2020 (1 page)
11 December 2020Appointment of Stevenson Whyte as a secretary on 11 December 2020 (2 pages)
11 December 2020Registered office address changed from 12 Cheviot Court Pellowe Road Oldham OL8 1BU to 168 Northenden Road Sale M33 3HE on 11 December 2020 (1 page)
8 December 2020Appointment of Mr James Stevenson as a secretary on 8 December 2020 (2 pages)
8 December 2020Appointment of Mr David Alan Jones as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Joseph Francis Oliver as a director on 8 December 2020 (1 page)
8 December 2020Appointment of Mrs Susan Glen Jones as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Joseph Francis Oliver as a secretary on 8 December 2020 (1 page)
20 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Notification of Joseph Francis Oliver as a person with significant control on 3 July 2016 (2 pages)
6 July 2017Notification of Joseph Francis Oliver as a person with significant control on 3 July 2016 (2 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9
(4 pages)
4 January 2016Appointment of Mr Joseph Francis Oliver as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of John Neil Rudder as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Joseph Francis Oliver as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of John Neil Rudder as a director on 4 January 2016 (1 page)
21 May 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
21 May 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9
(4 pages)
17 July 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
17 July 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9
(4 pages)
10 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
10 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
7 September 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from 10 Cheviot Court Pellowe Road Oldham Lancashire OL8 1BU on 17 January 2012 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Termination of appointment of Elaine Harrison as a director (1 page)
17 January 2012Registered office address changed from 10 Cheviot Court Pellowe Road Oldham Lancashire OL8 1BU on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Elaine Harrison as a director (1 page)
19 July 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
19 July 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
11 May 2011Appointment of Mr Joseph Francis Oliver as a secretary (1 page)
11 May 2011Appointment of Mr Joseph Francis Oliver as a secretary (1 page)
9 May 2011Termination of appointment of John Collins as a secretary (1 page)
9 May 2011Termination of appointment of John Collins as a secretary (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 31 January 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 January 2010 (11 pages)
18 February 2010Director's details changed for Elaine Margaret Harrison on 3 November 2009 (2 pages)
18 February 2010Director's details changed for John Neil Rudder on 3 November 2009 (2 pages)
18 February 2010Director's details changed for John Neil Rudder on 3 November 2009 (2 pages)
18 February 2010Director's details changed for Elaine Margaret Harrison on 3 November 2009 (2 pages)
18 February 2010Director's details changed for Elaine Margaret Harrison on 3 November 2009 (2 pages)
18 February 2010Director's details changed for John Neil Rudder on 3 November 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 November 2009Appointment of John Steven Collins as a secretary (3 pages)
26 November 2009Appointment of John Steven Collins as a secretary (3 pages)
24 November 2009Termination of appointment of Margaret Lees as a secretary (2 pages)
24 November 2009Registered office address changed from 2 Cheviot Court Pellowe Road Oldham OL8 1BU on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 2 Cheviot Court Pellowe Road Oldham OL8 1BU on 24 November 2009 (2 pages)
24 November 2009Termination of appointment of Margaret Lees as a secretary (2 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 February 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 February 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 March 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
23 March 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 January 2005Return made up to 31/12/04; change of members (7 pages)
14 January 2005Return made up to 31/12/04; change of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 February 2004Return made up to 31/12/03; no change of members (5 pages)
11 February 2004Return made up to 31/12/03; no change of members (5 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
25 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(9 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(9 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
12 March 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
12 March 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
13 March 2001Full accounts made up to 31 January 2001 (9 pages)
13 March 2001Full accounts made up to 31 January 2001 (9 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 March 2000Full accounts made up to 31 January 2000 (9 pages)
20 March 2000Full accounts made up to 31 January 2000 (9 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 January 1999 (9 pages)
26 March 1999Full accounts made up to 31 January 1999 (9 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 January 1998 (9 pages)
27 March 1998Full accounts made up to 31 January 1998 (9 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
22 June 1997Full accounts made up to 31 January 1997 (9 pages)
22 June 1997Full accounts made up to 31 January 1997 (9 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
4 February 1997Full accounts made up to 31 January 1996 (9 pages)
4 February 1997Full accounts made up to 31 January 1996 (9 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 January 1995 (9 pages)
22 September 1995Accounts for a small company made up to 31 January 1995 (9 pages)