Company NameSt Peters Court (Bosworth) Flat Management Company Limited
DirectorsAlex Langsam and Robert Christopher Ferrari
Company StatusActive
Company Number02572793
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(15 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed10 April 2006(15 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameMichael Scott Morton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY
Secretary NameMichael Scott Morton
NationalityBritish
StatusResigned
Appointed10 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY

Contact

Telephone0161 9048686
Telephone regionManchester

Location

Registered AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexander Langsam
11.11%
Ordinary
1 at £1Betty Anne Utting
11.11%
Ordinary
1 at £1Britannia Hotels LTD
11.11%
Ordinary
1 at £1Diana I. Buggs
11.11%
Ordinary
1 at £1J.m. Whitby
11.11%
Ordinary
1 at £1Mr Geary & Janet F. Geary
11.11%
Ordinary
1 at £1Mrs G.w. Banks & Mr R. Banks
11.11%
Ordinary
1 at £1Ms J.e. Higgott
11.11%
Ordinary
1 at £1Sarah Louise Nasser & Shawqi Abdulhusain Ali Nasser
11.11%
Ordinary

Financials

Year2014
Turnover£20,351
Net Worth£9
Current Liabilities£6,847

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
5 November 2018Director's details changed for Mr Robert Christopher Ferrari on 5 November 2018 (2 pages)
5 November 2018Secretary's details changed for Mr Robert Christopher Ferrari on 5 November 2018 (1 page)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 9
(6 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 9
(6 pages)
21 October 2015Full accounts made up to 31 March 2015 (9 pages)
21 October 2015Full accounts made up to 31 March 2015 (9 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9
(6 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9
(6 pages)
16 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 9
(6 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 9
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
24 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 January 2009Return made up to 10/01/09; full list of members (6 pages)
29 January 2009Return made up to 10/01/09; full list of members (6 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 December 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 May 2008Return made up to 10/01/08; full list of members (7 pages)
15 May 2008Return made up to 10/01/08; full list of members (7 pages)
19 March 2007Return made up to 10/01/07; full list of members (5 pages)
19 March 2007Return made up to 10/01/07; full list of members (5 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Return made up to 10/01/06; full list of members (10 pages)
3 February 2006Return made up to 10/01/06; full list of members (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 February 2005Return made up to 10/01/05; full list of members (10 pages)
17 February 2005Return made up to 10/01/05; full list of members (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Return made up to 10/01/04; full list of members (10 pages)
15 January 2004Return made up to 10/01/04; full list of members (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 January 2003Return made up to 10/01/03; full list of members (10 pages)
20 January 2003Return made up to 10/01/03; full list of members (10 pages)
15 February 2002Return made up to 10/01/02; full list of members (9 pages)
15 February 2002Return made up to 10/01/02; full list of members (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 February 2001Full accounts made up to 31 March 2000 (8 pages)
19 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Return made up to 10/01/01; full list of members (8 pages)
12 January 2001Return made up to 10/01/01; full list of members (8 pages)
22 February 2000Return made up to 10/01/00; full list of members (5 pages)
22 February 2000Return made up to 10/01/00; full list of members (5 pages)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
28 January 1999Return made up to 10/01/99; full list of members (6 pages)
28 January 1999Return made up to 10/01/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (9 pages)
26 November 1998Full accounts made up to 31 March 1998 (9 pages)
14 April 1998Return made up to 10/01/98; full list of members (6 pages)
14 April 1998Return made up to 10/01/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Return made up to 10/01/97; no change of members (5 pages)
4 February 1997Return made up to 10/01/97; no change of members (5 pages)
18 March 1996Full accounts made up to 31 March 1995 (11 pages)
18 March 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Return made up to 10/01/96; full list of members (7 pages)
5 February 1996Return made up to 10/01/96; full list of members (7 pages)
23 October 1995Registered office changed on 23/10/95 from: the old fire station london road manchester M1 2PH (1 page)
23 October 1995Registered office changed on 23/10/95 from: the old fire station london road manchester M1 2PH (1 page)
15 August 1995Ad 24/07/95--------- £ si 2@1=2 £ ic 5/7 (2 pages)
15 August 1995Ad 24/07/95--------- £ si 2@1=2 £ ic 5/7 (2 pages)
10 January 1991Incorporation (15 pages)
10 January 1991Incorporation (15 pages)