Company NameThe Old Courtyard Management Company (Sharston) Limited
DirectorLucy Anne Birch
Company StatusActive
Company Number03004449
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 1994(29 years, 4 months ago)
Previous NameAshley Mews Management Company Limited

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 NameMiss Lucy Anne Birch
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2019(25 years after company formation)
Appointment Duration4 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMr Ian Moss
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleSite Manager
Correspondence Address4 Rivershill Gardens
Halebarns
Altrincham
Cheshire
WA15 0AZ
Director NameMr James Alexander Bentham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables 22 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NP
Secretary NameMr James Alexander Bentham
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables 22 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NP
Director NameTerence Carr
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(10 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1998)
RoleNew Car Sales
Correspondence Address2 The Old Courtyard
Manchester
Greater Manchester
M22 4YD
Director NameJon Gwynne Evans
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(10 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1997)
RoleProduction Manager
Correspondence Address11 The Old Courtyard
Stancliffe Road
Sharston
Greater Manchester
M22 4YD
Secretary NameJon Gwynne Evans
NationalityBritish
StatusResigned
Appointed15 November 1995(10 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address11 The Old Courtyard
Stancliffe Road
Sharston
Greater Manchester
M22 4YD
Director NameDiane Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 January 1998)
RoleAdministrator
Correspondence Address7 The Old Courtyard
Stancliffe Road
Manchester
M22 4YD
Secretary NameDiane Wilson
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 January 1998)
RoleAdministrator
Correspondence Address7 The Old Courtyard
Stancliffe Road
Manchester
M22 4YD
Director NamePeter Clegg
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 July 1998)
RoleSoftware Engineer
Correspondence Address9 The Old Courtyard
Manchester
Lancashire
M22 4YD
Secretary NamePeter Clegg
NationalityBritish
StatusResigned
Appointed26 January 1998(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 July 1998)
RoleSoftware Engineer
Correspondence Address9 The Old Courtyard
Manchester
Lancashire
M22 4YD
Director NameSarah Dawn Woodford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2000)
RoleNanny
Correspondence Address4 The Old Courtyard
Manchester
Lancashire
M22 4YD
Director NameJulie Ann Gaunt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2003)
RoleSenior Pensions Administrator
Correspondence Address13 The Old Courtyard
Manchester
Lancashire
M22 4YD
Secretary NameJulie Ann Gaunt
NationalityBritish
StatusResigned
Appointed14 August 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2003)
RoleBusiness Analyst
Correspondence Address13 The Old Courtyard
Manchester
Lancashire
M22 4YD
Director NameAdrian Madden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 2003)
RoleSales
Correspondence Address2 The Old Courtyard
Manchester
Lancashire
M22 4YD
Director NameLisa Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 March 2007)
RoleFreight Forwarder
Correspondence Address10 The Old Courtyard
Sharston
Manchester
Greater Manchester
M22 4YD
Director NameAlan Glen Wilson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 2005)
RoleGeologist
Correspondence Address5 The Old Courtyard
Sharston
Manchester
Greater Manchester
M22 4YD
Secretary NameAlan Glen Wilson
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 2005)
RoleGeologist
Correspondence Address5 The Old Courtyard
Sharston
Manchester
Greater Manchester
M22 4YD
Director NameGraham Harris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2009)
RoleTeacher
Correspondence Address2 The Old Courtyard
Sharston
Manchester
M22 4YD
Secretary NameGraham Harris
NationalityBritish
StatusResigned
Appointed22 December 2005(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address2 The Old Courtyard
Sharston
Manchester
M22 4YD
Director NameRosemary Batty
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(12 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address9 The Old Courtyard
Sharston
Manchester
M22 4YD
Director NameEileen Leech
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2013)
RoleRetired None
Country of ResidenceEngland
Correspondence Address6 The Old Courtyard Stancliffe Road
Sharston
Manchester
Greater Manchester
M22 4YD
Secretary NameGary Firth
NationalityBritish
StatusResigned
Appointed11 February 2014(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2015)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Manchesteer
M33 4DX
Secretary NameJon Charles Featherstone
StatusResigned
Appointed20 April 2015(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2017)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Manchester
M33 4DX
Secretary NameMrs Margaret Rowland
StatusResigned
Appointed07 February 2017(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2021)
RoleCompany Director
Correspondence Address5 The Old Courtyard
Sharston
Manchester
Greater Manchester
M22 4YD
Director NameMr David Elbourne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Old Courtyard
Sharston
Manchester
M22 4YD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£6,719
Cash£7,267
Current Liabilities£548

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
3 January 2020Appointment of Miss Lucy Anne Birch as a director on 22 December 2019 (2 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
9 December 2019Termination of appointment of Rosemary Batty as a director on 30 November 2019 (1 page)
9 December 2019Termination of appointment of David Elbourne as a director on 30 November 2019 (1 page)
8 March 2019Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 8 March 2019 (1 page)
17 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 December 2018Appointment of Mr David Elbourne as a director on 11 July 2018 (2 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Termination of appointment of Jon Charles Featherstone as a secretary on 7 February 2017 (1 page)
2 March 2017Appointment of Mrs Margaret Rowland as a secretary on 7 February 2017 (2 pages)
2 March 2017Termination of appointment of Jon Charles Featherstone as a secretary on 7 February 2017 (1 page)
2 March 2017Appointment of Mrs Margaret Rowland as a secretary on 7 February 2017 (2 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 22 December 2015 no member list (3 pages)
22 December 2015Annual return made up to 22 December 2015 no member list (3 pages)
12 May 2015Appointment of Jon Charles Featherstone as a secretary on 20 April 2015 (3 pages)
12 May 2015Appointment of Jon Charles Featherstone as a secretary on 20 April 2015 (3 pages)
11 May 2015Termination of appointment of Gary Firth as a secretary on 20 April 2015 (2 pages)
11 May 2015Termination of appointment of Gary Firth as a secretary on 20 April 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Appointment of Mr Gary Firth as a secretary (2 pages)
23 December 2014Appointment of Mr Gary Firth as a secretary (2 pages)
22 December 2014Annual return made up to 22 December 2014 no member list (3 pages)
22 December 2014Annual return made up to 22 December 2014 no member list (3 pages)
18 March 2014Appointment of Gary Firth as a secretary (3 pages)
18 March 2014Appointment of Gary Firth as a secretary (3 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 January 2014Annual return made up to 22 December 2013 no member list (2 pages)
23 January 2014Annual return made up to 22 December 2013 no member list (2 pages)
7 January 2014Termination of appointment of Eileen Leech as a director (2 pages)
7 January 2014Termination of appointment of Eileen Leech as a director (2 pages)
7 January 2014Termination of appointment of Graham Harris as a secretary (2 pages)
7 January 2014Termination of appointment of Graham Harris as a secretary (2 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Annual return made up to 22 December 2012 no member list (4 pages)
24 January 2013Annual return made up to 22 December 2012 no member list (4 pages)
20 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 January 2012Annual return made up to 22 December 2011 no member list (4 pages)
17 January 2012Annual return made up to 22 December 2011 no member list (4 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 January 2011Annual return made up to 22 December 2010 no member list (4 pages)
18 January 2011Annual return made up to 22 December 2010 no member list (4 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 January 2010Annual return made up to 22 December 2009 no member list (3 pages)
20 January 2010Annual return made up to 22 December 2009 no member list (3 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 October 2009Appointment of Eileen Leech as a director (3 pages)
6 October 2009Appointment of Eileen Leech as a director (3 pages)
29 September 2009Appointment terminated director graham harris (2 pages)
29 September 2009Appointment terminated director graham harris (2 pages)
16 January 2009Annual return made up to 22/12/08 (2 pages)
16 January 2009Annual return made up to 22/12/08 (2 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 January 2008Annual return made up to 22/12/07 (2 pages)
7 January 2008Annual return made up to 22/12/07 (2 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (1 page)
3 January 2007Annual return made up to 22/12/06 (2 pages)
3 January 2007Annual return made up to 22/12/06 (2 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Annual return made up to 22/12/05 (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Annual return made up to 22/12/05 (2 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 January 2005Annual return made up to 22/12/04 (4 pages)
27 January 2005Annual return made up to 22/12/04 (4 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
3 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 January 2004Annual return made up to 22/12/03 (4 pages)
8 January 2004Annual return made up to 22/12/03 (4 pages)
4 August 2003Secretary resigned;director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned;director resigned (1 page)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 January 2003Annual return made up to 22/12/02 (4 pages)
21 January 2003Annual return made up to 22/12/02 (4 pages)
20 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 January 2002Annual return made up to 22/12/01 (3 pages)
18 January 2002Annual return made up to 22/12/01 (3 pages)
26 April 2001Full accounts made up to 31 December 2000 (7 pages)
26 April 2001Full accounts made up to 31 December 2000 (7 pages)
8 January 2001Annual return made up to 22/12/00 (3 pages)
8 January 2001Annual return made up to 22/12/00 (3 pages)
30 August 2000Full accounts made up to 31 December 1999 (7 pages)
30 August 2000Full accounts made up to 31 December 1999 (7 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
21 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 January 1999Annual return made up to 22/12/98 (4 pages)
21 January 1999Annual return made up to 22/12/98 (4 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Secretary resigned;director resigned (1 page)
31 July 1998Secretary resigned;director resigned (1 page)
1 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
18 February 1998Annual return made up to 22/12/97 (4 pages)
18 February 1998Annual return made up to 22/12/97 (4 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998Secretary resigned;director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Annual return made up to 22/12/96 (4 pages)
21 January 1997Annual return made up to 22/12/96 (4 pages)
14 January 1997Registered office changed on 14/01/97 from: 11 the old courtyard stancliffe road sharston manchester M22 4YD (1 page)
14 January 1997Registered office changed on 14/01/97 from: 11 the old courtyard stancliffe road sharston manchester M22 4YD (1 page)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 June 1996Annual return made up to 22/12/95 (4 pages)
13 June 1996Annual return made up to 22/12/95 (4 pages)
12 February 1996Registered office changed on 12/02/96 from: 122 grove lane timperley altrincham cheshire WA15 6PL (1 page)
12 February 1996Registered office changed on 12/02/96 from: 122 grove lane timperley altrincham cheshire WA15 6PL (1 page)
1 December 1995Director resigned;new director appointed (2 pages)
1 December 1995Director resigned;new director appointed (2 pages)
1 December 1995Director resigned;new director appointed (2 pages)
1 December 1995Director resigned;new director appointed (2 pages)
1 December 1995Secretary resigned;new secretary appointed (2 pages)
1 December 1995Secretary resigned;new secretary appointed (2 pages)
22 December 1994Incorporation (13 pages)
22 December 1994Incorporation (13 pages)