Company NameSalford Old Court House Management Company Limited
Company StatusActive
Company Number03638570
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 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 NameDavid John Carmichael
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O W T Gunson 1 King Street
3rd Floor
Manchester
M2 6AW
Director NameMark Richard Keegan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O W T Gunson 1 King Street
3rd Floor
Manchester
M2 6AW
Director NameMr Gary Leckenby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O W T Gunson 1 King Street
3rd Floor
Manchester
M2 6AW
Director NameMr David Charles Lowe
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressC/O W T Gunson 1 King Street
3rd Floor
Manchester
M2 6AW
Director NameMr David Michael Eagle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut Close
Tean
Stoke On Trent
Staffordshire
ST10 4JD
Secretary NameGillian Patricia Crennell
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence Address39 Trinity Court
Cleminson Street
Salford
Manchester
M3 6DX
Director NameMatthew John Bergmann Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(10 months after company formation)
Appointment Duration15 years (resigned 24 July 2014)
RoleSales Manager
Country of ResidenceSweden
Correspondence AddressChermin Des Versanne 3 Chermin Des Versanne 3
1971 Grimisuat
Switzerland
Secretary NameDavid John Carmichael
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2004)
RoleSolicitor
Correspondence Address13 Circular Road
West Didsbury
Manchester
M20 3LE
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed23 June 2004(5 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameSara Patricia Bradbury-Lawrence
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address12 Worsley Road
Worsley
Manchester
M28 2NL
Director NameMr Oliver Paul Reeves
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2013)
RoleQs
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Old Court House
Encombe Place
Salford
Lancashire
M3 6FJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O W T Gunson 1 King Street
3rd Floor
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

8 December 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 March 2020Appointment of Mr Gary Leckenby as a director on 1 March 2020 (2 pages)
29 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
21 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 October 2016Registered office address changed from C/O W T Gunson 12 st Anns Square Manchester M2 7HW to C/O W T Gunson 1 King Street 3rd Floor Manchester M2 6AW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from C/O W T Gunson 12 st Anns Square Manchester M2 7HW to C/O W T Gunson 1 King Street 3rd Floor Manchester M2 6AW on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16
(5 pages)
9 November 2015Director's details changed for David John Carmichael on 1 October 2015 (2 pages)
9 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16
(5 pages)
9 November 2015Director's details changed for David John Carmichael on 1 October 2015 (2 pages)
6 November 2015Director's details changed for Mark Richard Keegan on 2 January 2015 (2 pages)
6 November 2015Director's details changed for Mark Richard Keegan on 2 January 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 16
(6 pages)
6 November 2014Termination of appointment of Matthew John Bergmann Smith as a director on 24 July 2014 (1 page)
6 November 2014Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
6 November 2014Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 16
(6 pages)
6 November 2014Termination of appointment of Neville Arthur Phillips as a secretary on 1 April 2014 (1 page)
6 November 2014Termination of appointment of Matthew John Bergmann Smith as a director on 24 July 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
1 October 2013Termination of appointment of Oliver Reeves as a director (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16
(8 pages)
1 October 2013Termination of appointment of Oliver Reeves as a director (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16
(8 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
3 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
3 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
15 April 2011Termination of appointment of Sara Bradbury-Lawrence as a director (1 page)
15 April 2011Termination of appointment of Sara Bradbury-Lawrence as a director (1 page)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
28 September 2010Director's details changed for David John Carmichael on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
28 September 2010Director's details changed for David John Carmichael on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Matthew John Bergmann Smith on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Sara Patricia Bradbury-Lawrence on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mark Richard Keegan on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Sara Patricia Bradbury-Lawrence on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mark Richard Keegan on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Matthew John Bergmann Smith on 25 September 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
2 October 2009Return made up to 25/09/09; full list of members (10 pages)
2 October 2009Director's change of particulars / matthew bergmann smith / 01/07/2009 (1 page)
2 October 2009Director's change of particulars / matthew bergmann smith / 01/07/2009 (1 page)
2 October 2009Return made up to 25/09/09; full list of members (10 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
11 June 2009Director appointed sara patricia bradbury-lawrence (1 page)
11 June 2009Director appointed oliver paul reeves (1 page)
11 June 2009Director appointed oliver paul reeves (1 page)
11 June 2009Director appointed sara patricia bradbury-lawrence (1 page)
1 October 2008Return made up to 25/09/08; full list of members (14 pages)
1 October 2008Return made up to 25/09/08; full list of members (14 pages)
13 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
13 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 November 2007Return made up to 25/09/07; full list of members (9 pages)
8 November 2007Return made up to 25/09/07; full list of members (9 pages)
19 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
19 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 October 2006Return made up to 25/09/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Return made up to 25/09/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
7 October 2005Return made up to 25/09/05; change of members (7 pages)
7 October 2005Return made up to 25/09/05; change of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
21 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 August 2004Return made up to 25/09/03; change of members (9 pages)
27 August 2004Return made up to 25/09/03; change of members (9 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
1 July 2004Registered office changed on 01/07/04 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 November 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
4 November 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
12 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
12 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
1 November 2001Return made up to 25/09/01; full list of members (7 pages)
1 November 2001Return made up to 25/09/01; full list of members (7 pages)
26 July 2001Accounts for a dormant company made up to 30 September 1999 (1 page)
26 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
26 July 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
26 July 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
26 July 2001Accounts for a dormant company made up to 30 September 1999 (1 page)
26 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Return made up to 25/09/00; change of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Return made up to 25/09/00; change of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
5 May 2000Return made up to 25/09/99; full list of members (9 pages)
5 May 2000Return made up to 25/09/99; full list of members (9 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 4TH floor cardinal house 20 st marys parsonage manchester M3 2LY (1 page)
7 October 1999Registered office changed on 07/10/99 from: 4TH floor cardinal house 20 st marys parsonage manchester M3 2LY (1 page)
1 October 1998Registered office changed on 01/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 October 1998Director resigned (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 October 1998Director resigned (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
25 September 1998Incorporation (16 pages)
25 September 1998Incorporation (16 pages)