Company NameLaurieston Court Management Company Limited
DirectorMark Nesbit
Company StatusActive
Company Number03698121
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 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 Mark Nesbit
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleRecruitement
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusCurrent
Appointed19 March 2019(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Secretary NameJohn Blackwall
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Clarendon Road
Audenshaw
Manchester
M34 5QB
Director NameDr Hilary Jane Hatton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2001)
RoleAccountant
Correspondence Address7 Laurieston Court
Chadvil Road
Cheadle
Cheshire
SK8 1PL
Secretary NamePaul Thomas Salmon
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 September 2000)
RoleCompany Director
Correspondence Address12 Laurieston Court
Chadvil Road
Cheadle
Cheshire
SK8 1PL
Director NameStuart Michael Lee
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 11 June 2002)
RoleAccount Executive
Correspondence Address14 Laurieston Court
Chadvil Road
Cheadle
Cheshire
SK8 1PL
Director NameIsaac Sabah Akka
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2001)
RoleCompany Director
Correspondence AddressApt No 8 College House
77 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3DZ
Secretary NameMr Iain Stuart Wallace
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Layton Park Avenue
Rawdon
Leeds
LS19 6PL
Secretary NameMrs Julie Clough
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Park Road
Cheadle
Cheshire
SK8 1HQ
Director NameMrs Julie Clough
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Park Road
Cheadle
Cheshire
SK8 1HQ
Director NamePeter Ian Thompson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Boundary Road
Cheadle
Cheshire
SK8 2EL
Director NameRobert Cook
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2006)
RoleAccountant
Correspondence AddressFlat 7 Laurieston Court
33 Chadvil Road
Cheadle
Cheshire
SK8 1PL
Secretary NameRobert Cook
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2006)
RoleAccountant
Correspondence AddressFlat 7 Laurieston Court
33 Chadvil Road
Cheadle
Cheshire
SK8 1PL
Secretary NameCyril Thompson
NationalityBritish
StatusResigned
Appointed03 February 2006(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address22 Boundary Road
Cheadle
Cheshire
SK8 2EL
Secretary NameMr Paul Anthony Casserly
StatusResigned
Appointed18 September 2015(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Darren Nilsson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Hayes & Mr G. Hayes & Ms S.j.l.a. Hayes & Mrs H.i. Hayes
6.67%
Ordinary
1 at £1Alan Robert Graham & Julie Susan Graham
6.67%
Ordinary
1 at £1Barbara Southern & Susan Ann Wood
6.67%
Ordinary
1 at £1Darren Myles Nilsson
6.67%
Ordinary
1 at £1John Mclouglin
6.67%
Ordinary
1 at £1Mr Anvar Rastegar
6.67%
Ordinary
1 at £1Mr Mark Nesbitt
6.67%
Ordinary
1 at £1Mr Neil Irish
6.67%
Ordinary
1 at £1Mrs Christine Davenport
6.67%
Ordinary
1 at £1Mrs S. Wood
6.67%
Ordinary
1 at £1Naila Choudary & Mobeen Yousaf
6.67%
Ordinary
1 at £1Nathan House Properties LTD
6.67%
Ordinary
1 at £1Nicolas Brown
6.67%
Ordinary
1 at £1Robin Barry Burman & Leah Hanna Burman
6.67%
Ordinary
1 at £1Simon James Cridland & Jacqueline Victoria Cridland
6.67%
Ordinary

Financials

Year2014
Net Worth£5,098
Cash£4,049
Current Liabilities£1,430

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

13 September 2017Appointment of Mr Darren Nilsson as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Mr Mark Nesbit as a director on 12 September 2017 (2 pages)
13 September 2017Termination of appointment of Peter Ian Thompson as a director on 12 September 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 15
(5 pages)
29 October 2015Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 29 October 2015 (1 page)
29 October 2015Appointment of Mr Paul Anthony Casserly as a secretary on 18 September 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15
(5 pages)
21 October 2014Director's details changed for Peter Ian Thompson on 26 November 2013 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 15
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Termination of appointment of Cyril Thompson as a secretary (1 page)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (11 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 20/01/09; full list of members (10 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 20/01/08; full list of members (8 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Return made up to 20/01/06; full list of members (14 pages)
21 February 2006New secretary appointed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(12 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 20/01/04; full list of members (12 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Return made up to 20/01/03; full list of members (9 pages)
14 January 2003Return made up to 20/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 October 2002Registered office changed on 04/10/02 from: barcroft 32 new road, yeadon leeds yorkshire LS19 7SE (1 page)
16 June 2002Director resigned (1 page)
14 January 2002New director appointed (3 pages)
4 January 2002Director resigned (1 page)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 October 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
15 January 2001Return made up to 20/01/01; no change of members (7 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: barcroft, 32 new road yeadon leeds yorkshire LS19 7SE (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 12 laurieston court 37 chadvil road cheadle cheshire SK8 1PL (1 page)
10 October 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
16 June 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 June 2000New director appointed (2 pages)
15 June 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
8 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
11 February 1999Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
20 January 1999Incorporation (14 pages)