Company NameSt Philips Court Management Company Limited
Company StatusActive
Company Number03906385
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Previous NameFountain Street Formations (68) 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 NameMr Simon McDonald
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleNot Known
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr Yashar Dadashnejad Kalkhoran
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed01 September 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Mark Murphy
Date of BirthMarch 1994 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed02 January 2018(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMrs Mary Jane Sims
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarroose House
Barroose Road
Baldrine
Isle Of Man
IM4 6AR
Director NameMr John Alexander Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address20 River Walk
Barroose Hills
Braddan
Isle Of Man
IM4 4TJ
Secretary NameMrs Mary Jane Sims
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarroose House
Barroose Road
Baldrine
Isle Of Man
IM4 6AR
Director NameKevin Christian
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2003)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address12 Close Quane
Peel
Isle Of Man
IM5 1PY
Director NameMr Paul James Carroll
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Poleacre Lane
Woodley
Stockport
Cheshire
SK6 1PH
Secretary NameSimon Vincelli
NationalityBritish
StatusResigned
Appointed25 September 2003(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2004)
RoleCompany Director
Correspondence Address146 Hall Street
Stockport
SK1 4HR
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed06 June 2004(4 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ
Secretary NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Brian Rice
5.17%
Ordinary Non Voting
2 at £1Catherine Doyle
3.45%
Ordinary Non Voting
2 at £1Charles Kavanagh
3.45%
Ordinary Non Voting
2 at £1Michael Grogan & Thomas Grogan
3.45%
Ordinary Non Voting
2 at £1Mr Michael Mcgrath
3.45%
Ordinary Non Voting
1 at £1Aidan & Michael
1.72%
Ordinary Non Voting
1 at £1Aidan Mcavinue
1.72%
Ordinary Non Voting
1 at £1Amis Husic & Amra Husic
1.72%
Ordinary Non Voting
1 at £1Bernadette & John
1.72%
Ordinary Non Voting
1 at £1Charlotte Memery & James Memery
1.72%
Ordinary Non Voting
1 at £1David Coleman
1.72%
Ordinary Non Voting
1 at £1David Wall
1.72%
Ordinary Non Voting
1 at £1Derek Keeley
1.72%
Ordinary Non Voting
1 at £1Des Reck
1.72%
Ordinary Non Voting
1 at £1Donagh Mcclafferty
1.72%
Ordinary Non Voting
1 at £1Dr Deirdre Smyth
1.72%
Ordinary Non Voting
1 at £1Elain O'reilly
1.72%
Ordinary Non Voting
1 at £1Evelyn Evans & David Evans
1.72%
Ordinary Non Voting
1 at £1Jacqueline Mcdonnell & Noel Mcdonnell
1.72%
Ordinary Non Voting
1 at £1James Harte
1.72%
Ordinary Non Voting
1 at £1John
1.72%
Ordinary Non Voting
1 at £1Kyran Hurley & Nula Leonard
1.72%
Ordinary Non Voting
1 at £1Lorcan Mccabe
1.72%
Ordinary Non Voting
1 at £1Margaret Mcgrory & Robert Mcgrory
1.72%
Ordinary Non Voting
1 at £1Martin Fitzgerald & Una Fitzgerald
1.72%
Ordinary Non Voting
1 at £1Martin Higgins
1.72%
Ordinary Non Voting
1 at £1Michael Lematy & Timothy O'loughlin
1.72%
Ordinary Non Voting
1 at £1Mr Alan Mcgeough
1.72%
Ordinary Non Voting
1 at £1Mr Albert Gallagher
1.72%
Ordinary Non Voting
1 at £1Mr Alfred Mannion
1.72%
Ordinary Non Voting
1 at £1Mr Anthony Staunton
1.72%
Ordinary Non Voting
1 at £1Mr Denis Palmer
1.72%
Ordinary Non Voting
1 at £1Mr Edward Mcgeough
1.72%
Ordinary Non Voting
1 at £1Mr Eugene Madigan
1.72%
Ordinary Non Voting
1 at £1Mr Frank Dillon
1.72%
Ordinary Non Voting
1 at £1Mr John Murphy
1.72%
Ordinary Non Voting
1 at £1Mr Michael Anthony Gibbons
1.72%
Ordinary Non Voting
1 at £1Mr Michael Mcglynn
1.72%
Ordinary Non Voting
1 at £1Mr Pascal Quinn
1.72%
Ordinary Non Voting
1 at £1Mr Pat Hourigan
1.72%
Ordinary Non Voting
1 at £1Mr Peter Chambers
1.72%
Ordinary Non Voting
1 at £1Mr Richard Sinnott
1.72%
Ordinary Non Voting
1 at £1Mr Riobard Fergal Hanvey
1.72%
Ordinary Non Voting
1 at £1Mr Thomas Brennan
1.72%
Ordinary Non Voting
1 at £1Ms Ashar Bari
1.72%
Ordinary Non Voting
1 at £1Ms Collette Mchugh
1.72%
Ordinary Non Voting
1 at £1Niall Edmondson
1.72%
Ordinary Non Voting
1 at £1Pauline Doyle
1.72%
Ordinary Non Voting
1 at £1Raymond O'neil
1.72%
Ordinary Non Voting
1 at £1Thomas Doyle
1.72%
Ordinary Non Voting
1 at £1Vincent Coffey & Marie Coffey
1.72%
Ordinary Non Voting
1 at £1William Carrigan
1.72%
Ordinary Non Voting

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

22 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 January 2023Registered office address changed from 3rd Floor 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 January 2022Confirmation statement made on 6 January 2022 with updates (9 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 September 2018Director's details changed for Mr Yashar Dadashnejad Klakhoran on 4 September 2018 (2 pages)
3 September 2018Appointment of Mr Yashar Dadashnejad Klakhoran as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Mr Mark Murphy as a director on 1 September 2018 (2 pages)
26 January 2018Confirmation statement made on 13 January 2018 with updates (10 pages)
18 January 2018Appointment of Scanlans Property Mangaement as a secretary on 2 January 2018 (2 pages)
18 January 2018Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester Manchester Lancashire M2 3HR to 3rd Floor 17-21 Chorlton Street Manchester M1 3HY on 18 January 2018 (1 page)
18 January 2018Appointment of Scanlans Property Mangaement as a secretary on 2 January 2018 (2 pages)
18 January 2018Termination of appointment of Ian Henry Stanistreet as a secretary on 1 January 2018 (1 page)
18 January 2018Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester Manchester Lancashire M2 3HR to 3rd Floor 17-21 Chorlton Street Manchester M1 3HY on 18 January 2018 (1 page)
18 January 2018Termination of appointment of Ian Henry Stanistreet as a secretary on 1 January 2018 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (11 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (11 pages)
11 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 58
(10 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 58
(10 pages)
15 January 2016Termination of appointment of Paul James Carroll as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Paul James Carroll as a director on 15 January 2016 (1 page)
17 July 2015Appointment of Mr Simon Mcdonald as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Simon Mcdonald as a director on 17 July 2015 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 58
(9 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 58
(9 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 58
(9 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 58
(9 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (9 pages)
20 February 2012Registered office address changed from C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN Greater Manchester M2 3JN United Kingdom on 20 February 2012 (1 page)
20 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (9 pages)
20 February 2012Registered office address changed from C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN Greater Manchester M2 3JN United Kingdom on 20 February 2012 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Registered office address changed from 73 Mosley Street C/O Stevens Scanlon Manchester M2 3JN on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mr Paul James Carroll on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul James Carroll on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 73 Mosley Street C/O Stevens Scanlon Manchester M2 3JN on 14 January 2010 (1 page)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (22 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (22 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 13/01/09; full list of members (26 pages)
9 April 2009Return made up to 13/01/09; full list of members (26 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 13/01/08; full list of members (8 pages)
18 February 2008Return made up to 13/01/08; full list of members (8 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 January 2007Return made up to 13/01/07; no change of members (6 pages)
22 January 2007Return made up to 13/01/07; no change of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 February 2006Return made up to 13/01/06; no change of members (6 pages)
8 February 2006Return made up to 13/01/06; no change of members (6 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 January 2005Return made up to 13/01/05; full list of members (6 pages)
28 January 2005Return made up to 13/01/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
12 March 2004Return made up to 13/01/04; no change of members (6 pages)
12 March 2004Return made up to 13/01/04; no change of members (6 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 February 2003Return made up to 13/01/03; full list of members (20 pages)
13 February 2003Return made up to 13/01/03; full list of members (20 pages)
9 October 2002Ad 04/10/02--------- £ si 58@1=58 £ ic 1/59 (13 pages)
9 October 2002Ad 04/10/02--------- £ si 58@1=58 £ ic 1/59 (13 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 February 2002Return made up to 13/01/02; full list of members (6 pages)
13 February 2002Return made up to 13/01/02; full list of members (6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Memorandum and Articles of Association (22 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 November 2001Memorandum and Articles of Association (22 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
4 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2001Memorandum and Articles of Association (21 pages)
30 July 2001Nc inc already adjusted 22/07/01 (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2001Memorandum and Articles of Association (21 pages)
30 July 2001Nc inc already adjusted 22/07/01 (1 page)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Registered office changed on 13/07/01 from: 34 cuppin street po box 297 chester cheshire CH1 2WE (1 page)
13 July 2001£ nc 948/52 03/07/01 (1 page)
13 July 2001£ nc 948/52 03/07/01 (1 page)
13 July 2001Registered office changed on 13/07/01 from: 34 cuppin street po box 297 chester cheshire CH1 2WE (1 page)
12 July 2001Company name changed fountain street formations (68) LIMITED\certificate issued on 12/07/01 (3 pages)
12 July 2001Company name changed fountain street formations (68) LIMITED\certificate issued on 12/07/01 (3 pages)
13 February 2001Return made up to 13/01/01; full list of members (8 pages)
13 February 2001Return made up to 13/01/01; full list of members (8 pages)
13 January 2000Incorporation (26 pages)
13 January 2000Incorporation (26 pages)