Company NameTheatre Court Limited
Company StatusActive
Company Number03949623
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NamesHallco 414 Limited and Pugh Davies (Oldham) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years
RoleManager
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(23 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Director NameMr Michael Alexander Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(23 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed13 April 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 9 months (resigned 26 January 2024)
RoleAccountant
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Pugh Davies & Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,862,773
Cash£1,485
Current Liabilities£58,165

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

26 May 2017Delivered on: 1 June 2017
Persons entitled: Jonathan Michael Joseph, Andrew Jeremy Joseph, Suzanne Carole Joseph and Mjf Ssas Trustees Limited as Trustees of the Pugh Davies Executive Pension Plan

Classification: A registered charge
Particulars: The freehold land and buildings known as theatre court, london road, northwich, cheshire CW9 5HB and registered at the land registry under title number CH248225.
Outstanding
26 November 2012Delivered on: 30 November 2012
Persons entitled: Jonathan Michael Joseph, Andrew Jeremy Joseph, Suzanne Carole Joseph and Mjf Ssas Trustees Limited as Trustees of Pugh Davies Executive Pension Plan

Classification: Legal charge
Secured details: £700,00 due or to become due from pugh davies properties limited to the chargee.
Particulars: F/H land and buildings known as theatre court, london road, northwich, cheshire t/n CH248225.
Outstanding
6 November 2007Delivered on: 27 November 2007
Persons entitled: Jonathan Michael,Joseph Andrew Jeremy Joseph,Suzanne Carole Joseph and Mjf Ssas Trusteeslimited as Trustees of the Pugh Davies Executive Pension Plan

Classification: Legal charge
Secured details: £700,000 and all other monies due or to become due.
Particulars: F/H land and buildings k/a theatre court london road northwich cheshire t/no CH248225.
Outstanding

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
25 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
6 January 2023Satisfaction of charge 1 in full (1 page)
6 January 2023Satisfaction of charge 2 in full (1 page)
6 January 2023Satisfaction of charge 039496230003 in full (1 page)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
23 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
8 February 2021Accounts for a small company made up to 30 April 2020 (9 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
1 June 2017Registration of charge 039496230003, created on 26 May 2017 (5 pages)
1 June 2017Registration of charge 039496230003, created on 26 May 2017 (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
19 March 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
19 March 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
27 March 2008Return made up to 16/03/08; full list of members (3 pages)
27 March 2008Return made up to 16/03/08; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
4 April 2006Return made up to 16/03/06; full list of members (2 pages)
4 April 2006Return made up to 16/03/06; full list of members (2 pages)
17 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
17 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
13 April 2005Return made up to 16/03/05; full list of members (2 pages)
13 April 2005Return made up to 16/03/05; full list of members (2 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
15 April 2004Return made up to 16/03/04; full list of members (7 pages)
15 April 2004Return made up to 16/03/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 July 2003Company name changed pugh davies (oldham) LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed pugh davies (oldham) LIMITED\certificate issued on 28/07/03 (2 pages)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester lancashire M1 1EY (1 page)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester lancashire M1 1EY (1 page)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
21 April 2000Registered office changed on 21/04/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
21 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
21 April 2000Secretary resigned (1 page)
17 April 2000Company name changed hallco 414 LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed hallco 414 LIMITED\certificate issued on 18/04/00 (2 pages)
16 March 2000Incorporation (16 pages)
16 March 2000Incorporation (16 pages)