Company NameSt Lukes Court Management Company Limited
DirectorsChris Martin Wood and Arthur Stamp Lomax
Company StatusActive
Company Number04116815
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2000(23 years, 4 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 Chris Martin Wood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 The Mews, Macclesfield Road
Holmes Chapel
Crewe
Cheshire
CW4 7GD
Director NameMr Arthur Stamp Lomax
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDiscovery House Crossley Road
Stockport
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed17 September 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressDiscovery House Crossley Road
Stockport
SK4 5BH
Director NameMr John Darnell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleBuilding Construction
Correspondence AddressThe Orchard Padgbury Lane
Congleton
Cheshire
CW12 4HU
Director NameMr Peter Darnell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleBuilding Construction
Correspondence Address5 Church View
Holmes Chapel
Crewe
Cheshire
CW4 7AG
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameDenise Umpleby
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2007)
RoleReceptionist
Correspondence Address5 The Mews
Macclesfield Road Holmes Chapel
Crewe
Cheshire
CW4 7GD
Secretary NameAndrew Paul Spanton
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressCharles House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Director NameHazel Diane Thorpe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2010)
RoleHouse Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Mews, Macclesfield Road
Holmes Chapel
Crewe
CW4 7GD
Director NameMr David Francis Roach
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mews
Macclesfield Road
Holmes Chapel
Cheshire
CW4 7GD
Director NameMr Kenneth Horton
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 The Mews
Macclesfield Road
Holmes Chapel
Cheshire
CW4 7GD
Secretary NameMr Timothy Courtenay Selfe
StatusResigned
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 September 2019)
RoleCompany Director
Correspondence Address1 Middlewich Road
Holmes Chapel
Cheshire
CW4 7EA
Director NameMrs Ursulla Mary Finn
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(15 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Mews
Macclesfield Road
Holmes Chapel
Cheshire
CW4 7GD
Director NameMrs Mary Gresty
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(15 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Mews
Macclesfield Road
Holmes Chapel
Cheshire
CW4 7GD
Director NameMrs Hazel Diane Thorpe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Mews
Macclesfield Road
Holmes Chapel
Cheshire
CW4 7GD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDiscovery House
Crossley Road
Stockport
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£5,400
Net Worth£2,134
Cash£9,276
Current Liabilities£1,537

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

15 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
13 January 2021Director's details changed for Mr Arthur Stamp Lomax on 12 December 2020 (2 pages)
13 January 2021Change of details for Mr. Arthur Stamp Lomax as a person with significant control on 12 December 2020 (2 pages)
13 January 2021Director's details changed for Mr Chris Martin Wood on 12 December 2020 (2 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
1 October 2019Registered office address changed from 1 Middlewich Road, Holmes Chapel Cheshire CW4 7EA to Discovery House Crossley Road Stockport SK4 5BH on 1 October 2019 (1 page)
17 September 2019Change of details for Mr. Arthur Stamp Lomax as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Appointment of Realty Management Ltd as a secretary on 17 September 2019 (2 pages)
17 September 2019Termination of appointment of Timothy Courtenay Selfe as a secretary on 17 September 2019 (1 page)
25 June 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 December 2018Notification of Christopher Martin Wood as a person with significant control on 21 July 2017 (2 pages)
20 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 December 2018Notification of Arthur Stamp Lomax as a person with significant control on 18 May 2018 (2 pages)
12 December 2018Cessation of Ursulla Mary Finn as a person with significant control on 31 May 2017 (1 page)
12 December 2018Cessation of Hazel Diane Thorpe as a person with significant control on 17 August 2017 (1 page)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
12 December 2018Cessation of Mary Gresty as a person with significant control on 23 December 2016 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 May 2018Appointment of Mr Arthur Stamp Lomax as a director on 18 May 2018 (2 pages)
4 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 August 2017Termination of appointment of Hazel Diane Thorpe as a director on 17 August 2017 (2 pages)
30 August 2017Termination of appointment of Hazel Diane Thorpe as a director on 17 August 2017 (2 pages)
23 August 2017Termination of appointment of Ursulla Mary Finn as a director on 31 May 2017 (1 page)
23 August 2017Appointment of Mr Chris Martin Wood as a director on 21 July 2017 (2 pages)
23 August 2017Appointment of Mr Chris Martin Wood as a director on 21 July 2017 (2 pages)
23 August 2017Termination of appointment of Ursulla Mary Finn as a director on 31 May 2017 (1 page)
16 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 January 2017Termination of appointment of Mary Gresty as a director on 23 December 2016 (2 pages)
12 January 2017Termination of appointment of Mary Gresty as a director on 23 December 2016 (2 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
11 August 2016Termination of appointment of a director (1 page)
11 August 2016Termination of appointment of a director (1 page)
10 August 2016Appointment of Mrs. Hazel Diane Thorpe as a director on 8 July 2016 (2 pages)
10 August 2016Appointment of Mrs. Mary Gresty as a director on 8 July 2016 (2 pages)
10 August 2016Termination of appointment of Kenneth Horton as a director on 8 July 2016 (1 page)
10 August 2016Termination of appointment of Kenneth Horton as a director on 8 July 2016 (1 page)
10 August 2016Appointment of Mrs. Ursulla Mary Finn as a director on 8 July 2016 (2 pages)
10 August 2016Appointment of Mrs. Hazel Diane Thorpe as a director on 8 July 2016 (2 pages)
10 August 2016Termination of appointment of David Francis Roach as a director on 8 July 2016 (1 page)
10 August 2016Appointment of Mrs. Ursulla Mary Finn as a director on 8 July 2016 (2 pages)
10 August 2016Appointment of Mrs. Mary Gresty as a director on 8 July 2016 (2 pages)
10 August 2016Termination of appointment of David Francis Roach as a director on 8 July 2016 (1 page)
2 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
30 November 2015Annual return made up to 29 November 2015 no member list (3 pages)
30 November 2015Annual return made up to 29 November 2015 no member list (3 pages)
1 December 2014Annual return made up to 29 November 2014 no member list (3 pages)
1 December 2014Annual return made up to 29 November 2014 no member list (3 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 November 2013Annual return made up to 29 November 2013 no member list (3 pages)
29 November 2013Director's details changed for Mr. David Francis Roach on 1 December 2012 (2 pages)
29 November 2013Director's details changed for Mr. David Francis Roach on 1 December 2012 (2 pages)
29 November 2013Annual return made up to 29 November 2013 no member list (3 pages)
29 November 2013Director's details changed for Mr. David Francis Roach on 1 December 2012 (2 pages)
5 December 2012Annual return made up to 29 November 2012 no member list (3 pages)
5 December 2012Annual return made up to 29 November 2012 no member list (3 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 January 2012Resolutions
  • RES13 ‐ Dispense with requirement to hold annual general meetings 10/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2012Resolutions
  • RES13 ‐ Dispense with requirement to hold annual general meetings 10/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2011Annual return made up to 29 November 2011 no member list (3 pages)
2 December 2011Annual return made up to 29 November 2011 no member list (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Registered office address changed from Flat 1 the Mews, Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7GD England on 20 April 2011 (1 page)
20 April 2011Appointment of Mr. David Francis Roach as a director (2 pages)
20 April 2011Appointment of Mr. Kenneth Horton as a director (2 pages)
20 April 2011Appointment of Mr. Kenneth Horton as a director (2 pages)
20 April 2011Registered office address changed from Flat 1 the Mews, Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7GD England on 20 April 2011 (1 page)
20 April 2011Appointment of Mr. David Francis Roach as a director (2 pages)
19 April 2011Appointment of Mr. Timothy Courtenay Selfe as a secretary (1 page)
19 April 2011Appointment of Mr. Timothy Courtenay Selfe as a secretary (1 page)
19 April 2011Termination of appointment of Ursula Finn as a director (1 page)
19 April 2011Termination of appointment of Ursula Finn as a director (1 page)
1 April 2011Termination of appointment of Andrew Spanton as a secretary (1 page)
1 April 2011Registered office address changed from Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 1 April 2011 (1 page)
1 April 2011Termination of appointment of Andrew Spanton as a secretary (1 page)
14 January 2011Termination of appointment of Hazel Thorpe as a director (1 page)
14 January 2011Termination of appointment of Hazel Thorpe as a director (1 page)
14 January 2011Secretary's details changed for Andrew Paul Spanton on 29 November 2010 (1 page)
14 January 2011Annual return made up to 29 November 2010 no member list (2 pages)
14 January 2011Annual return made up to 29 November 2010 no member list (2 pages)
14 January 2011Secretary's details changed for Andrew Paul Spanton on 29 November 2010 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Director's details changed for Ursula Mary Finn on 29 December 2009 (2 pages)
11 January 2010Annual return made up to 29 November 2009 no member list (3 pages)
11 January 2010Director's details changed for Hazel Diane Thorpe on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Hazel Diane Thorpe on 28 December 2009 (2 pages)
11 January 2010Annual return made up to 29 November 2009 no member list (3 pages)
11 January 2010Director's details changed for Ursula Mary Finn on 29 December 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 1 kingsdown close weston crewe cheshire CW2 5FX (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1 kingsdown close weston crewe cheshire CW2 5FX (1 page)
8 December 2008Annual return made up to 29/11/08 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Annual return made up to 29/11/08 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Annual return made up to 29/11/07 (2 pages)
27 December 2007Annual return made up to 29/11/07 (2 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
5 January 2007Annual return made up to 29/11/06 (4 pages)
5 January 2007Annual return made up to 29/11/06 (4 pages)
28 December 2006Registered office changed on 28/12/06 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Registered office changed on 28/12/06 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
8 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2005Annual return made up to 29/11/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/05
(4 pages)
7 December 2005Annual return made up to 29/11/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/05
(4 pages)
22 December 2004Annual return made up to 29/11/04 (4 pages)
22 December 2004Annual return made up to 29/11/04 (4 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
17 February 2004Annual return made up to 29/11/03 (4 pages)
17 February 2004Annual return made up to 29/11/03 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
27 October 2003Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
17 December 2002Annual return made up to 29/11/02 (4 pages)
17 December 2002Annual return made up to 29/11/02 (4 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
14 December 2001Annual return made up to 29/11/01 (3 pages)
14 December 2001Annual return made up to 29/11/01 (3 pages)
20 November 2001Registered office changed on 20/11/01 from: the orchard padgbury lane congleton cheshire CW12 4HX (1 page)
20 November 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
20 November 2001Registered office changed on 20/11/01 from: the orchard padgbury lane congleton cheshire CW12 4HX (1 page)
20 November 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
29 November 2000Incorporation (22 pages)
29 November 2000Incorporation (22 pages)