Company NameAlbany Court (Sale) Management Company Limited
DirectorsJonathan Cowan and Patricia Nance
Company StatusActive
Company Number04191589
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month 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 Jonathan Cowan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(1 year, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBlockliving Limited Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Director NamePatricia Nance
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlockliving Limited Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Secretary NameBlockliving Limited (Corporation)
StatusCurrent
Appointed03 October 2023(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence AddressBlockliving, Bonded Warehouse, 18 Lower Byrom Str
Manchester
M3 4AP
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameStewart Ian Crompton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameDawn Cartwright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2006)
RoleLawyer
Correspondence Address14 The Stables
Tabley House
Knutsford
Cheshire
WA16 0HA
Director NameElaine Roper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 13 March 2006)
RoleCivil Servant
Correspondence AddressFlat 25 Albany Court
43 Broad Road
Sale
Greater Manchester
M33 2BG
Director NameStephanie Joanne Everett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 year, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 October 2017)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
M3 4LA
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed07 March 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NameJohn Clayton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2006)
RoleSurveyor
Correspondence AddressFlat 39 Albany Court
43 Broad Road
Sale
Cheshire
M33 2BG
Secretary NameDawn Cartwright
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address401 Daisyfield Mill
Appleby Street
Blackburn
Lancashire
BB1 3BL
Director NameDavid Almond
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2009)
RoleIT Consultant
Correspondence AddressFlat 33 Albany Court
43 Broad Road
Sale
Cheshire
M33 2BG
Secretary NameMr Lee Anthony Burkitt
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 83 Worsley Mill 10 Blantyre Street
Castlefield
Manchester
M15 4LG
Secretary NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ
Secretary NameRevolution Property Management Ltd (Corporation)
StatusResigned
Appointed01 July 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 October 2023)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressBlockliving Limited Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

14 at £1Q Investments LTD
35.00%
Ordinary
1 at £1Alison Jane Dixon
2.50%
Ordinary
1 at £1Andrew Everett & Stephanie Everett
2.50%
Ordinary
1 at £1Andrew Glover
2.50%
Ordinary
1 at £1Andrew Page & Claire Shepherd
2.50%
Ordinary
1 at £1Anne Ellis
2.50%
Ordinary
1 at £1Dawn Cartwright
2.50%
Ordinary
1 at £1Diane Lord
2.50%
Ordinary
1 at £1Dr Asha Mahendra Bhatt
2.50%
Ordinary
1 at £1Janet Faram
2.50%
Ordinary
1 at £1Joanne Michelle Edwards
2.50%
Ordinary
1 at £1John David Martucci
2.50%
Ordinary
1 at £1John Paul Farrugia
2.50%
Ordinary
1 at £1Lorna Pitman
2.50%
Ordinary
1 at £1Ms Elaine Howard & Jonathan Cowan
2.50%
Ordinary
1 at £1Stephanie Hunt
2.50%
Ordinary
1 at £1Suzanne Edmond
2.50%
Ordinary
1 at £1Thomas Cassidy
2.50%
Ordinary
1 at £1Uzai Mosharaf & Shamshad Shabana Ghani-mosharaf
2.50%
Ordinary
1 at £1Wayne Newhouse
2.50%
Ordinary
-OTHER
17.50%
-

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

19 October 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
10 October 2023Cessation of Revolution Property Management Limited as a person with significant control on 3 October 2023 (1 page)
10 October 2023Appointment of Blockliving Limited as a secretary on 3 October 2023 (2 pages)
10 October 2023Registered office address changed from Revolution Property Management Ltd Suite One 3 Exchange Quay Salford M5 3ED England to Blockliving Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 10 October 2023 (1 page)
10 October 2023Notification of Blockliving Limited as a person with significant control on 3 October 2023 (2 pages)
10 October 2023Termination of appointment of Revolution Property Management Ltd as a secretary on 3 October 2023 (1 page)
25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
25 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
6 February 2020Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page)
28 January 2020Withdrawal of a person with significant control statement on 28 January 2020 (2 pages)
28 January 2020Notification of Revolution Property Management Limited as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Ltd Suite One 3 Exchange Quay Salford M5 3ED on 28 January 2020 (1 page)
2 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
22 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
18 October 2017Termination of appointment of Stephanie Joanne Everett as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Stephanie Joanne Everett as a director on 18 October 2017 (1 page)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40
(6 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40
(6 pages)
1 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 40
(6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 40
(6 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 40
(6 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 40
(6 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 July 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
11 July 2013Termination of appointment of Lee Burkitt as a secretary (1 page)
11 July 2013Termination of appointment of Lee Burkitt as a secretary (1 page)
11 July 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
3 June 2011Director's details changed for Patricia Nance on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Jonathan Cowan on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Stephanie Joanne Everett on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Stephanie Joanne Everett on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Patricia Nance on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Jonathan Cowan on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Patricia Nance on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Stephanie Joanne Everett on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Jonathan Cowan on 3 June 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
16 June 2010Director's details changed for Stephanie Joanne Everett on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Patricia Nance on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Jonathan Cowan on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Jonathan Cowan on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Stephanie Joanne Everett on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Patricia Nance on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Stephanie Joanne Lowick on 24 May 2010 (2 pages)
3 June 2010Director's details changed for Stephanie Joanne Lowick on 24 May 2010 (2 pages)
12 November 2009Termination of appointment of David Almond as a director (2 pages)
12 November 2009Termination of appointment of David Almond as a director (2 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2009Director appointed patricia nance (2 pages)
8 June 2009Director appointed patricia nance (2 pages)
1 June 2009Return made up to 21/05/09; full list of members (6 pages)
1 June 2009Return made up to 21/05/09; full list of members (6 pages)
30 March 2009Registered office changed on 30/03/2009 from c/o revolution property management LTD suite c 2ND floor 121 princess street manchester M1 7AG (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o revolution property management LTD suite c 2ND floor 121 princess street manchester M1 7AG (1 page)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
25 June 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
29 May 2008Return made up to 21/05/08; full list of members (6 pages)
29 May 2008Return made up to 21/05/08; full list of members (6 pages)
13 May 2008Secretary appointed lee burkitt (1 page)
13 May 2008Secretary appointed lee burkitt (1 page)
7 May 2008Appointment terminated secretary dawn cartwright (1 page)
7 May 2008Appointment terminated secretary dawn cartwright (1 page)
30 April 2008Registered office changed on 30/04/2008 from booths hall booths park chelford road knutsford cheshire WA16 8QZ (1 page)
30 April 2008Registered office changed on 30/04/2008 from booths hall booths park chelford road knutsford cheshire WA16 8QZ (1 page)
14 November 2007Registered office changed on 14/11/07 from: suite 401 daisyfield business centre appleby street blackburn lancashire BB1 3BL (1 page)
14 November 2007Registered office changed on 14/11/07 from: suite 401 daisyfield business centre appleby street blackburn lancashire BB1 3BL (1 page)
22 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
22 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
2 June 2007Return made up to 21/05/07; change of members (8 pages)
2 June 2007Return made up to 21/05/07; change of members (8 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
1 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
1 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
3 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 73 mosley street manchester M2 3JN (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 73 mosley street manchester M2 3JN (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 November 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
22 November 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
17 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 June 2004Return made up to 21/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 June 2004Return made up to 21/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 August 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
27 August 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
25 June 2003Return made up to 21/05/03; full list of members (8 pages)
25 June 2003Return made up to 21/05/03; full list of members (8 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Registered office changed on 11/05/03 from: 34 cuppin street p o box 297 chester cheshire CH1 2BN (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 34 cuppin street p o box 297 chester cheshire CH1 2BN (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Secretary resigned (1 page)
7 June 2002Return made up to 21/05/02; full list of members (5 pages)
7 June 2002Return made up to 21/05/02; full list of members (5 pages)
2 April 2001Incorporation (26 pages)
2 April 2001Incorporation (26 pages)