Company NameWarrington Court Management Company Ltd
Company StatusActive
Company Number04941629
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gary Armstrong
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Manchester Road
West Timperley
Altrincham
WA14 5NU
Director NameMr Chris Wardle
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(17 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Manchester Road
West Timperley
Altrincham
WA14 5NU
Director NameMr James Stephen Ashworth
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(17 years, 6 months after company formation)
Appointment Duration3 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address201 Manchester Road
West Timperley
Altrincham
WA14 5NU
Director NameLinda Hughes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleRetired
Correspondence AddressFlat 3 Warrington Court
Warrington Street Stalybridge
Cheshire
SK15 2HP
Director NameKenneth Howard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Hutton Avenue
Ashton Under Lyne
Lancashire
OL6 6QZ
Director NameStuart Aubrey Hinchliffe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleRetired Self Employed Director
Country of ResidenceEngland
Correspondence Address22 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Secretary NameMrs Susan Jill Howard
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Hutton Avenue
Ashton Under Lyne
Lancashire
OL6 6QZ
Director NameAnne Hinchliffe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(2 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 09 September 2020)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address22, Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Secretary NameMrs Anne Hinchliffe
StatusResigned
Appointed17 April 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2020)
RoleCompany Director
Correspondence Address22 Blundering Lane
Stalybridge
SK15 2ST
Director NameMr Peter James Barlow
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(16 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65-81 St. Petersgate
Stockport
SK1 1DS
Director NameMr Colin Edward Mellor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(16 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 April 2021)
RoleProperty Expert
Country of ResidenceEngland
Correspondence Address65-81 St. Petersgate
Stockport
SK1 1DS

Contact

Telephone0161 3301295
Telephone regionManchester

Location

Registered Address201 Manchester Road
West Timperley
Altrincham
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Anne Hinchliffe
33.33%
Ordinary
1 at £1Kenneth Howard
33.33%
Ordinary
1 at £1Stuart Aubrey Hinchliffe
33.33%
Ordinary

Financials

Year2014
Turnover£1,050
Net Worth£202
Cash£199

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 4 weeks ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

17 November 2023Change of details for Mr Gary Armstrong as a person with significant control on 8 November 2022 (2 pages)
17 November 2023Change of details for Mr James Stephen Ashworth as a person with significant control on 8 November 2022 (2 pages)
17 November 2023Director's details changed for Mr Gary Armstrong on 8 November 2022 (2 pages)
17 November 2023Director's details changed for Mr James Stephen Ashworth on 8 November 2022 (2 pages)
17 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
12 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
11 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
22 November 2021Confirmation statement made on 7 November 2021 with updates (5 pages)
19 November 2021Withdrawal of a person with significant control statement on 19 November 2021 (2 pages)
19 November 2021Notification of Chris Wardle as a person with significant control on 7 November 2021 (2 pages)
19 November 2021Notification of James Stephen Ashworth as a person with significant control on 7 November 2021 (2 pages)
19 November 2021Director's details changed for Mr Gary Armstrong on 1 November 2021 (2 pages)
19 November 2021Notification of Gary Armstrong as a person with significant control on 7 November 2021 (2 pages)
30 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
3 June 2021Registered office address changed from 65-81 st. Petersgate Stockport SK1 1DS England to 201 Manchester Road West Timperley Altrincham WA14 5NU on 3 June 2021 (1 page)
5 May 2021Notification of a person with significant control statement (2 pages)
26 April 2021Termination of appointment of Colin Edward Mellor as a director on 26 April 2021 (1 page)
26 April 2021Appointment of Mr Chris Wardle as a director on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of Peter James Barlow as a director on 26 April 2021 (1 page)
26 April 2021Appointment of Mr James Ashworth as a director on 26 April 2021 (2 pages)
26 April 2021Cessation of Colin Edward Mellor as a person with significant control on 26 April 2021 (1 page)
16 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
21 September 2020Termination of appointment of Anne Hinchliffe as a secretary on 21 September 2020 (1 page)
19 September 2020Appointment of Mr Peter James Barlow as a director on 9 September 2020 (2 pages)
19 September 2020Appointment of Mr Colin Edward Mellor as a director on 9 September 2020 (2 pages)
19 September 2020Termination of appointment of Stuart Aubrey Hinchliffe as a director on 9 September 2020 (1 page)
19 September 2020Notification of Colin Edward Mellor as a person with significant control on 9 September 2020 (2 pages)
19 September 2020Termination of appointment of Anne Hinchliffe as a director on 9 September 2020 (1 page)
16 September 2020Cessation of Stuart Aubrey Hinchliffe as a person with significant control on 9 September 2020 (1 page)
16 September 2020Registered office address changed from 22 Blundering Lane Stalybridge SK15 2st England to 65-81 st. Petersgate Stockport SK1 1DS on 16 September 2020 (1 page)
4 May 2020Total exemption full accounts made up to 31 October 2019 (3 pages)
18 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
3 February 2019Appointment of Mr Gary Armstrong as a director on 29 January 2019 (2 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
17 April 2018Notification of Stuart Aubrey Hinchliffe as a person with significant control on 17 April 2018 (2 pages)
17 April 2018Registered office address changed from 75 Hutton Avenue Ashton Under Lyne Lancashire OL6 6QZ to 22 Blundering Lane Stalybridge SK15 2st on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Kenneth Howard as a director on 17 April 2018 (1 page)
17 April 2018Cessation of Kenneth Howard as a person with significant control on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Susan Jill Howard as a secretary on 17 April 2018 (1 page)
17 April 2018Appointment of Mrs Anne Hinchliffe as a secretary on 17 April 2018 (2 pages)
17 April 2018Cessation of Susan Jill Howard as a person with significant control on 17 April 2018 (1 page)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
23 October 2015Director's details changed for Anne Hinchliffe on 7 July 2015 (2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(6 pages)
23 October 2015Director's details changed for Anne Hinchliffe on 7 July 2015 (2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(6 pages)
3 July 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
26 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
(6 pages)
26 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
(6 pages)
15 July 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(6 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(6 pages)
9 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
9 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
31 October 2012Director's details changed for Stuart Aubrey Hinchliffe on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
31 October 2012Director's details changed for Stuart Aubrey Hinchliffe on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
3 July 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
26 November 2009Total exemption full accounts made up to 31 October 2009 (5 pages)
26 November 2009Total exemption full accounts made up to 31 October 2009 (5 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Stuart Aubrey Hinchliffe on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Anne Hinchliffe on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Stuart Aubrey Hinchliffe on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Anne Hinchliffe on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Kenneth Howard on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Kenneth Howard on 27 October 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
29 September 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
15 February 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
15 February 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
1 November 2006Return made up to 23/10/06; full list of members (3 pages)
1 November 2006Return made up to 23/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
7 March 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
11 November 2005Return made up to 23/10/05; full list of members (3 pages)
11 November 2005Return made up to 23/10/05; full list of members (3 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
25 February 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
25 February 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
23 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Incorporation (22 pages)
23 October 2003Incorporation (22 pages)