Company NameKnightswood Court Management Company Limited
Company StatusActive
Company Number05028168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 2004(20 years, 3 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 Stephen Baker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleSefton Council
Country of ResidenceUnited Kingdom
Correspondence Address21 Knightswood Court
Allerton
Merseyside
L18 9RA
Director NameMrs Rosemary Jane Macaulay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameMr Richard Ian Hugh Macaulay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Secretary NameScanlans Llp (Corporation)
StatusCurrent
Appointed02 October 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameMr Peter John Dartnell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodgarth Lane
Worsley
Greater Manchester
M28 2PS
Director NameJohn Grime
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address22 New Road
Lymm
Warrington
Cheshire
WA13 9DY
Director NameNuala Mary Katherine Howard
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Badger Road
Altrincham
Cheshire
WA14 5UZ
Director NameMr David Ronald Lee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Chatsworth Road
Wilmslow
Cheshire
SK9 6EE
Director NameJason Newton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address205 Upton Lane
Widnes
Cheshire
WA8 9PB
Director NameMr Colin James Smethurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCivil Servant
Correspondence Address15 Whitegates Crescent
Willaston
South Wirral
Merseyside
CH64 2UX
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Ian David Wilkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanneybrook Close
Norley
Warrington
Cheshire
WA6 8PZ
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House
12 Swallow Drive
Kelsall
Cheshire
CW6 0GD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed21 February 2005(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NameDr Yvonne Maria Crawford
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2006(2 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2021)
RoleVet Surgeon
Country of ResidenceEngland
Correspondence Address26 Salisbury Road
Liverpool
Merseyside
L19 0PJ
Director NameMs Catherine Keane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(2 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2021)
RoleMental Health Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address28 Knightswood Court
Liverpool
Merseyside
L18 9RA
Director NameMr Stephen William Crane
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(17 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY

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

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

Filing History

7 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 January 2023Termination of appointment of Stephen Baker as a director on 16 November 2022 (1 page)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 January 2023Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 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 5 January 2023 (1 page)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
11 January 2022Termination of appointment of Stephen William Crane as a director on 11 January 2022 (1 page)
11 January 2022Appointment of Mr Richard Ian Hugh Macaulay as a director on 1 January 2022 (2 pages)
11 January 2022Appointment of Mrs Rosemary Jane Macaulay as a director on 1 January 2022 (2 pages)
6 January 2022Secretary's details changed for Scanlans Llp on 5 January 2022 (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 April 2021Appointment of Mr Stephen William Crane as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Catherine Keane as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Yvonne Maria Crawford as a director on 31 March 2021 (1 page)
2 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
17 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Annual return made up to 10 January 2016 no member list (5 pages)
18 January 2016Annual return made up to 10 January 2016 no member list (5 pages)
28 January 2015Annual return made up to 10 January 2015 no member list (5 pages)
28 January 2015Annual return made up to 10 January 2015 no member list (5 pages)
12 January 2015Appointment of Scanlans Llp as a secretary on 2 October 2014 (2 pages)
12 January 2015Appointment of Scanlans Llp as a secretary on 2 October 2014 (2 pages)
12 January 2015Termination of appointment of Ian Henry Stanistreet as a secretary on 2 October 2014 (1 page)
12 January 2015Termination of appointment of Ian Henry Stanistreet as a secretary on 2 October 2014 (1 page)
12 January 2015Termination of appointment of Ian Henry Stanistreet as a secretary on 2 October 2014 (1 page)
12 January 2015Appointment of Scanlans Llp as a secretary on 2 October 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
11 January 2013Annual return made up to 10 January 2013 no member list (5 pages)
11 January 2013Annual return made up to 10 January 2013 no member list (5 pages)
10 January 2012Annual return made up to 10 January 2012 no member list (5 pages)
10 January 2012Annual return made up to 10 January 2012 no member list (5 pages)
10 January 2012Registered office address changed from C/O C/O Scanlans Property Management Llp 4Th Floor 75 Mosley Street Manchester M2 3HR on 10 January 2012 (1 page)
10 January 2012Registered office address changed from C/O C/O Scanlans Property Management Llp 4Th Floor 75 Mosley Street Manchester M2 3HR on 10 January 2012 (1 page)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 no member list (5 pages)
18 January 2011Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 18 January 2011 (1 page)
18 January 2011Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 18 January 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 no member list (5 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
9 April 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 9 April 2010 (1 page)
9 April 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 9 April 2010 (1 page)
9 April 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 9 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Stevens Scanlon 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Stevens Scanlon 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Stevens Scanlon 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 January 2010Director's details changed for Stephen Baker on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 no member list (4 pages)
28 January 2010Director's details changed for Catherine Keane on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Yvonne Crawford on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Yvonne Crawford on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Stephen Baker on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Catherine Keane on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 no member list (4 pages)
15 June 2009Annual return made up to 28/01/09 (3 pages)
15 June 2009Annual return made up to 28/01/09 (3 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
16 April 2008Annual return made up to 28/01/08 (4 pages)
16 April 2008Annual return made up to 28/01/08 (4 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Annual return made up to 28/01/07 (5 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Annual return made up to 28/01/07 (5 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
15 February 2006Annual return made up to 28/01/06 (6 pages)
15 February 2006Annual return made up to 28/01/06 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: redrow house st davids park flintshire CH5 3RX (1 page)
21 March 2005Registered office changed on 21/03/05 from: redrow house st davids park flintshire CH5 3RX (1 page)
28 February 2005Annual return made up to 28/01/05 (6 pages)
28 February 2005Annual return made up to 28/01/05 (6 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
11 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (1 page)
11 March 2004Registered office changed on 11/03/04 from: 16 saint john street london EC1M 4NT (1 page)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
11 March 2004New director appointed (4 pages)
11 March 2004New director appointed (4 pages)
11 March 2004Registered office changed on 11/03/04 from: 16 saint john street london EC1M 4NT (1 page)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New secretary appointed (2 pages)
28 January 2004Incorporation (20 pages)
28 January 2004Incorporation (20 pages)