Company NameSt Johns Court (Westhoughton) Management Company Limited
DirectorJulie Smiley
Company StatusActive
Company Number05037963
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2004(20 years, 2 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 NameMrs Julie Smiley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management (Corporation)
StatusCurrent
Appointed19 February 2020(16 years after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressBoulton House Chorlton Street
Manchester
M1 3HY
Director NameDavid Andrew Ray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House
73 Mosley Street
Manchester
Greater Manchesterm2 3jn
Director NameGerard John Tromp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House
73 Mosley Street
Manchester
Greater Manchesterm2 3jn
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
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 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

21 July 2023Appointment of Mr Stoik Musah as a director on 17 July 2023 (2 pages)
2 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Julie Smiley as a director on 31 January 2023 (1 page)
6 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 6 January 2023 (1 page)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
15 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Ian Henry Stanistreet as a secretary on 4 February 2021 (1 page)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
19 February 2020Appointment of Scanlans Property Management as a secretary on 19 February 2020 (2 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
17 May 2016Registered office address changed from 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 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)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 February 2016Annual return made up to 9 February 2016 no member list (2 pages)
11 February 2016Annual return made up to 9 February 2016 no member list (2 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 February 2015Annual return made up to 9 February 2015 no member list (2 pages)
19 February 2015Annual return made up to 9 February 2015 no member list (2 pages)
19 February 2015Annual return made up to 9 February 2015 no member list (2 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
11 February 2014Annual return made up to 9 February 2014 no member list (2 pages)
11 February 2014Annual return made up to 9 February 2014 no member list (2 pages)
11 February 2014Annual return made up to 9 February 2014 no member list (2 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
12 February 2013Annual return made up to 9 February 2013 no member list (2 pages)
12 February 2013Annual return made up to 9 February 2013 no member list (2 pages)
12 February 2013Annual return made up to 9 February 2013 no member list (2 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
27 February 2012Annual return made up to 9 February 2012 no member list (2 pages)
27 February 2012Annual return made up to 9 February 2012 no member list (2 pages)
27 February 2012Annual return made up to 9 February 2012 no member list (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 9 February 2011 no member list (2 pages)
21 February 2011Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchesterm2 3Jn on 21 February 2011 (1 page)
21 February 2011Annual return made up to 9 February 2011 no member list (2 pages)
21 February 2011Annual return made up to 9 February 2011 no member list (2 pages)
21 February 2011Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchesterm2 3Jn on 21 February 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 9 February 2010 no member list (2 pages)
8 June 2010Annual return made up to 9 February 2010 no member list (2 pages)
8 June 2010Annual return made up to 9 February 2010 no member list (2 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Termination of appointment of Gerard Tromp as a director (1 page)
26 January 2010Termination of appointment of David Ray as a director (1 page)
26 January 2010Termination of appointment of David Ray as a director (1 page)
26 January 2010Termination of appointment of Gerard Tromp as a director (1 page)
23 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page)
23 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page)
23 November 2009Director's details changed for Julie Smiley on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Andrew Ray on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Gerard John Tromp on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Andrew Ray on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page)
23 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 (1 page)
23 November 2009Director's details changed for Julie Smiley on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Gerard John Tromp on 23 November 2009 (2 pages)
23 February 2009Annual return made up to 09/02/09 (3 pages)
23 February 2009Annual return made up to 09/02/09 (3 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 September 2008Director appointed julie smiley (2 pages)
11 September 2008Director appointed julie smiley (2 pages)
7 July 2008Annual return made up to 09/02/08 (2 pages)
7 July 2008Annual return made up to 09/02/08 (2 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Annual return made up to 09/02/07 (4 pages)
24 March 2007Annual return made up to 09/02/07 (4 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 February 2006Annual return made up to 09/02/06 (4 pages)
15 February 2006Annual return made up to 09/02/06 (4 pages)
27 September 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
27 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
27 September 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 February 2005Annual return made up to 09/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 2005Annual return made up to 09/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)