Company NameOld School Court (Ashton-Under-Lyne) Management Co Ltd
DirectorScott Nichol
Company StatusActive
Company Number05849222
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 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 NameScott Nichol
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hurst Hill Crescent
Ashton-Under-Lyne
Lancashire
OL6 9NJ
Director NameDavid James Ashworth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Angel Close
Dukinfield
Cheshire
SK16 4XA
Director NameMr Paul Harper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Freshfield Road
Heaton Mersey
Stockport
Cheshire
SK4 3HN
Secretary NameJuanita Sandra Sherratt
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address66 Old Kiln Lane
Grotton
Oldham
Greater Manchester
OL4 5RZ
Director NameChristopher Overton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(3 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 01 October 2007)
RoleCustomer Liason Director
Correspondence Address11 Pinders Farm Drive
Warrington
Cheshire
WA1 2GF
Director NameAndrew Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2010)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Thorn Tree Drive
Crewe
Cheshire
CW1 4UA
Director NameShohreh Bowler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 August 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address39 Redacre Close
Dutton
Cheshire
WA4 4JU
Director NameMr Mark Andrew Shearer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleAdvisor Insurance
Country of ResidenceEngland
Correspondence Address14 Lower Carrs
Ashton-Under-Lyne
Lancashire
OL6 9JG
Secretary NameAnthony Robert Moran
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2010)
RoleCompany Director
Correspondence Address64 The Links
Hyde
Cheshire
SK14 4GR
Director NameMartin Bate
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2014)
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address17 Lower Carrs
Ashton-Under-Lyne
Lancashire
OL6 9JG
Secretary NameMichael John Allman
NationalityBritish
StatusResigned
Appointed27 August 2010(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 August 2011)
RoleCompany Director
Correspondence Address16 Lower Carrs
Ashton-Under-Lyne
Lancashire
OL6 9JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStevens Scanlan Llp (Corporation)
StatusResigned
Appointed03 October 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2009)
Correspondence Address73 Mosley Street
Manchester
Lancashire
M2 3JN
Secretary NameServices 4 Apartments Limited (Corporation)
StatusResigned
Appointed13 May 2010(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 August 2010)
Correspondence AddressCrown Chambers 13a Hyde Road
Denton
Manchester
M34 3AF

Location

Registered AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
22 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
3 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
25 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Notification of Elaine Nichol as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2017Notification of Elaine Nichol as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 6
(6 pages)
11 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 6
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(4 pages)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6
(4 pages)
31 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6
(4 pages)
20 June 2014Termination of appointment of Martin Bate as a director (1 page)
20 June 2014Termination of appointment of Martin Bate as a director (1 page)
16 June 2014Appointment of Scott Nichol as a director (3 pages)
16 June 2014Appointment of Scott Nichol as a director (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 September 2011Termination of appointment of Michael Allman as a secretary (2 pages)
5 September 2011Termination of appointment of Michael Allman as a secretary (2 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Termination of appointment of Mark Shearer as a director (2 pages)
7 October 2010Termination of appointment of Mark Shearer as a director (2 pages)
16 September 2010Termination of appointment of Andrew Taylor as a director (2 pages)
16 September 2010Termination of appointment of Services 4 Apartments Limited as a secretary (2 pages)
16 September 2010Termination of appointment of Shohreh Bowler as a director (2 pages)
16 September 2010Appointment of Martin Bate as a director (3 pages)
16 September 2010Termination of appointment of Andrew Taylor as a director (2 pages)
16 September 2010Appointment of Michael John Allman as a secretary (3 pages)
16 September 2010Appointment of Michael John Allman as a secretary (3 pages)
16 September 2010Appointment of Martin Bate as a director (3 pages)
16 September 2010Termination of appointment of Services 4 Apartments Limited as a secretary (2 pages)
16 September 2010Termination of appointment of Shohreh Bowler as a director (2 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Shohreh Bowler on 16 June 2010 (2 pages)
23 June 2010Director's details changed for Shohreh Bowler on 16 June 2010 (2 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
26 May 2010Appointment of Services 4 Apartments Limited as a secretary (2 pages)
26 May 2010Appointment of Services 4 Apartments Limited as a secretary (2 pages)
13 May 2010Termination of appointment of Anthony Moran as a secretary (1 page)
13 May 2010Termination of appointment of Anthony Moran as a secretary (1 page)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 October 2009Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 7JN on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 7JN on 6 October 2009 (1 page)
6 October 2009Appointment of Anthony Robert Moran as a secretary (1 page)
6 October 2009Appointment of Anthony Robert Moran as a secretary (1 page)
6 October 2009Termination of appointment of Stevens Scanlan Llp as a secretary (1 page)
6 October 2009Termination of appointment of Stevens Scanlan Llp as a secretary (1 page)
6 October 2009Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 7JN on 6 October 2009 (1 page)
12 August 2009Director appointed mark shearer (2 pages)
12 August 2009Director appointed mark shearer (2 pages)
30 June 2009Return made up to 16/06/09; full list of members (5 pages)
30 June 2009Return made up to 16/06/09; full list of members (5 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 September 2008Return made up to 16/06/08; full list of members (8 pages)
4 September 2008Return made up to 16/06/08; full list of members (8 pages)
11 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
23 October 2007Return made up to 16/06/07; full list of members (7 pages)
23 October 2007Return made up to 16/06/07; full list of members (7 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
16 June 2006Incorporation (21 pages)
16 June 2006Incorporation (21 pages)