Company NameSt John's Corner Chorlton Limited
Company StatusActive
Company Number08532551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2013(10 years, 11 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 Clifford Tinker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleRetired Architect
Country of ResidenceEngland
Correspondence Address54 Whitelow Road
Manchester
M21 9HR
Director NameMr Christopher John Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressClerk Bank House Clerk Bank
Leek
Staffordshire
ST13 5HE
Director NameMiss Esme Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(10 years, 9 months after company formation)
Appointment Duration2 months
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood House Farm Dunwood Lane
Longsdon
Stoke On Trent
Staffordshire
ST9 9QW
Director NameMrs Janet Mary Tinker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(10 years, 9 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Whitelow Road
Manchester
M21 9HR

Contact

Telephone0161 8817754
Telephone regionManchester

Location

Registered Address54 Whitelow Road
Manchester
M21 9HR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

28 February 2024Appointment of Miss Esme Taylor as a director on 15 February 2024 (2 pages)
28 February 2024Appointment of Mrs Janet Mary Tinker as a director on 15 February 2024 (2 pages)
24 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
25 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
28 June 2022Notification of Christopher John Taylor as a person with significant control on 17 June 2022 (2 pages)
28 June 2022Withdrawal of a person with significant control statement on 28 June 2022 (2 pages)
28 June 2022Notification of Clifford Tinker as a person with significant control on 17 June 2022 (2 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
24 May 2021Director's details changed for Mr Christopher John Taylor on 31 March 2014 (2 pages)
28 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 May 2019 (6 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 May 2018 (6 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
10 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
30 May 2017Director's details changed for Clifford Tinker on 6 February 2017 (2 pages)
30 May 2017Director's details changed for Clifford Tinker on 6 February 2017 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
1 July 2016Annual return made up to 16 May 2016 no member list (4 pages)
1 July 2016Annual return made up to 16 May 2016 no member list (4 pages)
2 June 2016Registered office address changed from 19 st Clement's Road Chorlton Manchester M21 9HT to 54 Whitelow Road Manchester M21 9HR on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 19 st Clement's Road Chorlton Manchester M21 9HT to 54 Whitelow Road Manchester M21 9HR on 2 June 2016 (1 page)
8 January 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
8 January 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
3 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
3 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
21 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
21 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
16 June 2014Annual return made up to 16 May 2014 (14 pages)
16 June 2014Annual return made up to 16 May 2014 (14 pages)
16 May 2013Incorporation (29 pages)
16 May 2013Incorporation (29 pages)