Company NameAW Courtyard Limited
DirectorGary Thomas Jackson
Company StatusActive
Company Number09722816
CategoryPrivate Limited Company
Incorporation Date8 August 2015(8 years, 9 months ago)
Previous NamesDetrafford Estates Churchgate Block A Limited and Detrafford Courtyard Gardens Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Secretary NameMr Brian Lowndes
StatusCurrent
Appointed20 August 2018(3 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr John Paul Burgess
StatusResigned
Appointed03 May 2018(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressSuite 26g Building 26
Alderley Park
Alderley Edge
Cheshire
SK10 4TG

Contact

Websitewww.detrafford.com

Location

Registered AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
20 December 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
26 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
9 August 2023Notification of Emma Jackson as a person with significant control on 7 August 2022 (2 pages)
9 August 2023Cessation of Gary Thomas Jackson as a person with significant control on 7 August 2022 (1 page)
9 August 2023Notification of Chloe Jackson as a person with significant control on 7 August 2022 (2 pages)
9 August 2023Notification of India Jackson as a person with significant control on 7 August 2022 (2 pages)
31 July 2023Company name changed detrafford courtyard gardens LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-28
(3 pages)
17 July 2023Second filing of Confirmation Statement dated 4 January 2023 (3 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 17/07/23
(5 pages)
21 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
7 September 202207/08/22 Statement of Capital gbp 3 (4 pages)
8 June 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
27 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2022Change of details for Mr Gary Thomas Jackson as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 12 January 2022 (1 page)
12 January 2022Director's details changed for Mr Gary Thomas Jackson on 12 January 2022 (2 pages)
22 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
8 September 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
25 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
29 July 2019Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page)
29 July 2019Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages)
29 July 2019Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
(3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 August 2018Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages)
29 August 2018Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page)
9 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
7 June 2018Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages)
5 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
4 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
8 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
3 October 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
20 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-08
  • GBP 1
(29 pages)
8 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-08
  • GBP 1
(29 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)