Company NamePrestbury Court Limited
Company StatusActive
Company Number01008050
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1971(53 years 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 John Brian Pickford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(46 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr David John Yorke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(47 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(47 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMarcia Trees Jessop
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(50 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameJames McDonough (Snr)
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(21 years after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 1998)
RoleProduce Importer
Correspondence Address9 Prestbury Court
Prestbury
Macclesfield
Cheshire
SK10 4UR
Director NameMr Stuart H Coomer
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(21 years after company formation)
Appointment Duration7 years (resigned 08 May 1999)
RoleRetired
Correspondence Address4 Prestbury Court
Prestbury
Macclesfield
Cheshire
SK10 4UR
Director NameMr Kenneth Alger
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleRetired
Correspondence Address8 Prestbury Court
Prestbury
Macclesfield
Cheshire
SK10 4UR
Secretary NameMr Kenneth Alger
NationalityBritish
StatusResigned
Appointed13 April 1992(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address8 Prestbury Court
Prestbury
Macclesfield
Cheshire
SK10 4UR
Director NameEric Percival Pitt
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2000)
RoleRetired
Correspondence Address5 Prestbury Court Castle Rise
Prestbury
Macclesfield
Cheshire
SK10 4UR
Secretary NameEric Percival Pitt
NationalityBritish
StatusResigned
Appointed28 June 1996(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2000)
RoleRetired
Correspondence Address5 Prestbury Court Castle Rise
Prestbury
Macclesfield
Cheshire
SK10 4UR
Director NameLeonard Leigh
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(26 years, 12 months after company formation)
Appointment Duration7 years (resigned 28 April 2005)
RoleRetired
Correspondence Address7 Prestbury Court
Castle Rise, Prestbury
Macclesfield
Cheshire
SK10 4UR
Director NameDr Gordon Victor McHattie
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(28 years after company formation)
Appointment Duration19 years, 1 month (resigned 23 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates 116 Chestergate
Macclesfield
SK11 6DU
Director NameEdna May Ann Pitt
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressFlat 5 Prestbury Court
Castle Rise, Prestbury
Macclesfield
Cheshire
SK10 4UR
Secretary NameEdna May Ann Pitt
NationalityBritish
StatusResigned
Appointed11 February 2000(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressFlat 5 Prestbury Court
Castle Rise, Prestbury
Macclesfield
Cheshire
SK10 4UR
Director NameDr John Grahame Kenworthy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(29 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 2007)
RoleRetired
Correspondence Address1 Prestbury Court
Castle Rise, Prestbury
Macclesfield
Cheshire
SK10 4UR
Director NameMr Keith Maurice Parker
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(30 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 27 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Prestbury Court
Castle Rise
Prestbury
Cheshire
SK10 4UR
Secretary NameDr Gordon Victor McHattie
NationalityBritish
StatusResigned
Appointed25 May 2001(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Prestbury Court
Castle Rise
Prestbury
SK10 4UR
Secretary NameMr Keith Maurice Parker
NationalityBritish
StatusResigned
Appointed06 June 2002(31 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Prestbury Court
Castle Rise
Prestbury
Cheshire
SK10 4UR
Director NameMr Wilfred Charles Nicoll
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(34 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Prestbury Court
Castle Rise
Prestbury
Cheshire
SK10 4UR
Director NameMr Peter Thompson Pendlebury
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(36 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 12 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Prestbury Court
Castle Rise
Prestbury
Cheshire
SK10 4UR
Director NameMrs Lucienne Nicoll
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(40 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 November 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressJones Associates 116 Chestergate
Macclesfield
SK11 6DU
Secretary NameHML Guthrie (Corporation)
StatusResigned
Appointed01 January 2014(42 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed17 December 2014(43 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2018)
Correspondence AddressNo 2, The Courtyard Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN

Contact

Telephone01625 829720
Telephone regionMacclesfield

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£23,802
Cash£5,020
Current Liabilities£664

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 May 2019Register(s) moved to registered office address Jones Associates 116 Chestergate Macclesfield SK11 6DU (1 page)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
15 February 2019Micro company accounts made up to 31 December 2018 (7 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 May 2018Appointment of Mr David John Yorke as a director on 23 May 2018 (2 pages)
30 May 2018Termination of appointment of Gordon Victor Mchattie as a director on 23 May 2018 (1 page)
17 May 2018Termination of appointment of Graymarsh Property Services Limited as a secretary on 16 May 2018 (1 page)
17 May 2018Registered office address changed from No 2, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN to Jones Associates 116 Chestergate Macclesfield SK11 6DU on 17 May 2018 (1 page)
16 May 2018Confirmation statement made on 14 May 2018 with updates (3 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
16 October 2017Appointment of Mr John Brian Pickford as a director on 27 September 2017 (2 pages)
16 October 2017Appointment of Mr John Brian Pickford as a director on 27 September 2017 (2 pages)
2 October 2017Termination of appointment of Keith Maurice Parker as a director on 27 September 2017 (1 page)
2 October 2017Termination of appointment of Keith Maurice Parker as a director on 27 September 2017 (1 page)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
9 May 2016Annual return made up to 4 May 2016 no member list (6 pages)
9 May 2016Annual return made up to 4 May 2016 no member list (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
18 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
18 May 2015Annual return made up to 4 May 2015 no member list (6 pages)
22 December 2014Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom to No 2, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 22 December 2014 (1 page)
22 December 2014Appointment of Graymarsh Property Services Limited as a secretary on 17 December 2014 (2 pages)
22 December 2014Termination of appointment of Hml Guthrie as a secretary on 16 December 2014 (1 page)
22 December 2014Appointment of Graymarsh Property Services Limited as a secretary on 17 December 2014 (2 pages)
22 December 2014Termination of appointment of Keith Maurice Parker as a secretary on 16 December 2014 (1 page)
22 December 2014Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom to No 2, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Keith Maurice Parker as a secretary on 16 December 2014 (1 page)
22 December 2014Termination of appointment of Hml Guthrie as a secretary on 16 December 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 May 2014Secretary's details changed (1 page)
30 May 2014Secretary's details changed (1 page)
28 May 2014Secretary's details changed (1 page)
28 May 2014Secretary's details changed (1 page)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Secretary's details changed for {officer_name} (1 page)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Secretary's details changed (1 page)
14 May 2014Secretary's details changed (1 page)
7 May 2014Annual return made up to 4 May 2014 no member list (6 pages)
7 May 2014Annual return made up to 4 May 2014 no member list (6 pages)
7 May 2014Annual return made up to 4 May 2014 no member list (6 pages)
22 January 2014Registered office address changed from Prestbury Court Box No 10 Castle Rise Prestbury Macclesfield Cheshire SK10 4UR on 22 January 2014 (1 page)
22 January 2014Appointment of Hml Guthrie as a secretary (2 pages)
22 January 2014Appointment of Hml Guthrie as a secretary (2 pages)
22 January 2014Registered office address changed from Prestbury Court Box No 10 Castle Rise Prestbury Macclesfield Cheshire SK10 4UR on 22 January 2014 (1 page)
8 May 2013Annual return made up to 4 May 2013 no member list (6 pages)
8 May 2013Annual return made up to 4 May 2013 no member list (6 pages)
8 May 2013Annual return made up to 4 May 2013 no member list (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 May 2012Annual return made up to 4 May 2012 no member list (6 pages)
4 May 2012Annual return made up to 4 May 2012 no member list (6 pages)
4 May 2012Annual return made up to 4 May 2012 no member list (6 pages)
12 April 2012Termination of appointment of Wilfred Nicoll as a director (1 page)
12 April 2012Appointment of Mrs. Lucienne Nicoll as a director (2 pages)
12 April 2012Termination of appointment of Wilfred Nicoll as a director (1 page)
12 April 2012Appointment of Mrs. Lucienne Nicoll as a director (2 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 April 2011Annual return made up to 20 April 2011 no member list (6 pages)
21 April 2011Annual return made up to 20 April 2011 no member list (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2010Annual return made up to 20 April 2010 no member list (5 pages)
21 April 2010Director's details changed for Peter Thompson Pendlebury on 20 April 2010 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Dr Gordon Victor Mchattie on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Keith Maurice Parker on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Wilfred Charles Nicoll on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Peter Thompson Pendlebury on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Dr Gordon Victor Mchattie on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 no member list (5 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Keith Maurice Parker on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Wilfred Charles Nicoll on 20 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2009Annual return made up to 13/04/09 (3 pages)
16 April 2009Annual return made up to 13/04/09 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2008Annual return made up to 13/04/08 (5 pages)
8 July 2008Annual return made up to 13/04/08 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
26 April 2007Annual return made up to 13/04/07 (5 pages)
26 April 2007Annual return made up to 13/04/07 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2006Annual return made up to 13/04/06 (5 pages)
17 May 2006Annual return made up to 13/04/06 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
1 April 2005Annual return made up to 13/04/05 (5 pages)
1 April 2005Annual return made up to 13/04/05 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 April 2004Annual return made up to 13/04/04 (5 pages)
16 April 2004Annual return made up to 13/04/04 (5 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Annual return made up to 13/04/03 (5 pages)
29 April 2003Annual return made up to 13/04/03 (5 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 June 2002Annual return made up to 13/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 2002Annual return made up to 13/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 2001Full accounts made up to 31 December 2000 (7 pages)
27 September 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
27 April 2001Annual return made up to 13/04/01 (4 pages)
27 April 2001Annual return made up to 13/04/01 (4 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 April 2000Annual return made up to 13/04/00
  • 363(288) ‐ Director resigned
(4 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Annual return made up to 13/04/00
  • 363(288) ‐ Director resigned
(4 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
23 April 1999Annual return made up to 13/04/99 (4 pages)
23 April 1999Director resigned (1 page)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Annual return made up to 13/04/99 (4 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 April 1998Annual return made up to 13/04/98 (4 pages)
28 April 1998Annual return made up to 13/04/98 (4 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 June 1997Annual return made up to 13/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 June 1997Annual return made up to 13/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 June 1996Annual return made up to 13/04/96 (4 pages)
17 June 1996Annual return made up to 13/04/96 (4 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 June 1995Annual return made up to 13/04/95 (4 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 June 1995Annual return made up to 13/04/95 (4 pages)