Company NameFirwood Court Ellesmere (Eccles) Flats Limited
DirectorsDuncan James Corns and Laura Catherine Kelly
Company StatusActive
Company Number01424743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 1979(44 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 NameDuncan James Corns
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(25 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
SK8 6GN
Director NameLaura Catherine Kelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(32 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleP.A
Country of ResidenceUnited Kingdom
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
SK8 6GN
Director NameMrs Gladys Barlow
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleRetired
Correspondence AddressFlat 1 Firwood Court
Eccles
Manchester
Lancashire
M30 9HP
Director NameMrs Joan Garnett
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2002)
RoleRetired
Correspondence AddressFlat 3 Firwood Court
Eccles
Manchester
Lancashire
M30 9HP
Director NameMiss Susan Kathryn Greenwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 15 February 2008)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Firwood Court
Eccles
Manchester
Lancashire
M30 9HP
Secretary NameMiss Susan Kathryn Greenwood
NationalityBritish
StatusResigned
Appointed04 September 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Firwood Court
Eccles
Manchester
Lancashire
M30 9HP
Director NameDavid Greenwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2000)
RoleLGV Driver
Correspondence AddressFlat 7
Firwood Court
Eccles
Manchester
M30 9HP
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed01 June 1998(19 years after company formation)
Appointment Duration8 years, 7 months (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameEdward Francis Hosey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(22 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 September 2013)
RoleRetired
Correspondence AddressC/O The Guthrie Partnership
1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NamePeter McDonough
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2003)
RolePrinter
Correspondence Address7 Firwood Court
Ellesmere Road Eccles
Manchester
North West
M30 9HP
Director NameGraham John Pollard
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(24 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 August 2011)
RoleCompany Director
Correspondence Address9 Firwood Court
Ellesmere Road
Eccles
Lancashire
M30 9HP
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(27 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Sean Patrick Irwin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(37 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(34 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 September 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressSuite J The Courtyard
Earl Road
Cheadle Hulme
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
13 March 2023Appointment of That Property Ltd as a secretary on 7 March 2023 (2 pages)
26 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
18 August 2022Registered office address changed from Unit 2 Vimto Gardens Chapel Street Salford M3 5JF United Kingdom to Suite J the Courtyard Earl Road Cheadle Hulme SK8 6GN on 18 August 2022 (1 page)
18 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
29 November 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit 2 Vimto Gardens Chapel Street Salford M3 5JF on 29 November 2021 (1 page)
26 November 2021Termination of appointment of Hml Hml Company Secretary Services as a secretary on 20 September 2021 (1 page)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
27 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
2 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
31 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
24 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
11 August 2017Termination of appointment of Sean Patrick Irwin as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Sean Patrick Irwin as a director on 10 August 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
1 July 2016Appointment of Mr Sean Patrick Irwin as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mr Sean Patrick Irwin as a director on 30 June 2016 (2 pages)
18 January 2016Director's details changed for Duncan James Corns on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Laura Catherine Kelly on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Laura Catherine Kelly on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Duncan James Corns on 18 January 2016 (2 pages)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
17 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 September 2015Annual return made up to 4 September 2015 no member list (4 pages)
7 September 2015Annual return made up to 4 September 2015 no member list (4 pages)
7 September 2015Annual return made up to 4 September 2015 no member list (4 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 September 2014Annual return made up to 4 September 2014 no member list (4 pages)
15 September 2014Annual return made up to 4 September 2014 no member list (4 pages)
15 September 2014Annual return made up to 4 September 2014 no member list (4 pages)
8 August 2014Director's details changed for Laura Catherine Kelly on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Laura Catherine Kelly on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Laura Catherine Kelly on 8 August 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
13 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
13 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
13 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
13 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
11 March 2014Termination of appointment of Edward Hosey as a director (1 page)
11 March 2014Termination of appointment of Edward Hosey as a director (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
24 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
24 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
18 September 2012Accounts for a dormant company made up to 31 May 2012 (8 pages)
18 September 2012Accounts for a dormant company made up to 31 May 2012 (8 pages)
6 September 2012Annual return made up to 4 September 2012 no member list (3 pages)
6 September 2012Annual return made up to 4 September 2012 no member list (3 pages)
6 September 2012Annual return made up to 4 September 2012 no member list (3 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
12 January 2012Appointment of Laura Catherine Kelly as a director (3 pages)
12 January 2012Appointment of Laura Catherine Kelly as a director (3 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
8 September 2011Director's details changed for Duncan James Corns on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Edward Francis Hosey on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Duncan James Corns on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Duncan James Corns on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Edward Francis Hosey on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Edward Francis Hosey on 8 September 2011 (2 pages)
6 September 2011Annual return made up to 4 September 2011 no member list (4 pages)
6 September 2011Annual return made up to 4 September 2011 no member list (4 pages)
6 September 2011Annual return made up to 4 September 2011 no member list (4 pages)
22 August 2011Termination of appointment of Graham Pollard as a director (1 page)
22 August 2011Termination of appointment of Graham Pollard as a director (1 page)
13 September 2010Annual return made up to 4 September 2010 no member list (5 pages)
13 September 2010Annual return made up to 4 September 2010 no member list (5 pages)
13 September 2010Annual return made up to 4 September 2010 no member list (5 pages)
10 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
10 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
13 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
13 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
7 September 2009Annual return made up to 04/09/09 (3 pages)
7 September 2009Annual return made up to 04/09/09 (3 pages)
23 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
10 September 2008Annual return made up to 04/09/08 (3 pages)
10 September 2008Annual return made up to 04/09/08 (3 pages)
9 September 2008Appointment terminated director susan greenwood (1 page)
9 September 2008Appointment terminated director susan greenwood (1 page)
21 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
11 September 2007Annual return made up to 04/09/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Annual return made up to 04/09/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Registered office changed on 27/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
27 January 2007Secretary resigned (1 page)
9 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
9 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
15 September 2006Annual return made up to 04/09/06 (5 pages)
15 September 2006Annual return made up to 04/09/06 (5 pages)
30 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
30 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
14 September 2005Annual return made up to 04/09/05 (5 pages)
14 September 2005Annual return made up to 04/09/05 (5 pages)
2 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
13 September 2004Annual return made up to 04/09/04 (4 pages)
13 September 2004Annual return made up to 04/09/04 (4 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
3 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
3 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
15 September 2003Annual return made up to 04/09/03 (4 pages)
15 September 2003Annual return made up to 04/09/03 (4 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
21 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
21 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
10 September 2002Registered office changed on 10/09/02 from: 7 station road swinton manchester M27 6AH (1 page)
10 September 2002Annual return made up to 04/09/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 September 2002Registered office changed on 10/09/02 from: 7 station road swinton manchester M27 6AH (1 page)
10 September 2002Annual return made up to 04/09/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
23 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
23 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
7 September 2001Annual return made up to 04/09/01 (3 pages)
7 September 2001Annual return made up to 04/09/01 (3 pages)
19 September 2000Annual return made up to 04/09/00 (3 pages)
19 September 2000Annual return made up to 04/09/00 (3 pages)
11 August 2000Full accounts made up to 31 May 2000 (9 pages)
11 August 2000Full accounts made up to 31 May 2000 (9 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
9 November 1999Full accounts made up to 31 May 1999 (8 pages)
9 November 1999Full accounts made up to 31 May 1999 (8 pages)
16 September 1999Annual return made up to 04/09/99 (4 pages)
16 September 1999Annual return made up to 04/09/99 (4 pages)
29 October 1998Full accounts made up to 31 May 1998 (9 pages)
29 October 1998Full accounts made up to 31 May 1998 (9 pages)
7 September 1998Annual return made up to 04/09/98 (4 pages)
7 September 1998Annual return made up to 04/09/98 (4 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: c/o haines watts steam packet house 76 cross street manchester M2 4JG (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: c/o haines watts steam packet house 76 cross street manchester M2 4JG (1 page)
2 June 1998Secretary resigned (1 page)
14 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
14 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
4 November 1997Annual return made up to 04/09/97 (4 pages)
4 November 1997Annual return made up to 04/09/97 (4 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
4 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
4 March 1997Registered office changed on 04/03/97 from: 62 talbot road manchester M16 0PN (1 page)
4 March 1997Registered office changed on 04/03/97 from: 62 talbot road manchester M16 0PN (1 page)
4 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
5 November 1996Annual return made up to 04/09/96 (4 pages)
5 November 1996Annual return made up to 04/09/96 (4 pages)
5 June 1996Accounts for a small company made up to 31 May 1995 (3 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Accounts for a small company made up to 31 May 1995 (3 pages)
9 November 1995Annual return made up to 04/09/95 (4 pages)
9 November 1995Annual return made up to 04/09/95 (4 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)