Company NameNowell Court Management Limited
DirectorsBernadette Mary Glover and Eileen Slattery
Company StatusActive
Company Number01578530
CategoryPrivate Limited Company
Incorporation Date7 August 1981(42 years, 8 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

Secretary NameMr Alan Thomas Williamson
NationalityBritish
StatusCurrent
Appointed26 October 2004(23 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameBernadette Mary Glover
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(25 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMrs Eileen Slattery
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed18 September 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameEdna Hebden
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 1995)
RoleHousewife
Correspondence Address20 Norwell Court
Middleton
Manchester
M24 3EY
Director NameBetty Holden
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1994)
RoleHousewife
Correspondence Address19 Nowell Court
Rochdale Road
Middleton
Greater Manchester
M24 6EY
Director NameWilliam Slater Wellens
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1994)
RoleRetired
Correspondence Address51 Nowell Court
Middleton
Manchester
Lancashire
M24 6EY
Director NameKenneth Shaw
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 1994)
RoleCommercial Manager
Correspondence Address24 Nowell Court
Middleton
Manchester
Lancashire
M24 6EY
Director NameBetty Holden
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1994)
RoleHousewife
Correspondence Address19 Nowell Court
Rochdale Road
Middleton
Greater Manchester
M24 6EY
Director NameJoyce Belton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address43 Nowell Court
Middleton
Manchester
Lancashire
M24 6EY
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed25 January 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameLynda Patricia Stockton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 1998)
RoleAdministrator And Secretary
Correspondence Address33 Nowell Court
Middleton
Manchester
M24 6EY
Director NameMichael John Briggs
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 1995)
RoleHGV Driver
Correspondence AddressFlat 28 Nowell Court
Nowell Road
Middleton
Manchester
M24 6EY
Director NameFrank Smith
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 1998)
RoleRetired
Correspondence Address48 Nowell Court Nowell Road
Middleton
Manchester
M24 6EY
Director NameArthur Samuel Ord
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1997)
RoleRetired
Correspondence AddressFlat 38 Nowell Court Nowell Road
Middleton
Manchester
M24 6EY
Director NameDuncan Beswick Smith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 1999)
RoleEngineer
Correspondence AddressFlat 45 Nowell Court Nowell Road
Middleton
Manchester
M24 6EY
Director NameHarry Bebbington
Date of BirthOctober 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1998)
RoleRetired
Correspondence Address6 Nowell Court
Middleton
Manchester
M24 6EY
Director NameAnne Burns
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address26 Nowell Court
Middleton
Manchester
M24 6EY
Director NameAnne Burns
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address26 Nowell Court
Middleton
Manchester
M24 6EY
Director NameGordon Peter Sullivan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2004)
RoleEngineer
Correspondence Address50 Nowell Court
Middleton
Manchester
M24 6EY
Director NameFrederick William McLean
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 2001)
RoleRetired
Correspondence Address24 Nowell Court
Middleton
Manchester
M24 6EY
Secretary NameDuncan Beswick Smith
NationalityBritish
StatusResigned
Appointed31 December 1998(17 years, 5 months after company formation)
Appointment Duration5 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressFlat 45 Nowell Court Nowell Road
Middleton
Manchester
M24 6EY
Secretary NameGordon Peter Sullivan
NationalityBritish
StatusResigned
Appointed25 February 2000(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 March 2004)
RoleEngineer
Correspondence Address50 Nowell Court
Middleton
Manchester
M24 6EY
Director NameJohn Raymond Hebden
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2002)
RoleRetired
Correspondence Address47 Nowell Court
Middleton
Manchester
Lancashire
M24 6EY
Director NameMalcolm Robert Collinge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(19 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 August 2008)
RoleRetired
Correspondence Address27 Nowell Court
Middleton
Manchester
M24 6EY
Director NameLynda Patricia Stockton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2004)
RoleAdmin Assistant
Correspondence Address33 Nowell Court
Middleton
Manchester
M24 6EY
Director NameRodney William Simpson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2004)
RoleTeacher
Correspondence Address51 Nowell Court
Middleton
Manchester
Lancashire
M24 6EY
Director NameMrs Barbara Bouchier
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 21 Chatterley Whitfield Business Centre
Biddulph Road
Stoke-On-Trent
Staffordshire
ST6 8UW
Director NameJack Percival
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(22 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameDavid Robert Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(22 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 September 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameBrian Lever
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(22 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Secretary NameDavid Robert Walker
NationalityBritish
StatusResigned
Appointed23 March 2004(22 years, 7 months after company formation)
Appointment Duration7 months (resigned 26 October 2004)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 West Street
Middleton
Manchester
M24 6BE
Director NameMr Ian Elston
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(27 years after company formation)
Appointment Duration9 years, 3 months (resigned 23 November 2017)
RoleIT Development Officer
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Michael Paul Fowler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(28 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 September 2017)
RoleManager-Local Government
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMrs Louise Catherine Fishwick
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(31 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2014)
RoleCustomer Agent
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMrs Louise Catherine Fishwick
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(31 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2015)
RoleCustomer Agent
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY

Location

Registered Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishEaton
WardGawsworth
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£62

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
2 September 2020Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page)
24 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 October 2019Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page)
18 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 May 2019Termination of appointment of Brian Lever as a director on 14 May 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 November 2017Termination of appointment of Ian Elston as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Ian Elston as a director on 23 November 2017 (1 page)
31 October 2017Termination of appointment of David Robert Walker as a director on 4 September 2017 (1 page)
31 October 2017Termination of appointment of David Robert Walker as a director on 4 September 2017 (1 page)
11 September 2017Termination of appointment of Michael Paul Fowler as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Michael Paul Fowler as a director on 11 September 2017 (1 page)
25 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 January 2016Termination of appointment of Louise Catherine Fishwick as a director on 30 September 2015 (1 page)
28 January 2016Termination of appointment of Louise Catherine Fishwick as a director on 30 September 2015 (1 page)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 62
(11 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 62
(11 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 62
(12 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 62
(12 pages)
22 September 2014Appointment of Mrs Eileen Slattery as a director on 18 September 2014 (2 pages)
22 September 2014Appointment of Mrs Eileen Slattery as a director on 18 September 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 62
(12 pages)
10 February 2014Secretary's details changed for Mr Alan Thomas Williamson on 6 February 2014 (1 page)
10 February 2014Register(s) moved to registered office address (1 page)
10 February 2014Secretary's details changed for Mr Alan Thomas Williamson on 6 February 2014 (1 page)
10 February 2014Secretary's details changed for Mr Alan Thomas Williamson on 6 February 2014 (1 page)
10 February 2014Termination of appointment of Jack Percival as a director (1 page)
10 February 2014Register(s) moved to registered office address (1 page)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 62
(12 pages)
10 February 2014Termination of appointment of Louise Fishwick as a director (1 page)
10 February 2014Termination of appointment of Jack Percival as a director (1 page)
10 February 2014Termination of appointment of Louise Fishwick as a director (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (13 pages)
15 April 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England (1 page)
15 April 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England (1 page)
15 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (13 pages)
5 December 2012Appointment of Mrs Louise Catherine Fishwick as a director (2 pages)
5 December 2012Appointment of Mrs Louise Catherine Fishwick as a director (2 pages)
5 December 2012Appointment of Mrs Louise Catherine Fishwick as a director (2 pages)
5 December 2012Appointment of Mrs Louise Catherine Fishwick as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW on 29 August 2012 (1 page)
12 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
12 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
7 February 2011Termination of appointment of Barbara Bouchier as a director (1 page)
7 February 2011Termination of appointment of Barbara Bouchier as a director (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 2 February 2010 (1 page)
2 February 2010Director's details changed for Barbara Bouchier on 28 January 2010 (2 pages)
2 February 2010Appointment of Mr Michael Paul Fowler as a director (2 pages)
2 February 2010Director's details changed for Mr Ian Elston on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Bernadette Mary Glover on 28 January 2010 (2 pages)
2 February 2010Director's details changed for David Robert Walker on 28 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (28 pages)
2 February 2010Director's details changed for Barbara Bouchier on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Ian Elston on 28 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (28 pages)
2 February 2010Director's details changed for Brian Lever on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Brian Lever on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Jack Percival on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Bernadette Mary Glover on 28 January 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 2 February 2010 (1 page)
2 February 2010Director's details changed for David Robert Walker on 28 January 2010 (2 pages)
2 February 2010Appointment of Mr Michael Paul Fowler as a director (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Jack Percival on 28 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
28 January 2010Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 28 January 2010 (1 page)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Director appointed mr ian elston (1 page)
6 August 2009Director appointed mr ian elston (1 page)
27 January 2009Appointment terminated director malcolm collinge (1 page)
27 January 2009Appointment terminated director malcolm collinge (1 page)
27 January 2009Return made up to 25/01/09; full list of members (24 pages)
27 January 2009Return made up to 25/01/09; full list of members (24 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o regalty estates 57 blackbird way packmoor staffordshire ST7 4GA (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o regalty estates 57 blackbird way packmoor staffordshire ST7 4GA (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Return made up to 25/01/08; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
30 January 2008Return made up to 25/01/08; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2007Return made up to 25/01/07; full list of members (15 pages)
21 February 2007Return made up to 25/01/07; full list of members (15 pages)
26 January 2006Return made up to 25/01/06; full list of members (13 pages)
26 January 2006Return made up to 25/01/06; full list of members (13 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 April 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
11 May 2004Return made up to 25/01/04; full list of members (8 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Return made up to 25/01/04; full list of members (8 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
15 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
15 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
10 November 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(12 pages)
10 November 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(12 pages)
30 August 2003Registered office changed on 30/08/03 from: contract management services 57 blackbird way packmoor staffordshire ST7 4GA (1 page)
30 August 2003Registered office changed on 30/08/03 from: contract management services 57 blackbird way packmoor staffordshire ST7 4GA (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: northern counties housing association LTD victoria house 119 princess street manchester lancashire M60 7AG (1 page)
28 January 2003Registered office changed on 28/01/03 from: northern counties housing association LTD victoria house 119 princess street manchester lancashire M60 7AG (1 page)
1 December 2002Full accounts made up to 31 March 2002 (10 pages)
1 December 2002Full accounts made up to 31 March 2002 (10 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
16 April 2002Full accounts made up to 31 March 2001 (10 pages)
16 April 2002Full accounts made up to 31 March 2001 (10 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
1 March 2002Return made up to 25/01/02; full list of members (22 pages)
1 March 2002Return made up to 25/01/02; full list of members (22 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Return made up to 25/01/01; no change of members (7 pages)
26 January 2001Return made up to 25/01/01; no change of members (7 pages)
9 January 2001Return made up to 25/01/00; change of members (8 pages)
9 January 2001Return made up to 25/01/00; change of members (8 pages)
19 July 2000Registered office changed on 19/07/00 from: sadler house 14/16 sadler st middleton manchester M24 5UJ (1 page)
19 July 2000Registered office changed on 19/07/00 from: sadler house 14/16 sadler st middleton manchester M24 5UJ (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999Secretary resigned;director resigned (1 page)
20 April 1999Return made up to 25/01/99; full list of members (8 pages)
20 April 1999Return made up to 25/01/99; full list of members (8 pages)
9 February 1999Registered office changed on 09/02/99 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Director resigned (1 page)
25 January 1998Return made up to 25/01/98; change of members (8 pages)
25 January 1998Return made up to 25/01/98; change of members (8 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
30 January 1997Return made up to 25/01/97; full list of members (9 pages)
30 January 1997Return made up to 25/01/97; full list of members (9 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
25 February 1996Return made up to 25/01/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 February 1996Return made up to 25/01/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green, cheadle cheshire SK8 3DQ (1 page)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green, cheadle cheshire SK8 3DQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 August 1981Incorporation (16 pages)
7 August 1981Incorporation (16 pages)