Company NameCitadel (Greencourt) Management Company Limited
DirectorsKenneth Michael Challinor and Andrew Dennis Dawson
Company StatusActive
Company Number01695971
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 3 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 Kenneth Michael Challinor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(32 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296 Hyde Road
Woodley
Stockport
Cheshire
SK6 1PA
Director NameAndrew Dennis Dawson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(32 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Oak Drive
Bramhall
Stockport
Cheshire
SK8 1LY
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(36 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameSue Daly
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleResidential Social Worker
Correspondence Address30 Greencourt
Adswood Lane West Cale Green
Stockport
Cheshire
SK3 8HZ
Director NamePeter Donovan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1993)
RoleCompany Director
Correspondence Address32 Greencourt
Adswood Lane West
Stockport
Cheshire
SK3 8HZ
Director NameBridget Teresa Hopley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleRetired Nurse
Correspondence Address20 Green Court
Adswood Lane West
Stockport
Cheshire
SK3 8HZ
Director NameCarol Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleAccounts Manager
Correspondence Address34 Adswood Lane West
Cale Green
Stockport
Cheshire
SK3 8HZ
Secretary NameBridget Teresa Hopley
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address20 Green Court
Adswood Lane West
Stockport
Cheshire
SK3 8HZ
Director NameMiss Christine Jones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address18 Sandpiper Drive
Adswood
Stockport
Cheshire
SK3 8UL
Director NameMr John Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1995)
RoleCustoms Excise Senior Officer
Correspondence Address34 Green Court
Cale Green Adswood Lane West
Stockport
Cheshire
Director NameChristine Haigh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2001)
RoleSecretary
Correspondence Address26 Greencourt
Adswood Lane West
Stockport
Cheshire
SK3 8HZ
Director NameSylvia Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(12 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 October 2015)
RoleDomestic
Correspondence Address32 Greencourt
Adswood Lane West
Stockport
Cheshire
SK3 8HZ
Secretary NameChristine Haigh
NationalityBritish
StatusResigned
Appointed01 June 1995(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 1995)
RoleSecretary
Correspondence Address26 Greencourt
Adswood Lane West
Stockport
Cheshire
SK3 8HZ
Secretary NameMiss Christine Jones
NationalityBritish
StatusResigned
Appointed25 September 1995(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address30 Greencourt
Adswood Lane West
Stockport
Cheshire
SK3 8HZ
Secretary NameSylvia Jones
NationalityBritish
StatusResigned
Appointed31 December 2001(18 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address32 Greencourt
Adswood Lane West
Stockport
Cheshire
SK3 8HZ

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

Year2014
Turnover£2,100
Gross Profit£8
Net Worth-£425
Cash£31
Current Liabilities£456

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

24 February 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 November 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
5 January 2018Micro company accounts made up to 30 November 2017 (7 pages)
5 January 2018Micro company accounts made up to 30 November 2017 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 February 2016Termination of appointment of Sylvia Jones as a secretary on 30 October 2015 (2 pages)
16 February 2016Termination of appointment of Christine Jones as a director on 30 October 2015 (2 pages)
16 February 2016Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 February 2016Termination of appointment of Sylvia Jones as a director on 30 October 2015 (2 pages)
16 February 2016Total exemption full accounts made up to 30 November 2013 (11 pages)
16 February 2016Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 February 2016Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
16 February 2016Total exemption full accounts made up to 30 November 2011 (11 pages)
16 February 2016Total exemption full accounts made up to 30 November 2009 (11 pages)
16 February 2016Appointment of Andrew Dennis Dawson as a director on 29 October 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 February 2016Appointment of Andrew Dennis Dawson as a director on 29 October 2015 (3 pages)
16 February 2016Total exemption full accounts made up to 30 November 2009 (11 pages)
16 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-16
  • GBP 100
(14 pages)
16 February 2016Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
16 February 2016Annual return made up to 31 December 1999 with a full list of shareholders (11 pages)
16 February 2016Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(15 pages)
16 February 2016Total exemption full accounts made up to 30 November 2014 (11 pages)
16 February 2016Total exemption full accounts made up to 30 November 2012 (11 pages)
16 February 2016Annual return made up to 31 December 2006 with a full list of shareholders (12 pages)
16 February 2016Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(14 pages)
16 February 2016Annual return made up to 31 December 2014 with a full list of shareholders (15 pages)
16 February 2016Annual return made up to 31 December 2006 with a full list of shareholders (12 pages)
16 February 2016Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 116 Chestergate Macclesfield Cheshire SK11 6DU on 16 February 2016 (2 pages)
16 February 2016Total exemption full accounts made up to 30 November 2013 (11 pages)
16 February 2016Appointment of Mr Kenneth Michael Challinor as a director on 29 October 2015 (3 pages)
16 February 2016Total exemption full accounts made up to 30 November 2010 (11 pages)
16 February 2016Total exemption full accounts made up to 30 November 2011 (11 pages)
16 February 2016Total exemption full accounts made up to 30 November 2014 (11 pages)
16 February 2016Termination of appointment of Christine Jones as a director on 30 October 2015 (2 pages)
16 February 2016Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(15 pages)
16 February 2016Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
16 February 2016Annual return made up to 31 December 2007 with a full list of shareholders (11 pages)
16 February 2016Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 116 Chestergate Macclesfield Cheshire SK11 6DU on 16 February 2016 (2 pages)
16 February 2016Restoration by order of the court (2 pages)
16 February 2016Total exemption full accounts made up to 30 November 2010 (11 pages)
16 February 2016Appointment of Mr Kenneth Michael Challinor as a director on 29 October 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 February 2016Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
16 February 2016Total exemption full accounts made up to 30 November 2012 (11 pages)
16 February 2016Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 February 2016Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
16 February 2016Annual return made up to 31 December 2015 (14 pages)
16 February 2016Termination of appointment of Sylvia Jones as a director on 30 October 2015 (2 pages)
16 February 2016Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(14 pages)
16 February 2016Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(15 pages)
16 February 2016Annual return made up to 31 December 2007 with a full list of shareholders (11 pages)
16 February 2016Restoration by order of the court (2 pages)
16 February 2016Annual return made up to 31 December 2013 with a full list of shareholders (15 pages)
16 February 2016Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 February 2016Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
16 February 2016Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(15 pages)
16 February 2016Annual return made up to 31 December 1999 with a full list of shareholders (11 pages)
16 February 2016Termination of appointment of Sylvia Jones as a secretary on 30 October 2015 (2 pages)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
19 February 2007Return made up to 31/12/06; full list of members (10 pages)
19 February 2007Return made up to 31/12/06; full list of members (10 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
20 March 2006Return made up to 31/12/05; full list of members (10 pages)
20 March 2006Return made up to 31/12/05; full list of members (10 pages)
10 March 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
10 March 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2004Registered office changed on 26/07/04 from: unit a richard street, portwood, stockport, cheshire SK1 2AX (1 page)
26 July 2004Registered office changed on 26/07/04 from: unit a richard street portwood stockport cheshire SK1 2AX (1 page)
30 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
30 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
14 January 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
12 July 2002Registered office changed on 12/07/02 from: sixth floor brazennose house west manchester lancashire M2 5FE (1 page)
12 July 2002Registered office changed on 12/07/02 from: sixth floor, brazennose house west, manchester, lancashire M2 5FE (1 page)
13 February 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
13 February 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
11 February 2002Return made up to 31/12/01; full list of members (9 pages)
11 February 2002Return made up to 31/12/01; full list of members (9 pages)
31 January 2002New secretary appointed (3 pages)
31 January 2002Director resigned (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (3 pages)
31 January 2002Director resigned (2 pages)
22 February 2001Full accounts made up to 30 November 2000 (10 pages)
22 February 2001Full accounts made up to 30 November 2000 (10 pages)
20 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 January 2001Return made up to 31/12/00; full list of members (9 pages)
8 August 2000Registered office changed on 08/08/00 from: fountain court, 68 fountain street, manchester, M2 2FB (1 page)
8 August 2000Registered office changed on 08/08/00 from: fountain court 68 fountain street manchester M2 2FB (1 page)
12 May 2000Full accounts made up to 30 November 1999 (9 pages)
12 May 2000Full accounts made up to 30 November 1999 (9 pages)
24 May 1999Full accounts made up to 30 November 1998 (9 pages)
24 May 1999Full accounts made up to 30 November 1998 (9 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 May 1998Full accounts made up to 30 November 1997 (8 pages)
10 May 1998Full accounts made up to 30 November 1997 (8 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 May 1997Full accounts made up to 30 November 1996 (6 pages)
29 May 1997Full accounts made up to 30 November 1996 (6 pages)
13 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
22 August 1996Full accounts made up to 30 November 1995 (7 pages)
22 August 1996Full accounts made up to 30 November 1995 (7 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Secretary resigned (1 page)
9 October 1995Secretary resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Secretary resigned;director resigned (1 page)
24 July 1995Director resigned (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary resigned;director resigned (2 pages)
24 July 1995New secretary appointed;new director appointed (2 pages)
30 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
30 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)