Company NameCarpenters Court Management Limited
Company StatusActive
Company Number01743066
CategoryPrivate Limited Company
Incorporation Date28 July 1983(40 years, 9 months ago)
Previous NameFleetness 47 Limited

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 David John Wilkinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(25 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address33 Chester Road
Holmes Chapel
Crewe
Cheshire
CW4 7DJ
Director NameMr Peter Oldham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Nigel Collier
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(40 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 October 1998(15 years, 2 months after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Peter John Cooke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1994)
RoleAccountant
Correspondence Address9 Carpenters Court
South Street
Alderley Edge
Ches
SK9 7ES
Director NameMrs Margaret Dean Lloyd
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 1997)
RoleHousewife
Correspondence Address1 Carpenters Court
South Street
Alderley Edge
Cheshire
SK9 7ES
Director NameMr Christopher Stephen Skelly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 1994)
RoleSales Engineer
Correspondence Address6 Carpenters Court
Alderley Edge
Cheshire
SK9 7ES
Director NameDr James Bennett Livingston Tombleson
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 1993)
RoleRetired Physician
Correspondence Address7 Carpenters Court
Alderley Edge
Cheshire
SK9 7ES
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed14 April 1993(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NameHarry Robinson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 October 1996)
RoleRetired
Correspondence Address11 Carpenters Court
South Street
Alderley Edge
Cheshire
SK9 7ES
Director NameAndrew James Bridgford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1997)
RoleHotel And Restaurant Inspector
Correspondence Address6 Carpenters Court
South Street
Alderley Edge
Cheshire
SK9 7ES
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed20 March 1995(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1996)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameAnn Elizabeth Rountree
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(13 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 January 2009)
RoleHousewife
Correspondence Address2 Carpenters Court
South Street
Alderley Edge
Cheshire
SK9 7ES
Director NameJames Michael Rountree
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(13 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 March 2022)
RoleRetired Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Ann Cartledge Milling
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(14 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Tree House Davenport Lane
Mobberley
Knutsford
Cheshire
WA16 7NA
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed22 October 1996(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
Correspondence AddressCharles Roe House
Chestergate
Macclesfield
Cheshire
SK11 6DZ

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £0.2Daniel Khan
6.25%
Ordinary B
30 at £0.2Gareth Peter Prosser
6.25%
Ordinary B
30 at £0.2Ilian B. Tchakov
6.25%
Ordinary B
30 at £0.2Miss Sybil Anne Jones
6.25%
Ordinary B
30 at £0.2Mr D.j. Wilkinson
6.25%
Ordinary B
30 at £0.2Mr James Michael Rountree
6.25%
Ordinary B
30 at £0.2Mr Michael Douglas
6.25%
Ordinary B
30 at £0.2Mrs Ann Cartledge Milling
6.25%
Ordinary B
30 at £0.2Mrs Constance Mary Topping
6.25%
Ordinary B
30 at £0.2Wizard Trading (Europe) LTD
6.25%
Ordinary B
20 at £0.2P. Lytollis
4.17%
Ordinary A
10 at £0.2Daniel Khan
2.08%
Ordinary A
10 at £0.2Gareth Peter Prosser
2.08%
Ordinary A
10 at £0.2Ilian B. Tchakov
2.08%
Ordinary A
10 at £0.2Miss Sybil Anne Jones
2.08%
Ordinary A
10 at £0.2Mr D.j. Wilkinson
2.08%
Ordinary A
10 at £0.2Mr James Michael Rountree
2.08%
Ordinary A
10 at £0.2Mr Michael Douglas
2.08%
Ordinary A
10 at £0.2Mrs Ann Cartledge Milling
2.08%
Ordinary A
10 at £0.2Mrs Constance Mary Topping
2.08%
Ordinary A
10 at £0.2Wizard Trading (Europe) LTD
2.08%
Ordinary A
60 at £0.2P. Lytollis
12.50%
Ordinary B

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Appointment of Mr Peter Oldham as a director on 15 November 2019 (2 pages)
25 September 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(6 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(6 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120
(6 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120
(6 pages)
9 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 120
(6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 120
(6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for Premier Estates Limited on 17 September 2010 (2 pages)
1 October 2010Director's details changed for James Michael Rountree on 17 September 2010 (2 pages)
1 October 2010Secretary's details changed for Premier Estates Limited on 17 September 2010 (2 pages)
1 October 2010Director's details changed for James Michael Rountree on 17 September 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
29 September 2009Return made up to 23/09/09; full list of members (10 pages)
29 September 2009Return made up to 23/09/09; full list of members (10 pages)
16 March 2009Appointment terminated director ann rountree (1 page)
16 March 2009Appointment terminated director ann milling (1 page)
16 March 2009Appointment terminated director ann rountree (1 page)
16 March 2009Appointment terminated director ann milling (1 page)
12 February 2009Director appointed david john wilkinson (2 pages)
12 February 2009Director appointed david john wilkinson (2 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
2 October 2008Return made up to 23/09/08; no change of members (7 pages)
2 October 2008Return made up to 23/09/08; no change of members (7 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 October 2007Return made up to 23/09/07; change of members (7 pages)
2 October 2007Return made up to 23/09/07; change of members (7 pages)
25 October 2006Return made up to 23/09/06; full list of members (10 pages)
25 October 2006Return made up to 23/09/06; full list of members (10 pages)
12 October 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
13 December 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
5 October 2005Return made up to 23/09/05; change of members (7 pages)
5 October 2005Return made up to 23/09/05; change of members (7 pages)
22 October 2004Return made up to 23/09/04; no change of members (7 pages)
22 October 2004Return made up to 23/09/04; no change of members (7 pages)
24 September 2004Total exemption full accounts made up to 25 March 2004 (11 pages)
24 September 2004Total exemption full accounts made up to 25 March 2004 (11 pages)
30 September 2003Return made up to 23/09/03; full list of members (7 pages)
30 September 2003Return made up to 23/09/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
9 October 2002Return made up to 23/09/02; full list of members (7 pages)
9 October 2002Return made up to 23/09/02; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
24 September 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
21 December 2001Total exemption small company accounts made up to 25 March 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 25 March 2001 (4 pages)
28 October 2001Return made up to 23/09/01; full list of members (14 pages)
28 October 2001Return made up to 23/09/01; full list of members (14 pages)
28 September 2000Return made up to 23/09/00; full list of members (15 pages)
28 September 2000Return made up to 23/09/00; full list of members (15 pages)
11 September 2000Accounts for a small company made up to 25 March 2000 (3 pages)
11 September 2000Accounts for a small company made up to 25 March 2000 (3 pages)
29 September 1999Return made up to 23/09/99; full list of members (6 pages)
29 September 1999Return made up to 23/09/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 25 March 1999 (3 pages)
20 July 1999Accounts for a small company made up to 25 March 1999 (3 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
2 October 1998Return made up to 23/09/98; change of members (6 pages)
2 October 1998Return made up to 23/09/98; change of members (6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
10 June 1998Accounts for a small company made up to 25 March 1998 (3 pages)
10 June 1998Accounts for a small company made up to 25 March 1998 (3 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
21 October 1997Memorandum and Articles of Association (6 pages)
21 October 1997Memorandum and Articles of Association (6 pages)
30 September 1997Return made up to 23/09/97; full list of members (6 pages)
30 September 1997Return made up to 23/09/97; full list of members (6 pages)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1997Accounts for a small company made up to 25 March 1997 (4 pages)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1997Accounts for a small company made up to 25 March 1997 (4 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
3 December 1996Accounts for a small company made up to 25 March 1996 (5 pages)
3 December 1996Accounts for a small company made up to 25 March 1996 (5 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
24 September 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Return made up to 23/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Return made up to 23/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Accounts for a small company made up to 25 March 1995 (5 pages)
19 September 1995Accounts for a small company made up to 25 March 1995 (5 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
28 July 1983Incorporation (16 pages)
28 July 1983Incorporation (16 pages)