Company NameElworth Court (Management Services) Limited
DirectorsHilary Clare Watt and Kiri Jane Cordes
Company StatusActive
Company Number02510334
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 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 NameHilary Clare Watt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2004(14 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleTeacher
Correspondence Address8 Elworth Court
Sandbach
Cheshire
CW11 3JE
Director NameMrs Kiri Jane Cordes
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed01 April 2020(29 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Poulton Road
Wallasey
CH44 4BT
Wales
Director NameChristopher John Broadbent
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleOperatons Manager
Correspondence AddressFlat 5 Elworth Court
3-5 Hill St Elworth
Sandbach
Cheshire
Secretary NameSandra Elizabeth Fawcett
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressWyresdale House Station Lane
Barton
Preston
PR3 5DX
Director NameChristine Bradbury
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1997)
RoleBuyer
Correspondence AddressFlat One Elworth Court
Hill Street Elworth
Sandbach
Cheshire
CW11 9JE
Director NameGloria Doreen Brannan
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address2 Poplars Close
The Village, Stockton On The Forest
York
North Yorkshire
YO32 9WD
Director NamePhillip Andrew Holland
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2002)
RoleCsm
Correspondence Address5 Elworth Court
Hill Street
Sandbach
Cheshire
CW11 3JE
Secretary NameJill Mitcheson
NationalityBritish
StatusResigned
Appointed02 May 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2003)
RoleBanker
Correspondence Address8 Elworth Court
Hill Street Elworth
Sandbach
Cheshire
CW11 3JE
Secretary NameMark Laurence Hopley
NationalityBritish
StatusResigned
Appointed09 August 2002(12 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressIvy Cottage
Reynolds Lane Sandbach Heath
Sandbach
Cheshire
CW11 4SU
Director NameMark James Eason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elworth Court
Hill Street Elworth
Sandbach
Cheshire
CW11 3JE
Director NameAnnette Kitson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address17 Rubens Close
Swindon
Wiltshire
SN25 4GR
Director NameLee Meakin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 May 2004)
RoleEngineer
Correspondence Address9 Elworth Court
Hill Street
Sandbach
Cheshire
CW11 3JE
Secretary NameMark James Eason
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elworth Court
Hill Street Elworth
Sandbach
Cheshire
CW11 3JE
Director NameMatthew Phillip Mabe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2004(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2007)
RoleGraphic Designer
Correspondence AddressFlat 9 Elworth Court
Hill Street
Sandbach
Cheshire
CW11 3JE
Director NameColin Windsor Sale
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2004(14 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 February 2017)
RoleEngineer
Correspondence AddressFlat 3 Elworth Court
Hill Street Elworth Village
Sandbach
Cheshire
CW11 3JE
Secretary NameMatthew Phillip Mabe
NationalityBritish
StatusResigned
Appointed11 December 2004(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2007)
RoleGraphic Designer
Correspondence AddressFlat 9 Elworth Court
Hill Street
Sandbach
Cheshire
CW11 3JE
Director NameNicola Lisa Yarwood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(17 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elworth Court
Sandbach
Cheshire
CW11 3JE
Secretary NameMr Colin Windsor Sale
StatusResigned
Appointed25 June 2015(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address1 Sealy Close Spital
Wirral
Merseyside
CH63 9LP
Wales
Director NameMr Thierry Noyel
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2017(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elworth Court
Sandbach
Cheshire
CW11 3JE
Director NameMr Paul Cullinan
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 January 2019(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Elworth Court
Hill Street
Sandbatch
CW11 3JE

Location

Registered Address255 Poulton Road
Wallasey
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Lunnon
11.11%
Ordinary
1 at £1Mr Colin Windsor Sale
11.11%
Ordinary
1 at £1Mr Mark James Eason
11.11%
Ordinary
1 at £1Mr Martin Lundy
11.11%
Ordinary
1 at £1Mr Nigel Benson
11.11%
Ordinary
1 at £1Ms Geraldine Walton-smith
11.11%
Ordinary
1 at £1Ms Hilary Clare Watt
11.11%
Ordinary
1 at £1Ms Nicola Yarwood
11.11%
Ordinary
1 at £1Ms Sarah Oddy-hawkins
11.11%
Ordinary

Financials

Year2014
Net Worth£2,372
Cash£2,878
Current Liabilities£586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
1 June 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
1 June 2022Withdrawal of a person with significant control statement on 1 June 2022 (2 pages)
1 June 2022Notification of Kiri Jane Cordes as a person with significant control on 1 May 2022 (2 pages)
1 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
7 June 2021Confirmation statement made on 30 May 2021 with updates (5 pages)
17 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
11 April 2020Termination of appointment of Paul Cullinan as a director on 11 April 2020 (1 page)
11 April 2020Appointment of Kiri Jane Cordes as a director on 1 April 2020 (2 pages)
11 April 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
6 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
6 June 2019Appointment of Mr Paul Cullinan as a director on 1 January 2019 (2 pages)
6 June 2019Termination of appointment of Thierry Noyel as a director on 1 January 2019 (1 page)
25 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
8 May 2018Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 255 Poulton Road Wallasey CH44 4BT on 8 May 2018 (1 page)
8 May 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
6 February 2017Termination of appointment of Colin Windsor Sale as a secretary on 3 February 2017 (1 page)
6 February 2017Appointment of Mr Thierry Noyel as a director on 3 February 2017 (2 pages)
6 February 2017Termination of appointment of Colin Windsor Sale as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Colin Windsor Sale as a secretary on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Colin Windsor Sale as a director on 3 February 2017 (1 page)
6 February 2017Appointment of Mr Thierry Noyel as a director on 3 February 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9
(6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9
(6 pages)
14 January 2016Secretary's details changed for Mr Colin Windsor Sale on 14 January 2016 (1 page)
14 January 2016Secretary's details changed for Mr Colin Windsor Sale on 14 January 2016 (1 page)
13 July 2015Appointment of Mr Colin Windsor Sale as a secretary on 25 June 2015 (2 pages)
13 July 2015Appointment of Mr Colin Windsor Sale as a secretary on 25 June 2015 (2 pages)
8 July 2015Termination of appointment of Nicola Lisa Yarwood as a director on 25 June 2015 (1 page)
8 July 2015Termination of appointment of Nicola Lisa Yarwood as a director on 25 June 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9
(6 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9
(6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9
(6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
23 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2009Return made up to 11/06/09; full list of members (6 pages)
24 June 2009Return made up to 11/06/09; full list of members (6 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2008Return made up to 11/06/08; full list of members (6 pages)
26 June 2008Return made up to 11/06/08; full list of members (6 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
17 September 2007Return made up to 11/06/07; full list of members (6 pages)
17 September 2007Return made up to 11/06/07; full list of members (6 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 11/06/06; full list of members (5 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 11/06/06; full list of members (5 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
27 November 2005Return made up to 11/06/05; full list of members (5 pages)
27 November 2005Secretary resigned (1 page)
27 November 2005Secretary resigned (1 page)
27 November 2005Return made up to 11/06/05; full list of members (5 pages)
27 November 2005Director resigned (1 page)
27 November 2005Director resigned (1 page)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Director resigned (1 page)
11 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2004Director resigned (1 page)
5 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
5 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
6 June 2003New secretary appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New secretary appointed (1 page)
6 June 2003New director appointed (1 page)
22 March 2003Registered office changed on 22/03/03 from: 8 elworth court hill street elworth sandbach cheshire CW11 3JE (1 page)
22 March 2003Registered office changed on 22/03/03 from: 8 elworth court hill street elworth sandbach cheshire CW11 3JE (1 page)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
21 June 2002Return made up to 11/06/02; full list of members (8 pages)
21 June 2002Return made up to 11/06/02; full list of members (8 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (8 pages)
15 June 2001Return made up to 11/06/01; full list of members (8 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
16 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 June 2000Return made up to 11/06/00; full list of members (8 pages)
23 June 2000Return made up to 11/06/00; full list of members (8 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 June 1999Return made up to 11/06/99; full list of members (6 pages)
9 June 1999Return made up to 11/06/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
18 June 1998Return made up to 11/06/98; full list of members (6 pages)
18 June 1998Return made up to 11/06/98; full list of members (6 pages)
14 May 1998Registered office changed on 14/05/98 from: wyresdale house station lane barton preston lancashire PR3 5DX (1 page)
14 May 1998Registered office changed on 14/05/98 from: wyresdale house station lane barton preston lancashire PR3 5DX (1 page)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
16 June 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/97
(4 pages)
16 June 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/97
(4 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 July 1996Return made up to 11/06/96; full list of members
  • 363(287) ‐ Registered office changed on 29/07/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 1996Return made up to 11/06/96; full list of members
  • 363(287) ‐ Registered office changed on 29/07/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1995Return made up to 11/06/95; full list of members (6 pages)
27 June 1995Return made up to 11/06/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 June 1990Incorporation (18 pages)