Company NameStamford Court (Macclesfield) Management Limited
DirectorsSimon Clare and Sylvia Joyce Stewart
Company StatusActive
Company Number02603029
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years 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 Simon Clare
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed18 March 2022(30 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Sylvia Joyce Stewart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(30 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 October 1998(7 years, 5 months after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT
Director NameMr Stanley David Nin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1993)
RoleFinancial Consultant
Correspondence Address4 Flat Lane
Sandbach
Cheshire
CW11 0BD
Director NameMr Peter John Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
Davenport
Congleton
Cheshire
CW12 4SS
Secretary NameMr Peter John Walker
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year after company formation)
Appointment Duration3 years (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
Davenport
Congleton
Cheshire
CW12 4SS
Director NameMichael Edward Sutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2001)
RoleElectrical Draughtsman
Correspondence AddressFlat 2 Stamford Court
Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Director NameHilary Joyce Citron
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 08 September 2007)
RoleMarketing Admin
Correspondence Address1 Stamford Court
Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Director NameSimon Wayles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressFlat 5
Stamford Court Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Director NameNicola Catherine Monks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 2001)
RoleBank Clerk
Correspondence AddressFlat 3 Stamford Court
Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Secretary NameMichael Edward Sutton
NationalityBritish
StatusResigned
Appointed21 April 1995(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 1997)
RoleDraughtsman
Correspondence AddressFlat 2 Stamford Court
Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Director NameLiza Jane Fanthorpe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 November 2002)
RoleSales Rep Spectus
Correspondence Address2 Stamford Court
Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Director NameVictoria Morris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 November 2006)
RoleCustomer Services Manager
Correspondence Address8 Stamford Court
Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Director NamePaul Anthony Timmis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NamePaul Ray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2013)
RoleHospital Porter
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Stamford Court Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Director NameMr Adrian Stafford
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2016)
RolePreparations Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed01 August 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 2 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

1 at £1A.p. Stafford
10.00%
Ordinary
1 at £1Bernard George Holland
10.00%
Ordinary
1 at £1Lindsey Duffield
10.00%
Ordinary
1 at £1Paul Anthony Timmis
10.00%
Ordinary
1 at £1Paul Ray
10.00%
Ordinary
1 at £1R.d. Hough
10.00%
Ordinary
1 at £1Ryan Murray
10.00%
Ordinary
1 at £1Samantha Claire Draper
10.00%
Ordinary
1 at £1Simon Rankine
10.00%
Ordinary
1 at £1Simon Wynne Clare
10.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

9 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 September 2016Termination of appointment of Adrian Stafford as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Adrian Stafford as a director on 5 September 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(5 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(5 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Appointment of Mr Adrian Stafford as a director (2 pages)
29 May 2013Appointment of Mr Adrian Stafford as a director (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 March 2013Termination of appointment of Paul Ray as a director (1 page)
8 March 2013Termination of appointment of Paul Ray as a director (1 page)
8 March 2013Termination of appointment of Paul Ray as a director (1 page)
8 March 2013Termination of appointment of Paul Ray as a director (1 page)
8 March 2013Termination of appointment of Paul Ray as a director (1 page)
8 March 2013Termination of appointment of Paul Ray as a director (1 page)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Director's details changed for Paul Ray on 28 March 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Paul Ray on 28 March 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Paul Anthony Timmis on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Ray on 25 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Paul Anthony Timmis on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Ray on 25 March 2010 (2 pages)
14 April 2010Secretary's details changed for Premier Estates Ltd on 25 March 2010 (2 pages)
14 April 2010Secretary's details changed for Premier Estates Ltd on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Ray on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Ray on 25 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Appointment of Paul Ray as a director (2 pages)
18 December 2009Appointment of Paul Ray as a director (2 pages)
24 August 2009Director appointed paul ray (2 pages)
24 August 2009Director appointed paul ray (2 pages)
13 May 2009Return made up to 31/03/09; full list of members (6 pages)
13 May 2009Return made up to 31/03/09; full list of members (6 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (5 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)
24 April 2008Return made up to 31/03/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2008Return made up to 31/03/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 April 2007Return made up to 31/03/07; full list of members (10 pages)
28 April 2007Return made up to 31/03/07; full list of members (10 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (10 pages)
25 April 2006Return made up to 31/03/06; full list of members (10 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 April 2005Return made up to 31/03/05; change of members (7 pages)
11 April 2005Return made up to 31/03/05; change of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
19 April 2004Return made up to 31/03/04; no change of members (7 pages)
19 April 2004Return made up to 31/03/04; no change of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 May 2003Return made up to 31/03/03; full list of members (9 pages)
21 May 2003Return made up to 31/03/03; full list of members (9 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
16 April 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
12 April 2001Return made up to 31/03/01; change of members (7 pages)
12 April 2001Return made up to 31/03/01; change of members (7 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
20 May 1999Full accounts made up to 31 March 1999 (6 pages)
20 May 1999Full accounts made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (6 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (6 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: flat 2 stamford court macclesfield SK11 7TQ (1 page)
8 September 1997Registered office changed on 08/09/97 from: flat 2 stamford court macclesfield SK11 7TQ (1 page)
14 May 1997Return made up to 31/03/97; no change of members (4 pages)
14 May 1997Return made up to 31/03/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (5 pages)
29 January 1996Full accounts made up to 31 March 1995 (5 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)