Company NameSchool Court Management Limited
Company StatusActive
Company Number02828163
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 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 NameMr Jeffrey Norman Pearce
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(11 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleTraining Advisor
Country of ResidenceEngland
Correspondence Address15 Old School Court
Eccles
Manchester
Lancashire
M30 9TP
Director NameMr John Duffy
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMs Susan Jessop
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Limited (Corporation)
StatusCurrent
Appointed21 February 2022(28 years, 8 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameSol Ian Ashworth
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address10 Thorns Villa Gardens
Boathstown
Manchester
M28 1UT
Director NameMr Roy Gilbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address4 The Warke
Worsley
Manchester
Lancashire
M28 2WX
Secretary NameSol Ian Ashworth
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address10 Thorns Villa Gardens
Boathstown
Manchester
M28 1UT
Director NameJohn Wilkins
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 July 2002)
RolePattern Cutter
Correspondence AddressFlat 9 Old School Court
Park Road Monton
Eccles
Manchester
M30 9TP
Director NameMr Jeffrey Norman Pearce
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 September 2003)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address15 Old School Court
Eccles
Manchester
Lancashire
M30 9TP
Secretary NameSusan Jessop
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 September 1995)
RoleLeisure Manager
Correspondence AddressFlat 4 Old School Court
Park Road Monton Eccles
Manchester
M30 9TP
Director NameSusan Jessop
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 2003)
RoleLeisure Mgr
Correspondence AddressFlat 4 Old School Court
Park Road Monton Eccles
Manchester
M30 9TP
Secretary NameMr Jeffrey Norman Pearce
NationalityBritish
StatusResigned
Appointed25 September 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 1999)
RoleOperations Mgr
Country of ResidenceEngland
Correspondence Address15 Old School Court
Eccles
Manchester
Lancashire
M30 9TP
Director NameMargaret Evans
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address7 Old School Court
Eccles
Manchester
Lancashire
M30 9TP
Secretary NameMargaret Evans
NationalityBritish
StatusResigned
Appointed29 November 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2004)
RoleSchool Teacher (Retired)
Correspondence Address7 Old School Court
Eccles
Manchester
Lancashire
M30 9TP
Secretary NameMargaret Martin
NationalityBritish
StatusResigned
Appointed24 September 2003(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2006)
RoleSecretary
Correspondence Address35 Chiltern Drive
Royton
Oldham
Lancashire
OL2 5TD
Director NameAlan Davies
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2007)
RoleDecorator
Correspondence Address39 Westminster Road
Ellesmere Park
Morton Eccles
M30 9EA
Director NameMr Peter William Wignall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 September 2014)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address23 Old School Court
Eccles
Manchester
Lancashire
M30 9TP
Secretary NameMr Martin John Costello
NationalityBritish
StatusResigned
Appointed19 December 2006(13 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Director NameMr Stephen Mark Kimber
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(21 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2022)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2022)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 2363909
Telephone regionManchester

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£14,486
Cash£15,775
Current Liabilities£3,515

Accounts

Latest Accounts1 August 2023 (8 months, 3 weeks ago)
Next Accounts Due1 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End1 August

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

8 February 1999Delivered on: 26 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property comprised in the deeds policies securities certificates and or other documents which have beeen deposited with national westminster bank PLC and the proceeds of sale thereof ;- f/h property k/a old school court park road monton eccles greater manchester t/no;-GM736018.
Outstanding
18 December 1998Delivered on: 5 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 June 2023Confirmation statement made on 17 June 2023 with updates (5 pages)
12 December 2022Appointment of Ms Susan Jessop as a director on 12 December 2022 (2 pages)
12 December 2022Notification of Susan Jessop as a person with significant control on 12 December 2022 (2 pages)
3 October 2022Micro company accounts made up to 1 August 2022 (3 pages)
20 June 2022Confirmation statement made on 17 June 2022 with updates (5 pages)
28 February 2022Cessation of Jeffrey Norman Pearce as a person with significant control on 17 February 2022 (1 page)
28 February 2022Cessation of Stephen Mark Kimber as a person with significant control on 17 February 2022 (1 page)
28 February 2022Notification of John Duffy as a person with significant control on 17 February 2022 (2 pages)
28 February 2022Termination of appointment of Stephen Mark Kimber as a director on 17 February 2022 (1 page)
28 February 2022Termination of appointment of Jeffrey Norman Pearce as a director on 17 February 2022 (1 page)
22 February 2022Appointment of That Property Ltd as a secretary on 21 February 2022 (2 pages)
22 February 2022Termination of appointment of David Antony Tommis as a secretary on 21 February 2022 (1 page)
4 November 2021Micro company accounts made up to 1 August 2021 (3 pages)
22 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
11 February 2021Appointment of Mr John Duffy as a director on 10 February 2021 (2 pages)
30 October 2020Micro company accounts made up to 1 August 2020 (3 pages)
22 June 2020Confirmation statement made on 17 June 2020 with updates (6 pages)
23 January 2020Micro company accounts made up to 1 August 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (6 pages)
23 May 2019Registered office address changed from Hamilton House King Street Salford Lancs M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
23 May 2019Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page)
27 November 2018Total exemption full accounts made up to 1 August 2018 (4 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 1 August 2017 (4 pages)
3 October 2017Total exemption full accounts made up to 1 August 2017 (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
23 September 2016Total exemption small company accounts made up to 1 August 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 1 August 2016 (4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 24
(6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 24
(6 pages)
2 October 2015Total exemption small company accounts made up to 1 August 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 1 August 2015 (4 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 24
(7 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 24
(7 pages)
6 January 2015Termination of appointment of Peter William Wignall as a director on 19 September 2014 (1 page)
6 January 2015Appointment of Mr Stephen Mark Kimber as a director on 19 November 2014 (2 pages)
6 January 2015Appointment of Mr Stephen Mark Kimber as a director on 19 November 2014 (2 pages)
6 January 2015Termination of appointment of Peter William Wignall as a director on 19 September 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 1 August 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 1 August 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 1 August 2014 (4 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 24
(7 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 24
(7 pages)
15 November 2013Total exemption small company accounts made up to 1 August 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 1 August 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 1 August 2013 (4 pages)
6 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
6 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 1 August 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 1 August 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 1 August 2012 (4 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 1 August 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 1 August 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 1 August 2011 (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
4 November 2010Total exemption small company accounts made up to 1 August 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 1 August 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 1 August 2010 (4 pages)
22 June 2010Director's details changed for Jeffrey Norman Pearce on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Peter William Wignall on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Jeffrey Norman Pearce on 17 June 2010 (2 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (16 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (16 pages)
22 June 2010Director's details changed for Peter William Wignall on 17 June 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 1 August 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 1 August 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 1 August 2009 (10 pages)
18 August 2009Total exemption full accounts made up to 1 August 2008 (8 pages)
18 August 2009Total exemption full accounts made up to 1 August 2008 (8 pages)
18 August 2009Total exemption full accounts made up to 1 August 2008 (8 pages)
25 June 2009Return made up to 17/06/09; full list of members (12 pages)
25 June 2009Return made up to 17/06/09; full list of members (12 pages)
18 June 2008Return made up to 17/06/08; full list of members (14 pages)
18 June 2008Return made up to 17/06/08; full list of members (14 pages)
17 January 2008Total exemption full accounts made up to 1 August 2007 (8 pages)
17 January 2008Total exemption full accounts made up to 1 August 2007 (8 pages)
17 January 2008Total exemption full accounts made up to 1 August 2007 (8 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
20 June 2007Return made up to 17/06/07; full list of members (9 pages)
20 June 2007Return made up to 17/06/07; full list of members (9 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Location of register of members (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 31 sackville street manchester M1 3LZ (1 page)
15 January 2007Registered office changed on 15/01/07 from: 31 sackville street manchester M1 3LZ (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
6 January 2007Total exemption full accounts made up to 1 August 2006 (8 pages)
6 January 2007Total exemption full accounts made up to 1 August 2006 (8 pages)
6 January 2007Total exemption full accounts made up to 1 August 2006 (8 pages)
9 November 2006Return made up to 17/06/06; change of members (7 pages)
9 November 2006Return made up to 17/06/06; change of members (7 pages)
16 February 2006Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
16 February 2006Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
8 November 2005Total exemption full accounts made up to 1 August 2005 (10 pages)
8 November 2005Total exemption full accounts made up to 1 August 2005 (10 pages)
8 November 2005Total exemption full accounts made up to 1 August 2005 (10 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
9 November 2004Total exemption full accounts made up to 1 August 2004 (11 pages)
9 November 2004Total exemption full accounts made up to 1 August 2004 (11 pages)
9 November 2004Total exemption full accounts made up to 1 August 2004 (11 pages)
9 November 2004Return made up to 17/06/04; change of members (8 pages)
9 November 2004Return made up to 17/06/04; change of members (8 pages)
7 May 2004Return made up to 17/06/03; change of members (7 pages)
7 May 2004Return made up to 17/06/03; change of members (7 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Total exemption full accounts made up to 1 August 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 1 August 2003 (11 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Total exemption full accounts made up to 1 August 2003 (11 pages)
3 March 2004Director resigned (1 page)
3 March 2004New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
22 October 2002Return made up to 17/06/02; full list of members (14 pages)
22 October 2002Return made up to 17/06/02; full list of members (14 pages)
21 October 2002Total exemption full accounts made up to 1 August 2002 (11 pages)
21 October 2002Total exemption full accounts made up to 1 August 2002 (11 pages)
21 October 2002Total exemption full accounts made up to 1 August 2002 (11 pages)
13 December 2001Total exemption full accounts made up to 1 August 2001 (10 pages)
13 December 2001Total exemption full accounts made up to 1 August 2001 (10 pages)
13 December 2001Total exemption full accounts made up to 1 August 2001 (10 pages)
18 October 2001Return made up to 17/06/01; full list of members (12 pages)
18 October 2001Return made up to 17/06/01; full list of members (12 pages)
16 June 2001Full accounts made up to 1 August 2000 (10 pages)
16 June 2001Full accounts made up to 1 August 2000 (10 pages)
16 June 2001Full accounts made up to 1 August 2000 (10 pages)
18 July 2000Return made up to 17/06/00; change of members (7 pages)
18 July 2000Return made up to 17/06/00; change of members (7 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
26 January 2000Full accounts made up to 1 August 1999 (12 pages)
26 January 2000Full accounts made up to 1 August 1999 (12 pages)
26 January 2000Full accounts made up to 1 August 1999 (12 pages)
23 November 1999Return made up to 17/06/99; full list of members (13 pages)
23 November 1999Return made up to 17/06/99; full list of members (13 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
12 November 1998Full accounts made up to 1 August 1998 (15 pages)
12 November 1998Full accounts made up to 1 August 1998 (15 pages)
12 November 1998Full accounts made up to 1 August 1998 (15 pages)
10 July 1998Return made up to 17/06/98; change of members (6 pages)
10 July 1998Return made up to 17/06/98; change of members (6 pages)
4 December 1997Full accounts made up to 1 August 1997 (14 pages)
4 December 1997Full accounts made up to 1 August 1997 (14 pages)
4 December 1997Full accounts made up to 1 August 1997 (14 pages)
10 July 1997Return made up to 17/06/97; full list of members (6 pages)
10 July 1997Return made up to 17/06/97; full list of members (6 pages)
11 November 1996Full accounts made up to 1 August 1996 (12 pages)
11 November 1996Full accounts made up to 1 August 1996 (12 pages)
11 November 1996Full accounts made up to 1 August 1996 (12 pages)
4 July 1996Return made up to 17/06/96; change of members (6 pages)
4 July 1996Return made up to 17/06/96; change of members (6 pages)
12 October 1995Secretary resigned;new director appointed (2 pages)
12 October 1995Secretary resigned;new director appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
3 October 1995Accounts for a small company made up to 1 August 1995 (12 pages)
3 October 1995Accounts for a small company made up to 1 August 1995 (12 pages)
3 October 1995Accounts for a small company made up to 1 August 1995 (12 pages)
3 July 1995Return made up to 17/06/95; change of members (6 pages)
3 July 1995Return made up to 17/06/95; change of members (6 pages)
3 July 1995Registered office changed on 03/07/95 from: 97-101 chorley road swinton manchester M27 2AB (1 page)
3 July 1995Registered office changed on 03/07/95 from: 97-101 chorley road swinton manchester M27 2AB (1 page)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New secretary appointed (2 pages)
17 March 1995New secretary appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 June 1993Incorporation (18 pages)
17 June 1993Incorporation (18 pages)