Company NamePrestbury Court Management Company Limited
DirectorsAdrian Palmer and Gail Regan
Company StatusActive
Company Number04145138
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 2 months ago)
Previous NamesHallco 570 Limited and Bridgewater Gardens Management Company 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 Adrian Palmer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMs Gail Regan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr David Antony Tommis
StatusCurrent
Appointed23 May 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameBarlow Moor Properties Ltd (Corporation)
StatusCurrent
Appointed01 February 2013(12 years after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressHamilton House King Street
Irlams O' Th' Height
Salford
Lancashire
M6 7GY
Director NameBrian Robert Thompson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 January 2002)
RoleCompany Director
Correspondence Address3 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Secretary NameAileen Hulme
NationalityBritish
StatusResigned
Appointed27 September 2001(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 January 2002)
RoleCompany Director
Correspondence Address3 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Director NameMs Debra Ann Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holyoake Road
Worsley
Manchester
M28 3DL
Director NameMiss Samantha Michelle Walker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 January 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Prestbury Court Longley Road
Worsley
Manchester
M28 3AH
Director NameMr Lewis Thomas Bolton
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 January 2017)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Prestbury Court Longley Road
Worsley
Manchester
M28 3JA
Director NameJanet May Thomas
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton House King Street
Irlams O' Th' Height
Salford
Lancashire
M6 7GY
Director NameMr John Gerard Reynolds
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2015)
RoleManager
Country of ResidenceIreland
Correspondence AddressHamilton House King Street
Irlams O' Th' Height
Salford
Lancashire
M6 7GY
Director NameMs Gail Regan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton House King Street
Irlams O' Th' Height
Salford
Lancashire
M6 7GY
Director NameMr Robert Lewis Ramsbottom
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2017)
RoleBar Manager
Country of ResidenceEngland
Correspondence AddressHamilton House King Street
Irlams O' Th' Height
Salford
Lancashire
M6 7GY
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NamePortland Block Management Limited (Corporation)
StatusResigned
Appointed10 January 2002(11 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 31 January 2013)
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

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£7,905
Cash£3,749
Current Liabilities£664

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (6 pages)
2 July 2019Micro company accounts made up to 31 January 2019 (1 page)
23 May 2019Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire 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)
24 January 2019Notification of Gail Regan as a person with significant control on 23 January 2019 (2 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 January 2018 (1 page)
8 March 2018Cessation of Janet May Thomas as a person with significant control on 21 February 2018 (1 page)
21 February 2018Termination of appointment of Janet May Thomas as a director on 21 February 2018 (1 page)
25 January 2018Confirmation statement made on 22 January 2018 with updates (6 pages)
15 December 2017Termination of appointment of Robert Lewis Ramsbottom as a director on 14 December 2017 (1 page)
15 December 2017Termination of appointment of Robert Lewis Ramsbottom as a director on 14 December 2017 (1 page)
15 August 2017Appointment of Ms Gail Regan as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Adrian Palmer as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Adrian Palmer as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Ms Gail Regan as a director on 15 August 2017 (2 pages)
31 March 2017Micro company accounts made up to 31 January 2017 (1 page)
31 March 2017Micro company accounts made up to 31 January 2017 (1 page)
25 January 2017Confirmation statement made on 22 January 2017 with updates (9 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (9 pages)
23 January 2017Termination of appointment of Lewis Thomas Bolton as a director on 9 January 2017 (1 page)
23 January 2017Termination of appointment of Samantha Michelle Walker as a director on 10 January 2017 (1 page)
23 January 2017Termination of appointment of Samantha Michelle Walker as a director on 10 January 2017 (1 page)
23 January 2017Termination of appointment of Lewis Thomas Bolton as a director on 9 January 2017 (1 page)
7 July 2016Termination of appointment of Gail Regan as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Gail Regan as a director on 1 July 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 March 2016Appointment of Mr Robert Lewis Ramsbottom as a director on 16 February 2016 (2 pages)
15 March 2016Appointment of Mr Robert Lewis Ramsbottom as a director on 16 February 2016 (2 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 27
(9 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 27
(9 pages)
28 January 2016Termination of appointment of John Gerard Reynolds as a director on 12 October 2015 (1 page)
28 January 2016Termination of appointment of John Gerard Reynolds as a director on 12 October 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27
(10 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27
(10 pages)
2 September 2014Director's details changed for Janet May Thomas on 1 August 2014 (2 pages)
2 September 2014Director's details changed for Janet May Thomas on 1 August 2014 (2 pages)
2 September 2014Director's details changed for Janet May Thomas on 1 August 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 April 2014Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 April 2014 (1 page)
7 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 27
(10 pages)
7 April 2014Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 April 2014 (1 page)
7 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 27
(10 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2013Appointment of Ms Gail Regan as a director (2 pages)
11 September 2013Appointment of Ms Gail Regan as a director (2 pages)
11 April 2013Appointment of Barlow Moor Properties Ltd as a secretary (2 pages)
11 April 2013Appointment of Barlow Moor Properties Ltd as a secretary (2 pages)
26 March 2013Appointment of Mr John Gerard Reynolds as a director (2 pages)
26 March 2013Appointment of Mr John Gerard Reynolds as a director (2 pages)
13 March 2013Termination of appointment of John Reynolds as a director (1 page)
13 March 2013Termination of appointment of John Reynolds as a director (1 page)
21 February 2013Termination of appointment of Portland Block Management Limited as a secretary
  • ANNOTATION The date of termination on the TM02 was removed from the public register on 09/04/2013 as it was invalid or ineffective
(3 pages)
21 February 2013Termination of appointment of Debra Ellis as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 09/04/2013 as it was invalid or ineffective
(3 pages)
21 February 2013Termination of appointment of Portland Block Management Limited as a secretary
  • ANNOTATION The date of termination on the TM02 was removed from the public register on 09/04/2013 as it was invalid or ineffective
(3 pages)
21 February 2013Termination of appointment of Debra Ellis as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 09/04/2013 as it was invalid or ineffective
(3 pages)
8 February 2013Termination of appointment of Debra Ellis as a director (1 page)
8 February 2013Termination of appointment of Portland Block Management Limited as a secretary (1 page)
8 February 2013Termination of appointment of Portland Block Management Limited as a secretary (1 page)
8 February 2013Termination of appointment of Debra Ellis as a director (1 page)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (10 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (11 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (11 pages)
11 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
11 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (11 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (11 pages)
25 February 2011Secretary's details changed for Portland Block Management Limited on 22 January 2011 (2 pages)
25 February 2011Secretary's details changed for Portland Block Management Limited on 22 January 2011 (2 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 February 2010Secretary's details changed for Portland Block Management Limited on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Samantha Michelle Walker on 22 January 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (17 pages)
2 February 2010Secretary's details changed for Portland Block Management Limited on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Mr John Gerard Reynolds on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Samantha Michelle Walker on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Mr John Gerard Reynolds on 22 January 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (17 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Appointment of Lewis Thomas Bolton as a director (3 pages)
3 December 2009Appointment of Lewis Thomas Bolton as a director (3 pages)
30 November 2009Appointment of Janet May Thomas as a director (3 pages)
30 November 2009Appointment of Janet May Thomas as a director (3 pages)
18 February 2009Return made up to 22/01/09; full list of members (14 pages)
18 February 2009Return made up to 22/01/09; full list of members (14 pages)
21 December 2008Director appointed samantha michelle walker (2 pages)
21 December 2008Director appointed samantha michelle walker (2 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
22 April 2008Return made up to 22/01/08; full list of members (15 pages)
22 April 2008Return made up to 22/01/08; full list of members (15 pages)
27 February 2008Director appointed debra ann ellis (3 pages)
27 February 2008Director appointed debra ann ellis (3 pages)
10 May 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
10 May 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 22/01/07; full list of members (9 pages)
9 March 2007Return made up to 22/01/07; full list of members (9 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (16 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (16 pages)
16 February 2006Return made up to 22/01/06; no change of members (6 pages)
16 February 2006Return made up to 22/01/06; no change of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 February 2005Secretary's particulars changed (1 page)
1 February 2005Return made up to 22/01/05; full list of members (13 pages)
1 February 2005Return made up to 22/01/05; full list of members (13 pages)
1 February 2005Secretary's particulars changed (1 page)
25 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
30 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2004Ad 23/01/04--------- £ si 25@1=25 £ ic 2/27 (7 pages)
25 March 2004Ad 23/01/04--------- £ si 25@1=25 £ ic 2/27 (7 pages)
3 March 2004Secretary's particulars changed (1 page)
3 March 2004Secretary's particulars changed (1 page)
19 February 2004Registered office changed on 19/02/04 from: c/o griffin accomodation 70 walkden road worsley manchester M28 3DB (1 page)
19 February 2004Registered office changed on 19/02/04 from: c/o griffin accomodation 70 walkden road worsley manchester M28 3DB (1 page)
12 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 August 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
5 August 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
17 January 2003Return made up to 22/01/03; full list of members (6 pages)
17 January 2003Return made up to 22/01/03; full list of members (6 pages)
25 March 2002Return made up to 22/01/02; no change of members (6 pages)
25 March 2002Return made up to 22/01/02; no change of members (6 pages)
7 March 2002Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
7 March 2002Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
6 March 2002Registered office changed on 06/03/02 from: 3 altrincham road wilmslow cheshire SK9 5ND (1 page)
6 March 2002Registered office changed on 06/03/02 from: 3 altrincham road wilmslow cheshire SK9 5ND (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
1 November 2001Company name changed bridgewater gardens management c ompany LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed bridgewater gardens management c ompany LIMITED\certificate issued on 01/11/01 (2 pages)
2 October 2001Registered office changed on 02/10/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
2 October 2001New secretary appointed (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New director appointed (1 page)
2 October 2001New secretary appointed (1 page)
2 October 2001New director appointed (1 page)
28 February 2001Company name changed hallco 570 LIMITED\certificate issued on 28/02/01 (2 pages)
28 February 2001Company name changed hallco 570 LIMITED\certificate issued on 28/02/01 (2 pages)
22 January 2001Incorporation (16 pages)
22 January 2001Incorporation (16 pages)