Company NameManor Court (Greasby) Management Company Limited
DirectorJosephine Mary Wood
Company StatusActive
Company Number04309395
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Josephine Mary Wood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
Merseyside
CH46 6HQ
Wales
Secretary NameMrs Josephine Mary Wood
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
Merseyside
CH46 6HQ
Wales
Director NamePaul Michael Wickens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address60 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Director NamePeter Wickens
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleBook Keeper
Correspondence Address40 Manor Road
Hoylake
Wirral
CH47 3DF
Wales
Secretary NamePeter Wickens
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleBook Keeper
Correspondence Address40 Manor Road
Hoylake
Wirral
CH47 3DF
Wales
Director NameDavid Terence Harris
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 year, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 October 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address58a Penkett Road
Wallasey
Merseyside
CH45 7QW
Wales
Director NameMr Marcus James McKinley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,036
Cash£1,275
Current Liabilities£348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
30 December 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
9 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
1 December 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
9 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
8 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Annual return made up to 7 October 2015 no member list (3 pages)
9 October 2015Annual return made up to 7 October 2015 no member list (3 pages)
9 October 2015Annual return made up to 7 October 2015 no member list (3 pages)
20 October 2014Annual return made up to 7 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 7 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 7 October 2014 no member list (3 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 7 October 2013 no member list (3 pages)
15 October 2013Annual return made up to 7 October 2013 no member list (3 pages)
15 October 2013Annual return made up to 7 October 2013 no member list (3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Termination of appointment of David Harris as a director (1 page)
8 October 2012Termination of appointment of David Harris as a director (1 page)
8 October 2012Annual return made up to 7 October 2012 no member list (3 pages)
8 October 2012Annual return made up to 7 October 2012 no member list (3 pages)
8 October 2012Annual return made up to 7 October 2012 no member list (3 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
10 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
10 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 November 2010Annual return made up to 7 October 2010 no member list (4 pages)
6 November 2010Annual return made up to 7 October 2010 no member list (4 pages)
6 November 2010Annual return made up to 7 October 2010 no member list (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2009Director's details changed for David Terence Harris on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
26 October 2009Director's details changed for Josephine Mary Wood on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Josephine Mary Wood on 25 October 2009 (2 pages)
26 October 2009Director's details changed for David Terence Harris on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
26 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 October 2008Annual return made up to 07/10/08 (2 pages)
13 October 2008Annual return made up to 07/10/08 (2 pages)
3 November 2007Annual return made up to 07/10/07 (4 pages)
3 November 2007Annual return made up to 07/10/07 (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 May 2007Registered office changed on 22/05/07 from: 11 morpeth close moreton wirral CH46 6HQ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 11 morpeth close moreton wirral CH46 6HQ (1 page)
1 March 2007Annual return made up to 07/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 2007Annual return made up to 07/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
26 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Registered office changed on 09/11/05 from: 15 meols drive holylake wirral CH48 8DF (1 page)
9 November 2005Annual return made up to 07/10/05 (4 pages)
9 November 2005Annual return made up to 07/10/05 (4 pages)
9 November 2005Registered office changed on 09/11/05 from: 15 meols drive holylake wirral CH48 8DF (1 page)
3 December 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 December 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 October 2004Annual return made up to 07/10/04 (4 pages)
22 October 2004Annual return made up to 07/10/04 (4 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 35 market street hoylake wirral CH47 2BG (1 page)
17 August 2004Registered office changed on 17/08/04 from: 35 market street hoylake wirral CH47 2BG (1 page)
27 October 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2003Registered office changed on 18/04/03 from: 40 manor road hoylake wirral CH47 3DF (1 page)
18 April 2003Registered office changed on 18/04/03 from: 40 manor road hoylake wirral CH47 3DF (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
26 January 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 January 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 October 2002Annual return made up to 07/10/02 (4 pages)
10 October 2002Annual return made up to 07/10/02 (4 pages)
6 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (21 pages)
23 October 2001Incorporation (21 pages)