Company NameWorth Court (Poynton) Management Company Limited
DirectorClive Cooper
Company StatusActive
Company Number05242143
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 6 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 NameClive Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(1 year after company formation)
Appointment Duration18 years, 5 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Worth Court
Woolley Avenue
Poynton
Cheshire
SK12 1YD
Secretary NameMr Geoffrey Philip Breakspear
StatusCurrent
Appointed28 January 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address3 Moat House Marine Approach
Northwich
CW8 1GE
Director NameMr Stewart John Bertenshaw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKelton
Lower Cliffe Strines
High Peak
SK22 3AL
Secretary NameJacqueline Bertenshaw
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelton
Lowercliff Strines
High Peak
SK22 3AL
Director NameVivienne Ashton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2007)
RoleSecretary Receptionist
Correspondence AddressApt 2 Worth Court Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1YD
Secretary NameVivienne Ashton
NationalityBritish
StatusResigned
Appointed27 September 2005(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2007)
RoleSecretary Receptionist
Correspondence AddressApt 2 Worth Court Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1YD
Director NameMrs Dawn Hardisty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(3 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 28 January 2022)
RoleBank Cashier
Country of ResidenceUnited Kingdom
Correspondence Address2 Fir Close
Poynton
Cheshire
SK12 1PD
Secretary NameMrs Dawn Hardisty
NationalityBritish
StatusResigned
Appointed16 November 2007(3 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 28 January 2022)
RoleBank Cashier
Country of ResidenceUnited Kingdom
Correspondence Address2 Fir Close
Poynton
Cheshire
SK12 1PD
Director NameMr Geoffrey Philip Breakspear
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(17 years, 4 months after company formation)
Appointment Duration1 month (resigned 28 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Marine Approach
Northwich
CW8 1GE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address17-19 Park Lane
Poynton
Stockport
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher James Kitchen
25.00%
Ordinary
1 at £1Clive H. Cooper
25.00%
Ordinary
1 at £1Geoff Warr
25.00%
Ordinary
1 at £1Mark Hardisty
25.00%
Ordinary

Financials

Year2014
Net Worth£4,358
Cash£4,658
Current Liabilities£300

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

6 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 30 September 2022 (6 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
6 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
28 February 2022Termination of appointment of Geoffrey Philip Breakspear as a director on 28 February 2022 (1 page)
28 February 2022Notification of Clive Cooper as a person with significant control on 1 February 2022 (2 pages)
30 January 2022Appointment of Mr Geoffrey Philip Breakspear as a director on 28 January 2022 (2 pages)
30 January 2022Cessation of Dawn Hardisty as a person with significant control on 29 January 2022 (1 page)
28 January 2022Termination of appointment of Dawn Hardisty as a secretary on 28 January 2022 (1 page)
28 January 2022Appointment of Mr Geoffrey Philip Breakspear as a secretary on 28 January 2022 (2 pages)
28 January 2022Termination of appointment of Dawn Hardisty as a director on 28 January 2022 (1 page)
28 January 2022Registered office address changed from 2 Fir Close Poynton Cheshire SK12 1PD to 17-19 Park Lane Poynton Stockport SK12 1rd on 28 January 2022 (1 page)
20 December 2021Micro company accounts made up to 30 September 2021 (6 pages)
1 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 30 September 2020 (6 pages)
8 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 30 September 2019 (6 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
7 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(5 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(5 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(5 pages)
16 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 4
(5 pages)
28 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 4
(5 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Dawn Hardisty on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Dawn Hardisty on 27 September 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 January 2009Return made up to 27/09/08; full list of members (4 pages)
11 January 2009Return made up to 27/09/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007Secretary resigned;director resigned (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: flat 2 worth court woolley avenue poynton SK12 1YD (1 page)
28 November 2007Registered office changed on 28/11/07 from: flat 2 worth court woolley avenue poynton SK12 1YD (1 page)
8 October 2007Return made up to 27/09/07; full list of members (3 pages)
8 October 2007Return made up to 27/09/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 October 2006Return made up to 27/09/06; full list of members (3 pages)
13 October 2006Return made up to 27/09/06; full list of members (3 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New director appointed (1 page)
27 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/10/05
(6 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New director appointed (1 page)
27 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/10/05
(6 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
27 September 2004Incorporation (15 pages)
27 September 2004Incorporation (15 pages)