Company NameCumberland Court Management Company (Macclesfield) Ltd
DirectorSarah David
Company StatusActive
Company Number06272946
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 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

Secretary NameMrs Elisa Maria Connor
StatusCurrent
Appointed04 May 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMs Sarah David
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(9 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDerby House Cumberland Court
Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameProf Frank Henry Read
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 9 Jordangate
Macclesfield
Cheshire
SK10 1EE
Secretary NameMr Anthony Glenn Ford
NationalityBritish
StatusResigned
Appointed19 January 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Cumberland Court
Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameMr Anthony Glenn Ford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Stables Cumberland Court
Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Secretary NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anne Stuart Read & Frank Read
16.67%
Ordinary
1 at £1Elisa Maria Connor & Edwin Connor
16.67%
Ordinary
1 at £1Miss Jayne Pass
16.67%
Ordinary
1 at £1Mr Timothy Brookes
16.67%
Ordinary
1 at £1Mrs Joy Vivienne Ford & Anthony Glenn Ford
16.67%
Ordinary
1 at £1Mrs Kirsten Victoria Hawkins & Mr David Hawkins
16.67%
Ordinary

Financials

Year2014
Net Worth£4,460
Cash£5,025
Current Liabilities£938

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
6 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
2 June 2017Appointment of Ms Sarah David as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Ms Sarah David as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Anthony Glenn Ford as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Anthony Glenn Ford as a director on 1 June 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6
(4 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6
(4 pages)
9 March 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(4 pages)
16 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(4 pages)
16 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 September 2014Termination of appointment of Frank Henry Read as a director on 4 August 2014 (1 page)
5 September 2014Termination of appointment of Frank Henry Read as a director on 4 August 2014 (1 page)
5 September 2014Appointment of Mr Anthony Glenn Ford as a director on 4 August 2014 (2 pages)
5 September 2014Appointment of Mr Anthony Glenn Ford as a director on 4 August 2014 (2 pages)
5 September 2014Termination of appointment of Frank Henry Read as a director on 4 August 2014 (1 page)
5 September 2014Appointment of Mr Anthony Glenn Ford as a director on 4 August 2014 (2 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 June 2010Appointment of Mrs Elisa Maria Connor as a secretary (1 page)
28 June 2010Appointment of Mrs Elisa Maria Connor as a secretary (1 page)
25 June 2010Termination of appointment of Anthony Ford as a secretary (1 page)
25 June 2010Termination of appointment of Anthony Ford as a secretary (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Registered office address changed from George Davies Solicitors Fountain Court 68 Fountain Stree Manchester Lancashire M2 2FB on 30 March 2010 (1 page)
30 March 2010Registered office address changed from George Davies Solicitors Fountain Court 68 Fountain Stree Manchester Lancashire M2 2FB on 30 March 2010 (1 page)
26 June 2009Return made up to 07/06/09; full list of members (10 pages)
26 June 2009Return made up to 07/06/09; full list of members (10 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
29 January 2009Director appointed professor frank henry read (2 pages)
29 January 2009Director appointed professor frank henry read (2 pages)
21 January 2009Appointment terminated director george davies (nominees) LIMITED (1 page)
21 January 2009Secretary appointed anthony glenn ford (2 pages)
21 January 2009Appointment terminated director george davies (nominees) LIMITED (1 page)
21 January 2009Secretary appointed anthony glenn ford (2 pages)
21 January 2009Appointment terminated secretary gd directors (nominees) LIMITED (1 page)
21 January 2009Appointment terminated secretary gd directors (nominees) LIMITED (1 page)
25 June 2008Return made up to 07/06/08; full list of members (10 pages)
25 June 2008Return made up to 07/06/08; full list of members (10 pages)
5 June 2008Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
5 June 2008Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
7 February 2008Ad 31/01/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 February 2008Ad 31/01/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 June 2007Incorporation (25 pages)
7 June 2007Incorporation (25 pages)