Company NameGeorges Court Poynton Limited
DirectorJulie Dawn Yates
Company StatusActive
Company Number06330430
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 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 NameMs Julie Dawn Yates
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Secretary NameMr Geoffrey Philip Breakspear
StatusCurrent
Appointed01 January 2021(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NameAndrew Clifford Whatmough
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleDevelopment Manager
Correspondence AddressAprtment 1 Georges Court
19 London Road South
Poynton
Cheshire
SK12 1LA
Secretary NameMr Geoffrey Philip Breakspear
NationalityBritish
StatusResigned
Appointed07 October 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 03 July 2020)
RoleAccountant
Correspondence Address19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NameMrs Sophie Alice Gisele Richardson
Date of BirthMay 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2008(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 February 2020)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address19 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01625 876257
Telephone regionMacclesfield

Location

Registered Address19 Park Lane
Poynton
Stockport
Cheshire
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 £1Andrew Boswell
25.00%
Ordinary
1 at £1Richard Cains
25.00%
Ordinary
1 at £1Sophie Moehle
25.00%
Ordinary
1 at £1Steve Bradshaw
25.00%
Ordinary

Financials

Year2014
Net Worth£981
Cash£981

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

7 October 2023Micro company accounts made up to 31 July 2023 (6 pages)
23 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
6 October 2022Appointment of Mr Geoffrey Philip Breakspear as a secretary on 1 January 2021 (2 pages)
10 August 2022Micro company accounts made up to 31 July 2022 (6 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 September 2021Micro company accounts made up to 31 July 2021 (6 pages)
4 February 2021Micro company accounts made up to 31 July 2020 (6 pages)
26 November 2020Notification of Julie Dawn Yates as a person with significant control on 1 August 2020 (2 pages)
2 August 2020Termination of appointment of Geoffrey Philip Breakspear as a secretary on 3 July 2020 (1 page)
2 August 2020Termination of appointment of Sophie Alice Gisele Richardson as a director on 28 February 2020 (1 page)
2 August 2020Cessation of Sophie Alice Gisele Richardson as a person with significant control on 28 February 2020 (1 page)
2 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
4 January 2020Micro company accounts made up to 31 July 2019 (6 pages)
22 November 2019Appointment of Mrs Julie Dawn Yates as a director on 21 November 2019 (2 pages)
4 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
(3 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
(3 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
(3 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
(3 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
(3 pages)
14 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
14 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
20 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 September 2012Director's details changed for Sophie Alice Gisele Moehle on 11 May 2012 (2 pages)
20 September 2012Director's details changed for Sophie Alice Gisele Moehle on 11 May 2012 (2 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Director's details changed for Sophie Alice Gisele Moehle on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Geoffrey Philip Breakspear on 1 August 2010 (1 page)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Sophie Alice Gisele Moehle on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Sophie Alice Gisele Moehle on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Geoffrey Philip Breakspear on 1 August 2010 (1 page)
11 August 2010Secretary's details changed for Mr Geoffrey Philip Breakspear on 1 August 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Appointment terminated director andrew whatmough (1 page)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 August 2009Appointment terminated director andrew whatmough (1 page)
23 January 2009Director appointed sophie alice gisele moehle (2 pages)
23 January 2009Director appointed sophie alice gisele moehle (2 pages)
22 December 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 December 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Secretary's change of particulars / geoffrey breakspear / 09/08/2008 (2 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Secretary's change of particulars / geoffrey breakspear / 09/08/2008 (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
1 August 2007Incorporation (11 pages)
1 August 2007Incorporation (11 pages)