Company NameMetcalfe Court Romiley Rtm Company Limited
Company StatusActive
Company Number08775466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 2013(10 years, 4 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 NameMaureen Beech
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Metclafe Court
Romiley
Stockport
Cheshire
SK6 3BF
Director NameMr Rodney Capper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Metcalfe Court Metcalfe Drive
Romiley
Stockport
SK6 3BF
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMaureen Young
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Thomas Joseph Dowdall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMaureen Young
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Metcalfe Court
Romiley
Stockport
Cheshire
SK6 3BF
Secretary NameMrs Pauline Jones
StatusResigned
Appointed28 November 2014(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 04 June 2015)
RoleCompany Director
Correspondence Address40 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Director NameMr Peter Fairey
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Metcalfe Drive
Romiley
Stockport
Cheshire
SK6 3BJ
Director NameMr Peter Garry Blakey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Metcalfe Drive
Romiley
Stockport
Cheshire
SK6 3BJ
Director NameMrs Isabella O'Brien
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Metcalfe Drive
Romiley
Stockport
Cheshire
SK6 3BJ
Director NameMrs Jean Gallacher
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Metcalfe Court Metcalfe Drive
Romiley
Stockport
SK6 3BF

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

16 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
20 September 2023Appointment of Mrs Eva Mary Mclaughlin as a director on 18 September 2023 (2 pages)
20 September 2023Appointment of Mr Michael James Burston as a director on 19 September 2023 (2 pages)
5 June 2023Termination of appointment of Maureen Young as a director on 5 June 2023 (1 page)
16 December 2022Total exemption full accounts made up to 30 November 2022 (7 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
11 May 2022Termination of appointment of Isabella O'brien as a director on 10 May 2022 (1 page)
22 March 2022Appointment of Mr Thomas Joseph Dowdall as a director on 18 March 2022 (2 pages)
16 February 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
14 July 2021Registered office address changed from Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page)
4 January 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 November 2020Termination of appointment of Jean Gallacher as a director on 6 November 2020 (1 page)
2 January 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 July 2019Appointment of Maureen Young as a director on 16 July 2019 (2 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
7 January 2019Micro company accounts made up to 30 November 2018 (7 pages)
3 January 2019Termination of appointment of Peter Fairey as a director on 27 December 2018 (1 page)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
19 July 2018Termination of appointment of Maureen Young as a director on 9 July 2018 (1 page)
8 March 2018Micro company accounts made up to 30 November 2017 (7 pages)
18 January 2018Director's details changed for Mrs Jean Gallagher on 18 January 2018 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 January 2017Appointment of Mr Rodney Capper as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Mrs Jean Gallagher as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Mr Rodney Capper as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Mrs Jean Gallagher as a director on 26 January 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
1 March 2016Termination of appointment of Peter Garry Blakey as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Peter Garry Blakey as a director on 1 March 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 December 2015Annual return made up to 14 November 2015 no member list (6 pages)
1 December 2015Annual return made up to 14 November 2015 no member list (6 pages)
16 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
16 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
5 June 2015Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page)
26 March 2015Appointment of Mrs Isabella O'brien as a director on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Peter Fairey on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mrs Isabella O'brien on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Peter Garry Blakey on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Peter Garry Blakey as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Peter Garry Blakey as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mrs Isabella O'brien as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Peter Fairey as a director on 12 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Peter Garry Blakey on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mrs Isabella O'brien on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Peter Fairey as a director on 12 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Peter Fairey on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mrs Isabella O'brien on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mrs Isabella O'brien on 26 March 2015 (2 pages)
28 November 2014Appointment of Mrs Pauline Jones as a secretary on 28 November 2014 (2 pages)
28 November 2014Annual return made up to 14 November 2014 no member list (3 pages)
28 November 2014Annual return made up to 14 November 2014 no member list (3 pages)
28 November 2014Appointment of Mrs Pauline Jones as a secretary on 28 November 2014 (2 pages)
7 March 2014Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 March 2014 (2 pages)
21 January 2014Registered office address changed from Metcalfe Court Metcalfe Drive Romiley Stockport Cheshire SK6 3BF United Kingdom on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from Metcalfe Court Metcalfe Drive Romiley Stockport Cheshire SK6 3BF United Kingdom on 21 January 2014 (2 pages)
14 November 2013Incorporation (22 pages)
14 November 2013Incorporation (22 pages)