Company NameWarburton Court (Uppermill) Rtm Company Limited
Company StatusActive
Company Number09839438
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 2015(8 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 NameMrs Sandra Yvonne Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Peter Anthony Knight
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Raymond Flanagan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMiss Judith Lois Colman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameJohn Stanley Edwards
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAprtment 23, Warburton Court High Street
Uppermill
Oldham
OL3 6FL
Director NameDavid Hindle
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16, Warburton Court High Street
Uppermill
Oldham
OL3 6FL
Director NameMargaret Joan Press
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 26, Warburton Court High Street
Uppermill
Oldham
OL3 6FL
Director NameMr Raymond Flanagan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr William Nunwick
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2019(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 November 2022)
RoleRetired Electrical Power Engineer
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

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 Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
25 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 October 2019Appointment of Mr William Nunwick as a director on 19 October 2019 (2 pages)
14 October 2019Termination of appointment of Margaret Joan Press as a director on 14 October 2019 (1 page)
14 October 2019Appointment of Mr Peter Anthony Knight as a director on 11 October 2019 (2 pages)
21 May 2019Micro company accounts made up to 31 January 2019 (7 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
10 September 2018Appointment of Mrs Sandra Yvonne Jones as a director on 10 September 2018 (2 pages)
8 September 2018Termination of appointment of David Hindle as a director on 3 September 2018 (1 page)
19 April 2018Appointment of Mr Raymond Flanagan as a director on 17 April 2018 (2 pages)
18 April 2018Termination of appointment of John Stanley Edwards as a director on 17 April 2018 (1 page)
9 March 2018Micro company accounts made up to 31 January 2018 (7 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 November 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
1 November 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
24 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
23 October 2015Incorporation (23 pages)
23 October 2015Incorporation (23 pages)