CARPENTERS COURT MANAGEMENT LIMITED - MACCLESFIELD
Company Profile | Company Filings |
Overview
CARPENTERS COURT MANAGEMENT LIMITED is a Private Limited Company from MACCLESFIELD and has the status: Active.
CARPENTERS COURT MANAGEMENT LIMITED was incorporated 40 years ago on 28/07/1983 and has the registered number: 01743066. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CARPENTERS COURT MANAGEMENT LIMITED was incorporated 40 years ago on 28/07/1983 and has the registered number: 01743066. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CARPENTERS COURT MANAGEMENT LIMITED - MACCLESFIELD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CHILTERN HOUSE
MACCLESFIELD
CHESHIRE
SK10 1AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN WILKINSON | May 1962 | British | Director | 2009-01-19 | CURRENT |
PREMIER ESTATES LIMITED | Corporate Secretary | 1998-10-01 | CURRENT | ||
NIGEL CHRISTOPHER COLLIER | Mar 1972 | British | Director | 2023-10-03 | CURRENT |
MR PETER OLDHAM | May 1956 | British | Director | 2019-11-15 | CURRENT |
MR PETER JOHN COOKE | Apr 1947 | British | Director | RESIGNED | |
MRS MARGARET DEAN LLOYD | Dec 1910 | British | Director | RESIGNED | |
ANDREW JAMES BRIDGFORD | Aug 1965 | British | Director | 1994-12-08 UNTIL 1997-04-02 | RESIGNED |
HARRY ROBINSON | Apr 1914 | British | Director | 1993-09-24 UNTIL 1996-10-09 | RESIGNED |
ANN ELIZABETH ROUNTREE | May 1948 | British | Director | 1996-10-22 UNTIL 2009-01-05 | RESIGNED |
JAMES MICHAEL ROUNTREE | Jun 1928 | British | Director | 1996-10-22 UNTIL 2022-03-04 | RESIGNED |
MR CHRISTOPHER STEPHEN SKELLY | Jun 1964 | British | Director | RESIGNED | |
MRS ANN CARTLEDGE MILLING | Nov 1935 | British | Director | 1998-06-01 UNTIL 2009-01-05 | RESIGNED |
DOCTOR JAMES BENNETT LIVINGSTON TOMBLESON | Aug 1908 | British | Director | RESIGNED | |
TEMPLAR HOUSING ASSOCIATION LIMITED | Secretary | 1996-10-22 UNTIL 1998-09-30 | RESIGNED | ||
PAULINE JANE STRAKER | British | Secretary | 1995-03-20 UNTIL 1996-10-22 | RESIGNED | |
DEREK COVINGTON GOODENOUGH | Secretary | RESIGNED | |||
MR ANTHONY PAUL FARRELL | Oct 1962 | British | Secretary | 1993-04-14 UNTIL 1994-11-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CARPENTERS COURT MANAGEMENT LIMITED | 2023-12-22 | 31-03-2023 | £120 equity |
Micro-entity Accounts - CARPENTERS COURT MANAGEMENT LIMITED | 2022-10-26 | 31-03-2022 | £120 equity |
Micro-entity Accounts - CARPENTERS COURT MANAGEMENT LIMITED | 2021-12-15 | 31-03-2021 | £120 equity |
Micro-entity Accounts - CARPENTERS COURT MANAGEMENT LIMITED | 2020-09-10 | 31-03-2020 | £120 equity |
Micro-entity Accounts - CARPENTERS COURT MANAGEMENT LIMITED | 2019-11-21 | 31-03-2019 | £120 equity |
Micro-entity Accounts - CARPENTERS COURT MANAGEMENT LIMITED | 2018-12-22 | 31-03-2018 | £120 equity |
Micro-entity Accounts - CARPENTERS COURT MANAGEMENT LIMITED | 2017-11-07 | 31-03-2017 | £120 equity |
Abbreviated Company Accounts - CARPENTERS COURT MANAGEMENT LIMITED | 2016-10-26 | 31-03-2016 | £120 equity |
Abbreviated Company Accounts - CARPENTERS COURT MANAGEMENT LIMITED | 2015-11-21 | 31-03-2015 | £120 equity |