SCHOOL COURT MANAGEMENT LIMITED - CHEADLE
Company Profile | Company Filings |
Overview
SCHOOL COURT MANAGEMENT LIMITED is a Private Limited Company from CHEADLE ENGLAND and has the status: Active.
SCHOOL COURT MANAGEMENT LIMITED was incorporated 30 years ago on 17/06/1993 and has the registered number: 02828163. The accounts status is MICRO ENTITY and accounts are next due on 01/05/2025.
SCHOOL COURT MANAGEMENT LIMITED was incorporated 30 years ago on 17/06/1993 and has the registered number: 02828163. The accounts status is MICRO ENTITY and accounts are next due on 01/05/2025.
SCHOOL COURT MANAGEMENT LIMITED - CHEADLE
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 |
---|---|---|
1 / 8 | 01/08/2023 | 01/05/2025 |
Registered Office
SUITE J THE COURTYARD EARL ROAD
CHEADLE
SK8 6GN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THAT PROPERTY LIMITED | Corporate Secretary | 2022-02-21 | CURRENT | ||
MS SUSAN JESSOP | Jul 1952 | British | Director | 2022-12-12 | CURRENT |
MR JOHN DUFFY | Nov 1993 | British | Director | 2021-02-10 | CURRENT |
MR STEPHEN MARK KIMBER | May 1957 | British | Director | 2014-11-19 UNTIL 2022-02-17 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-06-17 UNTIL 1993-06-17 | RESIGNED | ||
MARGARET MARTIN | Jun 1950 | British | Secretary | 2003-09-24 UNTIL 2006-12-19 | RESIGNED |
MR DAVID ANTONY TOMMIS | Secretary | 2019-05-23 UNTIL 2022-02-21 | RESIGNED | ||
SOL IAN ASHWORTH | Aug 1937 | British | Secretary | 1993-06-17 UNTIL 1995-02-13 | RESIGNED |
MR MARTIN JOHN COSTELLO | May 1954 | British | Secretary | 2006-12-19 UNTIL 2019-05-22 | RESIGNED |
MARGARET EVANS | Nov 1928 | British | Secretary | 1999-11-29 UNTIL 2004-01-13 | RESIGNED |
SUSAN JESSOP | Jul 1952 | British | Secretary | 1995-02-13 UNTIL 1995-09-25 | RESIGNED |
JEFFREY NORMAN PEARCE | Apr 1950 | British | Secretary | 1995-09-25 UNTIL 1999-11-29 | RESIGNED |
JEFFREY NORMAN PEARCE | Apr 1950 | British | Director | 2004-10-13 UNTIL 2022-02-17 | RESIGNED |
MARGARET EVANS | Nov 1928 | British | Director | 1999-11-29 UNTIL 2004-10-13 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-06-17 UNTIL 1993-06-17 | RESIGNED | ||
SUSAN JESSOP | Jul 1952 | British | Director | 1995-09-25 UNTIL 2003-08-24 | RESIGNED |
MR ROY GILBERT | Dec 1946 | British | Director | 1993-06-17 UNTIL 1995-02-13 | RESIGNED |
SOL IAN ASHWORTH | Aug 1937 | British | Director | 1993-06-17 UNTIL 1995-02-13 | RESIGNED |
ALAN DAVIES | Apr 1937 | British | Director | 2004-10-13 UNTIL 2007-09-24 | RESIGNED |
JOHN WILKINS | Aug 1936 | British | Director | 1995-02-13 UNTIL 2002-07-09 | RESIGNED |
MR PETER WILLIAM WIGNALL | May 1948 | British | Director | 2006-12-19 UNTIL 2014-09-19 | RESIGNED |
JEFFREY NORMAN PEARCE | Apr 1950 | British | Director | 1995-02-13 UNTIL 2003-09-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Susan Jessop | 2022-12-12 | 7/2022 | Cheadle | Significant influence or control |
Mr John Duffy | 2022-02-17 | 11/1993 | Cheadle | Significant influence or control |
Mr Jeffrey Norman Pearce | 2016-04-06 - 2022-02-17 | 4/1950 | Cheadle | Significant influence or control |
Mr Stephen Mark Kimber | 2016-04-06 - 2022-02-17 | 5/1957 | Cheadle | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SCHOOL COURT MANAGEMENT LIMITED | 2023-12-14 | 01-08-2023 | £54,913 equity |
Micro-entity Accounts - SCHOOL COURT MANAGEMENT LIMITED | 2022-10-04 | 01-08-2022 | £60,791 equity |
Micro-entity Accounts - SCHOOL COURT MANAGEMENT LIMITED | 2021-11-05 | 01-08-2021 | £49,609 equity |
Micro-entity Accounts - SCHOOL COURT MANAGEMENT LIMITED | 2020-10-31 | 01-08-2020 | £37,033 equity |
Micro-entity Accounts - SCHOOL COURT MANAGEMENT LIMITED | 2020-01-24 | 01-08-2019 | £29,111 equity |
School Court Management Ltd - Filleted accounts | 2018-11-28 | 01-08-2018 | £26,768 Cash £26,465 equity |
School Court Management Ltd - Filleted accounts | 2017-10-04 | 01-08-2017 | £43,329 Cash £42,892 equity |
School Court Management Ltd - Abbreviated accounts | 2016-09-24 | 01-08-2016 | £27,139 Cash |
School Court Management Ltd - Abbreviated accounts | 2015-10-03 | 01-08-2015 | £16,635 Cash |
School Court Management Ltd - Abbreviated accounts | 2014-11-08 | 01-08-2014 | £21,192 Cash |