About

Registered Number: 00946791
Date of Incorporation: 27/01/1969 (56 years and 3 months ago)
Company Status: Active
Registered Address: 17 Hinderton Drive, West Kirby, Wirral, CH48 8BN,

 

Alton Court Property Management Ltd was registered on 27 January 1969 with its registered office in Wirral, it's status is listed as "Active". The companies directors are listed as Rummens, Lynda, Shaw, Simon James, Bryant, Robert, Cambell, Lynda, Collings, Susan Jean, Entwistle, Richard Ronald, Lind, Hazel, Mcchesney, Barbara, Powell, Mary, Russell, Paul Floyde at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Simon James 19 January 2017 - 1
BRYANT, Robert 15 August 1991 15 November 1996 1
CAMBELL, Lynda 16 August 2010 19 January 2017 1
COLLINGS, Susan Jean 01 July 1994 13 May 2008 1
ENTWISTLE, Richard Ronald 22 August 2007 16 August 2010 1
LIND, Hazel N/A 03 March 1996 1
MCCHESNEY, Barbara N/A 19 April 2007 1
POWELL, Mary N/A 29 April 1994 1
RUSSELL, Paul Floyde 04 June 2008 22 July 2016 1
Secretary Name Appointed Resigned Total Appointments
RUMMENS, Lynda 16 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 02 September 2017
CS01 - N/A 30 August 2017
CH03 - Change of particulars for secretary 22 August 2017
AP01 - Appointment of director 22 January 2017
TM01 - Termination of appointment of director 22 January 2017
AD01 - Change of registered office address 22 January 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 17 August 2010
AP03 - Appointment of secretary 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 05 September 2008
353 - Register of members 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363s - Annual Return 30 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 18 August 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 16 August 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 10 August 1994
288 - N/A 10 August 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
RESOLUTIONS - N/A 19 May 1994
RESOLUTIONS - N/A 19 May 1994
RESOLUTIONS - N/A 19 May 1994
RESOLUTIONS - N/A 19 May 1994
RESOLUTIONS - N/A 19 May 1994
AA - Annual Accounts 17 November 1993
288 - N/A 08 September 1993
363s - Annual Return 25 August 1993
363s - Annual Return 22 September 1992
288 - N/A 22 September 1992
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 16 September 1991
363 - Annual Return 31 August 1990
AA - Annual Accounts 22 August 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986
288 - N/A 10 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.