About

Registered Number: 01000567
Date of Incorporation: 22/01/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH,

 

Austin Court Residents Association Ltd was registered on 22 January 1971 and are based in Stockport, it's status is listed as "Active". The current directors of this organisation are listed as Realty Management Ltd, Alexander, James Murray, Harvey, Paula June, Keaveney, Christine Patricia, Hml Company Secretary Services, The Guthrie Partnership Limited, Adamson, Eileen, Adamson, Michael, Buchan, Raymond, Bunbury, Georgina Louise, Carroll, Steven Patrick, Commons, Michael Joseph, Cousins, Helen, Coy, Paul William, Dewsnap, Anne Frances Alexandra, England, Katharine Elizabeth Ruth, Dr, Evans, Elaine Irene, Fico, Caroline, Firth, Alison, Fitzsimmons, Victoria Michelle, Goodwin, William Anthony, Hempstock, Helen Gillian, Johnson, David Wayne, Kaczynska, Muriel, Lequin, Neil Simon, Longden, Elizabeth, Malone, Diane Jane, Maloney, Thomas, Masey, David Laurence, Mckay, Harry, Mckay, Joan Kathleen, Mclean, Kim Isobel, Palmer, Ruby, Pamphilon, Isabello Robertson, Pyle, David William, Sidlow, Susan, Smith, Christopher Michael, Stuart-cole, George, Swift, Geoffrey William, Vracas, Andreas Basil, Vracas, Rosemary Margaret, Wiggins, Robert Christian, Winter, Nigel at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, James Murray 06 June 2019 - 1
HARVEY, Paula June 24 May 2019 - 1
KEAVENEY, Christine Patricia 25 June 1993 - 1
ADAMSON, Eileen N/A 04 June 1993 1
ADAMSON, Michael N/A 04 June 1993 1
BUCHAN, Raymond N/A 24 June 2009 1
BUNBURY, Georgina Louise N/A 16 April 2019 1
CARROLL, Steven Patrick N/A 30 April 1992 1
COMMONS, Michael Joseph N/A 06 January 1992 1
COUSINS, Helen 17 August 2010 27 July 2018 1
COY, Paul William 19 September 2007 18 October 2019 1
DEWSNAP, Anne Frances Alexandra N/A 21 March 2000 1
ENGLAND, Katharine Elizabeth Ruth, Dr N/A 19 June 1995 1
EVANS, Elaine Irene N/A 31 March 2001 1
FICO, Caroline N/A 01 March 1998 1
FIRTH, Alison N/A 15 January 1999 1
FITZSIMMONS, Victoria Michelle 13 February 1996 25 June 2004 1
GOODWIN, William Anthony N/A 20 January 1994 1
HEMPSTOCK, Helen Gillian 04 June 1993 03 July 2003 1
JOHNSON, David Wayne N/A 25 June 1993 1
KACZYNSKA, Muriel 21 June 1996 12 December 2003 1
LEQUIN, Neil Simon 09 August 1995 06 August 2004 1
LONGDEN, Elizabeth N/A 15 May 2015 1
MALONE, Diane Jane 19 June 1995 15 May 1998 1
MALONEY, Thomas N/A 14 March 2000 1
MASEY, David Laurence N/A 21 June 1996 1
MCKAY, Harry N/A 01 June 1997 1
MCKAY, Joan Kathleen N/A 30 November 2005 1
MCLEAN, Kim Isobel N/A 13 February 1996 1
PALMER, Ruby N/A 07 February 1996 1
PAMPHILON, Isabello Robertson N/A 18 March 1992 1
PYLE, David William N/A 01 February 1998 1
SIDLOW, Susan 16 November 1994 09 January 1998 1
SMITH, Christopher Michael N/A 27 April 1999 1
STUART-COLE, George N/A 23 March 2000 1
SWIFT, Geoffrey William N/A 09 August 1995 1
VRACAS, Andreas Basil N/A 21 March 2001 1
VRACAS, Rosemary Margaret N/A 21 May 2000 1
WIGGINS, Robert Christian N/A 16 November 1994 1
WINTER, Nigel N/A 05 November 1996 1
Secretary Name Appointed Resigned Total Appointments
REALTY MANAGEMENT LTD 26 June 2019 - 1
HML COMPANY SECRETARY SERVICES 12 May 2014 30 April 2015 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 12 May 2014 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 30 October 2019
MR04 - N/A 02 July 2019
AP04 - Appointment of corporate secretary 26 June 2019
AP01 - Appointment of director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AD01 - Change of registered office address 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AD01 - Change of registered office address 11 June 2019
TM02 - Termination of appointment of secretary 11 June 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
CS01 - N/A 23 May 2019
TM02 - Termination of appointment of secretary 17 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 24 May 2018
TM02 - Termination of appointment of secretary 05 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AP04 - Appointment of corporate secretary 03 August 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 01 December 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AD01 - Change of registered office address 30 September 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AD01 - Change of registered office address 26 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AP04 - Appointment of corporate secretary 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH04 - Change of particulars for corporate secretary 30 May 2014
CH04 - Change of particulars for corporate secretary 28 May 2014
AR01 - Annual Return 27 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AP03 - Appointment of secretary 12 May 2014
AD01 - Change of registered office address 12 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 29 May 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 07 December 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 09 September 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 04 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 17 April 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
363s - Annual Return 11 June 2001
287 - Change in situation or address of Registered Office 05 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
AA - Annual Accounts 17 September 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
363s - Annual Return 17 June 1996
AUD - Auditor's letter of resignation 21 December 1995
AA - Annual Accounts 18 December 1995
288 - N/A 14 July 1995
288 - N/A 31 May 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 01 September 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
363s - Annual Return 20 May 1994
288 - N/A 20 May 1994
AA - Annual Accounts 12 August 1993
363s - Annual Return 24 May 1993
AUD - Auditor's letter of resignation 02 July 1992
288 - N/A 21 June 1992
AA - Annual Accounts 10 June 1992
363s - Annual Return 31 May 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 05 June 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 20 July 1990
287 - Change in situation or address of Registered Office 12 September 1989
AA - Annual Accounts 29 June 1989
287 - Change in situation or address of Registered Office 29 June 1989
363 - Annual Return 29 June 1989
363 - Annual Return 10 June 1988
363 - Annual Return 16 June 1987
363 - Annual Return 07 June 1986
NEWINC - New incorporation documents 22 January 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 May 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.