About

Registered Number: 04145138
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, SK8 6GN,

 

Prestbury Court Management Company Ltd was founded on 22 January 2001 with its registered office in Cheadle, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Adrian 15 August 2017 - 1
BOLTON, Lewis Thomas 09 November 2009 09 January 2017 1
RAMSBOTTOM, Robert Lewis 16 February 2016 14 December 2017 1
REGAN, Gail 11 September 2013 01 July 2016 1
THOMAS, Janet May 09 November 2009 21 February 2018 1
WALKER, Samantha Michelle 08 September 2008 10 January 2017 1
Secretary Name Appointed Resigned Total Appointments
TOMMIS, David Antony 23 May 2019 - 1
BARLOW MOOR PROPERTIES LTD 01 February 2013 - 1
HULME, Aileen 27 September 2001 10 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 02 July 2019
AP03 - Appointment of secretary 23 May 2019
AD01 - Change of registered office address 23 May 2019
CS01 - N/A 24 January 2019
PSC01 - N/A 24 January 2019
AA - Annual Accounts 14 May 2018
PSC07 - N/A 08 March 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 25 January 2018
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 10 May 2016
AP01 - Appointment of director 15 March 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 11 September 2013
AP04 - Appointment of corporate secretary 11 April 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 11 October 2011
CH01 - Change of particulars for director 19 July 2011
AR01 - Annual Return 25 February 2011
CH04 - Change of particulars for corporate secretary 25 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 06 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 30 November 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 March 2004
287 - Change in situation or address of Registered Office 19 February 2004
AA - Annual Accounts 12 December 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 17 January 2003
363s - Annual Return 25 March 2002
363s - Annual Return 07 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
CERTNM - Change of name certificate 01 November 2001
287 - Change in situation or address of Registered Office 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
CERTNM - Change of name certificate 28 February 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.