About

Registered Number: 02110465
Date of Incorporation: 13/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 39 Priesty Court, Congleton, Cheshire, CW12 4AH

 

Priesty Court Management Company Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". This company has 47 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIVERS, Michael 04 September 2019 - 1
CONCALVES, Audrey Ann 12 October 2016 - 1
CROSSLAND, Mary 12 October 2016 - 1
NIXON, Beth 04 September 2019 - 1
TUCKER, Ian Frances 12 September 2018 - 1
BIGGS, Roger Cameron N/A 16 June 1993 1
BRAIN, Hilda 21 June 2016 12 October 2016 1
BRINDLEY, Beryl 08 October 2001 30 September 2015 1
CARTER, William Emerson N/A 28 June 1995 1
DAINTREE, Jean 17 July 2013 30 July 2014 1
DOE, Gertrude Louise 05 June 2000 30 July 2008 1
EMLER, Kenneth Luke N/A 17 February 1992 1
FLETCHER, Dorothy Mary 05 June 2000 30 June 2004 1
FRASER, Frank 30 June 2004 29 June 2005 1
GILES, Leonard William John 30 June 1994 16 January 1995 1
GODFREY, Gwyneth Aydon 02 April 2001 30 June 2004 1
GONCALVES, Audrey Ann 27 July 2011 09 April 2013 1
GOODSON, Vera May 30 June 1994 17 July 2013 1
GUBBINS, Nelta 30 June 2004 23 June 2010 1
HOUGH, Marjorie May 30 July 2008 30 September 2015 1
INGHAM, Donald Ellis Bell 24 June 1992 30 June 1994 1
KIRKHAM, Joan 28 July 2010 27 July 2011 1
LLOYD-JONES, Marjorie Daisy 05 June 2000 07 November 2015 1
NIXON, Elizabeth 12 October 2016 12 September 2018 1
OSBORNE, William Lloyd N/A 09 January 1995 1
PARR, Nancy 30 June 2004 29 June 2005 1
PEARSON, Eric 18 June 1997 26 July 2000 1
PEARSON, Monica Ellen 26 July 2000 26 July 2006 1
POTTINGER, Mabel Patricia 26 July 2006 29 May 2015 1
QUEENBOROUGH, Donald 24 June 1998 08 February 2000 1
RILEY, Mabel Anne N/A 10 May 2000 1
RODDIS, Enid Mary 30 June 2004 12 October 2016 1
ROWBOTHAM, Lily 26 June 2002 30 September 2015 1
SIMPSON, Mabel 30 June 2004 29 June 2005 1
SNELSON, Frederick 16 June 1993 30 June 2004 1
SOWTER, Beryl 17 July 2013 30 July 2014 1
STANLEY, Dorothy 12 January 2016 12 March 2019 1
STUBBS, Robert 30 July 2014 05 May 2016 1
VALE, Jean 30 July 2014 12 July 2017 1
WALTON, Eric Samuel 28 June 1995 05 July 1996 1
WINTER-COLLINS, Ann 30 September 2015 12 November 2015 1
WREN, Millicent S N/A 11 May 2001 1
WRIGHT, Geoffrey 07 December 2015 12 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Tina 10 May 2016 - 1
BRENT, Barbara Diane 09 January 1995 05 March 2001 1
FEARN, Avril 14 October 2002 01 June 2011 1
MOORE, Christine 13 June 2011 08 March 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 July 2018
PSC07 - N/A 23 November 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
MISC - Miscellaneous document 08 September 2016
AA - Annual Accounts 05 August 2016
CS01 - N/A 25 July 2016
AP01 - Appointment of director 20 July 2016
AP03 - Appointment of secretary 20 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 06 September 2011
AR01 - Annual Return 03 August 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 02 September 2010
AP01 - Appointment of director 24 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 09 September 2007
AAMD - Amended Accounts 23 August 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 23 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
363s - Annual Return 04 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
AA - Annual Accounts 22 May 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 17 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 14 August 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 06 August 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 06 September 1996
363s - Annual Return 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
AA - Annual Accounts 12 July 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 29 July 1993
288 - N/A 29 July 1993
288 - N/A 19 August 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 19 August 1992
288 - N/A 11 March 1992
RESOLUTIONS - N/A 21 February 1992
288 - N/A 29 August 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 01 August 1991
363 - Annual Return 26 July 1990
288 - N/A 26 July 1990
288 - N/A 18 July 1990
288 - N/A 12 July 1990
288 - N/A 12 July 1990
AA - Annual Accounts 25 June 1990
288 - N/A 28 February 1990
AA - Annual Accounts 21 August 1989
288 - N/A 21 August 1989
363 - Annual Return 21 August 1989
288 - N/A 14 April 1989
AA - Annual Accounts 27 January 1989
288 - N/A 31 October 1988
288 - N/A 13 September 1988
363 - Annual Return 13 September 1988
288 - N/A 29 July 1987
288 - N/A 29 July 1987
288 - N/A 29 July 1987
288 - N/A 29 July 1987
288 - N/A 29 June 1987
287 - Change in situation or address of Registered Office 29 June 1987
CERTINC - N/A 13 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.