About

Registered Number: 02620173
Date of Incorporation: 13/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Progress Court, Buxton Road, Bakewell, Derbyshire, DE45 1DA

 

Progress Court Management Ltd was founded on 13 June 1991, it has a status of "Active". There are 16 directors listed for Progress Court Management Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Claudia Rhiannon 11 January 2017 - 1
TILBROOK-HEATH, Michelle 02 May 2015 - 1
BETTNEY, Robert Brian 01 April 2001 19 July 2011 1
CASEWELL, John Frederick N/A 10 March 1997 1
DAY, Catherine 19 July 2011 11 January 2017 1
DENISON, Alan 01 November 2001 30 April 2012 1
DENISON, Sheila 16 June 2012 19 August 2020 1
ERRETT, John Alfred 27 November 1993 01 April 2001 1
ESDERS, Peter John Gerard 05 December 1998 02 May 2015 1
GREEN, Sarah Jane 01 April 2001 12 October 2001 1
HOWARD, Andrew, Assistant Treasurer N/A 30 September 1995 1
MIDDLETON, Joan N/A 01 April 1993 1
NEEDHAM, Phyllis Emily 21 October 1996 05 December 1998 1
PRICE, Derek Ronald 01 October 1991 18 August 1993 1
TRAVIS, Jacqueline 21 October 1996 01 April 2001 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Patricia 25 March 1997 09 December 1998 1

Filing History

Document Type Date
PSC01 - N/A 19 August 2020
AP01 - Appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
PSC07 - N/A 19 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 11 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 13 May 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 01 August 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 20 June 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 31 March 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 11 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
AA - Annual Accounts 06 February 1997
AA - Annual Accounts 22 June 1996
363s - Annual Return 20 June 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 12 December 1994
AA - Annual Accounts 12 September 1994
363s - Annual Return 06 July 1994
288 - N/A 17 December 1993
288 - N/A 03 October 1993
363s - Annual Return 15 June 1993
288 - N/A 06 May 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 30 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 02 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1991
NEWINC - New incorporation documents 13 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.