About

Registered Number: 05198824
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 5 Smithy Court 5 Smithy Court, Clotton, Tarporley, Cheshire, CW6 0HU,

 

Having been setup in 2004, Smithy Court Clotton Management Company Ltd has its registered office in Cheshire. The current directors of Smithy Court Clotton Management Company Ltd are listed as Brook, Michael George, Banks, Robin, Brook, Elizabeth, Henfrey, Annabel, Ladd, Peter John, Walker, Michael Rodney, Brazier, Debbie, Hopwood, Rachel, Blackburn, Geoffrey, Brazier, David John, Carr, Brian, Fellows, John Michael, Fellows, Susan, Hopwood, Philip, Jones, Helen Lesley, Spurr, Carol Elizabeth 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
BANKS, Robin 01 May 2007 - 1
BROOK, Elizabeth 01 September 2015 - 1
HENFREY, Annabel 01 September 2015 - 1
LADD, Peter John 01 May 2007 - 1
WALKER, Michael Rodney 31 December 2019 - 1
BLACKBURN, Geoffrey 01 May 2007 05 May 2010 1
BRAZIER, David John 01 May 2007 05 November 2014 1
CARR, Brian 07 August 2013 01 September 2015 1
FELLOWS, John Michael 06 August 2004 05 September 2011 1
FELLOWS, Susan 06 August 2004 05 September 2011 1
HOPWOOD, Philip 07 September 2011 01 February 2017 1
JONES, Helen Lesley 23 March 2011 20 May 2020 1
SPURR, Carol Elizabeth 05 May 2010 20 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Michael George 01 October 2019 - 1
BRAZIER, Debbie 12 May 2011 05 November 2014 1
HOPWOOD, Rachel 05 November 2014 01 February 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 01 May 2020
AP03 - Appointment of secretary 01 March 2020
AP01 - Appointment of director 13 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 20 May 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 22 May 2017
TM02 - Termination of appointment of secretary 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 21 May 2015
AP03 - Appointment of secretary 24 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 23 August 2013
AP01 - Appointment of director 07 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AP03 - Appointment of secretary 06 June 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
SH01 - Return of Allotment of shares 17 September 2010
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 15 September 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 22 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.