ABBOTS COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBOTS COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03595219

Incorporation date

09/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon06/03/2026
Director's details changed for Margaret Ann Barnes on 2026-03-01
dot icon06/03/2026
Director's details changed for Mrs Jane Fylan on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Kieran Joseph Ryan on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte Ltd on 2026-03-01
dot icon30/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon21/08/2024
Micro company accounts made up to 2024-06-30
dot icon24/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte Ltd on 2023-12-01
dot icon11/10/2023
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon03/11/2022
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-03
dot icon12/09/2022
Micro company accounts made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/11/2021
Appointment of Mrs Jane Fylan as a director on 2021-11-03
dot icon03/11/2021
Appointment of Mr Ian Girdlestone as a director on 2021-11-03
dot icon28/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/05/2021
Termination of appointment of William Mellor as a director on 2021-05-20
dot icon15/01/2021
Director's details changed for Mrs Erika Sheridan on 2020-11-01
dot icon19/10/2020
Termination of appointment of Phyllis Clare Dobson as a director on 2020-10-19
dot icon16/10/2020
Appointment of Mrs Erika Sheridan as a director on 2020-10-01
dot icon10/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon25/06/2020
Director's details changed for William Mellor on 2020-06-25
dot icon25/06/2020
Director's details changed for Phyllis Clare Dobson on 2020-06-25
dot icon25/06/2020
Director's details changed for Margaret Ann Barnes on 2020-06-25
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/10/2019
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 2019-10-09
dot icon08/10/2019
Appointment of Stevenson Whyte Ltd as a secretary on 2019-10-08
dot icon08/10/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-10-08
dot icon17/09/2019
Termination of appointment of Terri Melissa Broadbent as a director on 2019-09-16
dot icon15/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon31/12/2018
Termination of appointment of Michael Moss as a director on 2018-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon29/07/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon29/07/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon17/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Termination of appointment of John Watson as a director
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon09/07/2010
Director's details changed for Margaret Ann Barnes on 2010-07-09
dot icon09/07/2010
Director's details changed for John Wilfred Watson on 2010-07-09
dot icon09/07/2010
Director's details changed for William Mellor on 2010-07-09
dot icon09/07/2010
Director's details changed for Michael Moss on 2010-07-09
dot icon09/07/2010
Director's details changed for Terri Malissa Broadbent on 2010-07-09
dot icon09/07/2010
Director's details changed for Phyllis Clare Dobson on 2010-07-09
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2010
Termination of appointment of Daniel Abbott as a director
dot icon10/08/2009
Return made up to 09/07/09; full list of members
dot icon10/08/2009
Appointment terminated director muriel ruscoe
dot icon05/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 09/07/08; full list of members
dot icon08/07/2008
Director appointed william mellor
dot icon20/05/2008
Appointment terminated director philomena gregory
dot icon21/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/11/2007
Director resigned
dot icon07/11/2007
Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon07/08/2007
Return made up to 09/07/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 09/07/06; full list of members
dot icon14/08/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon06/04/2006
Director resigned
dot icon29/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/08/2005
Return made up to 09/07/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/10/2004
Registered office changed on 28/10/04 from: 6 graymarsh drive poynton cheshire SK12 1YW
dot icon24/08/2004
New director appointed
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon27/07/2004
Director resigned
dot icon11/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/11/2003
Director resigned
dot icon10/10/2003
Secretary's particulars changed
dot icon21/08/2003
Registered office changed on 21/08/03 from: 50 granby row manchester M1 7AY
dot icon14/07/2003
Return made up to 09/07/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/09/2002
Director resigned
dot icon22/07/2002
Return made up to 09/07/02; full list of members
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/08/2001
Return made up to 09/07/01; change of members
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon25/01/2001
Registered office changed on 25/01/01 from: 8 the downs altrincham cheshire WA14 2PU
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
Secretary resigned
dot icon19/07/2000
Return made up to 09/07/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon19/01/2000
New director appointed
dot icon21/12/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon19/12/1999
Secretary resigned
dot icon19/12/1999
New secretary appointed
dot icon19/12/1999
Registered office changed on 19/12/99 from: stuarts propety services howard house 28 lloyd street altrincham WA14 2DE
dot icon19/08/1999
Return made up to 09/07/99; full list of members
dot icon11/08/1999
Registered office changed on 11/08/99 from: 6 abbots court mornington road sale cheshire M33 2DB
dot icon11/08/1999
Director resigned
dot icon10/08/1999
New secretary appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Secretary resigned;director resigned
dot icon09/07/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.00
-
0.00
-
-
2022
0
46.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
08/07/1998 - 08/07/1998
43699
Ryan, Kieran Joseph
Director
11/03/2025 - Present
-
Howe, Brian Michael
Director
08/07/1998 - 03/09/2002
-
Abbott, Daniel Peter
Director
25/06/2002 - 25/01/2010
-
Gregory, Phillipa
Director
08/07/1998 - 25/06/2002
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTS COURT MANAGEMENT LIMITED

ABBOTS COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/1998 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTS COURT MANAGEMENT LIMITED?

toggle

ABBOTS COURT MANAGEMENT LIMITED is currently Active. It was registered on 09/07/1998 .

Where is ABBOTS COURT MANAGEMENT LIMITED located?

toggle

ABBOTS COURT MANAGEMENT LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does ABBOTS COURT MANAGEMENT LIMITED do?

toggle

ABBOTS COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTS COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Margaret Ann Barnes on 2026-03-01.