BANCROFT COURT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BANCROFT COURT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04641525

Incorporation date

20/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Bancroft Court, Bancroft Road, Hale, Cheshire WA15 8BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Application to strike the company off the register
dot icon26/06/2025
Termination of appointment of Susan Jankun as a director on 2025-05-16
dot icon31/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-12-31
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon07/01/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2023
Termination of appointment of Dianne Asher as a director on 2023-03-17
dot icon22/03/2023
Appointment of Ms Iram Altaf Kiani as a director on 2023-03-17
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2022
Appointment of Mrs Dianne Asher as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of John Michael Asher as a director on 2022-03-22
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon22/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Termination of appointment of Patrick Ryan Walsh as a director on 2015-08-05
dot icon12/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon29/08/2014
Appointment of Dr John Michael Asher as a director on 2013-06-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Kenneth Haughton Giles on 2013-03-31
dot icon19/01/2014
Termination of appointment of Chandrasekaran Ravi as a director
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Patrick Ryan Walsh on 2013-01-21
dot icon08/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon14/02/2010
Director's details changed for Chandrasekaran Ravi on 2010-01-15
dot icon14/02/2010
Director's details changed for Howard Leslie Cornes on 2010-01-15
dot icon14/02/2010
Director's details changed for Malcolm Vaughan Tidmas on 2010-01-15
dot icon14/02/2010
Director's details changed for Mr Patrick Walsh on 2010-01-15
dot icon14/02/2010
Director's details changed for Susan Jankun on 2010-01-15
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 20/01/09; full list of members
dot icon16/02/2009
Director's change of particulars / patrick walsh / 30/09/2008
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 20/01/08; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon05/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 20/01/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 20/01/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 20/01/05; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 20/01/04; full list of members
dot icon20/02/2004
Ad 31/12/03--------- £ si 45000@1=45000 £ ic 1/45001
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon31/07/2003
Director's particulars changed
dot icon02/04/2003
Resolutions
dot icon28/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon21/01/2003
New secretary appointed;new director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Registered office changed on 21/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon20/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.79K
-
0.00
-
-
2022
0
8.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CF CLIENT SECRETARY LTD
Corporate Secretary
20/01/2003 - 21/01/2003
671
Cf Client Director Ltd
Corporate Director
20/01/2003 - 21/01/2003
656
Walsh, Patrick Ryan
Director
21/01/2003 - 05/08/2015
9
Cornes, Howard Leslie
Director
21/01/2003 - Present
5
Giles, Kenneth Haughton
Director
21/01/2003 - Present
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANCROFT COURT PROPERTY MANAGEMENT LIMITED

BANCROFT COURT PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at Bancroft Court, Bancroft Road, Hale, Cheshire WA15 8BQ. There are currently 5 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 BANCROFT COURT PROPERTY MANAGEMENT LIMITED?

toggle

BANCROFT COURT PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 20/01/2003 and dissolved on 06/01/2026.

Where is BANCROFT COURT PROPERTY MANAGEMENT LIMITED located?

toggle

BANCROFT COURT PROPERTY MANAGEMENT LIMITED is registered at Bancroft Court, Bancroft Road, Hale, Cheshire WA15 8BQ.

What does BANCROFT COURT PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BANCROFT COURT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.