CASHEL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASHEL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05308467

Incorporation date

08/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire SK11 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon15/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon05/03/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Appointment of Mr Paul John Ramsey as a director on 2023-11-02
dot icon02/11/2023
Termination of appointment of Padraig Boland as a director on 2023-11-02
dot icon05/09/2023
Confirmation statement made on 2023-07-31 with updates
dot icon17/02/2023
Micro company accounts made up to 2022-12-31
dot icon04/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon04/11/2021
Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-11-04
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon12/10/2020
Registered office address changed from 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE to Silk House Park Green Macclesfield Cheshire SK11 7QW on 2020-10-12
dot icon30/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon15/12/2014
Director's details changed for Padraig Boland on 2014-12-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Registered office address changed from Po Box 258 Lytham St. Annes Lancashire FY8 9FA on 2014-06-10
dot icon09/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon09/01/2014
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2014-01-09
dot icon29/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of Padraig Boland as a director
dot icon08/07/2013
Termination of appointment of David Mellon as a director
dot icon18/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/04/2011
Registered office address changed from Po Box 258 6 the Glades Lytham Lancashire FY8 9FA on 2011-04-14
dot icon08/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/03/2011
Director's details changed for David Mellon on 2011-03-08
dot icon02/03/2011
Registered office address changed from Po Box 352 Worsley Manchester M28 2YP on 2011-03-02
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon11/08/2009
Registered office changed on 11/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/08/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon23/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 08/12/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon12/06/2008
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon11/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon09/01/2008
Return made up to 08/12/07; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
New secretary appointed
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 08/12/06; full list of members
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/02/2006
Return made up to 08/12/05; full list of members
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: the observatory 1 old haymarket liverpool L1 6EN
dot icon20/02/2006
New director appointed
dot icon02/02/2006
Registered office changed on 02/02/06 from: 16 churchill way cardiff CF10 2DX
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
Director resigned
dot icon08/12/2004
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
31/12/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.61K
-
0.00
-
-
2022
0
10.87K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/12/2004 - 07/12/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/12/2004 - 07/12/2004
15962
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
14/10/2007 - 10/06/2008
171
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
10/06/2008 - 10/08/2009
2306
Ramsey, Paul John
Director
02/11/2023 - Present
3

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 CASHEL COURT MANAGEMENT COMPANY LIMITED

CASHEL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/12/2004 with the registered office located at First Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire SK11 6JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASHEL COURT MANAGEMENT COMPANY LIMITED?

toggle

CASHEL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/12/2004 .

Where is CASHEL COURT MANAGEMENT COMPANY LIMITED located?

toggle

CASHEL COURT MANAGEMENT COMPANY LIMITED is registered at First Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire SK11 6JX.

What does CASHEL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CASHEL COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-12-31.