CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01366986

Incorporation date

08/05/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Cecil Court, 1-3 Derby Road, Stockport SK4 4NECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon23/03/2026
Appointment of Mr Christopher Hudson as a director on 2026-03-23
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon24/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon23/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/06/2021
Appointment of Miss Jemma Lauren Clark as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of Jean Elizabeth Clark as a director on 2021-06-21
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/07/2019
Appointment of Juliet Amanda Patricia Mcardle as a director on 2019-07-29
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Notification of Sophie Theis as a person with significant control on 2019-01-11
dot icon28/12/2018
Termination of appointment of Peter Coulson as a director on 2018-12-15
dot icon28/12/2018
Cessation of Peter Coulson as a person with significant control on 2018-12-15
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Registered office address changed from 170 Park Lane Whitefield Manchester M45 7PX United Kingdom to Flat 4 Cecil Court 1-3 Derby Road Stockport SK4 4NE on 2018-05-17
dot icon15/05/2018
Appointment of Ms Sophie Theis as a director on 2018-05-15
dot icon15/05/2018
Termination of appointment of Alasdair Peter Livingstone Weir as a director on 2018-05-15
dot icon15/05/2018
Termination of appointment of Peter Coulson as a secretary on 2018-05-15
dot icon04/04/2018
Registered office address changed from Flat 4 Cecil Court 1-3 Derby Road Heaton Moor Stockport SK4 4NE to 170 Park Lane Whitefield Manchester M45 7PX on 2018-04-04
dot icon25/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/01/2018
Termination of appointment of Andrew John Walden as a director on 2018-01-25
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Appointment of Andrew Dowdall as a director on 2017-07-06
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 no member list
dot icon23/02/2015
Annual return made up to 2014-12-31 no member list
dot icon23/02/2015
Termination of appointment of Peter Coulson as a secretary on 2014-12-15
dot icon23/02/2015
Appointment of Mr Alasdair Peter Livingstone Weir as a director on 2015-01-15
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Appointment of Mr Peter Coulson as a secretary on 2014-12-01
dot icon05/01/2015
Appointment of Mr Peter Coulson as a secretary on 2014-04-01
dot icon03/01/2015
Termination of appointment of Daniel Thomas Dawson as a secretary on 2014-12-01
dot icon03/01/2015
Termination of appointment of Howard Martyn Harrison Carr as a director on 2014-08-01
dot icon16/12/2014
Appointment of Jean Elizabeth Clark as a director on 2014-12-12
dot icon13/01/2014
Annual return made up to 2013-12-31 no member list
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-31 no member list
dot icon28/01/2013
Director's details changed for Lisa Learoyd on 2011-10-29
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/01/2012
Annual return made up to 2011-12-31 no member list
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2011
Annual return made up to 2010-12-31 no member list
dot icon28/01/2010
Annual return made up to 2009-12-31 no member list
dot icon28/01/2010
Director's details changed for Mr Peter Coulson on 2009-11-01
dot icon28/01/2010
Termination of appointment of Daniel Dawson as a director
dot icon28/01/2010
Director's details changed for Andrew John Walden on 2009-12-01
dot icon28/01/2010
Director's details changed for Lisa Learoyd on 2009-12-01
dot icon28/01/2010
Director's details changed for Doctor Howard Martyn Harrison Carr on 2009-12-05
dot icon28/01/2010
Secretary's details changed for Mr Daniel Thomas Dawson on 2009-10-15
dot icon27/01/2010
Termination of appointment of Howard Carr as a secretary
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/07/2009
Director appointed lisa learoyd
dot icon15/01/2009
Annual return made up to 31/12/08
dot icon15/01/2009
Director's change of particulars / peter coulson / 01/01/2008
dot icon08/01/2009
Secretary appointed mr daniel thomas dawson
dot icon08/01/2009
Director appointed mr daniel thomas dawson
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/09/2008
Annual return made up to 31/12/07
dot icon17/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Annual return made up to 31/12/06
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/06/2006
Annual return made up to 31/12/04
dot icon07/06/2006
Annual return made up to 31/12/05
dot icon16/02/2006
New director appointed
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
Secretary resigned;director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New secretary appointed
dot icon05/02/2004
Annual return made up to 31/12/03
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/10/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/02/2003
Annual return made up to 31/12/02
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2002
Annual return made up to 31/12/01
dot icon30/01/2001
Annual return made up to 31/12/00
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon04/02/2000
Annual return made up to 31/12/99
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Annual return made up to 31/12/98
dot icon28/01/1998
Annual return made up to 31/12/97
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Annual return made up to 31/12/96
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon09/02/1996
Annual return made up to 31/12/95
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon02/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Annual return made up to 31/12/93
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon30/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
New secretary appointed;director resigned;new director appointed
dot icon21/12/1992
Annual return made up to 31/12/92
dot icon14/07/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Director resigned;new director appointed
dot icon07/02/1992
Annual return made up to 31/12/91
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon26/03/1991
Annual return made up to 31/03/90
dot icon10/07/1990
First Gazette notice for compulsory strike-off
dot icon06/07/1990
Compulsory strike-off action has been discontinued
dot icon06/07/1990
Full accounts made up to 1989-03-31
dot icon06/07/1990
Annual return made up to 31/12/89
dot icon19/06/1989
Full accounts made up to 1988-03-31
dot icon19/06/1989
Annual return made up to 14/04/88
dot icon11/10/1988
Director resigned;new director appointed
dot icon11/10/1988
Secretary resigned;new secretary appointed
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon02/03/1988
Full accounts made up to 1986-03-31
dot icon02/03/1988
Full accounts made up to 1985-03-31
dot icon02/03/1988
Full accounts made up to 1984-03-31
dot icon02/03/1988
Accounts made up to 1983-03-31
dot icon24/06/1987
Director resigned;new director appointed
dot icon24/06/1987
28/05/87 nsc
dot icon12/03/1987
Registered office changed on 12/03/87 from: cecil court 113 derby rd heaton moor stockport
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
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.31K
-
0.00
2.65K
-
2022
0
1.47K
-
0.00
1.81K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowdall, Andrew
Director
06/07/2017 - Present
2
Theis, Sophie
Director
15/05/2018 - Present
-
Clark, Jemma Lauren
Director
22/06/2021 - Present
3
Mcardle, Juliet Amanda Patricia
Director
29/07/2019 - Present
-
Learoyd, Lisa
Director
22/07/2009 - Present
-

Persons with Significant Control

2
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 CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED

CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 08/05/1978 with the registered office located at Flat 4 Cecil Court, 1-3 Derby Road, Stockport SK4 4NE. 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 CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED?

toggle

CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 08/05/1978 .

Where is CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED located?

toggle

CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED is registered at Flat 4 Cecil Court, 1-3 Derby Road, Stockport SK4 4NE.

What does CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED do?

toggle

CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CECIL COURT (STOCKPORT) MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Christopher Hudson as a director on 2026-03-23.