CENTRAL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01157688

Incorporation date

21/01/1974

Size

Micro Entity

Contacts

Registered address

Registered address

100 Glandon Drive, Cheadle Hulme, Stockport, Greater Manchester SK8 7EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1974)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon22/08/2025
Micro company accounts made up to 2025-06-30
dot icon08/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon17/10/2024
Previous accounting period extended from 2024-06-28 to 2024-06-30
dot icon17/10/2024
Micro company accounts made up to 2024-06-30
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-06-28
dot icon26/05/2023
Termination of appointment of Shahram Namjo Nik as a director on 2023-05-26
dot icon16/03/2023
Micro company accounts made up to 2022-06-28
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-06-28
dot icon06/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon18/03/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon10/03/2022
Registered office address changed from 1st Floor 440 Wilmslow Road Manchester M20 3BW England to 100 Glandon Drive Cheadle Hulme Stockport Greater Manchester SK8 7EY on 2022-03-10
dot icon23/02/2022
Termination of appointment of Philip Maurice Edgar Crawford as a director on 2022-02-16
dot icon19/01/2022
Appointment of Efat Shishegaran as a director on 2021-11-09
dot icon13/01/2022
Appointment of Antony Simon Townsend as a director on 2021-11-09
dot icon12/01/2022
Appointment of Dr Shahram Namjo Nik as a director on 2021-11-09
dot icon01/10/2021
Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to 1st Floor 440 Wilmslow Road Manchester M20 3BW on 2021-10-01
dot icon29/07/2021
Micro company accounts made up to 2020-06-30
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon25/05/2021
Registered office address changed from 1st Floor 440 Wilmslow Road Manchester M20 3BW England to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 2021-05-25
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon10/03/2021
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 1st Floor 440 Wilmslow Road Manchester M20 3BW on 2021-03-10
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon07/11/2020
Change of share class name or designation
dot icon03/11/2020
Resolutions
dot icon22/10/2020
Change of share class name or designation
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon23/10/2019
Termination of appointment of Roderick Edward Yates Slater as a secretary on 2019-10-22
dot icon23/10/2019
Termination of appointment of Roderick Edward Yates Slater as a director on 2019-10-22
dot icon16/05/2019
Appointment of Mr Philip Maurice Edgar Crawford as a director on 2019-05-15
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon08/03/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-06-30
dot icon08/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon14/02/2018
Confirmation statement made on 2017-12-16 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon10/05/2016
Registered office address changed from C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-10
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Christopher Mcmahon as a director
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/03/2012
Appointment of Mr Roderick Edward Yates Slater as a director
dot icon18/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon14/06/2011
Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 2011-06-14
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon10/02/2011
Director's details changed for Christopher Joseph Mcmahon on 2010-06-12
dot icon20/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon02/07/2009
Secretary's change of particulars / roderick slater / 20/02/2009
dot icon29/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/03/2009
Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ
dot icon14/01/2009
Return made up to 16/12/08; full list of members
dot icon24/04/2008
Return made up to 16/12/07; no change of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/01/2008
Secretary resigned
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/01/2007
Return made up to 16/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/12/2005
Return made up to 16/12/05; full list of members
dot icon10/01/2005
Return made up to 16/12/04; full list of members
dot icon20/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon15/07/2004
New secretary appointed
dot icon16/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/01/2004
Return made up to 16/12/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/05/2003
Registered office changed on 01/05/03 from: 98 school road sale greater manchester M33 7XB
dot icon31/12/2002
Return made up to 16/12/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/01/2002
Return made up to 29/12/01; full list of members
dot icon15/01/2002
Registered office changed on 15/01/02 from: 33 cross street sale greater manchester M33 7FT
dot icon30/01/2001
Return made up to 29/12/00; full list of members
dot icon22/01/2001
Director resigned
dot icon23/11/2000
Accounts for a small company made up to 2000-06-30
dot icon25/01/2000
Return made up to 29/12/99; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-06-30
dot icon22/01/1999
Return made up to 29/12/98; change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-06-30
dot icon20/05/1998
Return made up to 29/12/97; full list of members
dot icon03/03/1998
Registered office changed on 03/03/98 from: 78 chorley new road bolton BL1 4BY
dot icon05/02/1998
Accounts for a small company made up to 1997-06-30
dot icon02/04/1997
Return made up to 29/12/96; full list of members
dot icon16/10/1996
Accounts for a small company made up to 1996-06-30
dot icon27/02/1996
Director resigned
dot icon26/02/1996
Return made up to 29/12/95; no change of members
dot icon18/01/1996
Director resigned
dot icon20/12/1995
New director appointed
dot icon05/12/1995
Accounts for a small company made up to 1995-06-30
dot icon17/07/1995
Return made up to 29/12/94; no change of members
dot icon21/02/1995
Registered office changed on 21/02/95 from: c/o kanas & partners 60 whitworth street manchester M1 6LX
dot icon15/12/1994
Accounts for a small company made up to 1994-06-30
dot icon15/12/1994
Director resigned;new director appointed
dot icon03/02/1994
Return made up to 29/12/93; full list of members
dot icon28/01/1994
New director appointed
dot icon28/09/1993
Accounts for a small company made up to 1993-06-30
dot icon01/02/1993
Return made up to 29/12/92; full list of members
dot icon11/12/1992
Accounts for a small company made up to 1992-06-30
dot icon28/01/1992
Return made up to 29/12/91; full list of members
dot icon28/01/1992
Registered office changed on 28/01/92
dot icon04/11/1991
Accounts for a small company made up to 1991-06-30
dot icon29/04/1991
Return made up to 28/02/91; full list of members
dot icon16/04/1991
New director appointed
dot icon18/12/1990
Return made up to 28/03/90; full list of members
dot icon18/12/1990
Accounts for a small company made up to 1990-06-30
dot icon28/08/1990
Secretary resigned;new secretary appointed
dot icon22/01/1990
Accounts for a small company made up to 1989-06-30
dot icon22/01/1990
Return made up to 29/12/89; full list of members
dot icon09/06/1989
Registered office changed on 09/06/89 from: 86 princess street manchester M1 6NG
dot icon08/02/1989
Return made up to 12/10/88; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1988-06-30
dot icon19/07/1988
Return made up to 16/11/87; full list of members
dot icon18/07/1988
Accounts for a small company made up to 1987-06-30
dot icon02/03/1988
Secretary resigned;new secretary appointed
dot icon08/04/1987
Accounting reference date extended from 31/03 to 30/06
dot icon31/12/1986
Return made up to 23/12/86; full list of members
dot icon12/12/1986
Full accounts made up to 1986-03-31
dot icon12/12/1986
Full accounts made up to 1985-03-31
dot icon21/01/1974
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
8.47K
-
0.00
-
-
2022
0
9.39K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Antony Simon
Director
09/11/2021 - Present
1
Namjo Nik, Shahram, Dr
Director
09/11/2021 - 26/05/2023
-
Shishegaran, Efat
Director
09/11/2021 - Present
-

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 CENTRAL COURT MANAGEMENT COMPANY LIMITED

CENTRAL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/01/1974 with the registered office located at 100 Glandon Drive, Cheadle Hulme, Stockport, Greater Manchester SK8 7EY. There are currently 2 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 CENTRAL COURT MANAGEMENT COMPANY LIMITED?

toggle

CENTRAL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/01/1974 .

Where is CENTRAL COURT MANAGEMENT COMPANY LIMITED located?

toggle

CENTRAL COURT MANAGEMENT COMPANY LIMITED is registered at 100 Glandon Drive, Cheadle Hulme, Stockport, Greater Manchester SK8 7EY.

What does CENTRAL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with no updates.