CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02300240

Incorporation date

27/09/1988

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 27/09/1988)
dot icon16/03/2026
Accounts for a dormant company made up to 2026-01-31
dot icon09/03/2026
Director's details changed for Mr James Stevenson on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr James Stevenson on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA United Kingdom 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 on 2026-03-01
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon07/01/2026
Notification of a person with significant control statement
dot icon06/01/2026
Cessation of Joseph Francis Oliver as a person with significant control on 2025-10-01
dot icon14/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/10/2025
Termination of appointment of Susan Glen Jones as a director on 2025-06-27
dot icon07/10/2025
Termination of appointment of David Alan Jones as a director on 2025-06-27
dot icon07/10/2025
Appointment of Mr James Stevenson as a director on 2025-06-27
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-12-01
dot icon22/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon17/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon26/04/2023
Accounts for a dormant company made up to 2023-01-31
dot icon29/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 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 icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/12/2020
Appointment of Stevenson Whyte as a secretary on 2020-12-11
dot icon11/12/2020
Registered office address changed from 12 Cheviot Court Pellowe Road Oldham OL8 1BU to 168 Northenden Road Sale M33 3HE on 2020-12-11
dot icon11/12/2020
Termination of appointment of James Stevenson as a secretary on 2020-12-11
dot icon08/12/2020
Termination of appointment of Joseph Francis Oliver as a director on 2020-12-08
dot icon08/12/2020
Appointment of Mr James Stevenson as a secretary on 2020-12-08
dot icon08/12/2020
Termination of appointment of Joseph Francis Oliver as a secretary on 2020-12-08
dot icon08/12/2020
Appointment of Mr David Alan Jones as a director on 2020-12-08
dot icon08/12/2020
Appointment of Mrs Susan Glen Jones as a director on 2020-12-08
dot icon20/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/07/2017
Withdrawal of a person with significant control statement on 2017-07-06
dot icon06/07/2017
Notification of Joseph Francis Oliver as a person with significant control on 2016-07-03
dot icon21/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Termination of appointment of John Neil Rudder as a director on 2016-01-04
dot icon04/01/2016
Appointment of Mr Joseph Francis Oliver as a director on 2016-01-04
dot icon21/05/2015
Total exemption full accounts made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Elaine Harrison as a director
dot icon17/01/2012
Registered office address changed from 10 Cheviot Court Pellowe Road Oldham Lancashire OL8 1BU on 2012-01-17
dot icon19/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon11/05/2011
Appointment of Mr Joseph Francis Oliver as a secretary
dot icon09/05/2011
Termination of appointment of John Collins as a secretary
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/02/2010
Director's details changed for John Neil Rudder on 2009-11-03
dot icon18/02/2010
Director's details changed for Elaine Margaret Harrison on 2009-11-03
dot icon26/11/2009
Appointment of John Steven Collins as a secretary
dot icon24/11/2009
Termination of appointment of Margaret Lees as a secretary
dot icon24/11/2009
Registered office address changed from 2 Cheviot Court Pellowe Road Oldham OL8 1BU on 2009-11-24
dot icon24/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon29/02/2008
Total exemption full accounts made up to 2008-01-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon23/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon14/01/2005
Return made up to 31/12/04; change of members
dot icon03/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon11/02/2004
Return made up to 31/12/03; no change of members
dot icon09/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon25/03/2003
Total exemption full accounts made up to 2003-01-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon12/03/2002
Total exemption full accounts made up to 2002-01-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon11/05/2001
Secretary resigned
dot icon11/05/2001
New secretary appointed
dot icon13/03/2001
Full accounts made up to 2001-01-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon20/03/2000
Full accounts made up to 2000-01-31
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon26/03/1999
Full accounts made up to 1999-01-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon27/03/1998
Full accounts made up to 1998-01-31
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon22/06/1997
Full accounts made up to 1997-01-31
dot icon24/02/1997
Secretary resigned;director resigned
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon04/02/1997
Full accounts made up to 1996-01-31
dot icon28/02/1996
Return made up to 31/12/95; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1995-01-31
dot icon08/01/1995
Return made up to 31/12/94; change of members
dot icon05/09/1994
Full accounts made up to 1994-01-31
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon26/05/1993
Full accounts made up to 1993-01-31
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon27/11/1992
Full accounts made up to 1992-01-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon01/11/1991
Full accounts made up to 1991-01-31
dot icon18/04/1991
Return made up to 31/12/90; full list of members
dot icon27/04/1990
Full accounts made up to 1990-01-31
dot icon26/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon26/04/1990
Resolutions
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon09/02/1989
Registered office changed on 09/02/89 from: 2 baches street london N1 6UB
dot icon09/02/1989
Secretary resigned;new secretary appointed
dot icon09/02/1989
Director resigned;new director appointed
dot icon09/02/1989
Accounting reference date notified as 31/01
dot icon05/02/1989
Wd 24/01/89 ad 23/01/89--------- £ si 7@1=7 £ ic 2/9
dot icon04/12/1988
Memorandum and Articles of Association
dot icon17/11/1988
Certificate of change of name
dot icon27/09/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.38K
-
0.00
3.00
-
2022
0
3.80K
-
0.00
3.00
-
2023
0
3.80K
-
0.00
3.00
-
2023
0
3.80K
-
0.00
3.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.80K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

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
STEVENSON WHYTE
Corporate Secretary
11/12/2020 - Present
158
Stevenson, James
Director
27/06/2025 - Present
16
Oliver, Joseph Francis
Director
04/01/2016 - 08/12/2020
1
Jones, Susan Glen
Director
08/12/2020 - 27/06/2025
1
Jones, David Alan
Director
08/12/2020 - 27/06/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED

CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/09/1988 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED?

toggle

CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/09/1988 .

Where is CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED located?

toggle

CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2026-01-31.