CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01695971

Incorporation date

01/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire SK11 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon14/07/2021
Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 2021-07-14
dot icon24/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/03/2019
Appointment of Mrs Pauline Jones as a secretary on 2019-03-11
dot icon30/01/2019
Micro company accounts made up to 2018-11-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/01/2018
Micro company accounts made up to 2017-11-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/02/2016
Total exemption full accounts made up to 2014-11-30
dot icon16/02/2016
Total exemption full accounts made up to 2013-11-30
dot icon16/02/2016
Total exemption full accounts made up to 2012-11-30
dot icon16/02/2016
Total exemption full accounts made up to 2011-11-30
dot icon16/02/2016
Total exemption full accounts made up to 2010-11-30
dot icon16/02/2016
Total exemption full accounts made up to 2009-11-30
dot icon16/02/2016
Total exemption small company accounts made up to 2008-11-30
dot icon16/02/2016
Total exemption small company accounts made up to 2007-11-30
dot icon16/02/2016
Total exemption small company accounts made up to 2006-11-30
dot icon16/02/2016
Annual return made up to 2015-12-31
dot icon16/02/2016
Termination of appointment of Sylvia Jones as a secretary on 2015-10-30
dot icon16/02/2016
Termination of appointment of Sylvia Jones as a director on 2015-10-30
dot icon16/02/2016
Termination of appointment of Christine Jones as a director on 2015-10-30
dot icon16/02/2016
Appointment of Mr Kenneth Michael Challinor as a director on 2015-10-29
dot icon16/02/2016
Appointment of Andrew Dennis Dawson as a director on 2015-10-29
dot icon16/02/2016
Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 116 Chestergate Macclesfield Cheshire SK11 6DU on 2016-02-16
dot icon16/02/2016
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2008-12-31 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2007-12-31 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2006-12-31 with full list of shareholders
dot icon16/02/2016
Annual return made up to 1999-12-31 with full list of shareholders
dot icon16/02/2016
Restoration by order of the court
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon20/03/2006
Return made up to 31/12/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon26/07/2004
Registered office changed on 26/07/04 from: unit a richard street, portwood, stockport, cheshire SK1 2AX
dot icon30/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-11-30
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon12/07/2002
Registered office changed on 12/07/02 from: sixth floor, brazennose house west, manchester, lancashire M2 5FE
dot icon13/02/2002
Total exemption full accounts made up to 2001-11-30
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Director resigned
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned
dot icon22/02/2001
Full accounts made up to 2000-11-30
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: fountain court, 68 fountain street, manchester, M2 2FB
dot icon12/05/2000
Full accounts made up to 1999-11-30
dot icon24/05/1999
Full accounts made up to 1998-11-30
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon10/05/1998
Full accounts made up to 1997-11-30
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon29/05/1997
Full accounts made up to 1996-11-30
dot icon13/02/1997
Return made up to 31/12/96; full list of members
dot icon13/02/1997
Director's particulars changed
dot icon22/08/1996
Full accounts made up to 1995-11-30
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon09/10/1995
Secretary resigned
dot icon24/07/1995
Secretary resigned;director resigned
dot icon24/07/1995
Director resigned
dot icon30/06/1995
Accounts for a small company made up to 1994-11-30
dot icon04/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-39.24 % *

* during past year

Cash in Bank

£2,409.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.97K
-
0.00
3.97K
-
2022
-
2.41K
-
0.00
2.41K
-
2022
-
2.41K
-
0.00
2.41K
-

Employees

2022

Employees

-

Net Assets(GBP)

2.41K £Descended-39.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.41K £Descended-39.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Challinor, Kenneth Michael
Director
29/10/2015 - Present
2
Haigh, Christine
Director
01/06/1995 - 31/12/2001
-
Jones, Christine
Director
30/04/1992 - 30/10/2015
2
Jones, Sylvia
Director
01/06/1995 - 30/10/2015
-
Dawson, Andrew Dennis
Director
29/10/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED

CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/02/1983 with the registered office located at Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire SK11 6DP. There are currently 3 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 CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED?

toggle

CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/02/1983 .

Where is CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED located?

toggle

CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED is registered at Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire SK11 6DP.

What does CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CITADEL (GREENCOURT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.