COUNTESS COURT (RADCLIFFE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COUNTESS COURT (RADCLIFFE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01653358

Incorporation date

22/07/1982

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 22/07/1982)
dot icon10/03/2026
Notification of a person with significant control statement
dot icon09/03/2026
Director's details changed for Mr James Stevenson on 2026-01-01
dot icon06/03/2026
Change of details for Mrs Joyce Holmes as a person with significant control on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr James Stevenson on 2026-03-01
dot icon06/03/2026
Director's details changed for Miss Joyce Holmes on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr David John Hirst on 2026-03-01
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte Ltd on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Cessation of Joyce Holmes as a person with significant control on 2026-01-01
dot icon27/01/2026
Appointment of Mr David John Hirst as a director on 2025-11-13
dot icon13/11/2025
Termination of appointment of Susan Jefferson as a director on 2025-11-13
dot icon09/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Appointment of Mr James Stevenson as a director on 2024-09-23
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon26/07/2024
Director's details changed for Miss Joyce Holmes on 2024-07-01
dot icon26/07/2024
Registered office address changed from 10 Walmersley Old Road Bury Lancashire BL9 6SQ to 384a Deansgate Manchester M3 4LA on 2024-07-26
dot icon26/07/2024
Change of details for Mrs Joyce Holmes as a person with significant control on 2024-07-01
dot icon26/07/2024
Director's details changed for Mrs Susan Jefferson on 2024-07-01
dot icon16/07/2024
Change of details for Mrs Joyce Holmes as a person with significant control on 2024-06-29
dot icon12/06/2024
Termination of appointment of William Holden Howard as a secretary on 2024-06-11
dot icon12/06/2024
Appointment of Stevenson Whyte Ltd as a secretary on 2024-06-11
dot icon31/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/05/2019
Appointment of Mrs Susan Jefferson as a director on 2019-04-16
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon11/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon11/08/2017
Notification of Joyce Holmes as a person with significant control on 2017-07-01
dot icon12/07/2017
Termination of appointment of Susan Jefferson as a director on 2017-06-19
dot icon12/07/2017
Appointment of Miss Joyce Holmes as a director on 2016-01-19
dot icon01/02/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2016
Annual return made up to 2016-06-29 no member list
dot icon07/07/2016
Director's details changed for Susan Jefferson on 2015-01-01
dot icon07/07/2016
Secretary's details changed for Mr William Holden Howard on 2016-02-02
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Termination of appointment of Carol Ann Griffin as a director on 2016-04-22
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-06-29 no member list
dot icon08/07/2015
Registered office address changed from 8-10 Walmersley Old Road Bury Lancashire BL9 6SQ to 10 Walmersley Old Road Bury Lancashire BL9 6SQ on 2015-07-08
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-06-29 no member list
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-29 no member list
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-29 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-29 no member list
dot icon26/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-29 no member list
dot icon17/03/2010
Termination of appointment of Mohammed Ayyaz as a director
dot icon25/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Annual return made up to 29/06/09
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Annual return made up to 29/06/08
dot icon06/07/2007
Annual return made up to 29/06/07
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/07/2006
Annual return made up to 29/06/06
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/07/2005
Annual return made up to 29/06/05
dot icon08/06/2005
Registered office changed on 08/06/05 from: 435-437 walmersley road bury lancashire BL9 5EU
dot icon21/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/07/2004
Annual return made up to 29/06/04
dot icon10/09/2003
Secretary's particulars changed
dot icon02/09/2003
New secretary appointed
dot icon28/08/2003
Annual return made up to 29/06/03
dot icon21/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/06/2003
New secretary appointed
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
Director resigned
dot icon18/05/2003
New director appointed
dot icon08/05/2003
Registered office changed on 08/05/03 from: bank house 266/268 chapel street salford manchester M3 5JZ
dot icon23/12/2002
Director resigned
dot icon22/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/07/2002
Annual return made up to 29/06/02
dot icon08/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/07/2001
Annual return made up to 04/07/01
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/2000
Annual return made up to 06/07/00
dot icon04/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/07/1999
Annual return made up to 06/07/99
dot icon21/07/1999
Director's particulars changed
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/07/1998
Annual return made up to 06/07/98
dot icon18/09/1997
Accounts for a small company made up to 1996-12-31
dot icon21/07/1997
Annual return made up to 06/07/97
dot icon28/06/1997
Secretary resigned
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New secretary appointed
dot icon21/04/1997
Director resigned
dot icon01/08/1996
Accounts for a small company made up to 1995-12-31
dot icon23/07/1996
Annual return made up to 06/07/96
dot icon02/10/1995
Registered office changed on 02/10/95 from: bank house 266-268 chapel street salford manchester M3 5JZ
dot icon05/09/1995
Annual return made up to 03/07/95
dot icon08/08/1995
Secretary resigned
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Director resigned
dot icon08/08/1995
New secretary appointed
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon10/07/1995
Auditor's resignation
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon18/07/1994
Annual return made up to 06/07/94
dot icon19/07/1993
Annual return made up to 06/07/93
dot icon09/06/1993
Registered office changed on 09/06/93 from: 12 market street bury lancs BL9 0AJ
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon05/08/1992
Annual return made up to 06/07/92
dot icon05/08/1992
Registered office changed on 05/08/92 from: john battersby & co 43 bury new road prestwich manchester M25 8JY
dot icon01/07/1992
Annual return made up to 23/06/92
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon21/08/1991
Auditor's resignation
dot icon15/01/1991
Registered office changed on 15/01/91 from: 31 farringdon drive radcliffe manchester M26 0WD
dot icon15/01/1991
Annual return made up to 31/12/90
dot icon20/06/1990
Accounts for a small company made up to 1989-12-31
dot icon23/10/1989
Annual return made up to 17/10/89
dot icon16/06/1989
Accounts for a dormant company made up to 1988-12-31
dot icon12/06/1989
Registered office changed on 12/06/89 from: 49 farringdon drive countess lane estate radcliffe
dot icon12/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1988
Secretary resigned;new secretary appointed
dot icon14/12/1988
Director resigned;new director appointed
dot icon14/12/1988
Director resigned;new director appointed
dot icon02/12/1988
Registered office changed on 02/12/88 from: 629 eccles new road salford M5 2BD
dot icon29/09/1988
Annual return made up to 19/08/88
dot icon05/07/1988
Accounts made up to 1987-12-31
dot icon05/07/1988
Director resigned;new director appointed
dot icon04/11/1987
Accounts made up to 1986-12-31
dot icon04/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon16/09/1987
Addendum to annual accounts
dot icon16/09/1987
Annual return made up to 19/08/87
dot icon22/07/1982
Incorporation
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-9.72 % *

* during past year

Cash in Bank

£3,725.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
4.13K
-
2022
-
3.40K
-
0.00
3.73K
-
2022
-
3.40K
-
0.00
3.73K
-

Employees

2022

Employees

-

Net Assets(GBP)

3.40K £Descended-14.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.73K £Descended-9.72 % *

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
STEVENSON WHYTE
Corporate Secretary
11/06/2024 - Present
158
Holmes, Joyce
Director
19/01/2016 - Present
-
Stevenson, James
Director
23/09/2024 - Present
16
Howard, William Holden
Secretary
01/10/2002 - 11/06/2024
24
Jefferson, Susan
Director
16/04/2019 - 13/11/2025
-

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 COUNTESS COURT (RADCLIFFE) MANAGEMENT COMPANY LIMITED

COUNTESS COURT (RADCLIFFE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/07/1982 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 4 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 COUNTESS COURT (RADCLIFFE) MANAGEMENT COMPANY LIMITED?

toggle

COUNTESS COURT (RADCLIFFE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/07/1982 .

Where is COUNTESS COURT (RADCLIFFE) MANAGEMENT COMPANY LIMITED located?

toggle

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

What does COUNTESS COURT (RADCLIFFE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COUNTESS COURT (RADCLIFFE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Notification of a person with significant control statement.