LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01155618

Incorporation date

08/01/1974

Size

Micro Entity

Contacts

Registered address

Registered address

168 Lee Lane, Bl6 7af, Bolton, Lancashire BL6 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1974)
dot icon09/10/2025
Micro company accounts made up to 2025-02-28
dot icon15/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon11/07/2025
Secretary's details changed for Mkdp Properties Ltd on 2025-07-01
dot icon11/07/2025
Registered office address changed from Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE England to 168 Lee Lane Bolton Lancashire BL6 7AF on 2025-07-11
dot icon11/07/2025
Registered office address changed from 168 Lee Lane Bolton Lancashire BL6 7AF England to 203 West Street Fareham Hampshire PO16 0EN on 2025-07-11
dot icon11/07/2025
Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN England to 168 Lee Lane BL6 7AF Bolton Lancashire BL6 7AF on 2025-07-11
dot icon03/06/2025
Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 2025-06-03
dot icon03/06/2025
Secretary's details changed for Mkdp Properties Ltd on 2025-06-03
dot icon05/12/2024
Micro company accounts made up to 2024-02-28
dot icon15/07/2024
Secretary's details changed for Mkdp Properties Limited on 2024-07-12
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-02-28
dot icon14/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon25/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon25/08/2022
Appointment of Mkdp Properties Limited as a secretary on 2022-08-10
dot icon12/07/2022
Micro company accounts made up to 2022-02-28
dot icon01/07/2022
Termination of appointment of Casserly Property Management Ltd as a secretary on 2022-06-30
dot icon01/07/2022
Registered office address changed from C/O Cassery Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to 168 Lee Lane Horwich Bolton BL6 7AF on 2022-07-01
dot icon04/10/2021
Micro company accounts made up to 2021-02-28
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/09/2020
Micro company accounts made up to 2020-02-28
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-02-28
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon19/03/2019
Appointment of Casserly Property Management Ltd as a secretary on 2019-03-19
dot icon19/03/2019
Termination of appointment of Paul Casserly as a secretary on 2019-03-19
dot icon13/09/2018
Micro company accounts made up to 2018-02-28
dot icon12/07/2018
Notification of a person with significant control statement
dot icon12/07/2018
Cessation of Alan Michael Connor as a person with significant control on 2018-07-12
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon14/08/2017
Micro company accounts made up to 2017-02-28
dot icon17/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon23/11/2016
Appointment of Mr Basil Mark Jonathan Herwald as a director on 2016-11-23
dot icon07/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon28/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/07/2015
Annual return made up to 2015-07-12 no member list
dot icon17/03/2015
Termination of appointment of David Taylor as a director on 2015-03-13
dot icon22/07/2014
Annual return made up to 2014-07-12 no member list
dot icon21/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/07/2014
Termination of appointment of Emma Katherine Rudakowski as a secretary on 2014-07-02
dot icon17/07/2014
Registered office address changed from 10 James Nasmyth Way Eccles Manchester M30 0SF England to 10 James Nasmyth Way Eccles Manchester M30 0SF on 2014-07-17
dot icon17/07/2014
Appointment of Paul Casserly as a secretary on 2014-07-02
dot icon30/06/2014
Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 2014-06-30
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/08/2013
Annual return made up to 2013-07-12 no member list
dot icon20/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon10/09/2012
Annual return made up to 2012-07-12 no member list
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
Annual return made up to 2011-07-12 no member list
dot icon18/11/2011
Registered office address changed from Latimer Lee Llp 35 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2011-11-18
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon01/07/2011
Termination of appointment of Philip Corn as a director
dot icon04/02/2011
Total exemption full accounts made up to 2010-02-28
dot icon06/08/2010
Annual return made up to 2010-07-12 no member list
dot icon05/08/2010
Appointment of Mr David Taylor as a director
dot icon05/08/2010
Registered office address changed from C/O Amelan & Roth 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY on 2010-08-05
dot icon05/08/2010
Termination of appointment of Natan Tzioni as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon11/09/2009
Annual return made up to 09/08/09
dot icon11/09/2009
Secretary appointed emma rudakowski
dot icon11/09/2009
Appointment terminated secretary zonera khan
dot icon10/02/2009
Total exemption full accounts made up to 2008-02-29
dot icon12/08/2008
Annual return made up to 12/07/08
dot icon08/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon30/07/2007
Annual return made up to 12/07/07
dot icon14/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon13/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon27/07/2006
Annual return made up to 12/07/06
dot icon01/12/2005
Director resigned
dot icon23/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon07/10/2005
Director resigned
dot icon27/07/2005
Annual return made up to 12/07/05
dot icon29/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon06/08/2004
Annual return made up to 12/07/04
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon28/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon22/07/2003
Annual return made up to 12/07/03
dot icon08/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon17/07/2002
Annual return made up to 12/07/02
dot icon06/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon01/11/2001
New director appointed
dot icon16/07/2001
Annual return made up to 12/07/01
dot icon16/07/2001
Director resigned
dot icon24/07/2000
Annual return made up to 12/07/00
dot icon24/07/2000
New director appointed
dot icon05/07/2000
Accounts for a small company made up to 2000-02-28
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Annual return made up to 12/07/99
dot icon14/06/1999
New director appointed
dot icon24/05/1999
Accounts for a small company made up to 1999-02-28
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Annual return made up to 12/07/98
dot icon30/06/1998
Accounts for a small company made up to 1998-02-28
dot icon10/12/1997
Accounts for a small company made up to 1997-02-28
dot icon08/07/1997
Annual return made up to 12/07/97
dot icon19/07/1996
Annual return made up to 12/07/96
dot icon24/06/1996
Accounts for a small company made up to 1996-02-29
dot icon18/12/1995
New director appointed
dot icon31/07/1995
Accounts for a small company made up to 1995-02-28
dot icon29/06/1995
Annual return made up to 12/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Annual return made up to 12/07/94
dot icon22/06/1994
Director resigned;new director appointed
dot icon10/06/1994
Accounts for a small company made up to 1994-02-28
dot icon25/08/1993
Accounts for a small company made up to 1993-02-28
dot icon25/08/1993
Annual return made up to 12/07/93
dot icon06/08/1992
Annual return made up to 12/07/92
dot icon11/05/1992
Accounts for a small company made up to 1992-02-28
dot icon07/08/1991
Full accounts made up to 1991-02-28
dot icon27/07/1991
Annual return made up to 12/07/91
dot icon29/11/1990
Annual return made up to 24/09/90
dot icon14/09/1990
Full accounts made up to 1990-02-28
dot icon19/12/1989
Full accounts made up to 1989-02-28
dot icon19/12/1989
Annual return made up to 12/07/89
dot icon13/07/1989
Dissolution discontinued
dot icon13/07/1989
Full accounts made up to 1988-02-28
dot icon13/07/1989
Annual return made up to 26/10/88
dot icon16/02/1989
Director resigned;new director appointed
dot icon16/02/1989
Director resigned;new director appointed
dot icon04/02/1988
Full accounts made up to 1987-02-28
dot icon04/02/1988
Annual return made up to 14/10/87
dot icon30/11/1987
Director resigned;new director appointed
dot icon19/08/1987
Annual return made up to 11/07/86
dot icon03/08/1987
Full accounts made up to 1986-02-28
dot icon29/09/1986
Director resigned;new director appointed
dot icon19/06/1986
Director resigned
dot icon08/01/1974
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
28/02/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
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
Herwald, Basil Mark Jonathan
Director
23/11/2016 - Present
2
MKDP PROPERTIES LTD
Corporate Secretary
10/08/2022 - Present
21
Connor, Alan Michael
Director
18/06/1998 - 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 LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED

LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/1974 with the registered office located at 168 Lee Lane, Bl6 7af, Bolton, Lancashire BL6 7AF. 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 LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED?

toggle

LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED is currently Active. It was registered on 08/01/1974 .

Where is LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED located?

toggle

LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED is registered at 168 Lee Lane, Bl6 7af, Bolton, Lancashire BL6 7AF.

What does LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED?

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2025-02-28.