VILLIERS COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

VILLIERS COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01585536

Incorporation date

11/09/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brookfield House, 193-195 Wellington Road South, Stockport, Cheshire SK2 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1981)
dot icon03/11/2015
Final Gazette dissolved via compulsory strike-off
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon19/04/2015
Termination of appointment of Christopher Liam Fry as a director on 2015-04-06
dot icon17/02/2015
Termination of appointment of James Leslie Whitton as a director on 2015-02-17
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Termination of appointment of Martin Andrew Rawlings as a director on 2014-11-10
dot icon16/09/2014
Registered office address changed from 2 Villiers Court North Circle Whitefield Manchester Gtr Manchester M45 7AX to Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 2014-09-16
dot icon12/05/2014
Appointment of Martin Andrew Rawlings as a director
dot icon04/04/2014
Termination of appointment of Robert Mandel as a director
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-03-20 no member list
dot icon21/09/2012
Termination of appointment of Muriel Mcgowan as a director
dot icon21/09/2012
Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 2012-09-21
dot icon20/09/2012
Termination of appointment of Mary De Luce as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Michael Herward as a director
dot icon01/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon07/06/2010
Director's details changed for Christopher Liam Fry on 2009-12-01
dot icon07/06/2010
Director's details changed for Miss Muriel Mcgowan on 2009-12-01
dot icon07/06/2010
Termination of appointment of Helen Caplan as a director
dot icon07/06/2010
Director's details changed for James Leslie Whitton on 2009-12-01
dot icon07/06/2010
Director's details changed for Michael Paul Herward on 2009-12-01
dot icon07/06/2010
Director's details changed for Mr Robert Mandel on 2009-12-01
dot icon07/06/2010
Secretary's details changed for Economica Company Secretaries Ltd on 2009-12-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon03/07/2009
Secretary appointed economica company secretaries LTD
dot icon03/07/2009
Registered office changed on 03/07/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2009
Return made up to 20/03/09; full list of members
dot icon12/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon12/06/2008
Registered office changed on 12/06/2008 from, phoenix house, 11 wellesley road, croydon, CR0 2NW
dot icon12/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon16/04/2008
Return made up to 20/03/08; full list of members
dot icon15/04/2008
Secretary appointed residential management group LIMITED
dot icon15/04/2008
Appointment terminated secretary anthony farrell
dot icon18/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2008
Registered office changed on 11/01/08 from: c/o dunlop heywoods, roberts house 80 manchester road, altrincham, cheshire WA14 4PL
dot icon05/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2007
Return made up to 20/03/07; no change of members
dot icon14/06/2006
Return made up to 20/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Director resigned
dot icon26/04/2005
Return made up to 20/03/05; no change of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 20/03/04; change of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz, abbey house 32 booth street, manchester, lancashire M2 4QP
dot icon13/08/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon28/03/2003
Return made up to 20/03/03; full list of members
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Registered office changed on 28/03/03 from: economica, 92-96 wellington road south, stockport, cheshire SK1 3TJ
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 20/03/02; no change of members
dot icon08/08/2002
Return made up to 20/03/01; full list of members
dot icon21/03/2002
Registered office changed on 21/03/02 from: 126A castle street, stockport, cheshire SK3 9JH
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/09/2001
Director resigned
dot icon02/04/2001
Accounts for a small company made up to 2000-03-31
dot icon12/02/2001
Director resigned
dot icon08/11/2000
New secretary appointed
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
Registered office changed on 21/09/00 from: coburg house, 69 market street, atherton, manchester M46 0DA
dot icon03/08/2000
Return made up to 20/03/99; full list of members
dot icon03/08/2000
Return made up to 20/03/98; change of members
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Return made up to 20/03/00; full list of members
dot icon24/09/1999
Director resigned
dot icon06/08/1999
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/11/1998
Director resigned
dot icon14/11/1997
New director appointed
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Accounts for a small company made up to 1997-03-31
dot icon18/09/1997
Registered office changed on 18/09/97 from: grosvenor house, 94-96 grosvenor street, all saints, manchester M1 7HL
dot icon04/08/1997
Resolutions
dot icon23/07/1997
Secretary resigned
dot icon25/03/1997
Return made up to 20/03/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon25/03/1996
Return made up to 31/03/96; full list of members
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon26/07/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon17/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon18/07/1994
Return made up to 31/03/94; full list of members
dot icon08/05/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon20/09/1993
Accounts for a small company made up to 1993-03-31
dot icon31/08/1993
Return made up to 31/03/93; no change of members
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon29/06/1992
Director resigned
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon19/06/1992
Return made up to 31/03/92; no change of members
dot icon14/10/1991
Return made up to 31/03/91; full list of members
dot icon01/10/1991
New director appointed
dot icon28/08/1991
Secretary resigned;director resigned
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon28/08/1991
Director resigned;new director appointed
dot icon28/08/1991
Director resigned;new director appointed
dot icon28/08/1991
Director resigned;new director appointed
dot icon04/06/1991
Return made up to 31/03/89; full list of members
dot icon04/06/1991
Return made up to 31/03/90; full list of members
dot icon15/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon14/02/1990
Return made up to 31/03/88; full list of members
dot icon14/02/1990
New director appointed
dot icon14/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon14/02/1990
Accounts for a dormant company made up to 1988-03-31
dot icon14/02/1990
Accounts for a dormant company made up to 1987-03-31
dot icon14/02/1990
Return made up to 31/03/87; full list of members
dot icon06/02/1990
Resolutions
dot icon24/04/1987
Return made up to 31/03/86; full list of members
dot icon11/09/1981
Miscellaneous
dot icon11/09/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Anthony Paul
Secretary
21/03/2003 - 15/10/2007
147
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/06/2008 - 01/07/2009
2306
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
15/10/2007 - 11/06/2008
171
Whitton, James Leslie
Director
25/08/1994 - 22/03/1996
1
Whitton, James Leslie
Director
28/08/1997 - 17/02/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VILLIERS COURT MANAGEMENT LIMITED

VILLIERS COURT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/09/1981 with the registered office located at Brookfield House, 193-195 Wellington Road South, Stockport, Cheshire SK2 6NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VILLIERS COURT MANAGEMENT LIMITED?

toggle

VILLIERS COURT MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/09/1981 and dissolved on 03/11/2015.

Where is VILLIERS COURT MANAGEMENT LIMITED located?

toggle

VILLIERS COURT MANAGEMENT LIMITED is registered at Brookfield House, 193-195 Wellington Road South, Stockport, Cheshire SK2 6NG.

What does VILLIERS COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for VILLIERS COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2015: Final Gazette dissolved via compulsory strike-off.