NOWELL COURT MANAGEMENT LIMITED
Overview
Company Name | NOWELL COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01578530 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NOWELL COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NOWELL COURT MANAGEMENT LIMITED located?
Registered Office Address | 26 Ladera Park Back Lane Eaton CW12 2NL Congleton Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NOWELL COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NOWELL COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for NOWELL COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on Sep 02, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on Oct 07, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Brian Lever as a director on May 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Elston as a director on Nov 23, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Robert Walker as a director on Sep 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Paul Fowler as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NOWELL COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMSON, Alan Thomas | Secretary | Back Lane Eaton CW12 2NL Congleton 26 Ladera Park Cheshire England | British | Managing Director | 96060980001 | |||||
GLOVER, Bernadette Mary | Director | Back Lane Eaton CW12 2NL Congleton 26 Ladera Park Cheshire England | England | British | Teacher | 127420020001 | ||||
SLATTERY, Eileen | Director | Back Lane Eaton CW12 2NL Congleton 26 Ladera Park Cheshire England | England | English | Retired | 191130160001 | ||||
MURRAY, Stephen Bruce | Secretary | Carwood 5 Chester Avenue Hale WA15 9DB Altrincham Cheshire | British | 11520330001 | ||||||
SMITH, Duncan Beswick | Secretary | Flat 45 Nowell Court Nowell Road Middleton M24 6EY Manchester | British | 46100210001 | ||||||
SULLIVAN, Gordon Peter | Secretary | 50 Nowell Court Middleton M24 6EY Manchester | British | Engineer | 62477510001 | |||||
WALKER, David Robert | Secretary | 33 West Street M24 6BE Middleton Manchester | British | Civil Servant | 97612670001 | |||||
BEBBINGTON, Harry | Director | 6 Nowell Court Middleton M24 6EY Manchester | English | Retired | 47051450001 | |||||
BELTON, Joyce | Director | 43 Nowell Court Middleton M24 6EY Manchester Lancashire | British | Director | 25917610001 | |||||
BOUCHIER, Barbara | Director | Chatterley Whitfield Business Centre Biddulph Road ST6 8UW Stoke-On-Trent Unit 21 Staffordshire | England | British | Retired | 97948880001 | ||||
BRIGGS, Michael John | Director | Flat 28 Nowell Court Nowell Road M24 6EY Middleton Manchester | British | Hgv Driver | 39886710001 | |||||
BURNS, Anne | Director | 26 Nowell Court Middleton M24 6EY Manchester | British | Housewife | 54796210001 | |||||
BURNS, Anne | Director | 26 Nowell Court Middleton M24 6EY Manchester | British | Company Director | 54796210001 | |||||
COLLINGE, Malcolm Robert | Director | 27 Nowell Court M24 6EY Middleton Manchester | British | Retired | 75398440001 | |||||
ELSTON, Ian | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire United Kingdom | England | British | It Development Officer | 140057130001 | ||||
FISHWICK, Louise Catherine | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire United Kingdom | England | British | Customer Agent | 174166710001 | ||||
FISHWICK, Louise Catherine | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire United Kingdom | England | British | Customer Agent | 174166810001 | ||||
FOWLER, Michael Paul | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire United Kingdom | England | British | Manager-Local Government | 148640980001 | ||||
HEBDEN, Edna | Director | 20 Norwell Court Middleton M24 3EY Manchester | British | Housewife | 48397640001 | |||||
HEBDEN, John Raymond | Director | 47 Nowell Court Middleton M24 6EY Manchester Lancashire | British | Retired | 68959890001 | |||||
HOLDEN, Betty | Director | 19 Nowell Court Rochdale Road M24 6EY Middleton Greater Manchester | British | None | 98215820001 | |||||
HOLDEN, Betty | Director | 19 Nowell Court Rochdale Road M24 6EY Middleton Greater Manchester | British | Housewife | 98215820001 | |||||
LEVER, Brian | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire United Kingdom | England | British | Retired | 97613010001 | ||||
MCLEAN, Frederick William | Director | 24 Nowell Court Middleton M24 6EY Manchester | British | Retired | 62477350001 | |||||
ORD, Arthur Samuel | Director | Flat 38 Nowell Court Nowell Road Middleton M24 6EY Manchester | British | Retired | 43870130001 | |||||
PERCIVAL, Jack | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire United Kingdom | England | British | None | 98216050001 | ||||
SHAW, Kenneth | Director | 24 Nowell Court Middleton M24 6EY Manchester Lancashire | British | Commercial Manager | 25917590001 | |||||
SIMPSON, Rodney William | Director | 51 Nowell Court Middleton M24 6EY Manchester Lancashire | British | Teacher | 85170460001 | |||||
SMITH, Duncan Beswick | Director | Flat 45 Nowell Court Nowell Road Middleton M24 6EY Manchester | British | Engineer | 46100210001 | |||||
SMITH, Frank | Director | 48 Nowell Court Nowell Road Middleton M24 6EY Manchester | British | Retired | 41094140001 | |||||
STOCKTON, Lynda Patricia | Director | 33 Nowell Court M24 6EY Middleton Manchester | British | Admin Assistant | 81368610001 | |||||
STOCKTON, Lynda Patricia | Director | 33 Nowell Court M24 6EY Middleton Manchester | British | Administrator And Secretary | 81368610001 | |||||
SULLIVAN, Gordon Peter | Director | 50 Nowell Court Middleton M24 6EY Manchester | British | Engineer | 62477510001 | |||||
WALKER, David Robert | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire United Kingdom | England | British | Civil Servant | 97612670001 | ||||
WELLENS, William Slater | Director | 51 Nowell Court Middleton M24 6EY Manchester Lancashire | British | Retired | 25917620001 |
What are the latest statements on persons with significant control for NOWELL COURT MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0