ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED

ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03608407
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED located?

    Registered Office Address
    C/O Scanlans Property Management Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jul 24, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Scanlans Property Management Llp on Jul 17, 2024

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 24, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Tamsin Susan Woodhead as a director on Jul 07, 2023

    1 pagesTM01

    Registered office address changed from Boulton House C/O Scanlans Property Management Llp Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 06, 2023

    1 pagesAD01

    Appointment of Mrs Danielle Rae Jackson as a director on Oct 12, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 02, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Scanlans Property Management Llp as a secretary on Nov 10, 2020

    2 pagesAP04

    Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to Boulton House C/O Scanlans Property Management Llp Chorlton Street Manchester M1 3HY on Nov 10, 2020

    1 pagesAD01

    Termination of appointment of Gateway Corporate Solutions Limited as a secretary on Sep 18, 2020

    1 pagesTM02

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 03, 2019 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 06, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 03, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Aug 03, 2017 with updates

    4 pagesCS01

    Who are the officers of ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCANLANS PROPERTY MANAGEMENT LLP
    3rd Floor Rear Suite
    17-21 Chorlton Street
    M1 3HY Manchester
    Boulton House
    England
    Secretary
    3rd Floor Rear Suite
    17-21 Chorlton Street
    M1 3HY Manchester
    Boulton House
    England
    Identification TypeUK Limited Company
    Registration NumberOC347366
    109322130003
    JACKSON, Danielle Rae
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish279052220001
    MOSES, Kevin Wyn
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    United KingdomBritish123923280002
    HANKINSON, Susan
    28 Eskdale Road
    Ashton In Makerfield
    WN4 8BB Wigan
    Lancashire
    Secretary
    28 Eskdale Road
    Ashton In Makerfield
    WN4 8BB Wigan
    Lancashire
    British66043860004
    KEANE, John
    9e Saint Marys Street
    Hulme
    M15 5WB Manchester
    Secretary
    9e Saint Marys Street
    Hulme
    M15 5WB Manchester
    Irish85175320001
    LEVER, Ann Elizabeth
    95 Nevile Road
    Higher Broughton
    M7 3PP Salford
    Lancashire
    Secretary
    95 Nevile Road
    Higher Broughton
    M7 3PP Salford
    Lancashire
    British27899750001
    NKOCHI NWANKWO, Ogbeialu Oluchi
    1a Blanchard Street
    M15 5PX Manchester
    Lancashire
    Secretary
    1a Blanchard Street
    M15 5PX Manchester
    Lancashire
    British85661270001
    O'DONNELL, Eoin
    9 Westbourne Road
    CH1 5BA Chester
    Cheshire
    Secretary
    9 Westbourne Road
    CH1 5BA Chester
    Cheshire
    Rep Of Ireland70309340001
    GATEWAY CORPORATE SOLUTIONS LIMITED
    10 Coopers Way
    SS2 5TE Southend-On-Sea
    Gateway House
    Essex
    England
    Secretary
    10 Coopers Way
    SS2 5TE Southend-On-Sea
    Gateway House
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number08995477
    187141130001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ASIGBETSE, Mark
    9b St Marys Street
    Hulme
    M15 5WB Manchester
    Director
    9b St Marys Street
    Hulme
    M15 5WB Manchester
    British114354340001
    DEARDEN, Nicholas Andrew
    9f Saint Marys Street
    Hulme
    M15 5WB Manchester
    Director
    9f Saint Marys Street
    Hulme
    M15 5WB Manchester
    British83313240001
    DOVER, Antonia
    9e Saint Marys Street
    Hulme
    M15 5WB Manchester
    Director
    9e Saint Marys Street
    Hulme
    M15 5WB Manchester
    British85353230001
    GAFFNEY, David
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    Director
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    ScotlandBritish84605410001
    HANKINSON, Susan
    28 Eskdale Road
    Ashton In Makerfield
    WN4 8BB Wigan
    Lancashire
    Director
    28 Eskdale Road
    Ashton In Makerfield
    WN4 8BB Wigan
    Lancashire
    British66043860004
    KING, Simon
    9d St Mary Street
    M15 5WB Hulme
    Manchester
    Director
    9d St Mary Street
    M15 5WB Hulme
    Manchester
    British96513210001
    LEVER, Ann Elizabeth
    95 Nevile Road
    Higher Broughton
    M7 3PP Salford
    Lancashire
    Director
    95 Nevile Road
    Higher Broughton
    M7 3PP Salford
    Lancashire
    British27899750001
    MCCALLUM, Gareth Asher
    1b Blanchard Street
    M15 5PX Manchester
    Lancashire
    Director
    1b Blanchard Street
    M15 5PX Manchester
    Lancashire
    British85175190001
    NKOCHI NWANKWO, Ogbeialu Oluchi
    1a Blanchard Street
    M15 5PX Manchester
    Lancashire
    Director
    1a Blanchard Street
    M15 5PX Manchester
    Lancashire
    United KingdomBritish85661270001
    O'DONNELL, Eoin
    9 Westbourne Road
    CH1 5BA Chester
    Cheshire
    Director
    9 Westbourne Road
    CH1 5BA Chester
    Cheshire
    Rep Of Ireland70309340001
    OAKES, Gareth John
    1e Blanchard Street
    Hulme
    M15 5PX Manchester
    Director
    1e Blanchard Street
    Hulme
    M15 5PX Manchester
    British85175280001
    SIMMONS, Paul William
    5 Summers Close
    WA16 9AW Knutsford
    Cheshire
    Director
    5 Summers Close
    WA16 9AW Knutsford
    Cheshire
    British59054560003
    SMITH, Nicholas Ian, Ba Hons
    40 Higher Lane
    WA13 0AZ Lymm
    Cheshire
    Director
    40 Higher Lane
    WA13 0AZ Lymm
    Cheshire
    British64389350001
    WADDINGTON, Neil Andrew
    5 Arley Drive
    M33 3TA Sale
    Cheshire
    Director
    5 Arley Drive
    M33 3TA Sale
    Cheshire
    EnglandBritish77720750001
    WALDEN, Robert George
    Oakmere Murieston Road
    Hale
    WA15 9SU Altrincham
    Cheshire
    Director
    Oakmere Murieston Road
    Hale
    WA15 9SU Altrincham
    Cheshire
    British42390610002
    WOODHEAD, Tamsin Susan
    1e Blanchard Street
    Hulme
    M15 5PX Manchester
    Lancashire
    Director
    1e Blanchard Street
    Hulme
    M15 5PX Manchester
    Lancashire
    British114511250002
    WRIGHT, Rebecca
    9b St Marys Street
    Hulme
    M15 5WB Manchester
    Director
    9b St Marys Street
    Hulme
    M15 5WB Manchester
    British103298790001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    What are the latest statements on persons with significant control for ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2016The 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