ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED
Overview
| Company Name | ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03608407 |
| 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 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 Address | No |
What are the latest accounts for ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 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 To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Scanlans Property Management Llp on Jul 17, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Tamsin Susan Woodhead as a director on Jul 07, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mrs Danielle Rae Jackson as a director on Oct 12, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 02, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Scanlans Property Management Llp as a secretary on Nov 10, 2020 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on Sep 18, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 03, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 06, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 03, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 03, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY FOUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCANLANS PROPERTY MANAGEMENT LLP | Secretary | 3rd Floor Rear Suite 17-21 Chorlton Street M1 3HY Manchester Boulton House England |
| 109322130003 | ||||||||||
| JACKSON, Danielle Rae | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 279052220001 | |||||||||
| MOSES, Kevin Wyn | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | United Kingdom | British | 123923280002 | |||||||||
| HANKINSON, Susan | Secretary | 28 Eskdale Road Ashton In Makerfield WN4 8BB Wigan Lancashire | British | 66043860004 | ||||||||||
| KEANE, John | Secretary | 9e Saint Marys Street Hulme M15 5WB Manchester | Irish | 85175320001 | ||||||||||
| LEVER, Ann Elizabeth | Secretary | 95 Nevile Road Higher Broughton M7 3PP Salford Lancashire | British | 27899750001 | ||||||||||
| NKOCHI NWANKWO, Ogbeialu Oluchi | Secretary | 1a Blanchard Street M15 5PX Manchester Lancashire | British | 85661270001 | ||||||||||
| O'DONNELL, Eoin | Secretary | 9 Westbourne Road CH1 5BA Chester Cheshire | Rep Of Ireland | 70309340001 | ||||||||||
| GATEWAY CORPORATE SOLUTIONS LIMITED | Secretary | 10 Coopers Way SS2 5TE Southend-On-Sea Gateway House Essex England |
| 187141130001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| ASIGBETSE, Mark | Director | 9b St Marys Street Hulme M15 5WB Manchester | British | 114354340001 | ||||||||||
| DEARDEN, Nicholas Andrew | Director | 9f Saint Marys Street Hulme M15 5WB Manchester | British | 83313240001 | ||||||||||
| DOVER, Antonia | Director | 9e Saint Marys Street Hulme M15 5WB Manchester | British | 85353230001 | ||||||||||
| GAFFNEY, David | Director | 11 Doonfoot Gardens G74 4XF East Kilbride Lanarkshire | Scotland | British | 84605410001 | |||||||||
| HANKINSON, Susan | Director | 28 Eskdale Road Ashton In Makerfield WN4 8BB Wigan Lancashire | British | 66043860004 | ||||||||||
| KING, Simon | Director | 9d St Mary Street M15 5WB Hulme Manchester | British | 96513210001 | ||||||||||
| LEVER, Ann Elizabeth | Director | 95 Nevile Road Higher Broughton M7 3PP Salford Lancashire | British | 27899750001 | ||||||||||
| MCCALLUM, Gareth Asher | Director | 1b Blanchard Street M15 5PX Manchester Lancashire | British | 85175190001 | ||||||||||
| NKOCHI NWANKWO, Ogbeialu Oluchi | Director | 1a Blanchard Street M15 5PX Manchester Lancashire | United Kingdom | British | 85661270001 | |||||||||
| O'DONNELL, Eoin | Director | 9 Westbourne Road CH1 5BA Chester Cheshire | Rep Of Ireland | 70309340001 | ||||||||||
| OAKES, Gareth John | Director | 1e Blanchard Street Hulme M15 5PX Manchester | British | 85175280001 | ||||||||||
| SIMMONS, Paul William | Director | 5 Summers Close WA16 9AW Knutsford Cheshire | British | 59054560003 | ||||||||||
| SMITH, Nicholas Ian, Ba Hons | Director | 40 Higher Lane WA13 0AZ Lymm Cheshire | British | 64389350001 | ||||||||||
| WADDINGTON, Neil Andrew | Director | 5 Arley Drive M33 3TA Sale Cheshire | England | British | 77720750001 | |||||||||
| WALDEN, Robert George | Director | Oakmere Murieston Road Hale WA15 9SU Altrincham Cheshire | British | 42390610002 | ||||||||||
| WOODHEAD, Tamsin Susan | Director | 1e Blanchard Street Hulme M15 5PX Manchester Lancashire | British | 114511250002 | ||||||||||
| WRIGHT, Rebecca | Director | 9b St Marys Street Hulme M15 5WB Manchester | British | 103298790001 | ||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2016 | 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