PRESTBURY COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | PRESTBURY COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04145138 |
| 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 PRESTBURY COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PRESTBURY COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Suite J The Courtyard Earl Road Cheadle Hulme SK8 6GN Cheadle England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESTBURY COURT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIDGEWATER GARDENS MANAGEMENT COMPANY LIMITED | Feb 28, 2001 | Feb 28, 2001 |
| HALLCO 570 LIMITED | Jan 22, 2001 | Jan 22, 2001 |
What are the latest accounts for PRESTBURY COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for PRESTBURY COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for PRESTBURY COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David Antony Tommis as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Notification of David Antony Tommis as a person with significant control on Nov 17, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Adrian Palmer as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gail Regan as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Cessation of Gail Regan as a person with significant control on Nov 07, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 22, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 22, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with updates | 6 pages | CS01 | ||
Appointment of That Property Ltd as a secretary on Jan 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of David Antony Tommis as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Termination of appointment of Barlow Moor Properties Ltd as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Cessation of Robert Lewis Ramsbottom as a person with significant control on Jul 19, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 1 pages | AA | ||
Appointment of Mr David Antony Tommis as a secretary on May 23, 2019 | 2 pages | AP03 | ||
Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on May 23, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PRESTBURY COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LTD, That Property | Secretary | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | 304593450001 | |||||||||||
| TOMMIS, David Antony | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | England | British | 342376390001 | |||||||||
| HULME, Aileen | Secretary | 3 Altrincham Road SK9 5ND Wilmslow Cheshire | British | 78196590001 | ||||||||||
| TOMMIS, David Antony | Secretary | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | 258825050001 | |||||||||||
| BARLOW MOOR PROPERTIES LTD | Secretary | King Street Irlams O' Th' Height M6 7GY Salford Hamilton House Lancashire England |
| 177383860001 | ||||||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||||||
| PORTLAND BLOCK MANAGEMENT LIMITED | Secretary | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire United Kingdom |
| 99833790002 | ||||||||||
| BOLTON, Lewis Thomas | Director | Longley Road Worsley M28 3JA Manchester 14 Prestbury Court | United Kingdom | Uk | 147380200001 | |||||||||
| ELLIS, Debra Ann | Director | Holyoake Road M28 3DL Worsley 1 Manchester England | England | British | 116111240002 | |||||||||
| PALMER, Adrian | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | England | British | 236856820001 | |||||||||
| RAMSBOTTOM, Robert Lewis | Director | c/o Barlow Moor Properties Ltd King Street Irlams O' Th' Height M6 7GY Salford Hamilton House Lancashire | England | British | 206119140001 | |||||||||
| REGAN, Gail | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | England | British | 181244460001 | |||||||||
| REGAN, Gail | Director | c/o Barlow Moor Properties Ltd King Street Irlams O' Th' Height M6 7GY Salford Hamilton House Lancashire England | England | British | 181244460001 | |||||||||
| REYNOLDS, John Gerard | Director | c/o Barlow Moor Properties Ltd King Street Irlams O' Th' Height M6 7GY Salford Hamilton House Lancashire England | Ireland | Irish | 189999320001 | |||||||||
| REYNOLDS, John Gerard | Director | Barclay Court Blackrock 71 County Dublin Ireland | Ireland | Irish | 189999320001 | |||||||||
| THOMAS, Janet May | Director | c/o Barlow Moor Properties Ltd King Street Irlams O' Th' Height M6 7GY Salford Hamilton House Lancashire | England | British | 147284290002 | |||||||||
| THOMPSON, Brian Robert | Director | 3 Altrincham Road SK9 5ND Wilmslow Cheshire | British | 78196530004 | ||||||||||
| WALKER, Samantha Michelle | Director | Longley Road Worsley M28 3AH Manchester 14 Prestbury Court | United Kingdom | British | 135319150001 | |||||||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of PRESTBURY COURT MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Antony Tommis | Nov 17, 2025 | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Gail Regan | Jan 23, 2019 | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Lewis Ramsbottom | Apr 06, 2016 | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Janet May Thomas | Apr 06, 2016 | c/o BARLOW MOOR PROPERTIES LTD King Street Irlams O' Th' Height M6 7GY Salford Hamilton House Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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