Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED
Company Information for

EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED

CODE PROPERTY MANAGEMENT LTD, 176 WASHWAY ROAD, SALE, CHESHIRE, M33 6RH,
Company Registration Number
02025502
Private Limited Company
Active

Company Overview

About Earlscliffe Court (bowdon) Management Company Ltd
EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED was founded on 1986-06-05 and has its registered office in Sale. The organisation's status is listed as "Active". Earlscliffe Court (bowdon) Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CODE PROPERTY MANAGEMENT LTD
176 WASHWAY ROAD
SALE
CHESHIRE
M33 6RH
Other companies in WA14
 
Filing Information
Company Number 02025502
Company ID Number 02025502
Date formed 1986-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 08:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HARRIET PRICE
Company Secretary 2017-12-19
PHILIP RIDLEY CHARLTON
Director 2017-07-20
PETER ALEXANDER QUAYLE
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE CLARE MCCARTHY
Company Secretary 2014-12-01 2017-12-19
RICHARD THOMAS HALL SEAR
Director 2013-10-19 2017-07-26
CATHARINE SARAH HUET
Director 2011-10-13 2017-01-13
ROGER GRAHAM BOWMAN
Director 2006-03-25 2016-10-06
WILLIAM BRIAN WRIGHT
Director 2004-03-20 2016-02-10
MICHAEL JACKSON
Company Secretary 2005-12-31 2014-12-02
JOSEPH FINTAN OBRIEN
Director 2001-12-12 2013-08-14
ANTHONY GERARD HATTON
Director 2005-01-22 2011-10-13
NIGEL GEORGE LAMMAS
Company Secretary 2001-10-31 2005-12-31
ROGER GRAHAM BOWMAN
Director 2001-12-12 2005-01-22
JOHN WILLIAM BRIGHT
Director 2000-12-12 2004-03-20
CATHERINE SARAH HUET
Director 1997-10-28 2001-12-12
RICHARD THOMAS HALL SEAR
Director 1997-09-18 2001-12-12
EDWARD PORTER TYSON
Company Secretary 2001-01-15 2001-10-31
JOE GARY NEWMAN
Director 2000-12-12 2001-09-21
PATRICK THOMAS KELLY
Director 1996-09-04 2001-01-19
STEPHEN BRUCE MURRAY
Company Secretary 1995-04-01 2000-12-31
JOSEPH FINTAN OBRIEN
Director 1996-09-04 2000-12-12
HAROLD DERBYSHIRE
Director 1994-01-30 1997-10-28
GEORGE PETER HOLDEN
Director 1991-12-20 1997-02-28
OLIVER HUGH BATCHELOR
Director 1991-12-20 1995-10-18
GEORGE PETER HOLDEN
Company Secretary 1994-01-30 1995-04-01
BRIAN EDWARD MOULDS
Company Secretary 1993-02-07 1994-01-30
BRIAN EDWARD MOULDS
Director 1993-02-07 1994-01-30
RONALD DAVID WALKER
Director 1991-12-15 1994-01-30
GEORGE PETER HOLDEN
Company Secretary 1991-12-20 1993-02-07
HAROLD DERBYSHIRE
Director 1991-12-20 1993-02-07
RICHARD WALTER BIRCH
Director 1991-12-20 1991-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-11-10DIRECTOR APPOINTED MRS JULIA RICE
2022-11-10AP01DIRECTOR APPOINTED MRS JULIA RICE
2022-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-20AP04Appointment of Code Property Management Ltd as company secretary on 2022-05-20
2022-05-20TM02Termination of appointment of Susan Harrop on 2022-05-20
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom
2022-01-01Termination of appointment of Brent Patterson on 2022-01-01
2022-01-01Appointment of Ms Susan Harrop as company secretary on 2022-01-01
2022-01-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-01AP03Appointment of Ms Susan Harrop as company secretary on 2022-01-01
2022-01-01TM02Termination of appointment of Brent Patterson on 2022-01-01
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom
2021-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RIDLEY CHARLTON
2021-06-04AP01DIRECTOR APPOINTED MR ROGER GRIFFITHS
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-08AP03Appointment of Mr Brent Patterson as company secretary on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-01-17TM02Termination of appointment of Elizabeth Harriet Price on 2020-01-17
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2018-01-11AP03Appointment of Miss Elizabeth Harriet Price as company secretary on 2017-12-19
2018-01-11TM02Termination of appointment of Danielle Clare Mccarthy on 2017-12-19
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS HALL SEAR
2017-07-26AP01DIRECTOR APPOINTED MR PHILIP RIDLEY CHARLTON
2017-05-26AP01DIRECTOR APPOINTED MR PETER QUAYLE
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE SARAH HUET
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-28CH01Director's details changed for Mrs Catharine Sarah Huet on 2016-11-28
2016-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS DANIELLE CLARE MCCARTHY on 2016-10-11
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM BOWMAN
2016-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MISS DANIELLE CLARE MCCARTHY on 2016-09-27
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM 4th Floor, Toronto Square Toronto Street Leeds LS1 2HJ
2016-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIAN WRIGHT
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-10AR0119/12/15 ANNUAL RETURN FULL LIST
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 9
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-19TM02Termination of appointment of Michael Jackson on 2014-12-02
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM 16 Old Market Place Altrincham Cheshire WA14 4DD
2014-12-04AP03Appointment of Miss Danielle Clare Mccarthy as company secretary on 2014-12-01
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 9
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-11-05AP01DIRECTOR APPOINTED MR RICHARD THOMAS HALL SEAR
2013-10-28TM01TERMINATE DIR APPOINTMENT
2013-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH OBRIEN
2013-10-25AA31/03/13 TOTAL EXEMPTION FULL
2012-12-19AR0119/12/12 FULL LIST
2012-10-30AA31/03/12 TOTAL EXEMPTION FULL
2011-12-20AR0119/12/11 FULL LIST
2011-10-21AA31/03/11 TOTAL EXEMPTION FULL
2011-10-16AP01DIRECTOR APPOINTED MRS CATHARINE SARAH HUET
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HATTON
2010-12-21AR0119/12/10 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION FULL
2010-01-09AR0119/12/09 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN WRIGHT / 19/12/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FINTAN OBRIEN / 19/12/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD HATTON / 19/12/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM BOWMAN / 16/12/2009
2009-10-01AA31/03/09 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-23AA31/03/08 TOTAL EXEMPTION FULL
2007-12-21363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-19363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11288aNEW DIRECTOR APPOINTED
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-16288bSECRETARY RESIGNED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: C/O MELLER BRAGGINS 21-23 HIGH STREET NORTHWICH CHESHIRE CW9 5BG
2006-01-16288aNEW SECRETARY APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-02-02288bDIRECTOR RESIGNED
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-13363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-01-22288aNEW SECRETARY APPOINTED
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22363(288)SECRETARY RESIGNED
2002-01-16288bSECRETARY RESIGNED
2002-01-16288bDIRECTOR RESIGNED
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-16288bDIRECTOR RESIGNED
2002-01-16288bDIRECTOR RESIGNED
2001-10-02288bDIRECTOR RESIGNED
2001-01-20288aNEW DIRECTOR APPOINTED
2001-01-20288aNEW DIRECTOR APPOINTED
2001-01-20288aNEW SECRETARY APPOINTED
2001-01-20363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-20288bDIRECTOR RESIGNED
2001-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/01
2001-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: HOWARD HOUSE 18 LLOYD STREET ALTRINCHAM WA14 2DE
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1