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

PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED

C/O JONES ASSOCIATES, GEORGES COURT, CHESTERGATE, MACCLESFIELD, SK11 6DP,
Company Registration Number
02588230
Private Limited Company
Active

Company Overview

About Priory Court Management Company (macclesfield) Ltd
PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED was founded on 1991-03-04 and has its registered office in Chestergate. The organisation's status is listed as "Active". Priory Court Management Company (macclesfield) 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
PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED
 
Legal Registered Office
C/O JONES ASSOCIATES
GEORGES COURT
CHESTERGATE
MACCLESFIELD
SK11 6DP
Other companies in WA16
 
Filing Information
Company Number 02588230
Company ID Number 02588230
Date formed 1991-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) 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 PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED

Current Directors
Officer Role Date Appointed
HML HML COMPANY SECRETARY SERVICES
Company Secretary 2014-05-12
STEPHEN CHARLES BARKER
Director 2014-07-24
CHRISTIAN BOOTH
Director 2018-03-08
JOHN BROOKS
Director 2004-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
THE GUTHRIE PARTNERSHIP LIMITED
Company Secretary 2012-02-28 2014-05-12
PAUL JAMES NICHOLAS THORNLEY
Director 2003-09-10 2012-03-30
CHARLES ALEC GUTHRIE
Company Secretary 2008-04-01 2012-02-28
LINDSAY WHITESIDE
Director 2004-07-07 2011-06-08
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-09-10 2008-03-31
STEPHEN THOMAS MULLINEAUX
Director 2001-03-26 2008-01-15
GAYE JENNIFER WAKEFIELD
Director 2004-04-01 2007-02-23
SHIRLEY ANN WAGNER
Director 2004-07-06 2005-11-03
ANDREA CAROLINE MOSS
Director 2001-05-08 2004-05-19
STEPHEN THOMAS HALL
Director 1995-04-03 2003-10-26
STEPHEN THOMAS HALL
Company Secretary 1996-03-25 2003-09-10
PRUDENCE ZENA MISSEEBROOK
Director 1999-05-13 2003-09-10
MICHAEL ALEXANDER LEONARD
Director 2000-08-30 2001-02-17
MARGARET MARY KNOWLES
Director 1998-04-27 2000-11-17
STUART MARK ALDERLEY
Director 1995-04-03 1999-10-27
CLARE HUGHES
Director 1999-05-13 1999-08-09
JOHN BERRY
Director 1996-03-25 1999-03-24
MARK DAVID HOUGH
Director 1995-04-03 1997-06-02
PAUL BELL
Company Secretary 1991-03-04 1996-04-15
CATHARINE SARAH HUET
Company Secretary 1995-04-03 1996-03-25
CATHARINE SARAH HUET
Director 1995-04-03 1996-03-25
PAUL BELL
Director 1991-03-04 1995-04-03
DAVID WILLIAM BROADBENT
Director 1994-07-28 1995-04-03
DENNIS HALL
Director 1993-04-09 1994-07-28
KENNETH JAMES MILLWARD
Director 1991-03-04 1993-04-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Secretary 1991-03-04 1991-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BROOKS THE FALLIBROOME TRUST Director 2014-08-13 CURRENT 2010-08-16 Active

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
2024-03-15CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-10-18DIRECTOR APPOINTED MS SARAH MAY ANGEL
2023-10-12DIRECTOR APPOINTED MISS GIORGIA ANNA GREENWOOD
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-04-14APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2023-04-13APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BOOTH
2023-03-17CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-05-11AP03Appointment of Pauline Jones as company secretary on 2022-05-09
2022-05-11TM02Termination of appointment of a secretary
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-03-27AP01DIRECTOR APPOINTED MR CHRISTIAN BOOTH
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 72
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 72
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 72
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mr Stephen Charles Barker on 2016-01-11
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 72
2015-03-09AR0104/03/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/14
2014-08-07AP01DIRECTOR APPOINTED MR STEPHEN CHARLES BARKER
2014-05-30CH04SECRETARY'S DETAILS CHNAGED FOR HML HML COMPANY SECRETARY SERVICES on 2014-05-29
2014-05-28CH04SECRETARY'S DETAILS CHNAGED FOR HML GUTHRIE on 2014-05-28
2014-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE GUTHRIE PARTNERSHIP LIMITED
2014-05-14AP03Appointment of Hml Guthrie as company secretary
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM 1 Church Hill Knutsford Cheshire WA16 6DH
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 72
2014-03-07AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/13
2013-03-05AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/12
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THORNLEY
2012-03-05AP04CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED
2012-03-05AR0104/03/12 FULL LIST
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROOKS / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES NICHOLAS THORNLEY / 13/09/2011
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY WHITESIDE
2011-03-08AR0104/03/11 FULL LIST
2010-08-12AA24/03/10 TOTAL EXEMPTION FULL
2010-03-12AR0104/03/10 FULL LIST
2009-12-24AA24/03/09 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-07-15363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MULLINEAUX
2008-04-18288aSECRETARY APPOINTED CHARLES ALEC GUTHRIE
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2007-12-13AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-06-19363sRETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS
2007-03-08288bDIRECTOR RESIGNED
2007-01-25AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-04-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-06363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-11-18288bDIRECTOR RESIGNED
2005-04-12AAFULL ACCOUNTS MADE UP TO 24/03/04
2005-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/05
2005-03-10363sRETURN MADE UP TO 04/03/05; NO CHANGE OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 04/03/04; NO CHANGE OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-10-31288aNEW SECRETARY APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-16288bSECRETARY RESIGNED
2003-10-16288bDIRECTOR RESIGNED
2003-04-11363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-26AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-04-09363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-01-21AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-12-28288bDIRECTOR RESIGNED
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA
2001-05-16288aNEW DIRECTOR APPOINTED
2001-04-09288aNEW DIRECTOR APPOINTED
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 PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) 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 PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) 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
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-25 £ 72

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED
Trademarks
We have not found any records of PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) 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 PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) 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 PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) 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 PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) 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 PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) 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.