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

ABBOTS COURT MANAGEMENT LIMITED

384A DEANSGATE, MANCHESTER, GREATER MANCHESTER, M3 4LA,
Company Registration Number
03595219
Private Limited Company
Active

Company Overview

About Abbots Court Management Ltd
ABBOTS COURT MANAGEMENT LIMITED was founded on 1998-07-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Abbots Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBOTS COURT MANAGEMENT LIMITED
 
Legal Registered Office
384A DEANSGATE
MANCHESTER
GREATER MANCHESTER
M3 4LA
Other companies in SK8
 
Filing Information
Company Number 03595219
Company ID Number 03595219
Date formed 1998-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTS COURT MANAGEMENT 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 ABBOTS COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GRAYMARSH PROPERTY SERVICES LIMITED
Company Secretary 2013-07-02
MARGARET ANN BARNES
Director 2006-05-03
TERRI MELISSA BROADBENT
Director 2006-05-03
PHYLLIS CLARE DOBSON
Director 1998-07-09
WILLIAM MELLOR
Director 2008-05-28
MICHAEL MOSS
Director 2006-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH CHRISTINE DICKINSON
Company Secretary 2001-01-01 2013-07-01
JOHN WILFRED WATSON
Director 1998-07-09 2010-07-15
DANIEL PETER ABBOTT
Director 2002-06-26 2010-01-26
MURIEL ALICE RUSCOE
Director 1999-08-01 2008-08-15
PHILLIPA GREGORY
Director 2004-07-28 2008-05-16
BERNARD ARTHUR CROSS
Director 2006-05-03 2007-11-26
PAMELA SNAPE
Director 1998-07-09 2006-05-08
IAN MCGEORGE
Director 1998-07-09 2006-03-07
MARIA JAYNE OCONNELL
Director 2002-06-26 2004-06-25
KAREN HO
Director 2002-06-26 2003-11-11
BRIAN MICHAEL HOWE
Director 1998-07-09 2002-09-04
PHILLIPA GREGORY
Director 1998-07-09 2002-06-26
ANTHONY PAUL FARRELL
Company Secretary 1999-11-17 2000-12-31
STEPHEN BRUCE MURRAY
Company Secretary 1999-08-01 1999-11-17
MURIEL ALICE RUSCOE
Company Secretary 1998-07-09 1999-08-01
MURIEL ALICE RUSCOE
Director 1998-07-09 1999-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-09 1998-07-09
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-09 1998-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-07-09 1998-07-09

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
2023-12-13SECRETARY'S DETAILS CHNAGED FOR STEVENSON WHYTE LTD on 2023-12-01
2023-10-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM 168 Northenden Road Sale M33 3HE England
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-03AP01DIRECTOR APPOINTED MR IAN GIRDLESTONE
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MELLOR
2021-01-15CH01Director's details changed for Mrs Erika Sheridan on 2020-11-01
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS CLARE DOBSON
2020-10-16AP01DIRECTOR APPOINTED MRS ERIKA SHERIDAN
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-25CH01Director's details changed for Margaret Ann Barnes on 2020-06-25
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
2019-10-08AP04Appointment of Stevenson Whyte Ltd as company secretary on 2019-10-08
2019-10-08TM02Termination of appointment of Graymarsh Property Services Limited on 2019-10-08
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRI MELISSA BROADBENT
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSS
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-02-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 46
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 46
2015-08-03AR0109/07/15 ANNUAL RETURN FULL LIST
2015-02-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 46
2014-07-28AR0109/07/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-29AP04Appointment of corporate company secretary Graymarsh Property Services Limited
2013-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH DICKINSON
2013-01-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0109/07/12 ANNUAL RETURN FULL LIST
2012-01-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0109/07/11 ANNUAL RETURN FULL LIST
2011-02-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2010-07-12AR0109/07/10 ANNUAL RETURN FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILFRED WATSON / 09/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOSS / 09/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MELLOR / 09/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS CLARE DOBSON / 09/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRI MALISSA BROADBENT / 09/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN BARNES / 09/07/2010
2010-03-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ABBOTT
2009-08-10363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR MURIEL RUSCOE
2009-04-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED WILLIAM MELLOR
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PHILOMENA GREGORY
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O GRAYMARSH PROPERTY SERVICES LIMITED LOWRY HOUSE 12 KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ
2007-08-07363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-16363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-14288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-16363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 6 GRAYMARSH DRIVE POYNTON CHESHIRE SK12 1YW
2004-08-24288aNEW DIRECTOR APPOINTED
2004-07-27288bDIRECTOR RESIGNED
2004-07-27363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-17288bDIRECTOR RESIGNED
2003-10-10288cSECRETARY'S PARTICULARS CHANGED
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 50 GRANBY ROW MANCHESTER M1 7AY
2003-07-14363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-12288bDIRECTOR RESIGNED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-22363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-07-22288bDIRECTOR RESIGNED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-29363sRETURN MADE UP TO 09/07/01; CHANGE OF MEMBERS
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 ABBOTS COURT MANAGEMENT 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 ABBOTS COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBOTS COURT MANAGEMENT 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
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 ABBOTS COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ABBOTS COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTS COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of ABBOTS COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTS COURT MANAGEMENT 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 ABBOTS COURT MANAGEMENT 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 ABBOTS COURT MANAGEMENT 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 ABBOTS COURT MANAGEMENT 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 ABBOTS COURT MANAGEMENT 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
    Lookup VAT numbers for UK companies S4