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

CENTRAL COURT MANAGEMENT COMPANY LIMITED

100 GLANDON DRIVE, CHEADLE HULME, STOCKPORT, GREATER MANCHESTER, SK8 7EY,
Company Registration Number
01157688
Private Limited Company
Active

Company Overview

About Central Court Management Company Ltd
CENTRAL COURT MANAGEMENT COMPANY LIMITED was founded on 1974-01-21 and has its registered office in Stockport. The organisation's status is listed as "Active". Central Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRAL COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
100 GLANDON DRIVE
CHEADLE HULME
STOCKPORT
GREATER MANCHESTER
SK8 7EY
Other companies in M3
 
Filing Information
Company Number 01157688
Company ID Number 01157688
Date formed 1974-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/06/2023
Account next due 28/03/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:49:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL COURT 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 CENTRAL COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RODERICK EDWARD YATES SLATER
Company Secretary 2004-06-28
RODERICK EDWARD YATES SLATER
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOSEPH MCMAHON
Director 1995-11-27 2013-05-16
GLENYS JANE MCMAHON
Company Secretary 1991-12-29 2004-06-28
DAVID WOOLISCROFT
Director 1991-12-29 2000-11-30
GRAHAM GWILLIAM
Director 1993-11-29 1995-11-14
NADIM ZAIDI
Director 1991-12-29 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK EDWARD YATES SLATER SUSSEX COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-12 CURRENT 1985-11-20 Active
RODERICK EDWARD YATES SLATER WHITEOAK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-28 CURRENT 1973-02-02 Active
RODERICK EDWARD YATES SLATER PARK VIEW COURT MANAGEMENT LIMITED Company Secretary 2003-12-03 CURRENT 1986-01-14 Active
RODERICK EDWARD YATES SLATER ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED Company Secretary 1995-08-07 CURRENT 1992-08-18 Active
RODERICK EDWARD YATES SLATER LEES HALL COURT (FALLOWFIELD) LIMITED Company Secretary 1992-03-31 CURRENT 1983-10-24 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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR SHAHRAM NAMJO NIK
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 28/06/22
2023-02-09CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-03-18AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM 1st Floor 440 Wilmslow Road Manchester M20 3BW England
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAURICE EDGAR CRAWFORD
2022-01-19DIRECTOR APPOINTED EFAT SHISHEGARAN
2022-01-19AP01DIRECTOR APPOINTED EFAT SHISHEGARAN
2022-01-13DIRECTOR APPOINTED MR ANTHONY SIMON TOWNSEND
2022-01-13DIRECTOR APPOINTED ANTONY SIMON TOWNSEND
2022-01-13AP01DIRECTOR APPOINTED ANTONY SIMON TOWNSEND
2022-01-12DIRECTOR APPOINTED DR SHAHRAM NAMJO NIK
2022-01-12AP01DIRECTOR APPOINTED DR SHAHRAM NAMJO NIK
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 1st Floor 440 Wilmslow Road Manchester M20 3BW England
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2020-11-07SH08Change of share class name or designation
2020-11-03RES12Resolution of varying share rights or name
2020-10-22SH08Change of share class name or designation
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-23TM02Termination of appointment of Roderick Edward Yates Slater on 2019-10-22
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK EDWARD YATES SLATER
2019-05-16AP01DIRECTOR APPOINTED MR PHILIP MAURICE EDGAR CRAWFORD
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-08AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 14
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-02-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 14
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 14
2016-02-11AR0116/12/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-13AR0116/12/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 14
2014-01-21AR0116/12/13 ANNUAL RETURN FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCMAHON
2013-02-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0116/12/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AP01DIRECTOR APPOINTED MR RODERICK EDWARD YATES SLATER
2012-01-18AR0116/12/11 ANNUAL RETURN FULL LIST
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/11 FROM 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT
2011-03-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0116/12/10 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH MCMAHON / 12/06/2010
2010-04-20AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-04AR0116/12/09 FULL LIST
2009-07-02288cSECRETARY'S CHANGE OF PARTICULARS / RODERICK SLATER / 20/02/2009
2009-05-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 54 FRAMINGHAM ROAD SALE CHESHIRE M33 3RJ
2009-01-14363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-04-24363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-21288bSECRETARY RESIGNED
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-15363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-22363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-01-10363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-15288aNEW SECRETARY APPOINTED
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-13363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 98 SCHOOL ROAD SALE GREATER MANCHESTER M33 7XB
2002-12-31363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-15363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 33 CROSS STREET SALE GREATER MANCHESTER M33 7FT
2001-01-30363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-22288bDIRECTOR RESIGNED
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-25363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-22363sRETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-20363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 78 CHORLEY NEW ROAD BOLTON BL1 4BY
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-02363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-27288DIRECTOR RESIGNED
1996-02-26363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1996-01-18288DIRECTOR RESIGNED
1995-12-20288NEW DIRECTOR APPOINTED
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-17363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1995-02-21287REGISTERED OFFICE CHANGED ON 21/02/95 FROM: C/O KANAS & PARTNERS 60 WHITWORTH STREET MANCHESTER M1 6LX
1994-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-03363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1994-01-28288NEW DIRECTOR APPOINTED
1993-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
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 CENTRAL COURT 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 CENTRAL COURT 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
CENTRAL COURT 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
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-28

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 CENTRAL COURT MANAGEMENT COMPANY LIMITED

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