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

ANDREW COURT MANAGEMENT COMPANY LIMITED

20A VICTORIA ROAD, HALE, ALTRINCHAM, WA15 9AD,
Company Registration Number
01595774
Private Limited Company
Active

Company Overview

About Andrew Court Management Company Ltd
ANDREW COURT MANAGEMENT COMPANY LIMITED was founded on 1981-11-05 and has its registered office in Altrincham. The organisation's status is listed as "Active". Andrew Court Management Company 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
ANDREW COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
20A VICTORIA ROAD
HALE
ALTRINCHAM
WA15 9AD
Other companies in M3
 
Filing Information
Company Number 01595774
Company ID Number 01595774
Date formed 1981-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW 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 ANDREW COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHMOND
Company Secretary 2006-01-09
NAZMEEN MALIK
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY JESSICA SPEAK
Director 2012-12-29 2017-12-06
ANNALIE JANE BURNS
Director 2005-12-01 2012-12-27
KAUKAB JAFFRI
Director 2002-10-01 2006-12-01
KAUKAB JAFFRI
Company Secretary 2002-10-01 2006-01-09
LYN MARIE ADCROFT
Director 2004-05-01 2005-12-04
ADRIAN O'SULLIVAN
Director 2003-07-25 2004-04-30
JULIE EDGE
Director 2002-11-12 2003-07-25
PATRICK DONNELLY
Director 1999-08-24 2002-11-14
IAN STUART HUGHES
Director 1999-01-04 2002-10-14
KATHRYN HELEN PRICE
Company Secretary 1999-01-04 2002-06-30
KEITH DAVID GLAZZARD
Director 1997-02-03 1999-09-02
KATIE LAURA BENNETT
Company Secretary 1996-10-31 1999-01-04
REBECCA SLACK
Director 1994-11-24 1998-07-30
JILLIAN SUSAN HEPBURN
Director 1995-03-01 1997-02-03
JOHN STEPHEN MC GRATH
Company Secretary 1994-12-07 1996-10-31
KEITH DAVID GLAZZARD
Director 1993-09-04 1995-03-01
DIANA JEANETTE SPENCER
Company Secretary 1991-12-21 1994-12-07
STEPHEN DOWNEY
Director 1991-12-21 1994-01-16
ANDREW CHARLES ASHTON
Director 1991-12-21 1993-09-04

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
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-29AP04Appointment of Oakland Residential as company secretary on 2022-07-29
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM 346 Deansgate Manchester M3 4LY
2021-06-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-12-22CH01Director's details changed for Miss Nazeem Malik on 2017-12-22
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06AP01DIRECTOR APPOINTED MISS NAZEEM MALIK
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JESSICA SPEAK
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0131/05/13 ANNUAL RETURN FULL LIST
2013-01-03AP01DIRECTOR APPOINTED MISS EMILY JESSICA SPEAK
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNALIE BURNS
2012-07-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-26AR0131/05/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-02AR0131/05/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-01AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for Annalie Jane Burns on 2010-05-31
2010-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MARK RICHMOND on 2010-05-31
2009-09-22AA31/03/09 TOTAL EXEMPTION FULL
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-28363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/07
2007-09-04363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-15288bDIRECTOR RESIGNED
2007-01-21363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2007-01-21363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-10288aNEW SECRETARY APPOINTED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288bSECRETARY RESIGNED
2005-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-28363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288bDIRECTOR RESIGNED
2002-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: FLAT 3 ANDREW COURT ALDBOROUGH CLOSE WITHINGTON MANCHESTER M20 3DL
2002-10-22288bDIRECTOR RESIGNED
2002-06-25288bSECRETARY RESIGNED
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-25363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-12288bDIRECTOR RESIGNED
2000-12-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: FLAT 3 ANDREW COURT ALDBOROUGH CLOSE WITHINGTON MANCHESTER M20 3DL
2000-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/00
2000-09-01363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-08288aNEW DIRECTOR APPOINTED
1999-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-27363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-01-26288bSECRETARY RESIGNED
1999-01-26288aNEW DIRECTOR APPOINTED
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-26288aNEW SECRETARY APPOINTED
1998-10-26363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-08-24288bDIRECTOR RESIGNED
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
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 ANDREW 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 ANDREW 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
ANDREW 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
2015-03-31
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
2021-03-31

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 ANDREW COURT MANAGEMENT COMPANY LIMITED

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

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