Background WavePink WaveYellow Wave

AUSTIN COURT RESIDENTS ASSOCIATION LIMITED (01000567)

AUSTIN COURT RESIDENTS ASSOCIATION LIMITED (01000567) is an active UK company. incorporated on 22 January 1971. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. AUSTIN COURT RESIDENTS ASSOCIATION LIMITED has been registered for 55 years. Current directors include GIBSON, Sarah Fiona, HARVEY, Paula June, KISNORBO, Rebecca Jane Sarah.

Company Number
01000567
Status
active
Type
ltd
Incorporated
22 January 1971
Age
55 years
Address
Ground Floor Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBSON, Sarah Fiona, HARVEY, Paula June, KISNORBO, Rebecca Jane Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTIN COURT RESIDENTS ASSOCIATION LIMITED

AUSTIN COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 22 January 1971 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUSTIN COURT RESIDENTS ASSOCIATION LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01000567

LTD Company

Age

55 Years

Incorporated 22 January 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Ground Floor Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

C/O Realty Property Management Discovery House Stockport SK4 5BH England
From: 11 June 2019To: 18 June 2019
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 3 August 2016To: 11 June 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 3 August 2016
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 26 May 2015To: 30 September 2015
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 26 May 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 22 January 1971To: 12 May 2014
Timeline

15 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Jan 71
Director Joined
Sept 10
Director Left
Jun 15
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Left
Oct 19
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

REALTY MANAGEMENT LTD

Active
Discovery House, StockportSK4 5BH
Corporate secretary
Appointed 26 Jun 2019

GIBSON, Sarah Fiona

Active
Discovery House, StockportSK4 5BH
Born April 1960
Director
Appointed 24 May 2019

HARVEY, Paula June

Active
Discovery House, StockportSK4 5BH
Born June 1977
Director
Appointed 24 May 2019

KISNORBO, Rebecca Jane Sarah

Active
Discovery House, StockportSK4 5BH
Born June 1968
Director
Appointed 09 Mar 2022

EVANS, Elaine Irene

Resigned
12 Austin Court, ManchesterM20 6EP
Secretary
Appointed 18 Mar 1992
Resigned 31 Mar 2001

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Apr 2001
Resigned 28 Feb 2012

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 03 Aug 2016
Resigned 30 May 2019

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 30 Apr 2015

JP & BRIMELOW BLOCK MANAGEMENT LLP

Resigned
Wilmslow Road, ManchesterM20 6WF
Corporate secretary
Appointed 30 Apr 2015
Resigned 03 Aug 2016

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

ADAMSON, Eileen

Resigned
19 Austin Court, ManchesterM20 6EP
Born February 1932
Director
Appointed N/A
Resigned 04 Jun 1993

ADAMSON, Michael

Resigned
19 Austin Court, ManchesterM20 6EP
Born June 1935
Director
Appointed N/A
Resigned 04 Jun 1993

ALEXANDER, James Murray

Resigned
Discovery House, StockportSK4 5BH
Born April 1950
Director
Appointed 06 Jun 2019
Resigned 17 Jul 2023

BUCHAN, Raymond

Resigned
76 Sutton Park, SuttonIRISH
Born April 1967
Director
Appointed N/A
Resigned 24 Jun 2009

BUNBURY, Georgina Louise

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1944
Director
Appointed N/A
Resigned 16 Apr 2019

CARROLL, Steven Patrick

Resigned
17 Austin Court, ManchesterM20 6EP
Born March 1952
Director
Appointed N/A
Resigned 30 Apr 1992

COMMONS, Michael Joseph

Resigned
13 Austin Court, ManchesterM20 6EP
Born August 1961
Director
Appointed N/A
Resigned 06 Jan 1992

COUSINS, Helen

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born February 1969
Director
Appointed 17 Aug 2010
Resigned 27 Jul 2018

COY, Paul William

Resigned
Discovery House, StockportSK4 5BH
Born October 1950
Director
Appointed 19 Sept 2007
Resigned 18 Oct 2019

DEWSNAP, Anne Frances Alexandra

Resigned
3 Austin Court, ManchesterM20 6EP
Born March 1958
Director
Appointed N/A
Resigned 21 Mar 2000

DODD, Paul Clifford

Resigned
Discovery House, StockportSK4 5BH
Born July 1950
Director
Appointed 10 Apr 2019
Resigned 05 Oct 2022

ENGLAND, Katharine Elizabeth Ruth, Dr

Resigned
10 Austin Court, ManchesterM20 6EP
Born October 1963
Director
Appointed N/A
Resigned 19 Jun 1995

EVANS, Elaine Irene

Resigned
12 Austin Court, ManchesterM20 6EP
Born December 1961
Director
Appointed N/A
Resigned 31 Mar 2001

FICO, Caroline

Resigned
6 Austin Court, ManchesterM20 6EP
Born June 1932
Director
Appointed N/A
Resigned 01 Mar 1998

FIRTH, Alison

Resigned
13 Austin Court, ManchesterM20 6EP
Born May 1957
Director
Appointed N/A
Resigned 15 Jan 1999

FITZSIMMONS, Victoria Michelle

Resigned
2 Austin Court, ManchesterM20 6EP
Born February 1974
Director
Appointed 13 Feb 1996
Resigned 25 Jun 2004

GOODWIN, William Anthony

Resigned
18 Austin Court, ManchesterM20 6EP
Born November 1944
Director
Appointed N/A
Resigned 20 Jan 1994

HEMPSTOCK, Helen Gillian

Resigned
19 Austin Court, ManchesterM20 6EP
Born December 1960
Director
Appointed 04 Jun 1993
Resigned 03 Jul 2003

JOHNSON, David Wayne

Resigned
4 Austin Court, ManchesterM20 6EP
Born April 1967
Director
Appointed N/A
Resigned 25 Jun 1993

KACZYNSKA, Muriel

Resigned
20 Ferndene Road, ManchesterM20 4TT
Born March 1923
Director
Appointed 21 Jun 1996
Resigned 12 Dec 2003

KEAVENEY, Christine Patricia

Resigned
Discovery House, StockportSK4 5BH
Born December 1957
Director
Appointed 25 Jun 1993
Resigned 11 May 2024

LEQUIN, Neil Simon

Resigned
8 Austin Court, ManchesterM20 6EP
Born July 1972
Director
Appointed 09 Aug 1995
Resigned 06 Aug 2004

LONGDEN, Elizabeth

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born June 1960
Director
Appointed N/A
Resigned 15 May 2015

MALONE, Diane Jane

Resigned
10 Austin Court, ManchesterM20 6EP
Born March 1970
Director
Appointed 19 Jun 1995
Resigned 15 May 1998

MALONEY, Thomas

Resigned
14 Austin Court, ManchesterM20 6EP
Born March 1958
Director
Appointed N/A
Resigned 14 Mar 2000
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
26 June 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Secretary Company
17 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Termination Secretary Company
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Accounts With Made Up Date
19 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Secretary Company With Name Termination Date
12 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
13 August 2007
287Change of Registered Office
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2001
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
17 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
21 December 1995
AUDAUD
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
31 May 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Accounts With Accounts Type Full
12 August 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
2 July 1992
AUDAUD
Legacy
21 June 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
5 June 1991
363b363b
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
12 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
287Change of Registered Office
Legacy
29 June 1989
363363
Legacy
10 June 1988
363363
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 June 1986
363363
Incorporation Company
22 January 1971
NEWINCIncorporation