Background WavePink WaveYellow Wave

LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED (01155618)

LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED (01155618) is an active UK company. incorporated on 8 January 1974. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED has been registered for 52 years. Current directors include CONNOR, Alan Michael, HERWALD, Basil Mark Jonathan.

Company Number
01155618
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 1974
Age
52 years
Address
168 Lee Lane, Bolton, BL6 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONNOR, Alan Michael, HERWALD, Basil Mark Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED

LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED is an active company incorporated on 8 January 1974 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOWTHER COURT (PRESTWICH) MANAGEMENT LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01155618

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 8 January 1974

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

168 Lee Lane Bl6 7af Bolton, BL6 7AF,

Previous Addresses

203 West Street Fareham Hampshire PO16 0EN England
From: 11 July 2025To: 11 July 2025
168 Lee Lane Bolton Lancashire BL6 7AF England
From: 11 July 2025To: 11 July 2025
Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE England
From: 3 June 2025To: 11 July 2025
168 Lee Lane Horwich Bolton BL6 7AF England
From: 1 July 2022To: 3 June 2025
C/O Cassery Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF
From: 17 July 2014To: 1 July 2022
10 James Nasmyth Way Eccles Manchester M30 0SF England
From: 30 June 2014To: 17 July 2014
Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH
From: 18 November 2011To: 30 June 2014
Latimer Lee Llp 35 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 5 August 2010To: 18 November 2011
C/O Amelan & Roth 35 Bury New Road Sedgley Park Prestwich Manchester M25 8JY
From: 8 January 1974To: 5 August 2010
Timeline

7 key events • 1974 - 2018

Funding Officers Ownership
Company Founded
Jan 74
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jun 11
Director Left
Mar 15
Director Joined
Nov 16
Owner Exit
Jul 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MKDP PROPERTIES LTD

Active
Lee Lane, BoltonBL6 7AF
Corporate secretary
Appointed 10 Aug 2022

CONNOR, Alan Michael

Active
10 Lowther Court, ManchesterM25 9PS
Born December 1967
Director
Appointed 18 Jun 1998

HERWALD, Basil Mark Jonathan

Active
Bury New Road, ManchesterM25 1AD
Born July 1953
Director
Appointed 23 Nov 2016

CASSERLY, Paul

Resigned
James Nasmyth Way, ManchesterM30 0SF
Secretary
Appointed 02 Jul 2014
Resigned 19 Mar 2019

COOKE, Jane

Resigned
8 Pearson Close, RochdaleOL16 3UL
Secretary
Appointed 13 Jul 2004
Resigned 05 Dec 2006

JONES, Enid

Resigned
38 Albert Avenue, ManchesterM25 0LX
Secretary
Appointed N/A
Resigned 13 Jul 2004

KHAN, Zonera Sameia

Resigned
8 Edilom Road, ManchesterM8 4HZ
Secretary
Appointed 05 Dec 2006
Resigned 30 Nov 2008

RUDAKOWSKI, Emma Katherine

Resigned
Church Street, BuryBL8 3BN
Secretary
Appointed 30 Nov 2008
Resigned 02 Jul 2014

CASSERLY PROPERTY MANAGEMENT LTD

Resigned
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 19 Mar 2019
Resigned 30 Jun 2022

CORN, Philip

Resigned
76-80 Bury New Road, ManchesterM25 0JU
Born April 1967
Director
Appointed 17 May 1999
Resigned 01 Apr 2011

HORENFIELD, Maxine Linda

Resigned
5 Oakwell Drive, BuryBL9 8LB
Born February 1958
Director
Appointed 20 Jul 1995
Resigned 04 Jun 2001

LARAH, Neil

Resigned
71 Sandy Lane, ManchesterM25 9PS
Born July 1957
Director
Appointed N/A
Resigned 22 Nov 2005

ORMROD, Jane

Resigned
8 Lowther Court, ManchesterM25 9PS
Born November 1911
Director
Appointed N/A
Resigned 01 Feb 1998

PRESTON, James Barry

Resigned
4 Lowther Court, ManchesterM25 9PS
Born August 1937
Director
Appointed N/A
Resigned 02 Jun 1994

PRESTON, Monica

Resigned
4 Lowther Court, ManchesterM25 9PS
Born September 1929
Director
Appointed 02 Jun 1994
Resigned 17 May 1999

TAYLOR, David

Resigned
Sandy Lane, ManchesterM25 9PS
Born December 1951
Director
Appointed 26 Feb 2010
Resigned 13 Mar 2015

TAYLOR, David

Resigned
6 Lowther Court, Sandy LaneM25 9PS
Born December 1951
Director
Appointed 25 Oct 2001
Resigned 25 Sept 2005

TZIONI, Natan

Resigned
61 Park Road, ManchesterM25 0EA
Born May 1958
Director
Appointed 22 Jun 2000
Resigned 25 Feb 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Michael Connor

Ceased
James Nasmyth Way, ManchesterM30 0SF
Born December 1967

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 July 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 August 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
15 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2006
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 1999
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Legacy
29 November 1990
363363
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
13 July 1989
AC42AC42
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
30 November 1987
288288
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Legacy
19 June 1986
288288
Incorporation Company
8 January 1974
NEWINCIncorporation