Background WavePink WaveYellow Wave

WYCLIFFE COURT (URMSTON) LIMITED (01530130)

WYCLIFFE COURT (URMSTON) LIMITED (01530130) is an active UK company. incorporated on 25 November 1980. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WYCLIFFE COURT (URMSTON) LIMITED has been registered for 45 years. Current directors include BARNES, Luke David, FAULKNER, Philip, TOWNLEY, Gareth.

Company Number
01530130
Status
active
Type
ltd
Incorporated
25 November 1980
Age
45 years
Address
Beaumont House, Manchester, M16 9HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Luke David, FAULKNER, Philip, TOWNLEY, Gareth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCLIFFE COURT (URMSTON) LIMITED

WYCLIFFE COURT (URMSTON) LIMITED is an active company incorporated on 25 November 1980 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYCLIFFE COURT (URMSTON) LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01530130

LTD Company

Age

45 Years

Incorporated 25 November 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Beaumont House 455 Chester Road Manchester, M16 9HA,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
From: 6 January 2021To: 15 August 2023
Rossetti Place 6 Lower Byrom Street Manchester M3 4AP
From: 13 September 2010To: 6 January 2021
, Wycliiffe Court Flixton Road, Urmston, Manchester, M41 5BD
From: 25 November 1980To: 13 September 2010
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

FAULKNER, Philip

Active
455 Chester Road, ManchesterM16 9HA
Secretary
Appointed 01 Aug 2017

BARNES, Luke David

Active
455 Chester Road, ManchesterM16 9HA
Born November 1989
Director
Appointed 30 Sept 2024

FAULKNER, Philip

Active
455 Chester Road, ManchesterM16 9HA
Born March 1955
Director
Appointed 30 Sept 2024

TOWNLEY, Gareth

Active
455 Chester Road, ManchesterM16 9HA
Born January 1971
Director
Appointed 30 Sept 2024

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 01 Jun 2003
Resigned 20 Aug 2004

FOSTER, Michael Keith

Resigned
3 Wycliffe Court, ManchesterM41 5BD
Secretary
Appointed 20 Aug 2004
Resigned 15 Jun 2006

FOSTER, Michael Keith

Resigned
3 Wycliffe Court, ManchesterM41 5BD
Secretary
Appointed 27 Jul 1999
Resigned 21 Mar 2001

GUTHRIE, Alec Charles

Resigned
63a King Street, KnutsfordWA16 6DX
Secretary
Appointed 19 Sept 2006
Resigned 10 May 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 05 Dec 2007
Resigned 14 Sept 2009

JOHNSON, Linda

Resigned
6 Wycliffe Court, UrmstonM41 5BD
Secretary
Appointed 21 Mar 2001
Resigned 01 Jun 2003

MCCOMBE, Andrew

Resigned
Flat 12 Wycliffe Court, ManchesterM41 5BD
Secretary
Appointed N/A
Resigned 22 Sept 1992

THOMSON, John James

Resigned
6 Lower Byrom Street, ManchesterM3 4AP
Secretary
Appointed 29 Apr 2010
Resigned 08 Aug 2017

WELTON, Harvey

Resigned
Flat 7 Wycliffe Court, ManchesterM41 5BD
Secretary
Appointed 22 Sept 1992
Resigned 18 Apr 1993

BARRON, Bernard

Resigned
Flat 4 Wycliffe Court, ManchesterM41 5BD
Born March 1932
Director
Appointed N/A
Resigned 22 Sept 1992

CHISNALL, Muriel

Resigned
11 Wycliffe Court, ManchesterM41 5BD
Born February 1932
Director
Appointed 06 Dec 2007
Resigned 01 Mar 2009

CHISNALL, Muriel

Resigned
11 Wycliffe Court, ManchesterM41 5BD
Born February 1932
Director
Appointed 19 Sept 2006
Resigned 11 May 2007

FOSTER, Michael Keith

Resigned
3 Wycliffe Court, ManchesterM41 5BD
Born April 1945
Director
Appointed 21 Sept 1992
Resigned 27 Mar 2002

GIBBONS, Paul

Resigned
2 Wycliffe Court, UrmstonM41 5BD
Born July 1948
Director
Appointed 01 Jan 2002
Resigned 12 Mar 2005

HARRISON, Gordon

Resigned
6 Lower Byrom Street, ManchesterM3 4AP
Born May 1924
Director
Appointed 29 Apr 2010
Resigned 07 Oct 2010

HARRISON, Gordon

Resigned
Flixton Road, UrmstonM41 5BD
Born May 1924
Director
Appointed 08 Dec 2007
Resigned 23 Mar 2009

HARVEY, Ian Desmond

Resigned
6 Lower Byrom Street, ManchesterM3 4AP
Born August 1935
Director
Appointed 29 Apr 2010
Resigned 13 Oct 2010

HARVEY, Ian Desmond

Resigned
13 Wycliffe Court, ManchesterM41 5BD
Born August 1935
Director
Appointed 06 Dec 2007
Resigned 24 Oct 2008

HARVEY, Ian Desmond

Resigned
13 Wycliffe Court, UrmstonM41 5BD
Born August 1935
Director
Appointed 19 Sept 2006
Resigned 11 May 2007

HARVEY, Ian Desmond

Resigned
13 Wycliffe Court, UrmstonM41 5BD
Born August 1935
Director
Appointed N/A
Resigned 21 Sept 1992

JOHNSON, Linda

Resigned
6 Wycliffe Court, UrmstonM41 5BD
Born April 1944
Director
Appointed 20 Aug 2003
Resigned 04 May 2006

MARNEY, Terence

Resigned
455 Chester Road, ManchesterM16 9HA
Born April 1948
Director
Appointed 01 Aug 2017
Resigned 22 Dec 2022

REECE-HALL, Leslie

Resigned
1 Wycliffe Court, ManchesterM41 5BD
Born June 1932
Director
Appointed 01 Sept 2000
Resigned 27 Mar 2002

THOMSON, John James

Resigned
6 Lower Byrom Street, ManchesterM3 4AP
Born November 1953
Director
Appointed 13 Sept 2010
Resigned 08 Aug 2017

TOLLITT, John Ralph

Resigned
455 Chester Road, ManchesterM16 9HA
Born June 1952
Director
Appointed 01 Aug 2017
Resigned 30 Sept 2024

WALTON, Winifred

Resigned
10 Wycliffe Court, ManchesterM41 5BD
Born June 1921
Director
Appointed 12 Mar 2005
Resigned 07 May 2005

WELTON, Harvey

Resigned
Flat 7 Wycliffe Court, ManchesterM41 5BD
Born July 1963
Director
Appointed 22 Sept 1992
Resigned 01 Sept 2000
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Administrative Restoration Company
6 June 2017
RT01RT01
Gazette Dissolved Compulsary
21 June 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
30 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
287Change of Registered Office
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
287Change of Registered Office
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Accounts With Accounts Type Small
23 October 1992
AAAnnual Accounts
Legacy
23 December 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
27 February 1989
386386
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
1 June 1988
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Legacy
16 December 1986
AC05AC05
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
31 October 1986
363363
Legacy
31 October 1986
288288
Legacy
31 October 1986
287Change of Registered Office
Miscellaneous
25 November 1980
MISCMISC