Background WavePink WaveYellow Wave

ELMWOOD COURT MANAGEMENT LIMITED (01660536)

ELMWOOD COURT MANAGEMENT LIMITED (01660536) is an active UK company. incorporated on 27 August 1982. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ELMWOOD COURT MANAGEMENT LIMITED has been registered for 43 years. Current directors include LAVERY, Stephen, ROBINSON, David Alan.

Company Number
01660536
Status
active
Type
ltd
Incorporated
27 August 1982
Age
43 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAVERY, Stephen, ROBINSON, David Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMWOOD COURT MANAGEMENT LIMITED

ELMWOOD COURT MANAGEMENT LIMITED is an active company incorporated on 27 August 1982 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELMWOOD COURT MANAGEMENT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01660536

LTD Company

Age

43 Years

Incorporated 27 August 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
From: 27 August 1982To: 31 January 2022
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
Jul 10
Director Joined
Nov 12
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 17
Director Left
May 18
Director Left
May 19
Director Left
Mar 22
Director Joined
Feb 23
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021

LAVERY, Stephen

Active
Ledson Road, ManchesterM23 9GP
Born September 1965
Director
Appointed 24 Sept 2025

ROBINSON, David Alan

Active
Ledson Road, ManchesterM23 9GP
Born July 1977
Director
Appointed 23 May 2017

CARRINGTON, Joanne Catherine

Resigned
9 Woodend Road, StockportSK3 8TG
Secretary
Appointed 21 Dec 1997
Resigned 01 Mar 2005

DEAN, Roger William

Resigned
5 Forbes Park, StockportSK7 2RE
Secretary
Appointed 01 Mar 2005
Resigned 01 Aug 2015

TENNANT, Fred

Resigned
Flat 4 Elmwood Court, ManchesterM32 9FD
Secretary
Appointed N/A
Resigned 31 Mar 1993

THORPE, Mark Peter

Resigned
Vienna House 69 Dale Street, StockportSK3 9QE
Secretary
Appointed 01 Apr 1993
Resigned 10 Oct 1997

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Oct 2021

BANNISTER, Amy

Resigned
Flat 9 Elmwood Court, ManchesterM32 9FD
Born December 1919
Director
Appointed N/A
Resigned 03 Feb 1993

BARKER, William James

Resigned
Elmwood Court, ManchesterM32 9FD
Born May 1946
Director
Appointed 27 May 2010
Resigned 20 May 2015

BARKER, William James

Resigned
22 Elmwood Court, StretfordM32 9FD
Born May 1946
Director
Appointed 03 Feb 1993
Resigned 30 Apr 2008

BLUNDELL, Jeffrey Edward

Resigned
12 Elmwood Court, StretfordM32 9FD
Born March 1952
Director
Appointed 03 Feb 1993
Resigned 15 Feb 2001

BOND, Susan Jayne

Resigned
Ledson Road, ManchesterM23 9GP
Born November 1968
Director
Appointed 06 May 2009
Resigned 17 Sept 2025

BROOKS, Howard Simon

Resigned
20 Elmwood Court, StretfordM32 9FD
Born July 1963
Director
Appointed 03 Feb 1993
Resigned 28 Nov 1994

CAMPBELL, Gaynor

Resigned
Flat 13 Elmwood Court, StretfordM32 9FD
Born June 1968
Director
Appointed 06 Jul 2005
Resigned 20 May 2015

CUMMINGS, Robert

Resigned
Flat 17 Elmwood Court, ManchesterM32 9FD
Born January 1920
Director
Appointed N/A
Resigned 06 Jan 1993

DOHERTY, Madeleine Patricia

Resigned
18 Elmwood Court, StretfordM32 9FD
Born January 1950
Director
Appointed 04 Jul 2007
Resigned 14 May 2010

ELDRIDGE, Eileen

Resigned
Flat 26 Elmwood Court, ManchesterM32 9FD
Born October 1933
Director
Appointed N/A
Resigned 03 Feb 1993

ELLIS, David John

Resigned
Flat 10 Elmwood Court, StretfordM32 9FD
Born April 1955
Director
Appointed 04 Jul 2007
Resigned 06 Mar 2009

GRAVES, Michael

Resigned
25 Elmwood Court, ManchesterM32 9FD
Born December 1934
Director
Appointed 14 Jun 2000
Resigned 29 Nov 2000

GREENWOOD, Paul Nairn

Resigned
20 Elmwood Court Poplar Road, ManchesterM32 9FD
Born December 1972
Director
Appointed 10 Nov 1998
Resigned 21 Apr 1999

HINDLEY, Brian

Resigned
Elmwood Court Stretford, ManchesterM32 9FD
Born December 1954
Director
Appointed 23 May 2012
Resigned 20 May 2019

JEFFREYS, Lilian May

Resigned
Flat 19 Elmwood Court, ManchesterM32 9FD
Born August 1936
Director
Appointed 14 Jun 2002
Resigned 20 May 2015

LAVERY, Stephen

Resigned
Ledson Road, ManchesterM23 9GP
Born September 1965
Director
Appointed 02 Feb 2023
Resigned 24 Sept 2025

MCKEON, Gerard Christopher

Resigned
Ledson Road, ManchesterM23 9GP
Born May 1945
Director
Appointed 20 May 2015
Resigned 24 Mar 2022

ROGERS, John

Resigned
Flat 23, StretfordM32 9FD
Born August 1914
Director
Appointed 03 Feb 1993
Resigned 26 Apr 1995

SHAW, Shirley

Resigned
24 Elmwood Court, StretfordM32 9FD
Born February 1945
Director
Appointed 21 Apr 2005
Resigned 30 Apr 2008

SMITH, Carl Stephen

Resigned
No 5 Elmwood Court Poplar Road, ManchesterM32 9FD
Born September 1960
Director
Appointed 21 Dec 1997
Resigned 01 Jul 1998

TENNANT, Fred

Resigned
Flat 4 Elmwood Court, ManchesterM32 9FD
Born May 1922
Director
Appointed N/A
Resigned 03 Feb 1993

WELFORD, Michael John

Resigned
3 Charles Court, TimperleyWA15 7BN
Born November 1955
Director
Appointed 20 May 2015
Resigned 22 May 2018

WELFORD, Michael John

Resigned
14 Elmwood Court, StretfordM32 9FD
Born November 1955
Director
Appointed 16 Jan 2001
Resigned 19 Jul 2007
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
31 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
14 March 2006
287Change of Registered Office
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2003
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
9 February 2001
287Change of Registered Office
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
287Change of Registered Office
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
287Change of Registered Office
Legacy
16 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
4 January 1994
287Change of Registered Office
Auditors Resignation Company
3 December 1993
AUDAUD
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
288288
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
19 January 1993
288288
Legacy
18 May 1992
363b363b
Legacy
18 May 1992
363(287)363(287)
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
27 November 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Legacy
14 February 1991
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
4 January 1990
288288
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
288288
Legacy
26 June 1989
363363
Legacy
20 March 1989
287Change of Registered Office
Legacy
6 January 1989
PUC 2PUC 2
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
1 December 1988
288288
Legacy
1 December 1988
288288
Legacy
1 December 1988
288288
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Legacy
26 January 1988
363363
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1986
AAAnnual Accounts