Background WavePink WaveYellow Wave

STRUAN COURT MANAGEMENT LIMITED (01739850)

STRUAN COURT MANAGEMENT LIMITED (01739850) is an active UK company. incorporated on 15 July 1983. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. STRUAN COURT MANAGEMENT LIMITED has been registered for 42 years. Current directors include DARNELL, Christine Margaret.

Company Number
01739850
Status
active
Type
ltd
Incorporated
15 July 1983
Age
42 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARNELL, Christine Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUAN COURT MANAGEMENT LIMITED

STRUAN COURT MANAGEMENT LIMITED is an active company incorporated on 15 July 1983 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRUAN COURT MANAGEMENT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01739850

LTD Company

Age

42 Years

Incorporated 15 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE England
From: 12 February 2024To: 11 September 2024
Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE England
From: 24 November 2021To: 12 February 2024
C/O Roger Dean & Co Ltd 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
From: 15 February 2013To: 24 November 2021
1 Church Hill Knutsford Cheshire WA16 6DH
From: 15 July 1983To: 15 February 2013
Timeline

20 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 17
Director Joined
May 17
Director Left
Jan 21
Director Left
Sept 21
Director Joined
May 22
Director Joined
Dec 23
Director Left
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 May 2024

DARNELL, Christine Margaret

Active
Victoria Road, AltrinchamWA15 9AD
Born August 1946
Director
Appointed 01 May 2014

DEAN, Roger William

Resigned
Charles Court, AltrinchamWA15 7BN
Secretary
Appointed 01 Jan 2013
Resigned 01 Aug 2015

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 18 Feb 2009
Resigned 28 Feb 2012

JONES, Howard Dennis

Resigned
90 School Road, SaleM33 7XB
Secretary
Appointed 08 Mar 1999
Resigned 24 Mar 2004

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 08 Mar 1999

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Richmond House, Hale AltrinchamWA14 2XP
Corporate secretary
Appointed 01 Nov 2007
Resigned 18 Feb 2009

DEMPSTER MANAGEMENT SERVICES LIMITED

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 01 Oct 2021
Resigned 30 Apr 2024

MAIN & MAIN DEV LTD

Resigned
252a Finney Lane, Heald GreenSK8 3QD
Corporate secretary
Appointed 23 Mar 2004
Resigned 01 Nov 2007

ROGER W. DEAN & COMPANY LIMITED

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

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 01 Jan 2013

ALEX, Leonard Benjamin

Resigned
Charles Court, AltrinchamWA15 7BN
Born August 1921
Director
Appointed 01 May 2014
Resigned 18 Dec 2016

ALEX, Leonard Benjamin

Resigned
Flat 4 Struan Court, AltrinchamWA14 4BU
Born August 1921
Director
Appointed 26 Jun 1997
Resigned 27 Mar 2007

BERD, Glenys Beverley

Resigned
Apt 7 Struan Court, AltrinchamWA14 4BU
Born August 1946
Director
Appointed N/A
Resigned 22 Jan 1996

BRANDON, Katrina Angela

Resigned
Charles Court, AltrinchamWA15 7BN
Born June 1946
Director
Appointed 13 Feb 2013
Resigned 01 May 2014

DANDRIDGE, Claire Louise

Resigned
Charles Court, AltrinchamWA15 7BN
Born March 1976
Director
Appointed 09 May 2017
Resigned 12 Jan 2020

DARNELL, Christine Margaret

Resigned
Charles Court, AltrinchamWA15 7BN
Born August 1946
Director
Appointed 06 Nov 2003
Resigned 31 Dec 2012

HARRISON, Pamela Mary

Resigned
Victoria Road, AltrinchamWA15 9AD
Born March 1939
Director
Appointed 08 Dec 2023
Resigned 03 Dec 2025

KNIGHT, Graham Milton

Resigned
5 Struan Court Grey Road, AltrinchamWA14 4BY
Born December 1935
Director
Appointed N/A
Resigned 25 Jun 1997

LESNIEWICZ, Barbara, Dr

Resigned
Church Hill, KnutsfordWA16 6DH
Born March 1957
Director
Appointed 06 Nov 2003
Resigned 01 Dec 2011

LEWIS, Christine Yvonne

Resigned
Flat 6 Struan Court, AltrinchamWA14 4BU
Born January 1937
Director
Appointed 26 Jun 1997
Resigned 06 Dec 1999

LOWE, Dorothy Carruthers

Resigned
Charles Court, AltrinchamWA15 7BN
Born October 1925
Director
Appointed 02 Feb 2001
Resigned 31 Dec 2012

MARCH, Martin Charles

Resigned
Victoria Road, AltrinchamWA15 9AD
Born May 1972
Director
Appointed 30 May 2021
Resigned 07 Nov 2025

MASON, Hilary Pauline

Resigned
Charles Court, AltrinchamWA15 7BN
Born September 1958
Director
Appointed 13 Feb 2013
Resigned 12 Feb 2021

PATTLE, Anne

Resigned
Church Hill, KnutsfordWA16 6DH
Born May 1955
Director
Appointed 11 Sept 2012
Resigned 13 Jan 2013

PATTLE, Anne

Resigned
Church Hill, KnutsfordWA16 6DH
Born May 1950
Director
Appointed 23 Mar 2004
Resigned 09 Nov 2011

PERCIVAL, Ross

Resigned
5 Struan Court, AltrinchamWA14 4BU
Born October 1955
Director
Appointed 06 Dec 1999
Resigned 02 Feb 2001
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 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
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
31 July 2008
287Change of Registered Office
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
287Change of Registered Office
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
287Change of Registered Office
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
287Change of Registered Office
Legacy
11 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Legacy
29 June 1995
287Change of Registered Office
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
28 September 1992
288288
Legacy
8 June 1992
363b363b
Legacy
1 June 1992
288288
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
13 February 1992
287Change of Registered Office
Legacy
22 May 1991
363aAnnual Return
Resolution
5 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
18 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
24 September 1987
225(1)225(1)
Accounts With Made Up Date
4 August 1987
AAAnnual Accounts
Accounts With Made Up Date
4 August 1987
AAAnnual Accounts
Accounts With Made Up Date
4 August 1987
AAAnnual Accounts
Legacy
16 March 1987
287Change of Registered Office
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
288288
Legacy
25 July 1986
287Change of Registered Office
Legacy
23 May 1986
363363
Incorporation Company
15 July 1983
NEWINCIncorporation