Background WavePink WaveYellow Wave

ALLENDALE COURT MANAGEMENT COMPANY LIMITED (01997355)

ALLENDALE COURT MANAGEMENT COMPANY LIMITED (01997355) is an active UK company. incorporated on 7 March 1986. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLENDALE COURT MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include FULDA, Yehoshua Yoseph.

Company Number
01997355
Status
active
Type
ltd
Incorporated
7 March 1986
Age
40 years
Address
2nd Floor Parkgates, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULDA, Yehoshua Yoseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENDALE COURT MANAGEMENT COMPANY LIMITED

ALLENDALE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 1986 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLENDALE COURT MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01997355

LTD Company

Age

40 Years

Incorporated 7 March 1986

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

FALCONSTOCK LIMITED
From: 7 March 1986To: 14 March 1986
Contact
Address

2nd Floor Parkgates Bury New Road Manchester, M25 0TL,

Previous Addresses

2nd Floor Parkgates Bury New Road Manchester M25 0TL England
From: 14 November 2017To: 29 November 2017
Brulimar House Jubilee Road Middleton Manchester M24 2LX
From: 29 December 2009To: 14 November 2017
Lopian Gross Barnett 20 Cardinal House St. Marys Parsonage Manchester M3 2LG
From: 7 March 1986To: 29 December 2009
Timeline

2 key events • 1986 - 2009

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Dec 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FULDA, Miriam

Active
Bury New Road, ManchesterM25 0TL
Secretary
Appointed 01 Dec 2009

FULDA, Yehoshua Yoseph

Active
Bury New Road, ManchesterM25 0TL
Born March 1986
Director
Appointed 01 Dec 2009

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 23 Apr 1993
Resigned 08 Jan 2007

GOODMAN, Richard Frederick

Resigned
17 Allanadale Court, SalfordM7 4JN
Secretary
Appointed N/A
Resigned 22 Apr 1993

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 05 May 2009

BUTLER, Alan Geoffrey

Resigned
Holly Heath Close, SandbachCW11 4HU
Born March 1950
Director
Appointed 28 Dec 2007
Resigned 28 Apr 2009

CLARK, Lilian

Resigned
26 Allanadale Court, ManchesterM7 4JN
Born May 1925
Director
Appointed 04 Feb 1994
Resigned 10 Oct 2007

GOODMAN, Richard Frederick

Resigned
17 Allanadale Court, SalfordM7 4JN
Born June 1953
Director
Appointed N/A
Resigned 22 Apr 1993

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Born September 1964
Director
Appointed 30 Nov 2007
Resigned 05 May 2009

MCDONNELL, Christopher

Resigned
14 Allanadale Court, SalfordM7 4JN
Born September 1959
Director
Appointed N/A
Resigned 14 Apr 1992

PLUMPTON, Elizabeth Jane, Dr

Resigned
Flat 9, Broughton ParkM7 4JN
Born April 1957
Director
Appointed 25 Nov 1992
Resigned 31 Jan 1994

STONE, Benny

Resigned
28 Allanadale Court, SalfordM7 4JN
Born June 1973
Director
Appointed 01 Mar 2001
Resigned 21 Mar 2003

YAFFE, Samuel

Resigned
Flat 2 Allanadale Court, SalfordM7 4JN
Born August 1924
Director
Appointed N/A
Resigned 20 Aug 1993

Persons with significant control

1

Yehoshua Yoseph Fulda

Active
Bury New Road, ManchesterM25 0TL
Born March 1986

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2024
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2010
AR01AR01
Appoint Person Secretary Company With Name
1 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Legacy
18 June 2009
287Change of Registered Office
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
26 February 1994
288288
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
287Change of Registered Office
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
18 December 1991
363b363b
Legacy
18 December 1991
363(287)363(287)
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
24 April 1991
288288
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
7 November 1989
288288
Legacy
7 November 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
26 September 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 1989
AAAnnual Accounts
Resolution
4 February 1989
RESOLUTIONSResolutions
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Legacy
4 February 1989
363363
Legacy
4 February 1989
288288
Legacy
12 January 1989
363363
Accounts With Accounts Type Dormant
12 January 1989
AAAnnual Accounts
Resolution
12 January 1989
RESOLUTIONSResolutions
Legacy
12 January 1989
288288
Legacy
12 January 1989
287Change of Registered Office
Legacy
22 December 1988
AC42AC42
Legacy
7 February 1988
288288
Legacy
31 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
288288
Legacy
28 October 1986
287Change of Registered Office
Legacy
28 October 1986
225(1)225(1)
Legacy
23 August 1986
224224
Incorporation Company
7 March 1986
NEWINCIncorporation
Certificate Change Of Name Company
7 March 1986
CERTNMCertificate of Incorporation on Change of Name