Background WavePink WaveYellow Wave

CHURCH COURT MANAGEMENT LIMITED (02136441)

CHURCH COURT MANAGEMENT LIMITED (02136441) is an active UK company. incorporated on 2 June 1987. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH COURT MANAGEMENT LIMITED has been registered for 38 years. Current directors include CONIBEAR, Deborah Jane, WOOD, Joseph Alexander Isbister.

Company Number
02136441
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1987
Age
38 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONIBEAR, Deborah Jane, WOOD, Joseph Alexander Isbister
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH COURT MANAGEMENT LIMITED

CHURCH COURT MANAGEMENT LIMITED is an active company incorporated on 2 June 1987 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH COURT MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02136441

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 2 June 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BLENDHOME PROPERTY MANAGEMENT LIMITED
From: 2 June 1987To: 20 October 1987
Contact
Address

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

Previous Addresses

C/O Roger Dean Estate Agents 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
From: 5 October 2011To: 31 January 2022
the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England
From: 2 June 1987To: 5 October 2011
Timeline

11 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Nov 19
Director Left
Sept 22
Director Left
Sept 24
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

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

CONIBEAR, Deborah Jane

Active
Ledson Road, ManchesterM23 9GP
Born February 1959
Director
Appointed 10 Nov 2015

WOOD, Joseph Alexander Isbister

Active
Ledson Road, ManchesterM23 9GP
Born January 1973
Director
Appointed 26 Feb 2018

DEAN, Roger William

Resigned
Forbes Park, Robins Lane, StockportSK7 2RE
Secretary
Appointed 01 Nov 1996
Resigned 01 Aug 2015

HYMAN, Frances Miriam

Resigned
Flat 8 Church Court, ManchesterM20 6BN
Secretary
Appointed N/A
Resigned 01 Nov 1996

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 30 Oct 2021

CHARLESWORTH, Julie

Resigned
Ledson Road, ManchesterM23 9GP
Born November 1966
Director
Appointed 11 Nov 2019
Resigned 10 Sept 2024

FUSI, Marianne Anita

Resigned
Fairholme, AltrinchamWA14 3LQ
Born December 1958
Director
Appointed 17 Jan 1994
Resigned 14 Jul 2017

FUSI, Paul Peter

Resigned
Flat 6 Church Court, ManchesterM20 6BP
Born March 1961
Director
Appointed N/A
Resigned 02 Dec 1991

HYMAN, Frances Miriam

Resigned
Flat 8 Church Court, ManchesterM20 6BN
Born April 1949
Director
Appointed 09 Sept 2004
Resigned 10 Nov 2015

KARPMANN, Gail

Resigned
Flat 1 Church Court, ManchesterM20 6BP
Born August 1952
Director
Appointed 02 Dec 1991
Resigned 17 Jan 1994

LAGUDA, Ibrahim Foluso

Resigned
5 Church Court Clothorn Road, ManchesterM20 6BN
Born October 1968
Director
Appointed 02 Dec 1991
Resigned 08 Dec 1998

LANE, Gregory Jonathan

Resigned
Ledson Road, ManchesterM23 9GP
Born September 1954
Director
Appointed 22 Mar 2018
Resigned 20 Sept 2022

MARFANI, Lili

Resigned
Flat 5 Church Court, ManchesterM20 6BP
Born October 1963
Director
Appointed N/A
Resigned 20 Sept 1991

MARRIOTT, Timothy Richard

Resigned
Ledson Road, ManchesterM23 9GP
Born December 1980
Director
Appointed 23 Feb 2018
Resigned 20 Sept 2025

SIMPSON, Eric Peter

Resigned
Flat 1 Church Court, ManchesterM20 6BP
Born January 1934
Director
Appointed 08 Dec 1998
Resigned 08 Sept 2004
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
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
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
21 September 2005
363aAnnual Return
Legacy
19 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
24 September 2004
287Change of Registered Office
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
15 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
31 July 1989
363363
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
4 May 1989
288288
Legacy
20 April 1989
288288
Legacy
20 April 1989
288288
Legacy
20 April 1989
287Change of Registered Office
Memorandum Articles
4 November 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1987
287Change of Registered Office
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Incorporation Company
2 June 1987
NEWINCIncorporation