Background WavePink WaveYellow Wave

PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED (02588230)

PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED (02588230) is an active UK company. incorporated on 4 March 1991. with registered office in Chestergate. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED has been registered for 35 years. Current directors include ANGEL, Sarah May, BARKER, Stephen Charles.

Company Number
02588230
Status
active
Type
ltd
Incorporated
4 March 1991
Age
35 years
Address
C/O Jones Associates, Chestergate, SK11 6DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANGEL, Sarah May, BARKER, Stephen Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED

PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED is an active company incorporated on 4 March 1991 with the registered office located in Chestergate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02588230

LTD Company

Age

35 Years

Incorporated 4 March 1991

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 20 June 2025 (9 months ago)
Period: 25 March 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

C/O Jones Associates Georges Court Chestergate, SK11 6DP,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 9 May 2022
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 4 March 1991To: 14 May 2014
Timeline

10 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jun 11
Director Left
May 12
Director Joined
Aug 14
Director Joined
Mar 18
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

JONES, Pauline

Active
Georges Court, ChestergateSK11 6DP
Secretary
Appointed 09 May 2022

ANGEL, Sarah May

Active
Georges Court, ChestergateSK11 6DP
Born November 1970
Director
Appointed 16 Oct 2023

BARKER, Stephen Charles

Active
Georges Court, ChestergateSK11 6DP
Born February 1964
Director
Appointed 24 Jul 2014

BELL, Paul

Resigned
9 Village Road, MoldCH7 5RD
Secretary
Appointed 04 Mar 1991
Resigned 15 Apr 1996

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Apr 2008
Resigned 28 Feb 2012

HALL, Stephen Thomas

Resigned
10 Austen House, MacclesfieldSK10 3RY
Secretary
Appointed 25 Mar 1996
Resigned 10 Sept 2003

HUET, Catharine Sarah

Resigned
63 Stamford Road, AltrinchamWA14 2JJ
Secretary
Appointed 03 Apr 1995
Resigned 25 Mar 1996

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 10 Sept 2003
Resigned 31 Mar 2008

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 09 May 2022

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Mar 1991
Resigned 04 Mar 1991

ALDERLEY, Stuart Mark

Resigned
6 Austen House, MacclesfieldSK10 3RS
Born September 1969
Director
Appointed 03 Apr 1995
Resigned 27 Oct 1999

BELL, Paul

Resigned
9 Village Road, MoldCH7 5RD
Born January 1956
Director
Appointed 04 Mar 1991
Resigned 03 Apr 1995

BERRY, John

Resigned
18 Hamble Way, MacclesfieldSK10 3RN
Born April 1942
Director
Appointed 25 Mar 1996
Resigned 24 Mar 1999

BOOTH, Christian

Resigned
Georges Court, ChestergateSK11 6DP
Born August 1962
Director
Appointed 08 Mar 2018
Resigned 16 Mar 2023

BROADBENT, David William

Resigned
Persimmon House, LeighWN7 1EW
Born February 1954
Director
Appointed 28 Jul 1994
Resigned 03 Apr 1995

BROOKS, John

Resigned
Georges Court, ChestergateSK11 6DP
Born September 1956
Director
Appointed 22 Jun 2004
Resigned 13 Apr 2023

GREENWOOD, Giorgia Anna

Resigned
Georges Court, ChestergateSK11 6DP
Born August 1999
Director
Appointed 12 Oct 2023
Resigned 02 Dec 2025

HALL, Dennis

Resigned
Persimmon House, LeighWN7 1EW
Born May 1940
Director
Appointed 09 Apr 1993
Resigned 28 Jul 1994

HALL, Stephen Thomas

Resigned
10 Austen House, MacclesfieldSK10 3RY
Born June 1965
Director
Appointed 03 Apr 1995
Resigned 26 Oct 2003

HOUGH, Mark David

Resigned
8 Bronte House, MacclesfieldSK10 3RY
Born January 1969
Director
Appointed 03 Apr 1995
Resigned 02 Jun 1997

HUET, Catharine Sarah

Resigned
63 Stamford Road, AltrinchamWA14 2JJ
Born May 1966
Director
Appointed 03 Apr 1995
Resigned 25 Mar 1996

HUGHES, Clare

Resigned
54 Bishopton Drive, MacclesfieldSK11 8TR
Born November 1968
Director
Appointed 13 May 1999
Resigned 09 Aug 1999

KNOWLES, Margaret Mary

Resigned
4 Bronte House Austen House, MacclesfieldSK10 3RY
Born February 1925
Director
Appointed 27 Apr 1998
Resigned 17 Nov 2000

LEONARD, Michael Alexander

Resigned
3 Bronte House, MacclesfieldSK10 3RY
Born September 1973
Director
Appointed 30 Aug 2000
Resigned 17 Feb 2001

MILLWARD, Kenneth James

Resigned
1 Westwood Way, WetherbyLS23 6DX
Born February 1932
Director
Appointed 04 Mar 1991
Resigned 09 Apr 1993

MISSEEBROOK, Prudence Zena

Resigned
3 Wordsworth House, MacclesfieldSK10 3RY
Born December 1914
Director
Appointed 13 May 1999
Resigned 10 Sept 2003

MOSS, Andrea Caroline

Resigned
Meadows End, MacclesfieldSK11 0HE
Born February 1967
Director
Appointed 08 May 2001
Resigned 19 May 2004

MULLINEAUX, Stephen Thomas

Resigned
8 Bronte House, MacclesfieldSK10 3RY
Born October 1948
Director
Appointed 26 Mar 2001
Resigned 15 Jan 2008

THORNLEY, Paul James Nicholas

Resigned
Church Hill, KnutsfordWA16 6DH
Born March 1972
Director
Appointed 10 Sept 2003
Resigned 30 Mar 2012

WAGNER, Shirley Ann

Resigned
Brooklands Mount Pleasant, MacclesfieldSK10 5TJ
Born February 1938
Director
Appointed 06 Jul 2004
Resigned 03 Nov 2005

WAKEFIELD, Gaye Jennifer

Resigned
23 Greenbank Drive, BollingtonSK10 5LW
Born March 1950
Director
Appointed 01 Apr 2004
Resigned 23 Feb 2007

WHITESIDE, Lindsay

Resigned
1 Bronte House, MacclesfieldSK10 3RY
Born August 1972
Director
Appointed 07 Jul 2004
Resigned 08 Jun 2011
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Termination Secretary Company
11 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
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
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
287Change of Registered Office
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
287Change of Registered Office
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
7 June 1995
287Change of Registered Office
Legacy
30 May 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
5 November 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
8 July 1992
363sAnnual Return (shuttle)
Legacy
7 April 1991
224224
Legacy
19 March 1991
288288
Incorporation Company
4 March 1991
NEWINCIncorporation