Background WavePink WaveYellow Wave

MODBURY COURT MANAGEMENT COMPANY LIMITED (03046536)

MODBURY COURT MANAGEMENT COMPANY LIMITED (03046536) is an active UK company. incorporated on 18 April 1995. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in residents property management. MODBURY COURT MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include HARRISON, James Michael, HIGGINS, David, MORRIS, Peter Kevan and 5 others.

Company Number
03046536
Status
active
Type
ltd
Incorporated
18 April 1995
Age
30 years
Address
1 St. Marys Place, Bury, BL9 0DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, James Michael, HIGGINS, David, MORRIS, Peter Kevan, NUTTALL, Edith, PIMBLETT, Katherine, ROGERS POOLEY, David, SNAPE, Alan Crawford, THOMSON, Shirley Roberta
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODBURY COURT MANAGEMENT COMPANY LIMITED

MODBURY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 April 1995 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MODBURY COURT MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03046536

LTD Company

Age

30 Years

Incorporated 18 April 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 16 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026

Previous Company Names

RINGLEY PARK MANAGEMENT COMPANY LIMITED
From: 18 April 1995To: 10 April 1996
Contact
Address

1 St. Marys Place Bury, BL9 0DZ,

Previous Addresses

Atrium House C/O Block Property Management 574 Manchester Road, Bury Lancs BL9 9SW
From: 18 April 1995To: 11 July 2019
Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jan 15
Director Left
Jan 17
Director Left
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HARRISON, James Michael

Active
5 Modbury Court, RadcliffeM26 1GW
Born January 1966
Director
Appointed 06 Feb 2008

HIGGINS, David

Active
Flat 7 Modbury Court, ManchesterM26 1GW
Born June 1979
Director
Appointed 02 Jun 2004

MORRIS, Peter Kevan

Active
Clifton House Road, ManchesterM27 6WP
Born November 1966
Director
Appointed 29 Jun 2005

NUTTALL, Edith

Active
15 Modbury Court, ManchesterM26 1GW
Born January 1926
Director
Appointed 10 Dec 1996

PIMBLETT, Katherine

Active
4 Modbury Court, ManchesterM26 1GW
Born June 1946
Director
Appointed 23 Mar 2007

ROGERS POOLEY, David

Active
1 Stoney Bank, RadcliffeM26 1SA
Born July 1971
Director
Appointed 25 Oct 2000

SNAPE, Alan Crawford

Active
2 Modbury Court, RadcliffeM26 1GW
Born June 1957
Director
Appointed 28 Apr 2006

THOMSON, Shirley Roberta

Active
F1 Modbury Court, ManchesterM26 1GW
Born February 1937
Director
Appointed 15 Feb 2000

CUSACK, Dawn Sheelagh

Resigned
The Bays, KnutsfordWA16 0JX
Secretary
Appointed 04 Jul 2000
Resigned 05 Feb 2001

LIGNUM, Beverley Jo

Resigned
Flat 1 Modbury Court, ManchesterM26 1GW
Secretary
Appointed 10 Dec 1996
Resigned 21 Feb 1999

LITTLE, Eileen Ann

Resigned
Larkmount, BuryBL9 6TD
Secretary
Appointed 15 Oct 1996
Resigned 05 Feb 1997

LITTLE, Michael John

Resigned
Larkmount, BuryBL9 6TD
Secretary
Appointed 18 Apr 1995
Resigned 15 Oct 1996

NUTTALL, Edith

Resigned
Flat 15, RadcliffeM26 1GW
Secretary
Appointed 05 Feb 2001
Resigned 19 Oct 2015

WHIPP, Lesley

Resigned
9 Modbury Court, ManchesterM26 1GW
Secretary
Appointed 21 Feb 1999
Resigned 04 Jul 2000

BLOCK PROPERTY MANAGEMENT LIMITED

Resigned
St. Marys Place, BuryBL9 0DZ
Corporate secretary
Appointed 19 Oct 2015
Resigned 27 Sept 2019

ADSHEAD, Rebecca Jayne

Resigned
7 Modbury Court, ManchesterM26 1GW
Born May 1963
Director
Appointed 22 Apr 2003
Resigned 01 Jun 2004

BAWDEN, Mandy Jayne

Resigned
5 Abbey Place, CambridgeCB5 9LG
Born October 1972
Director
Appointed 03 Nov 1998
Resigned 30 Sept 2005

BLAKELEY, Lisa Joanne

Resigned
14 Modbury Court, ManchesterM26 1GW
Born January 1983
Director
Appointed 17 Jun 2002
Resigned 11 Oct 2005

BOARDMAN, Robert

Resigned
64 Bolton Road, ManchesterM27 8XB
Born March 1968
Director
Appointed 10 Dec 1996
Resigned 06 Feb 2008

BROWN, Gael Jane

Resigned
4 Modbury Court, ManchesterM26 1GW
Born August 1970
Director
Appointed 10 Dec 1996
Resigned 23 Mar 2007

CUSACK, Dawn Sheelagh

Resigned
The Bays, KnutsfordWA16 0JX
Born April 1969
Director
Appointed 02 Nov 1998
Resigned 23 Feb 2001

EVANS, Kevin Vaughan

Resigned
Senneleys Park Road, BirminghamB31 1AN
Born June 1975
Director
Appointed 10 Dec 1996
Resigned 28 Oct 2016

FEATHERSTON, David

Resigned
12 Modbury Court, ManchesterM26 1GW
Born August 1977
Director
Appointed 26 Aug 2005
Resigned 29 Jul 2022

FITCHETT, Carl Lloyd

Resigned
36 Woodfield Road, Cheadle HulmeSK8 7JS
Born May 1961
Director
Appointed 21 May 2003
Resigned 29 Oct 2004

HARRIS, Michael Rodney

Resigned
St. Marys Place, BuryBL9 0DZ
Born July 1939
Director
Appointed 22 Mar 2024
Resigned 22 Mar 2024

HARRISON, Clarissa

Resigned
St. Marys Place, BuryBL9 0DZ
Born May 1939
Director
Appointed 22 Mar 2024
Resigned 22 Mar 2024

HASLAM, Alice May

Resigned
14 Modbury Court, RadcliffeM26 1GW
Born May 1921
Director
Appointed 20 Jan 1997
Resigned 30 Jun 1998

HASLAM, Christopher Ian

Resigned
14 Modbury Court, ManchesterM26 1GW
Born August 1975
Director
Appointed 30 Jun 1998
Resigned 18 Jun 2001

HENDERSON, Peter James

Resigned
Flat 2 Modbury Court, ManchesterM26 1GW
Born April 1967
Director
Appointed 10 Dec 1996
Resigned 30 Apr 1998

HOUGH, Judith

Resigned
43 Private Lane, RossendaleBB4 6LX
Born January 1974
Director
Appointed 10 Dec 1996
Resigned 21 Apr 2003

JONES, Lesley

Resigned
46 Meadway, BuryBL9 9TY
Born November 1965
Director
Appointed 10 Dec 1996
Resigned 20 Nov 2009

LIGNUM, Beverley Jo

Resigned
Flat 1 Modbury Court, ManchesterM26 1GW
Born March 1970
Director
Appointed 10 Dec 1996
Resigned 24 Nov 1999

LITTLE, Eileen Ann

Resigned
Larkmount, BuryBL9 6TD
Born September 1944
Director
Appointed 18 Apr 1995
Resigned 15 Oct 1996

LITTLE, Michael John

Resigned
Larkmount, BuryBL9 6TD
Born August 1947
Director
Appointed 15 Oct 1996
Resigned 05 Feb 1997

MELLING, Karen Anne

Resigned
Flat 16 Modbury Court, ManchesterM26 1GW
Born July 1973
Director
Appointed 10 Dec 1996
Resigned 20 May 2003
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
11 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 October 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
353353
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
287Change of Registered Office
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288cChange of Particulars
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
1 March 2001
288cChange of Particulars
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288cChange of Particulars
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
287Change of Registered Office
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
14 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
11 April 1996
MEM/ARTSMEM/ARTS
Resolution
11 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 1995
NEWINCIncorporation