Background WavePink WaveYellow Wave

ROYAL COURT KNUTSFORD MANAGEMENT LIMITED (03143565)

ROYAL COURT KNUTSFORD MANAGEMENT LIMITED (03143565) is an active UK company. incorporated on 4 January 1996. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROYAL COURT KNUTSFORD MANAGEMENT LIMITED has been registered for 30 years. Current directors include EATON, Bernard John, PRIESTNER, Kathryn Claire.

Company Number
03143565
Status
active
Type
ltd
Incorporated
4 January 1996
Age
30 years
Address
4 Royal Court, Knutsford, WA16 6EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EATON, Bernard John, PRIESTNER, Kathryn Claire
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL COURT KNUTSFORD MANAGEMENT LIMITED

ROYAL COURT KNUTSFORD MANAGEMENT LIMITED is an active company incorporated on 4 January 1996 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROYAL COURT KNUTSFORD MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03143565

LTD Company

Age

30 Years

Incorporated 4 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

COBCO (181) LIMITED
From: 4 January 1996To: 23 February 1996
Contact
Address

4 Royal Court Tatton Street Knutsford, WA16 6EN,

Previous Addresses

Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW
From: 4 January 1996To: 12 March 2015
Timeline

13 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 17
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EATON, Bernard John

Active
3 Royal Court, KnutsfordWA16 6EN
Born June 1966
Director
Appointed 06 Aug 2014

PRIESTNER, Kathryn Claire

Active
Tatton Street, KnutsfordWA16 6EN
Born February 1973
Director
Appointed 03 Oct 2014

BRIGHOUSE, David William

Resigned
22 Tan House Lane, WiganWN8 7HG
Secretary
Appointed 22 Feb 1996
Resigned 09 Jun 1997

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 29 Jun 1997
Resigned 04 Dec 2009

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 04 Jan 1996
Resigned 22 Feb 1996

ACTON, Helen

Resigned
Dragonfly, MiddlewichCW10 9JN
Born May 1947
Director
Appointed 29 Sept 1997
Resigned 31 Jan 2005

ASKEW, Mark Henry Joseph

Resigned
Royal Court, KnutsfordWA16 6EN
Born March 1960
Director
Appointed 06 Aug 2014
Resigned 16 Feb 2017

CARTER, Annabel Mary

Resigned
Sceptre House, Bamber BridgePR5 6AW
Born September 1956
Director
Appointed 07 Jun 2010
Resigned 07 Aug 2014

CARTER, James Francis

Resigned
Sceptre House, Bamber BridgePR5 6AW
Born June 1955
Director
Appointed 22 Feb 1996
Resigned 07 Aug 2014

COLLIER, Janette Michele

Resigned
Sceptre House, Bamber BridgePR5 6AW
Born August 1958
Director
Appointed 05 Jul 2010
Resigned 07 Aug 2014

COLLIER, Michael Edward

Resigned
Sceptre House, Bamber BridgePR5 6AW
Born November 1954
Director
Appointed 05 Jul 2010
Resigned 06 Oct 2014

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 22 Feb 1996
Resigned 04 Dec 2009

COBBETTS LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee director
Appointed 04 Jan 1996
Resigned 22 Feb 1996

Persons with significant control

1

Ms Kathryn Claire Priestner

Active
Tatton Street, KnutsfordWA16 6EN
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 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 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363aAnnual Return
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
4 February 1999
363aAnnual Return
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
88(2)R88(2)R
Legacy
27 February 1996
287Change of Registered Office
Legacy
27 February 1996
224224
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Certificate Change Of Name Company
22 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 1996
NEWINCIncorporation