Background WavePink WaveYellow Wave

ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED (03354188)

ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED (03354188) is an active UK company. incorporated on 17 April 1997. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include DUFFY, Claire Margaret, HILTON, Caroline, ROYLE, Susan Elizabeth and 1 others.

Company Number
03354188
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUFFY, Claire Margaret, HILTON, Caroline, ROYLE, Susan Elizabeth, VALE, Paul William
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED

ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 April 1997 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 68320, 98000)

Status

active

Active since 28 years ago

Company No

03354188

LTD Company

Age

28 Years

Incorporated 17 April 1997

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

INHOCO 618 LIMITED
From: 17 April 1997To: 1 May 1997
Contact
Address

C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

Edge Pmc, Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 27 January 2022To: 12 July 2023
3 Charles Court (Shop) Thorley Lane Timperley Altrincham WA15 7BN England
From: 9 June 2021To: 27 January 2022
38 Elm Grove Manchester M20 6PN England
From: 20 May 2021To: 9 June 2021
The Hub 37 Ward Street Didsbury Manchester M20 6TJ England
From: 22 August 2019To: 20 May 2021
15 Barlow Moor Road Didsbury Manchester M20 6TN
From: 13 May 2014To: 22 August 2019
Jusitce House 3 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AH
From: 17 April 1997To: 13 May 2014
Timeline

4 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 13
Director Joined
Dec 13
Director Joined
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

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

DUFFY, Claire Margaret

Active
Ledson Road, ManchesterM23 9GP
Born May 1964
Director
Appointed 15 Apr 2002

HILTON, Caroline

Active
Ledson Road, ManchesterM23 9GP
Born November 1969
Director
Appointed 21 Sept 2015

ROYLE, Susan Elizabeth

Active
Ledson Road, ManchesterM23 9GP
Born March 1955
Director
Appointed 26 Sept 2007

VALE, Paul William

Active
Ledson Road, ManchesterM23 9GP
Born July 1950
Director
Appointed 02 Dec 2013

BRUCE, Richard John

Resigned
Justice House 3 Grappenhall Road, WarringtonWA4 2AH
Secretary
Appointed 15 Dec 2000
Resigned 06 Apr 2014

DUFFY, Claire Margaret

Resigned
Ledson Road, ManchesterM23 9GP
Secretary
Appointed 21 May 2021
Resigned 28 Sept 2022

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Secretary
Appointed 14 Jul 1997
Resigned 15 Dec 2000

PHIPPS, Lewis Anthony

Resigned
Barlow Moor Road, ManchesterM20 6TN
Secretary
Appointed 06 Apr 2014
Resigned 21 May 2021

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 14 Jul 1997
Resigned 10 Nov 2000

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 17 Apr 1997
Resigned 14 Jul 1997

ROGER W. DEAN & CO LTD

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 09 Jun 2021
Resigned 31 Oct 2021

GOULTY, Ian Oliphant

Resigned
2 Wolsey Drive, AltrinchamWA14 3QU
Born September 1954
Director
Appointed 14 Jul 1997
Resigned 05 Mar 1999

GRIME, Ian

Resigned
26 Albert Hill Street, ManchesterM20 6RF
Born June 1961
Director
Appointed 15 Apr 2002
Resigned 12 Jul 2006

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 14 Jul 1997
Resigned 27 Nov 2001

INNES MULHALL, Karen Ida May

Resigned
52 Elm Grove, ManchesterM20 6PN
Born May 1962
Director
Appointed 26 Sept 2007
Resigned 17 Apr 2013

MARTIN, Keith

Resigned
15 Elm Grove, ManchesterM20 6PQ
Born December 1965
Director
Appointed 15 Apr 2002
Resigned 19 Apr 2004

MATHER, Alison Clare

Resigned
Flat 1, DidsburyM20 6PQ
Born April 1969
Director
Appointed 15 Apr 2002
Resigned 06 Jun 2008

SANDWITH, Glynis

Resigned
47 Elm Grove, ManchesterM20 6PQ
Born January 1947
Director
Appointed 15 Apr 2002
Resigned 28 Apr 2003

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 05 Mar 1999
Resigned 01 Oct 2001

WARD, David John

Resigned
52 Elm Grove, DidsburyM20 6PN
Born February 1949
Director
Appointed 15 Apr 2002
Resigned 29 Aug 2002

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Apr 1997
Resigned 14 Jul 1997
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Unaudited Abridged
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
9 May 2009
363aAnnual Return
Legacy
11 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2003
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
8 October 2002
287Change of Registered Office
Legacy
8 October 2002
353353
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
363aAnnual Return
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
22 September 1997
122122
Memorandum Articles
19 September 1997
MEM/ARTSMEM/ARTS
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
287Change of Registered Office
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
22 July 1997
MEM/ARTSMEM/ARTS
Legacy
24 June 1997
122122
Resolution
24 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 1997
NEWINCIncorporation