Background WavePink WaveYellow Wave

ST MARY'S COURTYARD (HULME 3) MANAGEMENT COMPANY ONE LIMITED (03388962)

ST MARY'S COURTYARD (HULME 3) MANAGEMENT COMPANY ONE LIMITED (03388962) is an active UK company. incorporated on 13 June 1997. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST MARY'S COURTYARD (HULME 3) MANAGEMENT COMPANY ONE LIMITED has been registered for 28 years. Current directors include JOHNSON, Michael, WHITEMAN, Paul Alexander.

Company Number
03388962
Status
active
Type
ltd
Incorporated
13 June 1997
Age
28 years
Address
46 Merton Road, Manchester, M25 1PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Michael, WHITEMAN, Paul Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S COURTYARD (HULME 3) MANAGEMENT COMPANY ONE LIMITED

ST MARY'S COURTYARD (HULME 3) MANAGEMENT COMPANY ONE LIMITED is an active company incorporated on 13 June 1997 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST MARY'S COURTYARD (HULME 3) MANAGEMENT COMPANY ONE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03388962

LTD Company

Age

28 Years

Incorporated 13 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

46 Merton Road Prestwich Manchester, M25 1PL,

Previous Addresses

22 Flixton Road Urmston Manchester M41 5AA England
From: 31 January 2018To: 9 December 2025
26 Wood Road North Manchester M16 9QG
From: 14 July 2015To: 31 January 2018
214 Box Works Worsley Street Manchester Lancashire M15 4NU
From: 13 June 1997To: 14 July 2015
Timeline

8 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 17
New Owner
Jul 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WHITEMAN, Paul Alexander

Active
Merton Road, ManchesterM25 1PL
Secretary
Appointed 17 Dec 1999

JOHNSON, Michael

Active
Merton Road, ManchesterM25 1PL
Born January 1969
Director
Appointed 27 Apr 2016

WHITEMAN, Paul Alexander

Active
Merton Road, ManchesterM25 1PL
Born April 1964
Director
Appointed 12 Jul 2015

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Secretary
Appointed 13 Jun 1997
Resigned 29 Sept 1998

WALLACE, Iain Stuart

Resigned
Barcroft 32 New Road, LeedsLS19 7SE
Secretary
Appointed 29 Sept 1998
Resigned 14 Jan 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Jun 1997
Resigned 13 Jun 1997

AUSTIN, Carl Jason

Resigned
3 Saint Marys Street, ManchesterM15 5WB
Born February 1972
Director
Appointed 29 Sept 1998
Resigned 01 Jun 1999

BATES, Geoffrey

Resigned
1 Chichester Road South, ManchesterM15 5PL
Born January 1975
Director
Appointed 29 Sept 1998
Resigned 14 Jan 2000

BATES, Simon

Resigned
10 Blanchard Street, ManchesterM15 5PN
Born January 1975
Director
Appointed 19 Jul 2000
Resigned 23 Oct 2007

COLE, Joshua Graham

Resigned
St. Marys Street, ManchesterM15 5WB
Born May 1976
Director
Appointed 15 Mar 2016
Resigned 18 Nov 2016

LABOR, Samantha Andrea

Resigned
8 Blanchard Street, ManchesterM15 5PN
Born September 1972
Director
Appointed 09 Oct 2001
Resigned 12 Jul 2015

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Born June 1958
Director
Appointed 13 Jun 1997
Resigned 29 Sept 1998

MORETON, Stephen Robert

Resigned
15 Chichester Road South, ManchesterM15 5PL
Born November 1965
Director
Appointed 17 Dec 1999
Resigned 02 Nov 2001

PARRETT, Keith Joseph

Resigned
16 Carpenders Close, HarpendenAL5 3HN
Born May 1955
Director
Appointed 13 Jun 1997
Resigned 15 May 1998

ROGERS, Paul

Resigned
9 Chichester Road South, ManchesterM15 5PL
Born October 1973
Director
Appointed 29 Sept 1998
Resigned 14 Jan 2000

SIMMONS, Paul William

Resigned
5 Summers Close, KnutsfordWA16 9AW
Born November 1953
Director
Appointed 15 May 1998
Resigned 29 Sept 1998

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Jun 1997
Resigned 13 Jun 1997

Persons with significant control

1

Mr Paul Alexander Whiteman

Active
Merton Road, ManchesterM25 1PL
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
27 October 2000
287Change of Registered Office
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 March 1999
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
287Change of Registered Office
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
88(2)R88(2)R
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
287Change of Registered Office
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Incorporation Company
13 June 1997
NEWINCIncorporation