Background WavePink WaveYellow Wave

COLLEGE COURT (HULME) LIMITED (03633466)

COLLEGE COURT (HULME) LIMITED (03633466) is an active UK company. incorporated on 17 September 1998. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLEGE COURT (HULME) LIMITED has been registered for 27 years. Current directors include AGACINSKA, Marguerite, MORI, Rita, WINDER, Nigel Benjamin.

Company Number
03633466
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGACINSKA, Marguerite, MORI, Rita, WINDER, Nigel Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE COURT (HULME) LIMITED

COLLEGE COURT (HULME) LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLEGE COURT (HULME) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03633466

LTD Company

Age

27 Years

Incorporated 17 September 1998

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY England
From: 24 February 2016To: 4 January 2023
Boutlon House Chorlton Street Manchester M1 3HY England
From: 24 February 2016To: 24 February 2016
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 11 January 2011To: 24 February 2016
C/O Steven Scavlan 73 Mosley Street Manchester M2 3JN
From: 17 September 1998To: 11 January 2011
Timeline

11 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Jan 11
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Apr 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Sept 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Corporate secretary
Appointed 04 Feb 2021

AGACINSKA, Marguerite

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1960
Director
Appointed 13 Jun 2002

MORI, Rita

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born November 1966
Director
Appointed 13 Jun 2002

WINDER, Nigel Benjamin

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born March 1949
Director
Appointed 22 Sept 2021

STANISTREET, Ian Henry

Resigned
Chorlton Street, ManchesterM1 3HY
Secretary
Appointed 23 Aug 2001
Resigned 04 Feb 2021

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 06 Oct 1998
Resigned 23 Aug 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 06 Oct 1998

BIRCH, Steven Peter

Resigned
201a Ringinglow Road, SheffieldS11 7PT
Born November 1959
Director
Appointed 06 Oct 1998
Resigned 13 Jun 2002

EVANS, Andrew

Resigned
Mosley Street, ManchesterM2 3HR
Born October 1972
Director
Appointed 15 May 2002
Resigned 24 Jul 2013

HOPLEY, Bernadette

Resigned
14 Mytton Street, ManchesterM15 5AZ
Born December 1969
Director
Appointed 01 Aug 2003
Resigned 07 Jul 2005

HURLEY, Stephen John

Resigned
Chorlton Street, ManchesterM1 3HY
Born April 1961
Director
Appointed 06 Oct 2014
Resigned 01 Jul 2019

JACKSON, Stanley George

Resigned
Chorlton Street, ManchesterM1 3HY
Born August 1944
Director
Appointed 27 May 2014
Resigned 05 Apr 2018

JACKSON, Stanley George

Resigned
Mosley Street, ManchesterM2 3HR
Born August 1944
Director
Appointed 27 Jun 2006
Resigned 24 Apr 2014

LIDDY, Roger

Resigned
Flat 7 College Court, ManchesterM15 5PR
Born March 1961
Director
Appointed 13 Jun 2002
Resigned 21 Jul 2004

WINDER, Nigel Benjamin

Resigned
Chorlton Street, ManchesterM1 3HY
Born March 1949
Director
Appointed 11 Sept 2011
Resigned 04 Jul 2018

WITCOMBE, Jo Anne

Resigned
Boston Street, ManchesterM15 5AY
Born May 1981
Director
Appointed 13 Jun 2002
Resigned 21 Jul 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 17 Sept 1998
Resigned 06 Oct 1998
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Secretary Company With Change Date
24 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
27 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
9 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
287Change of Registered Office
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
88(2)R88(2)R
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
22 May 2000
287Change of Registered Office
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
287Change of Registered Office
Incorporation Company
17 September 1998
NEWINCIncorporation