Background WavePink WaveYellow Wave

ST LUKES COURT MANAGEMENT COMPANY LIMITED (04116815)

ST LUKES COURT MANAGEMENT COMPANY LIMITED (04116815) is an active UK company. incorporated on 29 November 2000. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. ST LUKES COURT MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include POLLARD, Daniel George.

Company Number
04116815
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 2000
Age
25 years
Address
Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, Daniel George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LUKES COURT MANAGEMENT COMPANY LIMITED

ST LUKES COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 2000 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST LUKES COURT MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04116815

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 29 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

1 Middlewich Road, Holmes Chapel Cheshire CW4 7EA
From: 20 April 2011To: 1 October 2019
Flat 1 the Mews, Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7GD England
From: 1 April 2011To: 20 April 2011
Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ
From: 29 November 2000To: 1 April 2011
Timeline

26 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
May 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 17 Sept 2019

POLLARD, Daniel George

Active
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 01 Dec 2025

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 29 Nov 2000
Resigned 01 Dec 2006

SELFE, Timothy Courtenay, Mr.

Resigned
Middlewich Road,, Holmes ChapelCW4 7EA
Secretary
Appointed 01 Apr 2011
Resigned 17 Sept 2019

SPANTON, Andrew Paul

Resigned
Princes Court, NantwichCW5 6PQ
Secretary
Appointed 01 Dec 2006
Resigned 31 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2000
Resigned 29 Nov 2000

DARNELL, John

Resigned
The Orchard Padgbury Lane, CongletonCW12 4HU
Born May 1945
Director
Appointed 29 Nov 2000
Resigned 30 Jul 2004

DARNELL, Peter

Resigned
5 Church View, CreweCW4 7AG
Born May 1945
Director
Appointed 29 Nov 2000
Resigned 30 Jul 2004

FINN, Ursulla Mary, Mrs.

Resigned
The Mews,, Holmes Chapel,CW4 7GD
Born April 1934
Director
Appointed 08 Jul 2016
Resigned 31 May 2017

FINN, Ursulla Mary, Mrs.

Resigned
6 The Mews, Holmes ChapelCW4 7GD
Born April 1934
Director
Appointed 15 Nov 2004
Resigned 04 Feb 2011

GRESTY, Mary, Mrs.

Resigned
The Mews,, Holmes Chapel,CW4 7GD
Born March 1927
Director
Appointed 08 Jul 2016
Resigned 23 Dec 2016

HORTON, Kenneth, Mr.

Resigned
The Mews, Holmes Chapel,CW4 7GD
Born February 1925
Director
Appointed 03 Feb 2011
Resigned 08 Jul 2016

LOMAX, Arthur Stamp

Resigned
Crossley Road, StockportSK4 5BH
Born June 1945
Director
Appointed 18 May 2018
Resigned 01 Dec 2025

ROACH, David Francis, Mr.

Resigned
The Mews, Holmes Chapel,CW4 7GD
Born August 1928
Director
Appointed 03 Feb 2011
Resigned 08 Jul 2016

ROACH, David Francis, Mr.

Resigned
1 The Mews, CreweCW4 7GD
Born August 1928
Director
Appointed 08 Mar 2004
Resigned 21 Dec 2006

THORPE, Hazel Diane, Mrs.

Resigned
The Mews,, Holmes Chapel,CW4 7GD
Born July 1948
Director
Appointed 08 Jul 2016
Resigned 17 Aug 2017

THORPE, Hazel Diane

Resigned
Flat 2 The Mews, Macclesfield Road, CreweCW4 7GD
Born March 1948
Director
Appointed 15 May 2007
Resigned 29 Nov 2010

UMPLEBY, Denise

Resigned
5 The Mews, CreweCW4 7GD
Born June 1952
Director
Appointed 08 Mar 2004
Resigned 15 May 2007

WOOD, Chris Martin

Resigned
The Mews, Macclesfield Road, CreweCW4 7GD
Born December 1959
Director
Appointed 21 Jul 2017
Resigned 01 Dec 2025

Persons with significant control

5

0 Active
5 Ceased

Mr. Arthur Stamp Lomax

Ceased
4, Holmes Chapel,CW4 7GD
Born June 1945

Nature of Control

Significant influence or control
Notified 18 May 2018
Ceased 17 Nov 2025

Mr. Christopher Martin Wood

Ceased
The Mews,, Holmes Chapel,CW4 7GD
Born December 1959

Nature of Control

Significant influence or control
Notified 21 Jul 2017
Ceased 17 Nov 2025

Mrs. Hazel Diane Thorpe

Ceased
The Mews,, Holmes Chapel,CW4 7GD
Born July 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 17 Aug 2017

Mrs. Ursulla Mary Finn

Ceased
The Mews,, Holmes Chapel,CW4 7GD
Born April 1934

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 31 May 2017

Mrs. Mary Gresty

Ceased
The Mews,, Holmes Chapel,CW4 7GD
Born March 1927

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 September 2019
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Resolution
26 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
287Change of Registered Office
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
27 October 2003
287Change of Registered Office
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
13 May 2002
287Change of Registered Office
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
287Change of Registered Office
Legacy
20 November 2001
225Change of Accounting Reference Date
Legacy
30 November 2000
288bResignation of Director or Secretary
Incorporation Company
29 November 2000
NEWINCIncorporation