Background WavePink WaveYellow Wave

ROYLES COURT MANAGEMENT COMPANY LIMITED (04224140)

ROYLES COURT MANAGEMENT COMPANY LIMITED (04224140) is an active UK company. incorporated on 29 May 2001. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. ROYLES COURT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include GRAHAM, Diane, PICKERING, Stewart Ward, TATTERSALL, Joy Mary.

Company Number
04224140
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
218 Finney Lane Heald Green, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAM, Diane, PICKERING, Stewart Ward, TATTERSALL, Joy Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYLES COURT MANAGEMENT COMPANY LIMITED

ROYLES COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2001 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROYLES COURT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04224140

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

URBANPEARL PROPERTY MANAGEMENT LIMITED
From: 29 May 2001To: 14 July 2002
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 8 October 2019
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 29 May 2001To: 14 May 2014
Timeline

11 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Director Left
Oct 09
Director Joined
Jun 11
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 14
Director Joined
Sept 17
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Sept 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ROGER DEAN ESTATE AGENTS

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 11 Oct 2019

GRAHAM, Diane

Active
Heald Green, CheadleSK8 3QA
Born February 1967
Director
Appointed 20 Jan 2022

PICKERING, Stewart Ward

Active
Heald Green, CheadleSK8 3QA
Born March 1948
Director
Appointed 05 Jun 2017

TATTERSALL, Joy Mary

Active
Heald Green, CheadleSK8 3QA
Born November 1957
Director
Appointed 05 Sept 2022

GARNETT, Simon Paul

Resigned
14 Swale Drive, AltrinchamWA14 4UD
Secretary
Appointed 02 Oct 2002
Resigned 13 Jun 2004

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 10 Jun 2008
Resigned 28 Feb 2012

HALLIWELL, Peter Andrew

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Secretary
Appointed 18 Jun 2004
Resigned 09 Jun 2008

WALSH, Ian Leonard

Resigned
10 Hamilton Road, ManchesterM45 6QW
Secretary
Appointed 22 Mar 2002
Resigned 11 Sept 2002

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Secretary
Appointed 22 Mar 2002
Resigned 02 Oct 2002

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 17 Sept 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2001
Resigned 22 Mar 2002

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 12 Jan 2006
Resigned 31 Oct 2006

COWEN, Philip Gordon

Resigned
1 The Lawns, BowdonWA14 2YA
Born June 1944
Director
Appointed 22 Mar 2002
Resigned 24 Feb 2003

DEAN, Richard Nicholas

Resigned
25 Marryat Close, WarringtonWA2 8XS
Born October 1971
Director
Appointed 02 Oct 2002
Resigned 18 Nov 2005

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Born September 1968
Director
Appointed 20 Oct 2005
Resigned 22 Mar 2006

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 17 Mar 2006
Resigned 31 Oct 2006

KENDRICK, John Edward

Resigned
45 Stanhope Road, AltrinchamWA14 3JU
Born July 1966
Director
Appointed 02 Oct 2002
Resigned 13 Nov 2006

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 17 Mar 2006
Resigned 31 Oct 2006

MCGEEHAN, Lawrence

Resigned
27 Lilybrook Drive, KnutsfordWA16 8WR
Born September 1964
Director
Appointed 17 Nov 2005
Resigned 31 Oct 2006

MILLS, Ashley Jonathan

Resigned
17 Royles Square, Alderley EdgeSK9 7GN
Born June 1959
Director
Appointed 31 Oct 2006
Resigned 20 Oct 2009

PINER, Jose Luis

Resigned
Church Hill, KnutsfordWA16 6DH
Born March 1968
Director
Appointed 31 Oct 2006
Resigned 11 Sept 2012

REIL, Francis Patrick

Resigned
12 Dashwood Close, WarringtonWA4 3JA
Born March 1957
Director
Appointed 02 Oct 2002
Resigned 21 Oct 2005

ROOS, Ronald Peter

Resigned
Heald Green, CheadleSK8 3QA
Born June 1952
Director
Appointed 23 Jan 2014
Resigned 16 Dec 2021

TATTERSALL, David

Resigned
Heald Green, CheadleSK8 3QA
Born October 1967
Director
Appointed 01 Nov 2010
Resigned 16 Dec 2021

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Born June 1947
Director
Appointed 22 Mar 2002
Resigned 02 Oct 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 May 2001
Resigned 22 Mar 2002
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
22 June 2009
363aAnnual Return
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
287Change of Registered Office
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
30 May 2006
363aAnnual Return
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
287Change of Registered Office
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288cChange of Particulars
Legacy
28 April 2004
288cChange of Particulars
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
287Change of Registered Office
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
20 August 2002
MEM/ARTSMEM/ARTS
Resolution
20 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
287Change of Registered Office
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Incorporation Company
29 May 2001
NEWINCIncorporation