Background WavePink WaveYellow Wave

SIR WILLIAMS COURT MANAGEMENT COMPANY LIMITED (04241497)

SIR WILLIAMS COURT MANAGEMENT COMPANY LIMITED (04241497) is an active UK company. incorporated on 26 June 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SIR WILLIAMS COURT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include EDELSTEIN, Jonathan Ayser.

Company Number
04241497
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
Unit 1 Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDELSTEIN, Jonathan Ayser
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR WILLIAMS COURT MANAGEMENT COMPANY LIMITED

SIR WILLIAMS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIR WILLIAMS COURT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04241497

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester, M23 9GP,

Previous Addresses

4a Royle Green Road Northenden Manchester M22 4NG
From: 3 February 2010To: 24 February 2014
C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 14 January 2010To: 3 February 2010
3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M503UB
From: 26 June 2001To: 14 January 2010
Timeline

13 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Left
Apr 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 08 Feb 2010

EDELSTEIN, Jonathan Ayser

Active
Ledson Road, ManchesterM23 9GP
Born September 1956
Director
Appointed 07 Jan 2010

SIMS, Mary Jane

Resigned
Barroose House, BaldrineIM4 6AR
Secretary
Appointed 06 Nov 2001
Resigned 12 Sept 2007

SIMS, Nicola Yvette

Resigned
3rd Floor Digital World Centre, Manchester
Secretary
Appointed 12 Sept 2007
Resigned 07 Jan 2010

CUPPIN STREET SECRETARIES LIMITED

Resigned
C/O Hill Dickinson, LiverpoolL2 4SJ
Corporate secretary
Appointed 26 Jun 2001
Resigned 06 Nov 2001

CHRISTIAN, Kevin

Resigned
3rd Floor Digital World Centre, Manchester
Born December 1947
Director
Appointed 11 Dec 2001
Resigned 07 Jan 2010

GORDON, Brian

Resigned
Sir Williams Court, ManchesterM23 1DL
Born August 1946
Director
Appointed 07 Jan 2010
Resigned 04 Jan 2011

HOYLE, Sarah Elizabeth

Resigned
Ledson Road, ManchesterM23 9GP
Born September 1966
Director
Appointed 22 Feb 2021
Resigned 23 Feb 2022

MYERS, John Robert

Resigned
Sir Williams Court, BaguleyM23 1DL
Born October 1948
Director
Appointed 20 Jan 2010
Resigned 29 Apr 2019

PRICE, Jennifer Louise

Resigned
Hall Lane, ManchesterM23 1NB
Born September 1978
Director
Appointed 01 Jan 2010
Resigned 01 Feb 2021

SIMS, Mary Jane

Resigned
3rd Floor Digital World Centre, Manchester
Born August 1966
Director
Appointed 06 Nov 2001
Resigned 07 Jan 2010

WILSON, John Alexander

Resigned
Royle Green Road, ManchesterM22 4NG
Born September 1964
Director
Appointed 06 Nov 2001
Resigned 14 Jan 2010

CUPPIN STREET SECRETARIES LIMITED

Resigned
C/O Hill Dickinson, LiverpoolL2 4SJ
Corporate director
Appointed 26 Jun 2001
Resigned 06 Nov 2001
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 March 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Resolution
14 January 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 January 2010
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 January 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
17 August 2009
363aAnnual Return
Resolution
10 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
88(2)R88(2)R
Legacy
17 January 2007
88(2)R88(2)R
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
88(2)R88(2)R
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
22 November 2004
88(2)R88(2)R
Legacy
17 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
27 November 2003
MEM/ARTSMEM/ARTS
Resolution
27 November 2003
RESOLUTIONSResolutions
Resolution
27 November 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
123Notice of Increase in Nominal Capital
Legacy
18 November 2003
88(2)R88(2)R
Legacy
7 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
88(2)R88(2)R
Legacy
20 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
88(2)R88(2)R
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
225Change of Accounting Reference Date
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Incorporation Company
26 June 2001
NEWINCIncorporation