Background WavePink WaveYellow Wave

NICHOLAS COURT MANAGEMENT (DIDSBURY) LIMITED (04641100)

NICHOLAS COURT MANAGEMENT (DIDSBURY) LIMITED (04641100) is an active UK company. incorporated on 20 January 2003. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. NICHOLAS COURT MANAGEMENT (DIDSBURY) LIMITED has been registered for 23 years. Current directors include GHATTAMANENI, Asha, Dr, HEALEY, John, Prof., JEANS, Adam Rupert, Dr and 2 others.

Company Number
04641100
Status
active
Type
ltd
Incorporated
20 January 2003
Age
23 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GHATTAMANENI, Asha, Dr, HEALEY, John, Prof., JEANS, Adam Rupert, Dr, MCCULLOCH, John, Dr, MYRIOKEFALITAKI, Evangelia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLAS COURT MANAGEMENT (DIDSBURY) LIMITED

NICHOLAS COURT MANAGEMENT (DIDSBURY) LIMITED is an active company incorporated on 20 January 2003 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NICHOLAS COURT MANAGEMENT (DIDSBURY) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04641100

LTD Company

Age

23 Years

Incorporated 20 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 30 January 2013To: 14 October 2015
C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU
From: 20 January 2003To: 30 January 2013
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Sept 11
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Feb 16
Director Joined
May 16
Director Joined
Feb 21
Director Joined
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Dec 2012

GHATTAMANENI, Asha, Dr

Active
Crossley Road, StockportSK4 5BH
Born December 1974
Director
Appointed 10 Nov 2025

HEALEY, John, Prof.

Active
Crossley Road, StockportSK4 5BH
Born February 1948
Director
Appointed 30 Mar 2015

JEANS, Adam Rupert, Dr

Active
Crossley Road, StockportSK4 5BH
Born February 1976
Director
Appointed 14 Mar 2016

MCCULLOCH, John, Dr

Active
Crossley Road, StockportSK4 5BH
Born June 1942
Director
Appointed 13 Feb 2014

MYRIOKEFALITAKI, Evangelia

Active
Crossley Road, StockportSK4 5BH
Born July 1977
Director
Appointed 31 Dec 2019

ALLIANCE, Victoria

Resigned
55 Carrwood, AltrinchamWA15 0EN
Secretary
Appointed 20 Jan 2003
Resigned 05 Jan 2005

EZAIR, Nathan Joshua

Resigned
11 Nicholas Court, ManchesterM20 2GP
Secretary
Appointed 19 Jan 2007
Resigned 01 Dec 2012

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 05 Jan 2005
Resigned 19 Jan 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Jan 2003
Resigned 20 Jan 2003

ALLIANCE, Nigel

Resigned
55 Carrwood, AltrinchamWA15 0EN
Born February 1935
Director
Appointed 20 Jan 2003
Resigned 05 Apr 2006

EZAIR, Nathan Joshua

Resigned
11 Nicholas Court, ManchesterM20 2GP
Born February 1980
Director
Appointed 05 Apr 2006
Resigned 22 Oct 2013

NAVIN, Colin Anthony

Resigned
Unit 6 Nicholas Court, Didsbury ManchesterM20 2GP
Born December 1958
Director
Appointed 05 Apr 2006
Resigned 22 Aug 2007

PARSONS, Christopher John

Resigned
Barlow Moor Road, DidsburyM20 2GP
Born October 1979
Director
Appointed 25 Jul 2011
Resigned 23 Sept 2014

POWELL, Damien Alec

Resigned
8 Nicholas Court, Didsbury ManchesterM20 2GP
Born May 1979
Director
Appointed 10 May 2007
Resigned 21 Jan 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Jan 2003
Resigned 20 Jan 2003
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
30 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
287Change of Registered Office
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
31 January 2006
88(2)R88(2)R
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
10 January 2005
287Change of Registered Office
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2003
287Change of Registered Office
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Incorporation Company
20 January 2003
NEWINCIncorporation