Background WavePink WaveYellow Wave

THE COURTYARD (NANTWICH) RESIDENTS COMPANY LIMITED (04642971)

THE COURTYARD (NANTWICH) RESIDENTS COMPANY LIMITED (04642971) is an active UK company. incorporated on 21 January 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COURTYARD (NANTWICH) RESIDENTS COMPANY LIMITED has been registered for 23 years. Current directors include BUTCHER, Trevor Raymond, CORNES, Trevor.

Company Number
04642971
Status
active
Type
ltd
Incorporated
21 January 2003
Age
23 years
Address
20a Victoria Road, Manchester, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTCHER, Trevor Raymond, CORNES, Trevor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COURTYARD (NANTWICH) RESIDENTS COMPANY LIMITED

THE COURTYARD (NANTWICH) RESIDENTS COMPANY LIMITED is an active company incorporated on 21 January 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COURTYARD (NANTWICH) RESIDENTS COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04642971

LTD Company

Age

23 Years

Incorporated 21 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 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

20a Victoria Road Hale Manchester, WA15 9AD,

Previous Addresses

Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom
From: 11 January 2010To: 15 November 2012
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 21 January 2003To: 11 January 2010
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 21
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 Nov 2012

BUTCHER, Trevor Raymond

Active
Victoria Road, ManchesterWA15 9AD
Born July 1953
Director
Appointed 07 Nov 2025

CORNES, Trevor

Active
Victoria Road, ManchesterWA15 9AD
Born November 1960
Director
Appointed 08 Dec 2016

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Richmond House, Hale AltrinchamWA14 2XP
Corporate secretary
Appointed 01 Nov 2007
Resigned 01 Nov 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 21 Jan 2003
Resigned 21 Jan 2003

MAIN AND MAIN DEVELOPMENTS LIMITED

Resigned
252a Finney Lane, CheadleSK8 3QD
Corporate secretary
Appointed 21 Jan 2003
Resigned 01 Nov 2007

BRITTON, Andrew Timothy

Resigned
2 Sutton Close, NantwichCW5 5GF
Born December 1954
Director
Appointed 19 Feb 2004
Resigned 27 Jun 2005

BUTCHER, Trevor Raymond

Resigned
Victoria Road, ManchesterWA15 9AD
Born July 1953
Director
Appointed 01 Aug 2017
Resigned 28 Oct 2025

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 21 Jan 2003
Resigned 19 Feb 2004

HENDRY, David Malcolm

Resigned
Victoria Road, ManchesterWA15 9AD
Born July 1947
Director
Appointed 01 Aug 2017
Resigned 22 Feb 2021

MILLER, Alan Newton

Resigned
The Stables, MacclesfieldSK11 9NN
Born July 1944
Director
Appointed 09 Feb 2004
Resigned 11 Dec 2016

SIMUNOVIC, Jane Elizabeth

Resigned
22 Sutton Close, NantwichCW5 5GF
Born March 1963
Director
Appointed 19 Feb 2004
Resigned 30 Jun 2005

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 21 Jan 2003
Resigned 21 Jan 2003
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Corporate Secretary Company With Name
4 December 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Account Reference Date Company Previous Extended
18 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
225Change of Accounting Reference Date
Legacy
31 October 2003
88(2)R88(2)R
Legacy
5 October 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Legacy
3 September 2003
88(2)R88(2)R
Legacy
2 September 2003
88(2)R88(2)R
Legacy
19 August 2003
88(2)R88(2)R
Legacy
5 August 2003
88(2)R88(2)R
Legacy
25 July 2003
288cChange of Particulars
Legacy
2 July 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
27 April 2003
88(2)R88(2)R
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
287Change of Registered Office
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Incorporation Company
21 January 2003
NEWINCIncorporation