Background WavePink WaveYellow Wave

CECIL COURT MANAGEMENT (MANCHESTER) LIMITED (04915230)

CECIL COURT MANAGEMENT (MANCHESTER) LIMITED (04915230) is an active UK company. incorporated on 29 September 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CECIL COURT MANAGEMENT (MANCHESTER) LIMITED has been registered for 22 years. Current directors include EDELSTEIN, Jonathan Ayser, GREEN, Andrew Philip.

Company Number
04915230
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 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, GREEN, Andrew Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CECIL COURT MANAGEMENT (MANCHESTER) LIMITED

CECIL COURT MANAGEMENT (MANCHESTER) LIMITED is an active company incorporated on 29 September 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CECIL COURT MANAGEMENT (MANCHESTER) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04915230

LTD Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Previous Addresses

C/O Edge Property Management Ltd 4a Royle Green Road Northenden Manchester M22 4NG
From: 21 December 2010To: 24 February 2014
Apartment 45 7 Collier Street Manchester M3 4NA England
From: 26 October 2010To: 21 December 2010
Apartment 45 Collier Street Manchester M3 4NA
From: 16 August 2010To: 26 October 2010
20 Weygates Drive Altrincham Cheshire WA15 0BW
From: 29 September 2003To: 16 August 2010
Timeline

7 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Owner Exit
Nov 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, WythenshaweM23 9GP
Corporate secretary
Appointed 12 Nov 2020

EDELSTEIN, Jonathan Ayser

Active
Ledson Road, ManchesterM23 9GP
Born September 1956
Director
Appointed 10 Aug 2011

GREEN, Andrew Philip

Active
Ledson Road, ManchesterM23 9GP
Born June 1970
Director
Appointed 10 Aug 2011

BAYLISS, Barbara

Resigned
The Hermitage, Thornton-CleveleysFY5 2TH
Secretary
Appointed 23 Jul 2010
Resigned 17 Dec 2010

EDELSTEIN, Jonathan

Resigned
Ledson Road, ManchesterM23 9GP
Secretary
Appointed 20 Dec 2010
Resigned 12 Nov 2020

FAROOQ, Mohammad Faisal

Resigned
20 Weygates Drive, AltrinchamWA15 0BW
Secretary
Appointed 13 Sept 2005
Resigned 23 Jul 2010

ISBISTER, Adam David

Resigned
Flat 2 Block A 44a Cecil Road, ManchesterM30 0FZ
Secretary
Appointed 13 Dec 2004
Resigned 16 Aug 2005

SMITH, Peter

Resigned
Abec House, MostonM9 4HA
Secretary
Appointed 29 Sept 2003
Resigned 13 Dec 2004

ASIF, Ayesha

Resigned
20 Weygates Drive, AltrinchamWA15 0BW
Born March 1972
Director
Appointed 13 Sept 2005
Resigned 23 Jul 2010

BAYLISS, Paul

Resigned
Royle Green Road, ManchesterM22 4NG
Born February 1988
Director
Appointed 23 Jul 2010
Resigned 13 Aug 2011

COUGHLAN, John

Resigned
55 Priory Grove, StillorganIRISH
Born February 1958
Director
Appointed 13 Dec 2004
Resigned 13 Sept 2005

FARRAGHER, Ian Thomas

Resigned
Abec House, MostonM9 4HA
Born February 1959
Director
Appointed 29 Sept 2003
Resigned 13 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Ayser Edelstein

Ceased
Ledson Road, ManchesterM23 9GP
Born September 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 21 Sept 2016
Ceased 12 Nov 2020

Mr Andrew Philip Green

Active
Streamside Close, AltrinchamWA15 7PE
Born June 1970

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
13 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
15 November 2007
AAMDAAMD
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
353353
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
2 May 2006
288cChange of Particulars
Legacy
2 May 2006
288cChange of Particulars
Legacy
2 May 2006
287Change of Registered Office
Legacy
26 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
287Change of Registered Office
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Incorporation Company
29 September 2003
NEWINCIncorporation