Background WavePink WaveYellow Wave

LEVER COURT (KERSAL) MANAGEMENT LIMITED (05817546)

LEVER COURT (KERSAL) MANAGEMENT LIMITED (05817546) is an active UK company. incorporated on 15 May 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. LEVER COURT (KERSAL) MANAGEMENT LIMITED has been registered for 19 years. Current directors include LEON, Judith Belle.

Company Number
05817546
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2006
Age
19 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEON, Judith Belle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVER COURT (KERSAL) MANAGEMENT LIMITED

LEVER COURT (KERSAL) MANAGEMENT LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEVER COURT (KERSAL) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05817546

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 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

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England
From: 26 February 2016To: 5 January 2023
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 2 July 2012To: 26 February 2016
75 Mosley Street Manchester M2 3HR United Kingdom
From: 16 May 2011To: 2 July 2012
C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN
From: 13 December 2010To: 16 May 2011
Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
From: 15 May 2006To: 13 December 2010
Timeline

9 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
May 06
Director Joined
Apr 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Jul 12
Director Joined
Feb 14
Director Left
Jun 14
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SCANLANS PROPERTY MANAGEMENT

Active
Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 23 Feb 2018

LEON, Judith Belle

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1951
Director
Appointed 10 Feb 2014

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Secretary
Appointed 27 Nov 2008
Resigned 19 Apr 2010

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 09 Feb 2007
Resigned 19 Nov 2008

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 15 May 2006
Resigned 12 Jun 2008

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 19 Apr 2010
Resigned 22 Feb 2018

BOARDMAN, Anne

Resigned
Mosley Street, ManchesterM2 3JN
Born September 1941
Director
Appointed 25 Feb 2010
Resigned 12 Aug 2011

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 15 May 2006
Resigned 19 Apr 2010

CLEVELEY, Stephen Brian

Resigned
The Oval, ShrewsburySY3 8EW
Born August 1969
Director
Appointed 19 Nov 2008
Resigned 19 Apr 2010

HALLIWELL, Paul Leonard

Resigned
Lakeside Close, ChesterCH2 1RR
Born July 1969
Director
Appointed 10 Jun 2008
Resigned 08 Jan 2009

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 08 Jun 2006
Resigned 29 Jun 2007

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 09 Feb 2007
Resigned 10 Jun 2008

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 08 Jun 2006
Resigned 10 Jun 2008

MCGEEHAN, Lawrence

Resigned
704 Imperial Point, ManchesterM50 3RA
Born September 1964
Director
Appointed 15 May 2006
Resigned 09 Feb 2007

WILKINSON, Marie Jayne

Resigned
Portrush Close, WidnesWA8 9NS
Born September 1970
Director
Appointed 19 Nov 2008
Resigned 01 Dec 2010

WOODBRIDGE, Gary Daniel Matthew

Resigned
Mosley Street, ManchesterM2 3HR
Born October 1969
Director
Appointed 21 May 2012
Resigned 19 Jun 2014
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
8 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
19 August 2009
287Change of Registered Office
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Incorporation Company
15 May 2006
NEWINCIncorporation