Background WavePink WaveYellow Wave

2741 THE COURTS WARREN STREET STOCKPORT (FREEHOLDCO) LIMITED (06372181)

2741 THE COURTS WARREN STREET STOCKPORT (FREEHOLDCO) LIMITED (06372181) is an active UK company. incorporated on 17 September 2007. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 2741 THE COURTS WARREN STREET STOCKPORT (FREEHOLDCO) LIMITED has been registered for 18 years. Current directors include FRANCE, James Anthony.

Company Number
06372181
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANCE, James Anthony
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2741 THE COURTS WARREN STREET STOCKPORT (FREEHOLDCO) LIMITED

2741 THE COURTS WARREN STREET STOCKPORT (FREEHOLDCO) LIMITED is an active company incorporated on 17 September 2007 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 2741 THE COURTS WARREN STREET STOCKPORT (FREEHOLDCO) LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06372181

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

SDI (STOCKPORT) LIMITED
From: 13 August 2020To: 5 July 2024
SDI (PROPCO 132) LIMITED
From: 1 August 2020To: 13 August 2020
SDI (STOCKPORT) LIMITED
From: 27 May 2020To: 1 August 2020
SDI (PROPCO 132) LIMITED
From: 20 May 2020To: 27 May 2020
SDI (DONCASTER WHEATLEY) LIMITED
From: 1 December 2016To: 20 May 2020
SDI (EPSOM) LIMITED
From: 6 November 2008To: 1 December 2016
USA WARE LIMITED
From: 31 January 2008To: 6 November 2008
SUMMERCOMBE 165 LIMITED
From: 17 September 2007To: 31 January 2008
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FRANCE, James Anthony

Active
Brook Park East, ShirebrookNG20 8RY
Born March 1990
Director
Appointed 05 Dec 2024

BRADES, Gillian Susan

Resigned
78, SloughSL1 5QZ
Secretary
Appointed 17 Sept 2007
Resigned 14 May 2008

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 24 Oct 2007
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East Road, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 14 Oct 2016

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019
Resigned 06 Jan 2025

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 24 Oct 2007
Resigned 14 Oct 2016

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 24 Oct 2007
Resigned 31 Dec 2013

SAVIZON, Brandis Rudolf

Resigned
Grenville Court, BurnhamSL1 8DF
Born April 1966
Director
Appointed 17 Sept 2007
Resigned 14 May 2008

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2023
AAAnnual Accounts
Legacy
7 March 2023
PARENT_ACCPARENT_ACC
Legacy
7 March 2023
GUARANTEE2GUARANTEE2
Legacy
7 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Resolution
13 August 2020
RESOLUTIONSResolutions
Resolution
1 August 2020
RESOLUTIONSResolutions
Resolution
27 May 2020
RESOLUTIONSResolutions
Resolution
20 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Legacy
14 September 2017
PARENT_ACCPARENT_ACC
Legacy
14 September 2017
AGREEMENT2AGREEMENT2
Legacy
14 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Resolution
1 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Legacy
7 January 2014
PARENT_ACCPARENT_ACC
Legacy
7 January 2014
AGREEMENT2AGREEMENT2
Legacy
7 January 2014
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Memorandum Articles
11 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288cChange of Particulars
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Certificate Change Of Name Company
31 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2007
225Change of Accounting Reference Date
Resolution
2 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Incorporation Company
17 September 2007
NEWINCIncorporation