Background WavePink WaveYellow Wave

ELLENBROOK COURT MANAGEMENT COMPANY LIMITED (06453145)

ELLENBROOK COURT MANAGEMENT COMPANY LIMITED (06453145) is an active UK company. incorporated on 13 December 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ELLENBROOK COURT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CASSERLY, Paul Anthony.

Company Number
06453145
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2007
Age
18 years
Address
10 James Nasmyth Way, Manchester, M30 0SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASSERLY, Paul Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLENBROOK COURT MANAGEMENT COMPANY LIMITED

ELLENBROOK COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELLENBROOK COURT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06453145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

10 James Nasmyth Way Eccles Manchester, M30 0SF,

Previous Addresses

Castle Homes Nw Limited 10 James Nasmyth Way Eccles Manchester M30 0SF United Kingdom
From: 27 April 2011To: 6 January 2012
1 Church Hill Knutsford Cheshire WA16 6DH
From: 13 December 2007To: 27 April 2011
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Oct 19
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CASSERLY PROPERTY MANAGEMENT LTD

Active
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 18 Mar 2019

CASSERLY, Paul Anthony

Active
James Nasmyth Way, ManchesterM30 0SF
Born May 1978
Director
Appointed 30 Oct 2019

CASSERLY, Paul Anthony

Resigned
James Nasmyth Way, ManchesterM30 0SF
Secretary
Appointed 24 May 2011
Resigned 18 Mar 2019

CONNOR, Sandra Marie

Resigned
20 South Avenue, LeighWN7 3BU
Secretary
Appointed 13 Dec 2007
Resigned 11 Apr 2008

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 10 Apr 2008
Resigned 27 Apr 2011

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 13 Dec 2007
Resigned 13 Dec 2007

CASSERLY, Paul Anthony

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born May 1978
Director
Appointed 07 Mar 2011
Resigned 25 May 2011

CASSERLY, Paul

Resigned
3 Grange Road, ManchesterM30 8JW
Born May 1978
Director
Appointed 13 Dec 2007
Resigned 01 Jan 2011

PARFITT, Margaret Mary

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born May 1947
Director
Appointed 24 May 2011
Resigned 17 May 2012

SLOAN, Maureen

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born March 1951
Director
Appointed 16 Aug 2010
Resigned 10 Oct 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 13 Dec 2007
Resigned 13 Dec 2007
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
287Change of Registered Office
Incorporation Company
13 December 2007
NEWINCIncorporation