Background WavePink WaveYellow Wave

HANDFORTH COURT MANAGEMENT COMPANY LIMITED (11690314)

HANDFORTH COURT MANAGEMENT COMPANY LIMITED (11690314) is an active UK company. incorporated on 21 November 2018. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HANDFORTH COURT MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BARNES, Oliver James Frederick, SUD, Arvind, UDOH, Gideon.

Company Number
11690314
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2018
Age
7 years
Address
31 Greek Street, Stockport, SK3 8AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Oliver James Frederick, SUD, Arvind, UDOH, Gideon
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDFORTH COURT MANAGEMENT COMPANY LIMITED

HANDFORTH COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2018 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HANDFORTH COURT MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68209, 98000)

Status

active

Active since 7 years ago

Company No

11690314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 21 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

31 Greek Street Stockport, SK3 8AX,

Previous Addresses

2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom
From: 21 November 2018To: 17 August 2021
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Owner Exit
Nov 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

UKEMS LIMITED

Active
Greek Street, StockportSK3 8AX
Corporate secretary
Appointed 04 Aug 2021

BARNES, Oliver James Frederick

Active
Greek Street, StockportSK3 8AX
Born October 1976
Director
Appointed 08 Feb 2022

SUD, Arvind

Active
Greek Street, StockportSK3 8AX
Born January 1974
Director
Appointed 08 Feb 2022

UDOH, Gideon

Active
Greek Street, StockportSK3 8AX
Born December 1952
Director
Appointed 08 Feb 2022

BRAVINGTON, Adrian Mark

Resigned
Greek Street, StockportSK3 8AX
Secretary
Appointed 21 Nov 2018
Resigned 08 Feb 2022

BRAVINGTON, Adrian Mark

Resigned
Greek Street, StockportSK3 8AX
Born March 1969
Director
Appointed 21 Nov 2018
Resigned 08 Feb 2022

MCCARTHY, Shaun David

Resigned
Greek Street, StockportSK3 8AX
Born June 1970
Director
Appointed 21 Nov 2018
Resigned 08 Feb 2022

SEALCOON, Michael Sharif

Resigned
Greek Street, StockportSK3 8AX
Born August 1989
Director
Appointed 10 Feb 2022
Resigned 11 Apr 2023

WILKINSON, Marie Jayne

Resigned
Greek Street, StockportSK3 8AX
Born September 1970
Director
Appointed 21 Nov 2018
Resigned 10 Feb 2022

Persons with significant control

5

0 Active
5 Ceased

Mr Oliver James Frederick Barnes

Ceased
Greek Street, StockportSK3 8AX
Born October 1976

Nature of Control

Significant influence or control
Notified 10 Feb 2022
Ceased 29 Dec 2025

Mr Michael Sharif Sealcoon

Ceased
Greek Street, StockportSK3 8AX
Born August 1989

Nature of Control

Significant influence or control
Notified 10 Feb 2022
Ceased 06 Apr 2023

Mr Arvind Sud

Ceased
Greek Street, StockportSK3 8AX
Born January 1974

Nature of Control

Significant influence or control as firm
Notified 08 Feb 2022
Ceased 29 Dec 2025

Mr Gideon Udoh

Ceased
Greek Street, StockportSK3 8AX
Born December 1952

Nature of Control

Significant influence or control as firm
Notified 08 Jan 2022
Ceased 29 Dec 2025
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2018
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

35

Notification Of A Person With Significant Control Statement
20 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Incorporation Company
21 November 2018
NEWINCIncorporation