ARMOURY COURT MANAGEMENT LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6DU

Company number 02325018
Status Active
Incorporation Date 5 December 1988
Company Type Private Limited Company
Address JONES ASSOCIATES, 116 CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ARMOURY COURT MANAGEMENT LIMITED are www.armourycourtmanagement.co.uk, and www.armoury-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Chelford Rail Station is 6.2 miles; to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armoury Court Management Limited is a Private Limited Company. The company registration number is 02325018. Armoury Court Management Limited has been working since 05 December 1988. The present status of the company is Active. The registered address of Armoury Court Management Limited is Jones Associates 116 Chestergate Macclesfield Cheshire Sk11 6du. The company`s financial liabilities are £12.47k. It is £1.31k against last year. And the total assets are £12.47k, which is £1.31k against last year. KILBRIDE, Sue is a Director of the company. PARKER, Graham is a Director of the company. Secretary BENNETT, Frederick Alan has been resigned. Secretary CRAVEN, Amanda has been resigned. Secretary ELLAM, Amanda has been resigned. Secretary ELLAM, Amanda has been resigned. Secretary JONES, Pauline has been resigned. Secretary STAINTON, Michael Thomas has been resigned. Secretary PREMIER ESTATES LIMITED has been resigned. Director BENNETT, Frederick Alan has been resigned. Director BRADSHAW, Andrew has been resigned. Director COLLIER, John Josiah has been resigned. Director DIMMICK, Michael Dennis has been resigned. Director EDMOND, David has been resigned. Director ELLAM, Amanda has been resigned. Director KILBRIDE, Richard has been resigned. The company operates in "Residents property management".


armoury court management Key Finiance

LIABILITIES £12.47k
+11%
CASH n/a
TOTAL ASSETS £12.47k
+11%
All Financial Figures

Current Directors

Director
KILBRIDE, Sue
Appointed Date: 19 March 2012
69 years old

Director
PARKER, Graham
Appointed Date: 04 September 2006
72 years old

Resigned Directors

Secretary
BENNETT, Frederick Alan
Resigned: 10 January 1992

Secretary
CRAVEN, Amanda
Resigned: 08 January 1998
Appointed Date: 17 December 1996

Secretary
ELLAM, Amanda
Resigned: 19 December 1999
Appointed Date: 01 January 1998

Secretary
ELLAM, Amanda
Resigned: 17 December 1996
Appointed Date: 10 January 1992

Secretary
JONES, Pauline
Resigned: 03 August 2015
Appointed Date: 01 May 2008

Secretary
STAINTON, Michael Thomas
Resigned: 01 December 2001
Appointed Date: 19 December 1999

Secretary
PREMIER ESTATES LIMITED
Resigned: 30 April 2008
Appointed Date: 01 December 2001

Director
BENNETT, Frederick Alan
Resigned: 10 January 1992
88 years old

Director
BRADSHAW, Andrew
Resigned: 19 April 2006
Appointed Date: 19 December 1992
60 years old

Director
COLLIER, John Josiah
Resigned: 10 January 1992
80 years old

Director
DIMMICK, Michael Dennis
Resigned: 12 June 2003
Appointed Date: 19 December 2000
80 years old

Director
EDMOND, David
Resigned: 01 August 1998
Appointed Date: 10 January 1992
62 years old

Director
ELLAM, Amanda
Resigned: 19 December 2000
Appointed Date: 10 January 1992
57 years old

Director
KILBRIDE, Richard
Resigned: 13 April 2011
Appointed Date: 06 November 2003
75 years old

ARMOURY COURT MANAGEMENT LIMITED Events

21 Mar 2017
Micro company accounts made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 180

06 Aug 2015
Termination of appointment of Pauline Jones as a secretary on 3 August 2015
...
... and 82 more events
26 Mar 1992
Accounting reference date shortened from 31/03 to 19/12

16 Feb 1992
Registered office changed on 16/02/92 from: 2 shrigley rise, bollington, macclesfield, cheshire SK10 5QR

16 Feb 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Jan 1991
Return made up to 19/12/90; full list of members

05 Dec 1988
Incorporation