GEORGES COURT MANAGEMENT LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6DU

Company number 02039085
Status Active
Incorporation Date 21 July 1986
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 one hundred and thirteen events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GEORGES COURT MANAGEMENT LIMITED are www.georgescourtmanagement.co.uk, and www.georges-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three 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.Georges Court Management Limited is a Private Limited Company. The company registration number is 02039085. Georges Court Management Limited has been working since 21 July 1986. The present status of the company is Active. The registered address of Georges Court Management Limited is Jones Associates 116 Chestergate Macclesfield Cheshire Sk11 6du. And the total assets are £36.47k, which is £9.11k against last year. BRADE, Sarah is a Director of the company. SIMCOCK, Deborah Jayne is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary JONES, Pauline has been resigned. Secretary MEAD, Damien Joseph has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director BIRKETT, Lee James has been resigned. Director BOYCE, David has been resigned. Director FRANCIS, Wayne Anthony has been resigned. Director HEBB, Michelle has been resigned. Director KEIG, Kenneth George has been resigned. Director MAJOR, Alan Philip has been resigned. Director MEAD, Damien Joseph has been resigned. The company operates in "Residents property management".


georges court management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £36.47k
+33%
All Financial Figures

Current Directors

Director
BRADE, Sarah

60 years old

Director
SIMCOCK, Deborah Jayne
Appointed Date: 17 September 2003
52 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 15 October 2007
Appointed Date: 06 October 2003

Secretary
JONES, Pauline
Resigned: 04 June 2015
Appointed Date: 01 November 2008

Secretary
MEAD, Damien Joseph
Resigned: 07 July 1994

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003
Appointed Date: 08 July 1994

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 17 September 2008
Appointed Date: 15 October 2007

Director
BIRKETT, Lee James
Resigned: 03 May 2000
Appointed Date: 17 January 1996
53 years old

Director
BOYCE, David
Resigned: 03 May 2000
59 years old

Director
FRANCIS, Wayne Anthony
Resigned: 01 December 2010
Appointed Date: 19 April 2006
45 years old

Director
HEBB, Michelle
Resigned: 15 May 1997
Appointed Date: 01 October 1996
56 years old

Director
KEIG, Kenneth George
Resigned: 20 June 2010
Appointed Date: 03 November 1999
95 years old

Director
MAJOR, Alan Philip
Resigned: 09 September 2013
Appointed Date: 01 April 2010
74 years old

Director
MEAD, Damien Joseph
Resigned: 29 June 1999
66 years old

GEORGES COURT MANAGEMENT LIMITED Events

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

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
12 Mar 1987
Company name changed genlace LIMITED\certificate issued on 12/03/87

06 Mar 1987
Registered office changed on 06/03/87 from: icc house 110 whitchurch road cardiff CF4 3LY

06 Mar 1987
Secretary resigned;new secretary appointed

06 Mar 1987
Director resigned;new director appointed

21 Jul 1986
Certificate of Incorporation