TEMPLE COURT (BUXTON) MANAGEMENT LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 02505981
Status Active
Incorporation Date 25 May 1990
Company Type Private Limited Company
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 23 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TEMPLE COURT (BUXTON) MANAGEMENT LIMITED are www.templecourtbuxtonmanagement.co.uk, and www.temple-court-buxton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford 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.Temple Court Buxton Management Limited is a Private Limited Company. The company registration number is 02505981. Temple Court Buxton Management Limited has been working since 25 May 1990. The present status of the company is Active. The registered address of Temple Court Buxton Management Limited is Chiltern House 72 74 King Edward Street Macclesfield Cheshire Sk10 1at. . PREMIER ESTATES LIMITED is a Secretary of the company. MCGLONE, John Conn, Dr is a Director of the company. SANDS, Vivienne Ann is a Director of the company. Secretary AXFORD, Doreen Ann has been resigned. Secretary LEAHY, Mary Helen has been resigned. Secretary SCOTT, Peter Noel has been resigned. Secretary TAYLOR, Brian Abbott has been resigned. Secretary TURNER, Barry William has been resigned. Director AXFORD, Arthur has been resigned. Director CHORLEY, John has been resigned. Director COX, Deborah Anne has been resigned. Director EVANS, Geraint Morgan has been resigned. Director FEATHERSTONE, Paul Martin has been resigned. Director GREGORY, David has been resigned. Director HOLLIDAY, Graham has been resigned. Director LEAHY, Brian Patrick has been resigned. Director MELLOR, Jeremy John Frederick has been resigned. Director PARRY-RICHARDS, David Harvey Lincoln has been resigned. Director SCOTT, Peter Noel has been resigned. Director TURNER, Barry William has been resigned. Director TURNER, Barry William has been resigned. Director WHITE, Leonard has been resigned. The company operates in "Residents property management".


temple court (buxton) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 01 October 2004

Director
MCGLONE, John Conn, Dr
Appointed Date: 29 May 2008
75 years old

Director
SANDS, Vivienne Ann
Appointed Date: 29 May 2008
86 years old

Resigned Directors

Secretary
AXFORD, Doreen Ann
Resigned: 01 October 2004
Appointed Date: 23 April 2004

Secretary
LEAHY, Mary Helen
Resigned: 20 October 2000
Appointed Date: 13 August 1994

Secretary
SCOTT, Peter Noel
Resigned: 14 April 2004
Appointed Date: 10 August 2003

Secretary
TAYLOR, Brian Abbott
Resigned: 09 August 2003
Appointed Date: 20 October 2000

Secretary
TURNER, Barry William
Resigned: 13 August 1994

Director
AXFORD, Arthur
Resigned: 22 April 2004
Appointed Date: 01 June 2003
104 years old

Director
CHORLEY, John
Resigned: 07 November 2007
Appointed Date: 07 January 2004
89 years old

Director
COX, Deborah Anne
Resigned: 15 January 2003
Appointed Date: 10 September 2001
61 years old

Director
EVANS, Geraint Morgan
Resigned: 01 March 2007
Appointed Date: 23 April 2004
103 years old

Director
FEATHERSTONE, Paul Martin
Resigned: 27 June 1996
65 years old

Director
GREGORY, David
Resigned: 07 November 2007
Appointed Date: 13 April 2004
93 years old

Director
HOLLIDAY, Graham
Resigned: 24 September 1997
79 years old

Director
LEAHY, Brian Patrick
Resigned: 01 March 2001
Appointed Date: 12 August 1995
94 years old

Director
MELLOR, Jeremy John Frederick
Resigned: 22 April 2004
Appointed Date: 12 August 1995
65 years old

Director
PARRY-RICHARDS, David Harvey Lincoln
Resigned: 09 August 2003
Appointed Date: 12 August 1995
100 years old

Director
SCOTT, Peter Noel
Resigned: 14 April 2004
Appointed Date: 10 August 2003
93 years old

Director
TURNER, Barry William
Resigned: 24 September 1997
Appointed Date: 25 May 1990
81 years old

Director
TURNER, Barry William
Resigned: 13 August 1994
81 years old

Director
WHITE, Leonard
Resigned: 22 April 2004
Appointed Date: 13 August 1994
101 years old

TEMPLE COURT (BUXTON) MANAGEMENT LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 23

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 23

03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
02 Aug 1991
Full accounts made up to 31 December 1990

02 Aug 1991
Return made up to 25/05/91; full list of members

19 Jun 1991
Accounting reference date shortened from 31/12 to 30/06

25 Jan 1991
Accounting reference date notified as 31/12

25 May 1990
Incorporation