ACKERSLEY COURT LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7EG

Company number 00905170
Status Active
Incorporation Date 3 May 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 90 RAVENOAK ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ACKERSLEY COURT LIMITED are www.ackersleycourt.co.uk, and www.ackersley-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Ackersley Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00905170. Ackersley Court Limited has been working since 03 May 1967. The present status of the company is Active. The registered address of Ackersley Court Limited is 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire Sk8 7eg. The company`s financial liabilities are £9.79k. It is £3.77k against last year. The cash in hand is £9.73k. It is £4.38k against last year. And the total assets are £10.37k, which is £3.63k against last year. BROMLEY, Christopher Simon is a Director of the company. BROMLEY, Doreen Mavis is a Director of the company. MAYO, Stella Marie is a Director of the company. Secretary POINTER, Graham Norman has been resigned. Secretary TRAVIS, Maria has been resigned. Director ASPIN, Alice Mary has been resigned. Director BRINDLEY, Constance Dale has been resigned. Director CRAWFORD, Iris has been resigned. Director KING, John Christopher Farrow has been resigned. Director POINTER, Graham Norman has been resigned. Director SIMPSON, Charles has been resigned. Director TAYLOR, Jean Patricia has been resigned. The company operates in "Residents property management".


ackersley court Key Finiance

LIABILITIES £9.79k
+62%
CASH £9.73k
+81%
TOTAL ASSETS £10.37k
+53%
All Financial Figures

Current Directors

Director
BROMLEY, Christopher Simon
Appointed Date: 10 September 2009
67 years old

Director
BROMLEY, Doreen Mavis
Appointed Date: 12 August 2008
96 years old

Director
MAYO, Stella Marie
Appointed Date: 10 September 2002
86 years old

Resigned Directors

Secretary
POINTER, Graham Norman
Resigned: 20 July 2010

Secretary
TRAVIS, Maria
Resigned: 07 March 2012
Appointed Date: 20 July 2010

Director
ASPIN, Alice Mary
Resigned: 10 February 2002
95 years old

Director
BRINDLEY, Constance Dale
Resigned: 07 September 1998
Appointed Date: 31 August 1995
110 years old

Director
CRAWFORD, Iris
Resigned: 10 September 2009
109 years old

Director
KING, John Christopher Farrow
Resigned: 31 August 1995
Appointed Date: 23 September 1993
59 years old

Director
POINTER, Graham Norman
Resigned: 31 August 1995
117 years old

Director
SIMPSON, Charles
Resigned: 20 December 2007
Appointed Date: 31 August 1995
106 years old

Director
TAYLOR, Jean Patricia
Resigned: 20 July 2010
Appointed Date: 17 September 1997
101 years old

Persons With Significant Control

Mr Christopher Simon Bromley
Notified on: 11 September 2016
67 years old
Nature of control: Has significant influence or control

ACKERSLEY COURT LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 May 2016
31 Oct 2016
Confirmation statement made on 12 September 2016 with updates
21 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Nov 2015
Annual return made up to 12 September 2015 no member list
26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 72 more events
07 Oct 1988
Annual return made up to 30/08/88

12 Oct 1987
Full accounts made up to 31 May 1987

12 Oct 1987
Annual return made up to 16/09/87

13 Nov 1986
Full accounts made up to 31 May 1986

07 Oct 1986
Annual return made up to 26/08/86