RUPERCOURT MANAGEMENT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 5BH

Company number 01270070
Status Active
Incorporation Date 23 July 1976
Company Type Private Limited Company
Address REALTY MANAGEMENT, GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, GREATER MANCHESTER, SK4 5BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Colin Morison on 20 October 2015. The most likely internet sites of RUPERCOURT MANAGEMENT LIMITED are www.rupercourtmanagement.co.uk, and www.rupercourt-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Rupercourt Management Limited is a Private Limited Company. The company registration number is 01270070. Rupercourt Management Limited has been working since 23 July 1976. The present status of the company is Active. The registered address of Rupercourt Management Limited is Realty Management Ground Floor Discovery House Crossley Road Stockport Greater Manchester Sk4 5bh. . REALTY MANAGEMENT LIMITED is a Secretary of the company. GARNER, Christopher James is a Director of the company. MORISON, Colin is a Director of the company. Secretary LEAH, Stanley has been resigned. Secretary SANDYS, Michael Paul has been resigned. Secretary SLATER, Dean has been resigned. Secretary WOOD, Philip has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director BAGGOTT, Jill Ann has been resigned. Director HARBOTTLE, Cynthia Ann has been resigned. Director HOEDEN, Maria has been resigned. Director LAPIDUS, Lillian Sarah has been resigned. Director LEAH, Stanley has been resigned. Director PRENDERGAST, Judith Ann has been resigned. Director SANDYS, Michael Paul has been resigned. Director SLATER, Dean has been resigned. Director WOOD, Philip has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REALTY MANAGEMENT LIMITED
Appointed Date: 01 June 2010

Director
GARNER, Christopher James
Appointed Date: 10 May 2011
66 years old

Director
MORISON, Colin
Appointed Date: 01 June 2010
55 years old

Resigned Directors

Secretary
LEAH, Stanley
Resigned: 31 December 1997

Secretary
SANDYS, Michael Paul
Resigned: 26 March 1998
Appointed Date: 01 January 1998

Secretary
SLATER, Dean
Resigned: 21 October 2009
Appointed Date: 01 January 2004

Secretary
WOOD, Philip
Resigned: 31 December 2003
Appointed Date: 26 March 1998

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 01 June 2010
Appointed Date: 01 February 2010

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 01 February 2010
Appointed Date: 21 October 2009

Director
BAGGOTT, Jill Ann
Resigned: 11 March 1996
61 years old

Director
HARBOTTLE, Cynthia Ann
Resigned: 01 June 2010
Appointed Date: 26 March 1998
77 years old

Director
HOEDEN, Maria
Resigned: 26 June 1996
96 years old

Director
LAPIDUS, Lillian Sarah
Resigned: 26 March 1998
Appointed Date: 26 June 1996
103 years old

Director
LEAH, Stanley
Resigned: 31 December 1997
100 years old

Director
PRENDERGAST, Judith Ann
Resigned: 10 July 1997
Appointed Date: 11 March 1996
82 years old

Director
SANDYS, Michael Paul
Resigned: 26 March 1998
Appointed Date: 10 July 1997
57 years old

Director
SLATER, Dean
Resigned: 10 May 2011
Appointed Date: 07 August 2000
59 years old

Director
WOOD, Philip
Resigned: 31 December 2003
Appointed Date: 26 March 1998
94 years old

RUPERCOURT MANAGEMENT LIMITED Events

24 Aug 2016
Confirmation statement made on 15 August 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Director's details changed for Colin Morison on 20 October 2015
20 Oct 2015
Director's details changed for Christopher James Garner on 20 October 2015
17 Sep 2015
Secretary's details changed for Realty Management Limited on 17 September 2015
...
... and 94 more events
10 May 1988
Registered office changed on 10/05/88 from: 10 the mount vine st salford 7

01 Jun 1987
Return made up to 23/04/87; full list of members

06 Feb 1987
Return made up to 31/12/85; full list of members

02 Sep 1986
Full accounts made up to 31 December 1985

23 Jul 1976
Incorporation