Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGES COURT MANAGEMENT LIMITED
Company Information for

GEORGES COURT MANAGEMENT LIMITED

JONES ASSOCIATES GEORGES COURT, CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6DP,
Company Registration Number
02039085
Private Limited Company
Active

Company Overview

About Georges Court Management Ltd
GEORGES COURT MANAGEMENT LIMITED was founded on 1986-07-21 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Georges Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEORGES COURT MANAGEMENT LIMITED
 
Legal Registered Office
JONES ASSOCIATES GEORGES COURT
CHESTERGATE
MACCLESFIELD
CHESHIRE
SK11 6DP
Other companies in SK11
 
Filing Information
Company Number 02039085
Company ID Number 02039085
Date formed 1986-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 18:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGES COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEORGES COURT MANAGEMENT LIMITED
The following companies were found which have the same name as GEORGES COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGES COURT MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE BILFINGER REAL ESTATE 1 EXCHANGE PLACE I.F.S.C. DUBLIN 1 DUBLIN 1, DUBLIN, D01R8W8, IRELAND D01R8W8 Active Company formed on the 2004-05-18

Company Officers of GEORGES COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH BRADE
Director 1991-12-31
DEBORAH JAYNE SIMCOCK
Director 2003-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE JONES
Company Secretary 2008-11-01 2015-06-04
ALAN PHILIP MAJOR
Director 2010-04-01 2013-09-09
WAYNE ANTHONY FRANCIS
Director 2006-04-19 2010-12-01
KENNETH GEORGE KEIG
Director 1999-11-03 2010-06-20
RESIDENTIAL MANAGEMENT GROUP LIMITED
Company Secretary 2007-10-15 2008-09-17
ANTHONY PAUL FARRELL
Company Secretary 2003-10-06 2007-10-15
STEPHEN BRUCE MURRAY
Company Secretary 1994-07-08 2003-10-06
LEE JAMES BIRKETT
Director 1996-01-17 2000-05-03
DAVID BOYCE
Director 1991-12-31 2000-05-03
DAMIEN JOSEPH MEAD
Director 1991-12-31 1999-06-29
MICHELLE HEBB
Director 1996-10-01 1997-05-15
DAMIEN JOSEPH MEAD
Company Secretary 1991-12-31 1994-07-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-04-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU
2021-03-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11AP03Appointment of Mrs Pauline Jones as company secretary on 2019-03-11
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JAYNE SIMCOCK
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 30
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 30
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05TM02Termination of appointment of Pauline Jones on 2015-06-04
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 30
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 30
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/13 FROM C/O Georges Court Management Ltd, Jones Associates 5 Market Place Macclesfield Cheshire SK10 1EB England
2013-09-19CH01Director's details changed for Mrs Deborah Jayne Simcock on 2013-09-09
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAJOR
2013-06-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-04CH01Director's details changed for Deborah Jayne Leah on 2012-12-01
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FRANCIS
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KEIG
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 127 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP
2010-10-25AP01DIRECTOR APPOINTED MR ALAN PHILIP MAJOR
2010-05-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0131/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JAYNE LEAH / 30/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE KEIG / 30/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY FRANCIS / 30/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRADE / 30/12/2009
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM UNIT 1 STORE STREET WORKS BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PN
2008-11-21288aSECRETARY APPOINTED PAULINE JONES
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2008-07-10AA31/12/07 TOTAL EXEMPTION FULL
2008-03-11288cSECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2007-11-08288bSECRETARY RESIGNED
2007-11-08288aNEW SECRETARY APPOINTED
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/06
2006-01-23363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2004-06-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW SECRETARY APPOINTED
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O STUARTS PROPERTY SERVICES 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2003-10-14288bSECRETARY RESIGNED
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2001-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: THE OLD MILL FINNEY LANE HEALD GREEN CHEADLE CHESHIRE SK8 3DF
2000-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GEORGES COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGES COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEORGES COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGES COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 30
Cash Bank In Hand 2012-01-01 £ 27,944
Current Assets 2012-01-01 £ 27,944
Shareholder Funds 2012-01-01 £ 27,644

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEORGES COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGES COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of GEORGES COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGES COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GEORGES COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GEORGES COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGES COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGES COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1