Pownall Court Management Limited ALTRINCHAM


Founded in 1971, Pownall Court Management, classified under reg no. 01017595 is an active company. Currently registered at 20a Victoria Road WA15 9AD, Altrincham the company has been in the business for 53 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 7 directors, namely Michael C., Kathryn J. and Walter B. and others. Of them, James H., Paul C. have been with the company the longest, being appointed on 1 March 2008 and Michael C. has been with the company for the least time - from 9 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pownall Court Management Limited Address / Contact

Office Address 20a Victoria Road
Office Address2 Hale
Town Altrincham
Post code WA15 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017595
Date of Incorporation Wed, 14th Jul 1971
Industry Residents property management
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Michael C.

Position: Director

Appointed: 09 February 2023

Kathryn J.

Position: Director

Appointed: 26 May 2017

Walter B.

Position: Director

Appointed: 27 February 2017

Oakland Residential Management Limited

Position: Corporate Secretary

Appointed: 03 October 2016

Paul W.

Position: Director

Appointed: 19 June 2015

Jarad C.

Position: Director

Appointed: 02 December 2014

James H.

Position: Director

Appointed: 01 March 2008

Paul C.

Position: Director

Appointed: 01 March 2008

Patricia C.

Position: Director

Appointed: 20 November 2019

Resigned: 10 December 2020

Catherine S.

Position: Director

Appointed: 26 May 2017

Resigned: 12 August 2019

Lucy M.

Position: Director

Appointed: 21 February 2017

Resigned: 23 January 2020

Mark B.

Position: Director

Appointed: 02 December 2014

Resigned: 14 March 2018

Alfred W.

Position: Director

Appointed: 02 December 2014

Resigned: 01 February 2019

Elizabeth R.

Position: Director

Appointed: 02 December 2014

Resigned: 27 June 2016

Arthur M.

Position: Director

Appointed: 05 November 2014

Resigned: 27 June 2016

Carole H.

Position: Director

Appointed: 15 January 2013

Resigned: 27 June 2016

Premier Estates Limited

Position: Corporate Secretary

Appointed: 01 March 2008

Resigned: 31 October 2015

Patricia C.

Position: Director

Appointed: 01 March 2008

Resigned: 27 June 2016

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 29 February 2008

Elizabeth L.

Position: Director

Appointed: 05 July 2005

Resigned: 17 August 2008

Daniel L.

Position: Director

Appointed: 05 July 2005

Resigned: 01 March 2008

Doreen T.

Position: Director

Appointed: 05 July 2005

Resigned: 11 December 2020

Margaret W.

Position: Director

Appointed: 14 August 2004

Resigned: 13 October 2005

Walter B.

Position: Director

Appointed: 14 August 2004

Resigned: 19 October 2006

Anthony F.

Position: Secretary

Appointed: 01 August 2004

Resigned: 15 October 2007

Gerald M.

Position: Director

Appointed: 06 June 2001

Resigned: 01 August 2004

Joan B.

Position: Director

Appointed: 06 June 2001

Resigned: 04 December 2002

David M.

Position: Director

Appointed: 05 June 2000

Resigned: 24 October 2001

Christopher P.

Position: Director

Appointed: 05 June 2000

Resigned: 06 June 2001

Michael B.

Position: Director

Appointed: 16 June 1999

Resigned: 17 October 2000

Premier Estates Limited

Position: Corporate Secretary

Appointed: 01 October 1998

Resigned: 01 August 2004

Kenneth G.

Position: Director

Appointed: 18 May 1998

Resigned: 01 August 2004

Ronald J.

Position: Director

Appointed: 18 May 1998

Resigned: 02 August 1999

Stephen F.

Position: Director

Appointed: 02 July 1997

Resigned: 18 May 1998

Robert G.

Position: Director

Appointed: 02 July 1997

Resigned: 09 July 1998

Javad C.

Position: Director

Appointed: 02 July 1997

Resigned: 23 March 1998

Marjorie B.

Position: Director

Appointed: 02 July 1997

Resigned: 18 May 1998

Thomas H.

Position: Director

Appointed: 02 July 1997

Resigned: 14 December 1998

Joanna S.

Position: Director

Appointed: 19 March 1997

Resigned: 12 August 1998

Templar Housing Association Limited

Position: Secretary

Appointed: 14 August 1996

Resigned: 30 September 1998

Pauline S.

Position: Secretary

Appointed: 27 February 1995

Resigned: 14 August 1996

Stephen F.

Position: Director

Appointed: 20 September 1994

Resigned: 01 November 1995

David W.

Position: Director

Appointed: 01 March 1994

Resigned: 08 February 1997

Peter H.

Position: Director

Appointed: 25 July 1993

Resigned: 11 July 1997

Anthony F.

Position: Secretary

Appointed: 08 September 1992

Resigned: 30 November 1994

Derek G.

Position: Secretary

Appointed: 16 August 1991

Resigned: 08 September 1992

Edwin D.

Position: Director

Appointed: 15 August 1991

Resigned: 05 May 1993

Kerry B.

Position: Director

Appointed: 15 August 1991

Resigned: 08 September 1992

William M.

Position: Director

Appointed: 15 August 1991

Resigned: 01 February 2005

Dorothy P.

Position: Director

Appointed: 15 August 1991

Resigned: 24 September 1993

John S.

Position: Director

Appointed: 15 August 1991

Resigned: 18 May 1998

Dorothy T.

Position: Director

Appointed: 15 August 1991

Resigned: 08 September 1992

John A.

Position: Director

Appointed: 15 August 1991

Resigned: 02 December 2014

Alan W.

Position: Director

Appointed: 15 August 1991

Resigned: 17 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-24
Net Worth80 30396 83894 172      
Balance Sheet
Current Assets87 168100 15799 27838 8735 01215 69331 285422 
Net Assets Liabilities  94 17237 4122 34013 43526 042422422
Cash Bank In Hand80 95596 987       
Debtors6 2133 170       
Net Assets Liabilities Including Pension Asset Liability80 30396 83894 172      
Reserves/Capital
Called Up Share Capital422422       
Profit Loss Account Reserve3 0784 313       
Shareholder Funds80 30396 83894 172      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       422422
Creditors  7 8506 2457 3392 2585 243  
Net Current Assets Liabilities80 30396 83894 17237 4122 34013 43526 042422 
Number Shares Allotted        2
Par Value Share        1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 6682 7444 7844 667    
Total Assets Less Current Liabilities80 30396 83894 17237 4122 34013 43526 042422 
Creditors Due Within One Year6 8653 3197 850      
Other Aggregate Reserves76 80392 103       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Accounts for a dormant company made up to 2023-03-24
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements