Saltire Court Management Company Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #12934858. The business office address is 5 Saltire Court, Saltire Court, Leek, ST13 5DH, ENGLAND.
| Company Number | 12934858 |
| Company Name | SALTIRE COURT MANAGEMENT COMPANY LIMITED |
| Address | 5 Saltire Court Saltire Court Leek ST13 5DH ENGLAND |
| Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2020-10-07 |
| Account Category | MICRO ENTITY |
| Account Reference Date | Month: 10, Day: 31 |
| Last accounts made up to | 2024-10-31 |
| Next accounts due by | 2026-07-31 |
| Next returns due by | 2021-11-04 |
| Last confirmation statement made up to | 2025-10-06 |
| Next confirmation statement due by | 2026-10-20 |
| SIC Code | Industry |
|---|---|
| 98000 | Residents property management |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| COOK, Glynn | Director | Active | 1 September 2023 | 12 Saltire Court, Leek, England, ST13 5DH |
| ELLWOOD, Martin | Director | Active | 6 July 2023 | 3 Saltire Court, Leek, England, ST13 5DH |
| HANCOCK, Charlotte Elizabeth | Director | Active | 6 July 2023 | 9 Saltire Court, Leek, England, ST13 5DH |
| HARRISON, Laura Jane | Director | Active | 11 July 2023 | 7 Saltire Court, Leek, England, ST13 5DH |
| JONES, Lewis | Director | Active | 12 June 2023 | 1 Saltire Court, Leek, Staffordshire, United Kingdom, ST13 5DH |
| MASSEY, Raymond | Director | Active | 6 July 2023 | 6 Saltire Court, Leek, England, ST13 5DH |
| MOSS, Richard Paul | Director | Resigned | 7 October 2020 | Beech House, 80 Longton Road, Barlaston, Stoke-On-Trent, United Kingdom, ST12 9AU |
| OLDFIELD, Paul | Director | Active | 6 July 2023 | 4 Saltire Court, Leek, England, ST13 5DH |
| REED, Daley Christopher | Director | Active | 1 September 2023 | 10 Saltire Court, Leek, England, ST13 5DH |
| REED, Rebecca Paula | Director | Active | 22 February 2024 | 10 Saltire Court, Leek, England, ST13 5DH |
| ROBINSON, Lila Brooke | Director | Active | 6 July 2023 | 5 Saltire Court, Leek, England, ST13 5DH |
| WELLS, Brigid | Director | Active | 6 July 2023 | 8 Saltire Court, Leek, England, ST13 5DH |
| WILSON, David | Director | Resigned | 11 July 2023 | 2 Saltire Court, Leek, Staffordshire, England, ST13 5DH |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| Miss Lila Brooke Robinson 5 Saltire Court , Leek ST13 5DH England | individual person with significant control Nature of control: significant influence or control | Notified on: 2023-07-06 |
| Mr Richard Paul Moss Beech House 80 Longton Road Barlaston, Stoke-On-Trent ST12 9AU United Kingdom | individual person with significant control Nature of control: voting rights 75 to 100 percent | Notified on: 2020-10-07 Ceased on: 2023-06-12 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| COOK, Glynn | Director | Active | 1 September 2023 | Manager Jcb World Hq | 12 Saltire Court, Leek, England, ST13 5DH |
| ELLWOOD, Martin | Director | Active | 6 July 2023 | Cement Process Operator | 3 Saltire Court, Leek, England, ST13 5DH |
| HANCOCK, Charlotte Elizabeth | Director | Active | 6 July 2023 | Tearoom Owner | 9 Saltire Court, Leek, England, ST13 5DH |
| HARRISON, Laura Jane | Director | Active | 11 July 2023 | Senior Lead Teacher | 7 Saltire Court, Leek, England, ST13 5DH |
| JONES, Lewis | Director | Active | 12 June 2023 | Firefighter | 1 Saltire Court, Leek, Staffordshire, United Kingdom, ST13 5DH |
| MASSEY, Raymond | Director | Active | 6 July 2023 | Retired | 6 Saltire Court, Leek, England, ST13 5DH |
| MOSS, Richard Paul | Director | Resigned | 7 October 2020 | Bricklayer | Beech House, 80 Longton Road, Barlaston, Stoke-On-Trent, United Kingdom, ST12 9AU |
| OLDFIELD, Paul | Director | Active | 6 July 2023 | Warehouse Management | 4 Saltire Court, Leek, England, ST13 5DH |
| REED, Daley Christopher | Director | Active | 1 September 2023 | Branch Manager | 10 Saltire Court, Leek, England, ST13 5DH |
| REED, Rebecca Paula | Director | Active | 22 February 2024 | East Cheshire Trust | 10 Saltire Court, Leek, England, ST13 5DH |
| ROBINSON, Lila Brooke | Director | Active | 6 July 2023 | Midwife | 5 Saltire Court, Leek, England, ST13 5DH |
| WELLS, Brigid | Director | Active | 6 July 2023 | Psychotherapist | 8 Saltire Court, Leek, England, ST13 5DH |
| WILSON, David | Director | Resigned | 11 July 2023 | Engineering Jcb | 2 Saltire Court, Leek, Staffordshire, England, ST13 5DH |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Mb Living Audlem Road Development Limited | Beech House 80 Longton Road, Barlaston, Stoke On Trent, ST12 9AU | 2021-07-07 |
| Corona Park Management Company Limited | Beech House 80 Longton Road, Barlaston, Stoke-On-Trent, ST12 9AU | 2020-10-07 |
| Mb Living Oswald Developments Limited | Beech House 80 Longton Road, Barlaston, Stoke On Trent, ST12 9AU | 2021-12-02 |
| Mb Living Linley Road Developments Limited | Beech House 80 Longton Road, Barlaston, Stoke On Trent, ST12 9AU | 2021-12-02 |
| Mb Living (Holdings) Limited | Beech House 80 Longton Road, Barlaston, Stoke On Trent, ST12 9AU | 2021-01-27 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| P&B Aesthetics Ltd | 1 Helston Close, Tamworth, B79 8SH | 2021-10-29 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| L.E. Prestigious Flooring Company Limited | 47 Butt Road, Colchester, CO3 3BZ | 2022-03-29 |
| Lemmings Base Ltd | 18 Elan House, 20 Cherry Hinton Road, Cambridge, CB1 7BL | 2021-11-08 |
| Lmj Logistics Limited | 4 Lydiat Lane, Alderley Edge, SK9 7HB | 2021-12-14 |
| Off The Bitton Track Limited | 7c Hanham Hall, Whittucks Road, Hanham, BS15 3FR | 2023-02-02 |
| Lj Famili Commercial Developments Ltd | 4 Viking Drive Watton, Griston, Thetford, IP25 6FY | 2021-09-22 |
| Economic Roofing (Midlands) Ltd | 32 The Crescent, Spalding, PE11 1AF | 2023-04-24 |
| Redjob Limited | Redhill Chambers, 2d High Street, Redhill, RH1 1RJ | 2023-07-11 |
| Plxtinum Plug Limited | Cliff Meadow, Skipton Road, Foulridge, BB8 7NN | 2023-01-03 |
| Starling Commercials Limited | Cliff Meadow, Skipton Road, Foulridge, BB8 7NN | 2023-08-04 |
| Lj Loaded Ltd | 70 Windmill Avenue, Kettering, NN16 0RD | 2023-04-19 |
| Find all companies with the same officer (JONES, Lewis) | ||
| Street Address |
5 SALTIRE COURT SALTIRE COURT |
| Post Town | LEEK |
| Post Code | ST13 5DH |
| Country | ENGLAND |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Alliance Investments Staffordshire Ltd | 16-18 Ashbourne Road, Leek, ST13 5AS | 2020-07-15 |
| League of Artisans Cic | 70 Derby Street, Leek, ST13 5AJ | 2022-12-29 |
| Dz Golf Ltd | 55 Ashbourne Road, Leek, ST13 5AU | 2025-09-23 |
| Breaks Sports Bar Ltd | 34a Derby Street, Leek, ST13 5AB | 2024-02-14 |
| Beans Property Ltd | 58-60 Derby Street, Leek, ST13 5AJ | 2023-03-27 |
| Faulkner Powell Holdings Limited | 1st & 2nd Floor Offices, 32 Derby Street, Leek, ST13 5AB | 2021-05-24 |
| Henry May & Co. Limited | 45 Ashbourne Road, Leek, ST13 5AU | 2021-03-29 |
| Faulkner Powell Mortgages Limited | 1st and 2nd Floor Offices, 32 Derby Street, Leek, ST13 5AB | 2021-05-25 |
| Msa Hospitality Ltd | 16-18 Ashbourne Road, Leek, ST13 5AS | 2023-09-04 |
| Leek Play Hub Ltd | 154 Ashbourne Road, Leek, ST13 5BJ | 2024-03-19 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Millennium Court Management Rtm Company Ltd | C/O Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, BL7 9PQ | 2023-02-21 |
| Cloughton Court Management Company Ltd | 3 Cloughton Court Triangle Place, Heybridge, Maldon, CM9 4BT | 2023-10-24 |
| New Manor Court (Management Company) Ltd | Venta House 9a Port Road, Maesglas Retail Park, Newport, NP20 2NS | 2021-08-20 |
| Acresgate Court Management Company Ltd | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF | 2022-11-15 |
| Ivy Court Management Company Limited | Riverside House, 11-12 Nelson Street, Hull, HU1 1XE | 2020-02-05 |
| Q Court (Management Company) Ltd | Shah & Co Accountants Ltd, 1st Floor 228 Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB | 2024-01-19 |
| Tollhouse Court Management Company Ltd | Tollhouse Court, Wrinehill, Crewe, CW3 9FS | 2024-03-02 |
| Ridgeway Court Management Company Ltd | Old House Mews, London Road, Horsham, RH12 1AF | 2021-04-16 |
| Cliff Court Rye Management Company Ltd | 2 Cliff Court, Military Road, Rye, TN31 7NX | 2024-02-23 |
| Lyttleton Court Management Company Ltd | 3 Lyttleton Court, Birmingham Street, Halesowen, B63 3HN | 2025-10-14 |
Do you have more infomration about Saltire Court Management Company Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |