Abberley Hall Management Company Limited MANCHESTER


Founded in 2000, Abberley Hall Management Company, classified under reg no. 04015384 is an active company. Currently registered at 20a Victoria Road WA15 9AD, Manchester the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Alan B., David L. and Peta W. and others. Of them, Alan H. has been with the company the longest, being appointed on 21 June 2007 and Alan B. has been with the company for the least time - from 6 October 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abberley Hall Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 04015384
Date of Incorporation Thu, 15th Jun 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Alan B.

Position: Director

Appointed: 06 October 2021

Oakland Residential Management Limited

Position: Corporate Secretary

Appointed: 01 June 2011

David L.

Position: Director

Appointed: 01 September 2009

Peta W.

Position: Director

Appointed: 19 July 2007

Alan H.

Position: Director

Appointed: 21 June 2007

Braemar Estates (residential) Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 01 June 2011

Anthony N.

Position: Director

Appointed: 28 July 2007

Resigned: 04 December 2014

Alan B.

Position: Director

Appointed: 04 April 2005

Resigned: 23 June 2021

Thomas M.

Position: Director

Appointed: 04 April 2005

Resigned: 04 March 2020

Hayley L.

Position: Director

Appointed: 04 April 2005

Resigned: 26 October 2011

Roy L.

Position: Director

Appointed: 11 June 2004

Resigned: 01 March 2020

Scott O.

Position: Director

Appointed: 24 February 2004

Resigned: 21 July 2004

Main & Main Dev Ltd

Position: Secretary

Appointed: 10 September 2003

Resigned: 01 November 2007

John K.

Position: Director

Appointed: 15 June 2000

Resigned: 10 June 2004

John K.

Position: Secretary

Appointed: 15 June 2000

Resigned: 10 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2000

Resigned: 15 June 2000

Jeremy P.

Position: Director

Appointed: 15 June 2000

Resigned: 12 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth21 61818 0502 456    
Balance Sheet
Current Assets25 74619 9237 65111 01917 55416 75523 662
Net Assets Liabilities  2 4567 01215 69814 21220 761
Cash Bank In Hand22 30515 0142 052    
Debtors3 4414 9095 599    
Net Assets Liabilities Including Pension Asset Liability21 61818 0502 456    
Reserves/Capital
Profit Loss Account Reserve21 61818 050     
Shareholder Funds21 61818 0502 456    
Other
Creditors  5 1954 0071 8562 5432 901
Net Current Assets Liabilities21 61818 0502 4567 01215 69814 21220 761
Total Assets Less Current Liabilities21 61818 0502 4567 01215 69814 21220 761
Creditors Due Within One Year4 1281 8735 195    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/30
filed on: 23rd, February 2023
Free Download (3 pages)

Company search

Advertisements