Braxfield(st.annes)management Company Limited STOCKPORT


Founded in 1973, Braxfield(st.annes)management Company, classified under reg no. 01096342 is an active company. Currently registered at Discovery House SK4 5BH, Stockport the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 24 directors, namely Susan H., John J. and Dennis H. and others. Of them, Joan F., Fay A. have been with the company the longest, being appointed on 10 March 1992 and Susan H. has been with the company for the least time - from 20 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael F. who worked with the the company until 17 November 2022.

Braxfield(st.annes)management Company Limited Address / Contact

Office Address Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01096342
Date of Incorporation Thu, 15th Feb 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Susan H.

Position: Director

Appointed: 20 June 2023

Realty Management Ltd

Position: Corporate Secretary

Appointed: 15 December 2022

John J.

Position: Director

Appointed: 12 February 2022

Dennis H.

Position: Director

Appointed: 07 January 2022

Barry R.

Position: Director

Appointed: 16 October 2021

John O.

Position: Director

Appointed: 15 October 2021

Habiba R.

Position: Director

Appointed: 06 March 2021

Philip S.

Position: Director

Appointed: 05 January 2020

Jack H.

Position: Director

Appointed: 01 November 2017

Alan G.

Position: Director

Appointed: 10 September 2017

Ann G.

Position: Director

Appointed: 01 March 2016

Vivienne H.

Position: Director

Appointed: 03 October 2014

Margaret E.

Position: Director

Appointed: 28 December 2013

Jean H.

Position: Director

Appointed: 25 February 2012

Dorothy W.

Position: Director

Appointed: 25 February 2012

Vincent H.

Position: Director

Appointed: 23 June 2011

William O.

Position: Director

Appointed: 15 July 2008

James S.

Position: Director

Appointed: 20 July 2006

Philip M.

Position: Director

Appointed: 15 August 2004

Ruth A.

Position: Director

Appointed: 07 July 2004

Donald R.

Position: Director

Appointed: 17 May 2003

Joyce M.

Position: Director

Appointed: 30 March 2003

John R.

Position: Director

Appointed: 05 May 1998

Joan F.

Position: Director

Appointed: 10 March 1992

Fay A.

Position: Director

Appointed: 10 March 1992

Michael F.

Position: Secretary

Resigned: 17 November 2022

Allan W.

Position: Director

Resigned: 01 December 2018

Edward S.

Position: Director

Appointed: 01 November 2015

Resigned: 09 December 2020

Susan H.

Position: Director

Appointed: 12 January 2015

Resigned: 14 March 2023

Ronald H.

Position: Director

Appointed: 23 December 2013

Resigned: 10 February 2022

Kimbrollaye D.

Position: Director

Appointed: 25 February 2012

Resigned: 30 October 2017

Barbara K.

Position: Director

Appointed: 25 February 2012

Resigned: 10 September 2017

John B.

Position: Director

Appointed: 29 March 2010

Resigned: 23 September 2014

Barbara T.

Position: Secretary

Appointed: 23 February 2008

Resigned: 23 February 2008

Barbara T.

Position: Director

Appointed: 23 February 2008

Resigned: 14 November 2011

Elizabeth G.

Position: Director

Appointed: 23 August 2007

Resigned: 03 January 2020

Frederick O.

Position: Director

Appointed: 20 January 2007

Resigned: 20 January 2007

Kenneth S.

Position: Director

Appointed: 06 January 2007

Resigned: 22 April 2014

Geoffrey W.

Position: Director

Appointed: 18 January 2006

Resigned: 02 April 2010

Kenneth E.

Position: Director

Appointed: 12 February 2005

Resigned: 20 July 2012

Margaret K.

Position: Director

Appointed: 18 January 2005

Resigned: 08 May 2022

Eileen H.

Position: Director

Appointed: 04 May 2003

Resigned: 01 February 2010

John F.

Position: Director

Appointed: 06 December 2002

Resigned: 20 January 2007

Muriel C.

Position: Director

Appointed: 08 February 2002

Resigned: 30 October 2006

Paul A.

Position: Director

Appointed: 17 March 2001

Resigned: 11 October 2008

Barrie L.

Position: Director

Appointed: 14 June 1999

Resigned: 13 April 2022

Margaret H.

Position: Director

Appointed: 06 August 1998

Resigned: 10 January 2005

Roy E.

Position: Director

Appointed: 17 April 1998

Resigned: 11 January 2005

George S.

Position: Director

Appointed: 03 March 1998

Resigned: 15 July 2008

James E.

Position: Director

Appointed: 08 December 1997

Resigned: 11 December 2014

Constance T.

Position: Director

Appointed: 19 November 1997

Resigned: 30 October 2022

Michael J.

Position: Director

Appointed: 20 March 1997

Resigned: 08 October 2021

Jeffrey M.

Position: Director

Appointed: 31 January 1997

Resigned: 08 February 2002

Arnold A.

Position: Director

Appointed: 15 October 1996

Resigned: 04 January 2022

May H.

Position: Director

Appointed: 12 June 1995

Resigned: 15 August 2004

Leslie W.

Position: Director

Appointed: 29 May 1995

Resigned: 17 May 2003

Charles E.

Position: Director

Appointed: 30 June 1994

Resigned: 01 July 2004

George Z.

Position: Director

Appointed: 10 March 1992

Resigned: 17 December 2011

James B.

Position: Director

Appointed: 10 March 1992

Resigned: 31 January 1997

Ronald B.

Position: Director

Appointed: 10 March 1992

Resigned: 16 January 2006

Cyril C.

Position: Director

Appointed: 10 March 1992

Resigned: 20 March 1997

Amy C.

Position: Director

Appointed: 10 March 1992

Resigned: 16 January 2004

Maureen C.

Position: Director

Appointed: 10 March 1992

Resigned: 14 December 2002

Dorothy D.

Position: Director

Appointed: 10 March 1992

Resigned: 31 December 1997

Kathleen E.

Position: Director

Appointed: 10 March 1992

Resigned: 30 June 1994

Tom E.

Position: Director

Appointed: 10 March 1992

Resigned: 23 February 2006

Harvey H.

Position: Director

Appointed: 10 March 1992

Resigned: 30 October 2003

Mary M.

Position: Director

Appointed: 10 March 1992

Resigned: 26 April 1997

Joan N.

Position: Director

Appointed: 10 March 1992

Resigned: 30 November 1998

Harry P.

Position: Director

Appointed: 10 March 1992

Resigned: 01 September 2004

Edwin R.

Position: Director

Appointed: 10 March 1992

Resigned: 06 December 1997

Derek R.

Position: Director

Appointed: 10 March 1992

Resigned: 08 August 1997

Gladys S.

Position: Director

Appointed: 10 March 1992

Resigned: 17 March 2001

Raymond T.

Position: Director

Appointed: 10 March 1992

Resigned: 19 November 1997

Dennis T.

Position: Director

Appointed: 10 March 1992

Resigned: 07 December 2006

Mabel W.

Position: Director

Appointed: 10 March 1992

Resigned: 16 February 1997

Gordon W.

Position: Director

Appointed: 10 March 1992

Resigned: 10 April 1994

Andrew B.

Position: Director

Appointed: 10 March 1992

Resigned: 12 June 1995

Lawrence J.

Position: Director

Appointed: 10 March 1992

Resigned: 30 March 2003

Ivor L.

Position: Director

Appointed: 10 March 1992

Resigned: 13 June 1999

Gerald A.

Position: Director

Appointed: 10 March 1992

Resigned: 18 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand64 91455 93151 83971 87077 27458 773
Current Assets77 79469 47565 77085 93392 65777 664
Debtors12 88013 54413 93114 06315 38318 891
Property Plant Equipment2 5922 2611 9371 6181 3046 524
Other Debtors    51 680
Other
Accrued Liabilities Deferred Income3 2612 8972 4972 7453 2382 180
Accumulated Depreciation Impairment Property Plant Equipment9 2089 5399 86310 18210 49611 036
Average Number Employees During Period222222
Creditors13 92613 80313 63214 08614 82814 778
Increase From Depreciation Charge For Year Property Plant Equipment 331324319314540
Net Current Assets Liabilities63 86855 67252 13871 84777 82962 886
Other Taxation Social Security Payable 16201  
Prepayments12 65513 31913 70613 83815 15315 388
Profit Loss -8 527-3 85819 3905 668-9 723
Property Plant Equipment Gross Cost11 80011 80011 80011 80011 80017 560
Total Assets Less Current Liabilities66 46057 93354 07573 46579 13369 410
Trade Creditors Trade Payables10 66510 89011 11511 34011 59012 598
Trade Debtors Trade Receivables225225225225225238
Total Additions Including From Business Combinations Property Plant Equipment     5 760

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Small company accounts for the period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (9 pages)

Company search