Crossley Park (manley) Company Limited CHESHIRE


Crossley Park (manley) Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03426365. The Crossley Park (manley) Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cheshire at 123 Wellington Road South. Postal code: SK1 3TH. Since September 16, 1997 Crossley Park (manley) Company Limited is no longer carrying the name Premiumready Property Management.

The company has 9 directors, namely Kayvan S., Malcolm W. and Michael M. and others. Of them, Howard J. has been with the company the longest, being appointed on 18 January 2002 and Kayvan S. has been with the company for the least time - from 12 October 2023. At present 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.

Crossley Park (manley) Company Limited Address / Contact

Office Address 123 Wellington Road South
Office Address2 Stockport
Town Cheshire
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03426365
Date of Incorporation Fri, 29th Aug 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Kayvan S.

Position: Director

Appointed: 12 October 2023

Malcolm W.

Position: Director

Appointed: 13 December 2021

Michael M.

Position: Director

Appointed: 13 December 2021

Dennis A.

Position: Director

Appointed: 03 December 2019

Sean C.

Position: Director

Appointed: 20 August 2019

Steven W.

Position: Director

Appointed: 15 November 2018

Patricia M.

Position: Director

Appointed: 06 August 2017

Hazel R.

Position: Director

Appointed: 15 August 2016

Howard J.

Position: Director

Appointed: 18 January 2002

Cory T.

Position: Director

Appointed: 15 November 2018

Resigned: 08 November 2021

Grahame C.

Position: Director

Appointed: 28 February 2015

Resigned: 01 August 2017

Susan A.

Position: Director

Appointed: 13 January 2015

Resigned: 14 September 2016

John K.

Position: Director

Appointed: 01 October 2014

Resigned: 16 April 2020

Dennis A.

Position: Director

Appointed: 26 October 2012

Resigned: 14 September 2016

Ian W.

Position: Director

Appointed: 17 September 2007

Resigned: 15 August 2016

Michael O.

Position: Director

Appointed: 17 September 2007

Resigned: 11 March 2022

Sally K.

Position: Director

Appointed: 18 November 2006

Resigned: 05 July 2018

Dennis A.

Position: Secretary

Appointed: 25 September 2006

Resigned: 16 April 2009

Peter W.

Position: Director

Appointed: 03 April 2006

Resigned: 01 November 2014

Peter B.

Position: Director

Appointed: 20 January 2006

Resigned: 28 February 2015

Dennis A.

Position: Director

Appointed: 20 January 2006

Resigned: 13 April 2010

Mark S.

Position: Secretary

Appointed: 21 June 2004

Resigned: 25 September 2006

John K.

Position: Director

Appointed: 18 March 2004

Resigned: 02 June 2005

Mark S.

Position: Director

Appointed: 23 July 2003

Resigned: 23 November 2014

Geraint L.

Position: Director

Appointed: 02 March 2003

Resigned: 30 May 2005

Roy H.

Position: Director

Appointed: 09 January 2002

Resigned: 03 January 2006

Roy T.

Position: Director

Appointed: 05 January 2002

Resigned: 30 January 2003

Junelynn L.

Position: Secretary

Appointed: 22 October 2001

Resigned: 19 March 2004

Eric L.

Position: Director

Appointed: 22 October 2001

Resigned: 01 December 2014

Nowell S.

Position: Director

Appointed: 22 October 2001

Resigned: 30 January 2002

Junelynn L.

Position: Director

Appointed: 22 October 2001

Resigned: 19 March 2004

John P.

Position: Director

Appointed: 05 September 1997

Resigned: 22 October 2001

Roland D.

Position: Secretary

Appointed: 05 September 1997

Resigned: 22 October 2001

John P.

Position: Director

Appointed: 05 September 1997

Resigned: 22 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 29 August 1997

Resigned: 05 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 August 1997

Resigned: 05 September 1998

Company previous names

Premiumready Property Management September 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth23 67626 80117 659       
Balance Sheet
Cash Bank In Hand24 76728 52718 443       
Cash Bank On Hand  18 44319 55124 98317 80817 19523 93229 98029 712
Current Assets24 83128 59318 50920 07225 53317 92217 31124 04830 09629 869
Debtors646666521550114116116116157
Other Debtors        116157
Reserves/Capital
Profit Loss Account Reserve23 67626 80117 659       
Shareholder Funds23 67626 80117 659       
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 32620 32620 32620 32620 32620 32620 326 
Creditors  8501 6182 7121 6501 3061 0951 1191 698
Creditors Due Within One Year1 1551 792850       
Net Current Assets Liabilities23 67626 80117 65918 45422 82116 27216 00522 95328 97728 171
Property Plant Equipment Gross Cost  20 32620 32620 32620 32620 32620 32620 326 
Tangible Fixed Assets Cost Or Valuation20 32620 326        
Tangible Fixed Assets Depreciation20 32620 326        
Total Assets Less Current Liabilities23 67626 80117 65918 45422 82116 27216 00522 95328 97728 171
Other Creditors        1 1191 698

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements