Firdale Park Apartments Management Company (no.1) Limited WARRINGTON


Firdale Park Apartments Management Company (no.1) started in year 1982 as Private Limited Company with registration number 01651974. The Firdale Park Apartments Management Company (no.1) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Warrington at C/o Let Pages Heyes Lane. Postal code: WA4 3DA.

The company has 3 directors, namely Paul H., Colin T. and Diane O.. Of them, Diane O. has been with the company the longest, being appointed on 5 November 2004 and Paul H. has been with the company for the least time - from 20 June 2023. Currently 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.

Firdale Park Apartments Management Company (no.1) Limited Address / Contact

Office Address C/o Let Pages Heyes Lane
Office Address2 Appleton
Town Warrington
Post code WA4 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651974
Date of Incorporation Fri, 16th Jul 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 20 June 2023

Colin T.

Position: Director

Appointed: 31 October 2017

Diane O.

Position: Director

Appointed: 05 November 2004

David C.

Position: Director

Appointed: 04 November 2017

Resigned: 20 June 2023

Christopher H.

Position: Secretary

Appointed: 08 October 2014

Resigned: 10 October 2022

Peter M.

Position: Director

Appointed: 08 October 2014

Resigned: 31 October 2017

Trevor C.

Position: Director

Appointed: 10 February 2003

Resigned: 05 November 2004

Helena O.

Position: Secretary

Appointed: 20 September 2002

Resigned: 07 October 2014

Steven D.

Position: Secretary

Appointed: 30 April 1998

Resigned: 04 April 2002

Helena O.

Position: Director

Appointed: 30 April 1998

Resigned: 08 October 2014

Peter C.

Position: Director

Appointed: 01 January 1998

Resigned: 04 April 2002

Dinah D.

Position: Director

Appointed: 14 December 1996

Resigned: 04 April 2002

Graham V.

Position: Director

Appointed: 30 September 1996

Resigned: 23 August 1999

Rosemary J.

Position: Director

Appointed: 12 September 1996

Resigned: 31 August 2000

Lynn L.

Position: Secretary

Appointed: 26 January 1994

Resigned: 30 April 1998

John A.

Position: Director

Appointed: 02 November 1992

Resigned: 14 December 1996

Lynn L.

Position: Director

Appointed: 05 October 1992

Resigned: 30 April 1998

George H.

Position: Director

Appointed: 31 August 1991

Resigned: 10 June 1991

Valerie H.

Position: Director

Appointed: 31 August 1991

Resigned: 24 November 1997

Manda J.

Position: Director

Appointed: 31 August 1991

Resigned: 13 May 1991

Sidney S.

Position: Director

Appointed: 31 August 1991

Resigned: 01 October 1998

Graham S.

Position: Director

Appointed: 31 August 1991

Resigned: 02 October 1992

Rosemary J.

Position: Secretary

Appointed: 31 August 1991

Resigned: 26 January 1994

Steven D.

Position: Director

Appointed: 31 August 1991

Resigned: 04 April 2002

Peter B.

Position: Director

Appointed: 31 August 1991

Resigned: 30 September 1996

Linda B.

Position: Director

Appointed: 31 August 1991

Resigned: 12 May 1999

Julie B.

Position: Director

Appointed: 31 August 1991

Resigned: 27 January 2003

Andrew D.

Position: Director

Appointed: 10 June 1991

Resigned: 06 March 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Peter M. This PSC has significiant influence or control over this company,.

Peter M.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 0055 3457 2207 475      
Balance Sheet
Current Assets4 4355 6617 6807 7057 63256 25347 37921 55224 09320 952
Net Assets Liabilities   7 4757 35243 63347 14921 33223 65320 952
Cash Bank In Hand3 9952 6313 9484 064      
Debtors4403 0303 7323 641      
Net Assets Liabilities Including Pension Asset Liability4 0055 3457 2207 475      
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve1 4409101 875255      
Shareholder Funds4 0055 3457 2207 475      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 685    
Creditors   2302809 180230220440 
Net Current Assets Liabilities4 0055 3457 2207 4757 35247 31847 14921 33223 65320 952
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     245    
Total Assets Less Current Liabilities4 0055 3457 2207 4757 35247 31847 14921 33223 65320 952
Creditors Due Within One Year430316460230      
Number Shares Allotted 101010      
Other Aggregate Reserves2 5554 4255 3357 210      
Other Debtors Due After One Year4403 0303 7323 641      
Par Value Share 111      
Share Capital Allotted Called Up Paid10101010      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search