Firdale Park East Apartments Management Company (number 1) Limited CONGLETON


Founded in 1985, Firdale Park East Apartments Management Company (number 1), classified under reg no. 01920906 is an active company. Currently registered at Barn 1 Somerford Business Court CW12 4SN, Congleton the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Andrew W., appointed on 5 October 2015. In addition, a secretary was appointed - Danielle O., appointed on 30 December 2022. At present 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.

Firdale Park East Apartments Management Company (number 1) Limited Address / Contact

Office Address Barn 1 Somerford Business Court
Office Address2 Somerford
Town Congleton
Post code CW12 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01920906
Date of Incorporation Mon, 10th Jun 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Danielle O.

Position: Secretary

Appointed: 30 December 2022

Andrew W.

Position: Director

Appointed: 05 October 2015

Christopher H.

Position: Secretary

Appointed: 30 June 2017

Resigned: 30 December 2022

Paul S.

Position: Secretary

Appointed: 19 February 2002

Resigned: 30 June 2017

Paul S.

Position: Director

Appointed: 19 February 2002

Resigned: 27 February 2020

Elizabeth B.

Position: Director

Appointed: 16 September 2001

Resigned: 14 January 2020

Suzanne R.

Position: Director

Appointed: 04 September 2000

Resigned: 26 October 2001

Suzanne R.

Position: Secretary

Appointed: 04 September 2000

Resigned: 26 October 2001

Sarah W.

Position: Secretary

Appointed: 14 April 1999

Resigned: 16 May 2005

Sarah W.

Position: Director

Appointed: 14 April 1999

Resigned: 16 May 2005

Susan D.

Position: Director

Appointed: 01 October 1996

Resigned: 14 April 1999

Susan D.

Position: Secretary

Appointed: 01 October 1996

Resigned: 14 April 1999

Michael R.

Position: Director

Appointed: 14 April 1991

Resigned: 31 October 1996

Beverley E.

Position: Secretary

Appointed: 14 April 1991

Resigned: 31 October 1996

Arline D.

Position: Director

Appointed: 14 April 1991

Resigned: 30 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88      
Balance Sheet
Current Assets4 08612 5972 9174 4976 3687 5798 0778 528
Net Assets Liabilities 883 8655 9687 1897 7678 057
Net Assets Liabilities Including Pension Asset Liability88      
Reserves/Capital
Shareholder Funds88      
Other
Creditors 88360632400390310471
Net Current Assets Liabilities3 99812 5092 5573 8655 9687 1898 0778 528
Total Assets Less Current Liabilities3 99812 5092 5573 8655 9687 1897 7678 528
Creditors Due After One Year3 99012 501      
Creditors Due Within One Year8888      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements