Garforth Rise Management Company Limited BOLTON


Garforth Rise Management Company started in year 2003 as Private Limited Company with registration number 04874962. The Garforth Rise Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bolton at 4 Garforth Rise. Postal code: BL1 5JL.

The company has 2 directors, namely Ishak J., Malcolm C.. Of them, Malcolm C. has been with the company the longest, being appointed on 25 October 2006 and Ishak J. has been with the company for the least time - from 22 September 2009. 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.

Garforth Rise Management Company Limited Address / Contact

Office Address 4 Garforth Rise
Town Bolton
Post code BL1 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04874962
Date of Incorporation Fri, 22nd Aug 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Ishak J.

Position: Director

Appointed: 22 September 2009

Malcolm C.

Position: Director

Appointed: 25 October 2006

Jayne W.

Position: Secretary

Appointed: 25 October 2006

Resigned: 29 June 2009

Neil M.

Position: Director

Appointed: 25 October 2006

Resigned: 10 October 2018

Nicholas S.

Position: Director

Appointed: 03 October 2005

Resigned: 25 October 2006

Nicola I.

Position: Director

Appointed: 31 December 2003

Resigned: 25 October 2006

Richard B.

Position: Secretary

Appointed: 22 August 2003

Resigned: 25 October 2006

Denise C.

Position: Director

Appointed: 22 August 2003

Resigned: 15 August 2005

Stephen W.

Position: Director

Appointed: 22 August 2003

Resigned: 25 October 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Malcolm C. This PSC and has 75,01-100% shares.

Malcolm C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 8753 4743 5304 41872529889     
Balance Sheet
Cash Bank On Hand         5 5256 3448 032
Current Assets2 2353 8343 8904 7781 0854191 2192 5133 8196 4256 7948 482
Debtors9001 6502 3752 775600    900450450
Cash Bank In Hand1 3352 1841 5152 003485419      
Net Assets Liabilities Including Pension Asset Liability1 8753 4743 5304 41872529889     
Net Assets Liabilities      8892 1833 4896 095  
Reserves/Capital
Called Up Share Capital666666      
Profit Loss Account Reserve1 8693 4683 5244 41271923      
Shareholder Funds1 8753 4743 5304 41872529889     
Other
Accrued Liabilities         330330330
Creditors      330330330330330330
Net Current Assets Liabilities1 8753 4743 5304 418725298892 1833 4896 0956 4648 152
Number Shares Issued Fully Paid          66
Par Value Share          11
Profit Loss          3691 688
Total Assets Less Current Liabilities1 8753 4743 5304 418725298892 1833 4896 0956 4648 152
Trade Debtors Trade Receivables         900450450
Creditors Due Within One Year Total Current Liabilities360360          
Creditors Due Within One Year 360360360360390330     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 16th, February 2023
Free Download (6 pages)

Company search