You are here: bizstats.co.uk > a-z index > T list > TC list

Tcrv (management) Limited MANCHESTER


Founded in 2015, Tcrv (management), classified under reg no. 09902490 is an active company. Currently registered at C/o Scanlans Property Management Carvers Warehouse Suite 2b M1 2HG, Manchester the company has been in the business for 9 years. Its financial year was closed on April 1 and its latest financial statement was filed on 2022/04/01.

The firm has 3 directors, namely Helen M., John M. and Gordon S.. Of them, Gordon S. has been with the company the longest, being appointed on 1 October 2019 and Helen M. has been with the company for the least time - from 14 May 2021. As of 23 May 2024, there were 6 ex directors - Catherine M., James R. and others listed below. There were no ex secretaries.

Tcrv (management) Limited Address / Contact

Office Address C/o Scanlans Property Management Carvers Warehouse Suite 2b
Office Address2 77 Dale Street
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09902490
Date of Incorporation Fri, 4th Dec 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 1st April
Company age 9 years old
Account next due date Mon, 1st Jan 2024 (143 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Scanlans Property Management Llp

Position: Corporate Secretary

Appointed: 23 September 2021

Helen M.

Position: Director

Appointed: 14 May 2021

John M.

Position: Director

Appointed: 07 October 2019

Gordon S.

Position: Director

Appointed: 01 October 2019

Catherine M.

Position: Director

Appointed: 30 May 2017

Resigned: 16 July 2019

James R.

Position: Director

Appointed: 12 December 2016

Resigned: 12 April 2017

George D.

Position: Director

Appointed: 02 April 2016

Resigned: 23 September 2021

Andrew C.

Position: Director

Appointed: 04 December 2015

Resigned: 30 May 2017

David Y.

Position: Director

Appointed: 04 December 2015

Resigned: 08 October 2019

Gordon S.

Position: Director

Appointed: 04 December 2015

Resigned: 28 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-012018-04-012019-04-012020-04-012021-04-012022-04-012023-04-01
Balance Sheet
Cash Bank On Hand1 6032 3112 9583 766   
Current Assets2 0032 9113 6584 5665 487  
Debtors4006007008005 487  
Net Assets Liabilities-3873151 0501 7862 4353232
Other Debtors3002004001005 187  
Property Plant Equipment61 87961 87961 87961 87961 879  
Other
Average Number Employees During Period33323  
Creditors62 79962 78462 78462 78462 784  
Net Current Assets Liabilities5331 2201 9552 6913 340  
Other Creditors62 79962 78462 78462 78462 784  
Other Taxation Social Security Payable 161173345497  
Property Plant Equipment Gross Cost61 87961 87961 87961 879   
Total Additions Including From Business Combinations Property Plant Equipment61 879      
Total Assets Less Current Liabilities62 41263 09963 83464 57065 219  
Trade Debtors Trade Receivables100400300700300  
Called Up Share Capital Not Paid Not Expressed As Current Asset     3232
Number Shares Allotted      32
Par Value Share      1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/04/01
filed on: 20th, December 2023
Free Download (2 pages)

Company search