The Mount (sale) Management Company Limited ALTRINCHAM


Founded in 2000, The Mount (sale) Management Company, classified under reg no. 03930129 is an active company. Currently registered at 7 Ambassador Place, Stockport Road WA15 8DB, Altrincham the company has been in the business for 24 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 30th December 2022.

The firm has 3 directors, namely Michael P., Carole K. and Maxine N.. Of them, Maxine N. has been with the company the longest, being appointed on 3 April 2012 and Michael P. has been with the company for the least time - from 28 June 2023. At the moment 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.

The Mount (sale) Management Company Limited Address / Contact

Office Address 7 Ambassador Place, Stockport Road
Town Altrincham
Post code WA15 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930129
Date of Incorporation Wed, 16th Feb 2000
Industry Residents property management
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Michael P.

Position: Director

Appointed: 28 June 2023

Carole K.

Position: Director

Appointed: 04 November 2022

Stuarts Ltd

Position: Corporate Secretary

Appointed: 27 September 2016

Maxine N.

Position: Director

Appointed: 03 April 2012

Myles H.

Position: Director

Appointed: 26 November 2018

Resigned: 01 November 2022

Robert S.

Position: Director

Appointed: 04 April 2012

Resigned: 08 October 2018

Joan P.

Position: Director

Appointed: 04 December 2007

Resigned: 04 April 2012

Realty Management Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 27 September 2016

Peter N.

Position: Director

Appointed: 25 July 2001

Resigned: 04 December 2007

Anthony F.

Position: Secretary

Appointed: 25 July 2001

Resigned: 13 June 2006

Myles H.

Position: Director

Appointed: 25 July 2001

Resigned: 04 April 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 16 February 2000

Jonathan I.

Position: Director

Appointed: 16 February 2000

Resigned: 25 July 2001

Anthony C.

Position: Director

Appointed: 16 February 2000

Resigned: 25 July 2001

Simon S.

Position: Secretary

Appointed: 16 February 2000

Resigned: 25 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-302015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth1 774111 774-1 780      
Balance Sheet
Current Assets2 2353 2473 9441 3106 6834 9048 3496 3368 7599 935
Net Assets Liabilities   1 7801 1613 9313 5781 5533 9824 571
Cash Bank In Hand2 1891 888        
Debtors461 359        
Net Assets Liabilities Including Pension Asset Liability1 774111 774-1 780      
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve1 7631 763        
Shareholder Funds1 774111 774-1 780      
Other
Creditors   3 0905 5228 8354 7714 7834 7775 364
Net Current Assets Liabilities1 7741 7741 774-1 7801 1613 9313 5781 5533 9824 571
Total Assets Less Current Liabilities1 7741 7741 774-1 7801 1613 9313 5781 5533 9824 571
Called Up Share Capital Not Paid Not Expressed As Current Asset 1111       
Creditors Due Within One Year4611 4732 1703 090      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th December 2022
filed on: 14th, April 2023
Free Download (3 pages)

Company search

Advertisements