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

Xq7 Management Company Limited MANCHESTER


Xq7 Management Company started in year 2005 as Private Limited Company with registration number 05423496. The Xq7 Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Manchester at Zenith Management. Postal code: M4 6BB.

The company has 6 directors, namely Juan A., Sophie H. and Edward C. and others. Of them, Mr M. has been with the company the longest, being appointed on 3 July 2013 and Juan A. has been with the company for the least time - from 24 September 2021. At the moment 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.

Xq7 Management Company Limited Address / Contact

Office Address Zenith Management
Office Address2 Bengal Street
Town Manchester
Post code M4 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05423496
Date of Incorporation Wed, 13th Apr 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Juan A.

Position: Director

Appointed: 24 September 2021

Sophie H.

Position: Director

Appointed: 23 September 2021

Zenith Management (nw) Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Edward C.

Position: Director

Appointed: 15 September 2014

Stephen A.

Position: Director

Appointed: 15 September 2014

Dave W.

Position: Director

Appointed: 15 September 2014

Mr M.

Position: Director

Appointed: 03 July 2013

Mark W.

Position: Director

Appointed: 11 September 2014

Resigned: 31 October 2016

Andrew L.

Position: Director

Appointed: 03 July 2013

Resigned: 21 April 2021

Richard A.

Position: Director

Appointed: 03 July 2013

Resigned: 13 June 2017

Braemer Estates Residential Limited

Position: Corporate Secretary

Appointed: 14 September 2012

Resigned: 17 December 2014

Simon W.

Position: Director

Appointed: 25 April 2012

Resigned: 02 July 2013

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 18 September 2012

Helen P.

Position: Director

Appointed: 24 January 2011

Resigned: 24 September 2012

Alexandra H.

Position: Secretary

Appointed: 05 January 2011

Resigned: 13 January 2012

Nicola S.

Position: Secretary

Appointed: 12 September 2007

Resigned: 11 January 2011

John W.

Position: Director

Appointed: 13 April 2005

Resigned: 10 August 2010

Mary S.

Position: Director

Appointed: 13 April 2005

Resigned: 11 January 2011

Kevin C.

Position: Director

Appointed: 13 April 2005

Resigned: 31 December 2009

Mary S.

Position: Secretary

Appointed: 13 April 2005

Resigned: 12 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth271271271        
Balance Sheet
Current Assets  271271271271271271271271271
Debtors271271271        
Reserves/Capital
Called Up Share Capital271271271        
Shareholder Funds271271271        
Other
Net Current Assets Liabilities  271271271271271271271271271
Number Shares Allotted 271271        
Par Value Share 11        
Share Capital Allotted Called Up Paid271271271        
Total Assets Less Current Liabilities271271271271271271271271271271271

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-12-31
filed on: 26th, March 2024
Free Download (4 pages)

Company search