You are here: bizstats.co.uk > a-z index > 1 list > 10 list

103 Manor Road Management Company Limited WALLASEY


Founded in 1987, 103 Manor Road Management Company, classified under reg no. 02199596 is an active company. Currently registered at Ground Floor Flat CH45 7LU, Wallasey the company has been in the business for thirty seven years. Its financial year was closed on November 27 and its latest financial statement was filed on Sun, 27th Nov 2022.

At present there are 3 directors in the the firm, namely Deborah P., Clare D. and Michael M.. In addition one secretary - Clare D. - is with the company. 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.

103 Manor Road Management Company Limited Address / Contact

Office Address Ground Floor Flat
Office Address2 103 Manor Road
Town Wallasey
Post code CH45 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199596
Date of Incorporation Fri, 27th Nov 1987
Industry Residents property management
End of financial Year 27th November
Company age 37 years old
Account next due date Tue, 27th Aug 2024 (130 days left)
Account last made up date Sun, 27th Nov 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Deborah P.

Position: Director

Appointed: 10 December 2023

Clare D.

Position: Secretary

Appointed: 11 December 2015

Clare D.

Position: Director

Appointed: 11 December 2015

Michael M.

Position: Director

Appointed: 18 September 2002

Mark D.

Position: Director

Appointed: 16 December 2022

Resigned: 10 December 2023

Peter D.

Position: Director

Appointed: 29 August 2009

Resigned: 11 December 2015

Gerard D.

Position: Secretary

Appointed: 16 June 2009

Resigned: 01 May 2015

Donald D.

Position: Director

Appointed: 28 June 1997

Resigned: 20 March 2009

Donald D.

Position: Secretary

Appointed: 28 June 1997

Resigned: 20 March 2009

Lynn B.

Position: Director

Appointed: 01 June 1996

Resigned: 18 September 2002

Gerard D.

Position: Director

Appointed: 20 May 1993

Resigned: 05 January 2022

Keiran R.

Position: Director

Appointed: 27 November 1990

Resigned: 20 May 1993

Mary J.

Position: Director

Appointed: 27 November 1990

Resigned: 01 May 1996

Clare D.

Position: Director

Appointed: 27 November 1990

Resigned: 28 June 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Clare D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Clare D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark D.

Notified on 16 December 2022
Ceased on 10 December 2023
Nature of control: 25-50% voting rights

Gerard D.

Notified on 6 April 2016
Ceased on 5 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-272016-11-272017-11-272018-11-272019-11-272020-11-272021-11-272022-11-27
Net Worth2 2692 745      
Balance Sheet
Current Assets2 3992 9052 8313 3512011 0581 9282 659
Net Assets Liabilities 2 7452 6413 148258321 6892 407
Net Assets Liabilities Including Pension Asset Liability2 2692 745      
Reserves/Capital
Shareholder Funds2 2692 745      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  9090100100100100
Creditors 160100113126126139152
Net Current Assets Liabilities2 2692 7452 7313 238759321 7892 507
Total Assets Less Current Liabilities2 2692 7452 7313 238759321 7892 507
Creditors Due Within One Year130160      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 27th Nov 2022
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements