You are here: bizstats.co.uk > a-z index > 1 list > 11 list

113 Newton Street Management Company Limited STOCKPORT


113 Newton Street Management Company started in year 2003 as Private Limited Company with registration number 04978893. The 113 Newton Street Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The company has 3 directors, namely Alexa H., Jane H. and Nalim K.. Of them, Nalim K. has been with the company the longest, being appointed on 20 June 2006 and Alexa H. has been with the company for the least time - from 18 May 2022. 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.

113 Newton Street Management Company Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04978893
Date of Incorporation Fri, 28th Nov 2003
Industry Residents property management
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (435 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Alexa H.

Position: Director

Appointed: 18 May 2022

Realty Management Limited

Position: Corporate Secretary

Appointed: 01 March 2007

Jane H.

Position: Director

Appointed: 12 July 2006

Nalim K.

Position: Director

Appointed: 20 June 2006

Bryan M.

Position: Director

Appointed: 16 March 2018

Resigned: 16 March 2018

Sabina Y.

Position: Director

Appointed: 12 July 2006

Resigned: 18 December 2009

Jane H.

Position: Secretary

Appointed: 12 July 2006

Resigned: 01 March 2007

Rafica A.

Position: Director

Appointed: 20 June 2006

Resigned: 13 March 2008

David C.

Position: Director

Appointed: 12 June 2006

Resigned: 12 September 2016

Philip W.

Position: Director

Appointed: 12 December 2003

Resigned: 12 July 2006

Marilyn W.

Position: Secretary

Appointed: 12 December 2003

Resigned: 12 July 2006

Marilyn W.

Position: Director

Appointed: 12 December 2003

Resigned: 12 July 2006

Everdirector Limited

Position: Corporate Director

Appointed: 28 November 2003

Resigned: 12 December 2003

Eversecretary Limited

Position: Corporate Secretary

Appointed: 28 November 2003

Resigned: 12 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth20202020     
Balance Sheet
Cash Bank On Hand   202020202020
Net Assets Liabilities   202020202020
Cash Bank In Hand20202020     
Net Assets Liabilities Including Pension Asset Liability20202020     
Reserves/Capital
Shareholder Funds20202020     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset000000000
Number Shares Allotted 2020202020202020
Par Value Share    11111
Share Capital Allotted Called Up Paid20202020     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2024-07-31
filed on: 15th, August 2024
Free Download (2 pages)

Company search

Advertisements