You are here: bizstats.co.uk > a-z index > 1 list > 18 list

18/19 Manchester Street Management Company Limited WATFORD


18/19 Manchester Street Management Company started in year 1995 as Private Limited Company with registration number 03021844. The 18/19 Manchester Street Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Watford at Lps Livingstone, Wenzel House. Postal code: WD18 9AB.

The firm has 3 directors, namely Joy W., George M. and Alexandra K.. Of them, Alexandra K. has been with the company the longest, being appointed on 22 November 2006 and Joy W. has been with the company for the least time - from 9 March 2015. 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.

18/19 Manchester Street Management Company Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03021844
Date of Incorporation Wed, 15th Feb 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Joy W.

Position: Director

Appointed: 09 March 2015

George M.

Position: Director

Appointed: 16 June 2010

Alexandra K.

Position: Director

Appointed: 22 November 2006

Richard G.

Position: Director

Appointed: 22 November 2006

Resigned: 14 October 2009

Daniel K.

Position: Director

Appointed: 22 November 2006

Resigned: 10 March 2015

Alexander S.

Position: Director

Appointed: 18 May 1998

Resigned: 22 November 2006

Paul H.

Position: Director

Appointed: 18 May 1998

Resigned: 16 June 2010

Rodney H.

Position: Director

Appointed: 18 May 1998

Resigned: 13 January 2007

Wendy S.

Position: Secretary

Appointed: 18 May 1998

Resigned: 04 January 2016

Wendy S.

Position: Director

Appointed: 07 November 1995

Resigned: 15 August 1998

Alexander S.

Position: Secretary

Appointed: 29 October 1995

Resigned: 18 May 1998

Frank B.

Position: Director

Appointed: 12 October 1995

Resigned: 18 May 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1995

Resigned: 15 February 1995

Mark S.

Position: Secretary

Appointed: 15 February 1995

Resigned: 31 August 1996

Terence C.

Position: Director

Appointed: 15 February 1995

Resigned: 31 August 1996

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 February 1995

Resigned: 15 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-302018-12-312019-12-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 2 7338 0328 30411 81011 81011 09511 09510 1859 36550 138
Net Assets Liabilities 1 2735 5036 5529 5759 5759 5649 5648 6357 79241 593
Cash Bank In Hand2 6602 733         
Net Assets Liabilities Including Pension Asset Liability1 2181 273         
Reserves/Capital
Called Up Share Capital1313         
Profit Loss Account Reserve1 2051 260         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      876 895918960
Creditors 1 4602 5291 7522 2352 2356551 5316556557 585
Net Current Assets Liabilities1 2181 2736 3316 5529 5759 57510 4409 5649 5308 71042 553
Total Assets Less Current Liabilities 1 2735 5037 4049 5759 57510 4409 5649 5308 71042 553
Capital Employed1 2181 273         
Creditors Due Within One Year1 4421 460         
Number Shares Allotted 13         
Par Value Share 1         
Share Capital Allotted Called Up Paid1313         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (2 pages)

Company search