20 Cearns Road Management Company Limited BIRKENHEAD


Founded in 1990, 20 Cearns Road Management Company, classified under reg no. 02510189 is an active company. Currently registered at 70 Whetstone Lane CH41 2TG, Birkenhead the company has been in the business for thirty five years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Barry B., Nichola G. and Thomas P.. Of them, Nichola G., Thomas P. have been with the company the longest, being appointed on 12 May 2004 and Barry B. has been with the company for the least time - from 24 July 2023. At present 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.

20 Cearns Road Management Company Limited Address / Contact

Office Address 70 Whetstone Lane
Town Birkenhead
Post code CH41 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02510189
Date of Incorporation Mon, 11th Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (472 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Barry B.

Position: Director

Appointed: 24 July 2023

Nichola G.

Position: Director

Appointed: 12 May 2004

Thomas P.

Position: Director

Appointed: 12 May 2004

James K.

Position: Secretary

Resigned: 01 August 1991

Colin W.

Position: Secretary

Appointed: 01 January 2015

Resigned: 10 November 2022

Greg K.

Position: Director

Appointed: 12 May 2004

Resigned: 02 April 2008

Philip N.

Position: Director

Appointed: 12 May 2004

Resigned: 31 May 2012

Thomas P.

Position: Secretary

Appointed: 12 May 2004

Resigned: 28 January 2015

Michael H.

Position: Director

Appointed: 31 May 2002

Resigned: 30 March 2003

Alexander G.

Position: Director

Appointed: 04 March 2002

Resigned: 12 May 2004

Natalie G.

Position: Secretary

Appointed: 04 March 2002

Resigned: 12 May 2004

Rita F.

Position: Director

Appointed: 01 January 2002

Resigned: 31 May 2002

Paul M.

Position: Director

Appointed: 02 December 2001

Resigned: 15 March 2002

Edward W.

Position: Director

Appointed: 03 May 2000

Resigned: 30 November 2001

Rita F.

Position: Director

Appointed: 25 November 1999

Resigned: 14 December 2001

Emma S.

Position: Secretary

Appointed: 27 September 1999

Resigned: 15 March 2002

Lee B.

Position: Director

Appointed: 14 April 1999

Resigned: 25 November 1999

Peter N.

Position: Director

Appointed: 23 May 1997

Resigned: 13 April 1999

Marir B.

Position: Director

Appointed: 06 September 1994

Resigned: 23 May 1997

Susan R.

Position: Director

Appointed: 10 March 1993

Resigned: 27 September 1999

Susan R.

Position: Secretary

Appointed: 10 March 1993

Resigned: 27 September 1999

James K.

Position: Director

Appointed: 11 June 1992

Resigned: 21 March 2000

Elizabeth E.

Position: Secretary

Appointed: 01 August 1991

Resigned: 10 March 1993

Simon M.

Position: Director

Appointed: 01 August 1991

Resigned: 01 August 1994

Stephen K.

Position: Director

Appointed: 11 June 1991

Resigned: 01 August 1991

James K.

Position: Director

Appointed: 11 June 1991

Resigned: 23 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Current Assets6 5147 0289 6079 03915 321
Net Assets Liabilities3 2034 5027 9218 19315 315
Other
Creditors3 3602 5261 6868466
Net Current Assets Liabilities3 2034 5027 9218 19315 315
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal49    
Total Assets Less Current Liabilities3 2034 5027 9218 19315 315

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2024
filed on: 22nd, April 2025
Free Download (3 pages)

Company search