28 Peel Moat Road Management Company Limited STOCKPORT


Founded in 2002, 28 Peel Moat Road Management Company, classified under reg no. 04351508 is an active company. Currently registered at Flat 7 SK4 4PH, Stockport the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Julie L. and Steven D.. In addition one secretary - Michael S. - is with the firm. 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.

28 Peel Moat Road Management Company Limited Address / Contact

Office Address Flat 7
Office Address2 28 Peel Moat Road
Town Stockport
Post code SK4 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04351508
Date of Incorporation Fri, 11th Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Julie L.

Position: Director

Appointed: 01 February 2023

Michael S.

Position: Secretary

Appointed: 24 January 2023

Steven D.

Position: Director

Appointed: 30 March 2013

Ian A.

Position: Secretary

Appointed: 01 January 2013

Resigned: 24 January 2023

Annabel S.

Position: Director

Appointed: 15 August 2011

Resigned: 01 January 2013

Joanna F.

Position: Secretary

Appointed: 15 April 2009

Resigned: 01 January 2013

Joanna F.

Position: Director

Appointed: 11 September 2007

Resigned: 01 January 2013

Julie L.

Position: Director

Appointed: 26 August 2004

Resigned: 31 July 2018

Emma C.

Position: Director

Appointed: 22 October 2003

Resigned: 01 April 2005

Jeremy T.

Position: Director

Appointed: 28 February 2003

Resigned: 10 August 2011

Ian C.

Position: Secretary

Appointed: 12 November 2002

Resigned: 31 October 2010

Samantha B.

Position: Secretary

Appointed: 01 March 2002

Resigned: 12 November 2002

Samantha B.

Position: Director

Appointed: 01 March 2002

Resigned: 12 November 2002

Giovani I.

Position: Director

Appointed: 01 March 2002

Resigned: 28 February 2003

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2002

Resigned: 11 January 2002

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 11 January 2002

Resigned: 11 January 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Steven D. This PSC has significiant influence or control over this company,. The second one in the PSC register is Julie L. This PSC has significiant influence or control over the company,.

Steven D.

Notified on 20 June 2018
Nature of control: significiant influence or control

Julie L.

Notified on 15 September 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities3 9753 768
Other
Fixed Assets665499
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal387411

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, November 2023
Free Download (8 pages)

Company search