You are here: bizstats.co.uk > a-z index > 3 list > 36 list

361 Deansgate Limited MANCHESTER


361 Deansgate started in year 2003 as Private Limited Company with registration number 04934827. The 361 Deansgate company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at 10 James Nasmyth Way. Postal code: M30 0SF.

The company has 3 directors, namely Yan C., Rosanne A. and Margaret H.. Of them, Margaret H. has been with the company the longest, being appointed on 29 January 2013 and Yan C. has been with the company for the least time - from 4 November 2019. 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.

361 Deansgate Limited Address / Contact

Office Address 10 James Nasmyth Way
Office Address2 Eccles
Town Manchester
Post code M30 0SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934827
Date of Incorporation Thu, 16th Oct 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 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, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Yan C.

Position: Director

Appointed: 04 November 2019

Casserly Property Management Ltd

Position: Corporate Secretary

Appointed: 19 March 2019

Rosanne A.

Position: Director

Appointed: 02 December 2014

Margaret H.

Position: Director

Appointed: 29 January 2013

Paul C.

Position: Secretary

Appointed: 01 January 2014

Resigned: 19 March 2019

Steven S.

Position: Director

Appointed: 29 January 2013

Resigned: 03 December 2014

Timothy H.

Position: Director

Appointed: 29 January 2013

Resigned: 14 May 2015

Lauren M.

Position: Director

Appointed: 29 January 2013

Resigned: 03 December 2014

Justin H.

Position: Director

Appointed: 15 September 2010

Resigned: 29 January 2013

Residential Management Group Limited

Position: Corporate Director

Appointed: 12 June 2008

Resigned: 29 January 2013

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2008

Resigned: 01 January 2014

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 11 June 2008

Denis M.

Position: Director

Appointed: 16 October 2003

Resigned: 12 June 2008

Anthony F.

Position: Secretary

Appointed: 16 October 2003

Resigned: 01 October 2007

Kenton W.

Position: Director

Appointed: 16 October 2003

Resigned: 12 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2003

Resigned: 16 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14141414     
Balance Sheet
Current Assets 1414141414141414
Net Assets Liabilities   1414141414 
Debtors1414       
Net Assets Liabilities Including Pension Asset Liability  1414     
Reserves/Capital
Called Up Share Capital1414       
Shareholder Funds14141414     
Other
Average Number Employees During Period    23333
Net Current Assets Liabilities 1414141414141414
Total Assets Less Current Liabilities1414141414141414 
Number Shares Allotted 14       
Par Value Share 1       
Share Capital Allotted Called Up Paid1414       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements