37 Cross Street Management Company Limited MANCHESTER


37 Cross Street Management Company started in year 2002 as Private Limited Company with registration number 04532415. The 37 Cross Street Management Company company has been functioning successfully for twenty two 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 firm has 2 directors, namely Jonathon B., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 25 July 2013 and Jonathon B. has been with the company for the least time - from 16 June 2014. At the moment 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.

37 Cross Street Management Company 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 04532415
Date of Incorporation Wed, 11th Sep 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 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 Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Casserly Property Management Ltd

Position: Corporate Secretary

Appointed: 19 March 2019

Jonathon B.

Position: Director

Appointed: 16 June 2014

Thomas R.

Position: Director

Appointed: 25 July 2013

Keith C.

Position: Director

Appointed: 06 April 2017

Resigned: 31 August 2023

Richard C.

Position: Director

Appointed: 25 July 2013

Resigned: 16 June 2014

Paul C.

Position: Secretary

Appointed: 10 April 2012

Resigned: 19 March 2019

John T.

Position: Secretary

Appointed: 20 December 2006

Resigned: 10 April 2012

Claire S.

Position: Secretary

Appointed: 16 December 2004

Resigned: 20 December 2006

Hamish M.

Position: Director

Appointed: 16 December 2004

Resigned: 25 July 2013

Marika M.

Position: Director

Appointed: 16 December 2004

Resigned: 25 July 2013

Claire S.

Position: Director

Appointed: 16 December 2004

Resigned: 20 December 2006

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 11 September 2002

Resigned: 11 September 2002

Martin S.

Position: Secretary

Appointed: 11 September 2002

Resigned: 18 December 2004

Richard C.

Position: Director

Appointed: 11 September 2002

Resigned: 17 December 2004

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 September 2002

Resigned: 11 September 2002

Martin S.

Position: Director

Appointed: 11 September 2002

Resigned: 18 December 2004

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 Worth13131313     
Balance Sheet
Current Assets 1313131313131313
Net Assets Liabilities   13131313  
Debtors1313       
Net Assets Liabilities Including Pension Asset Liability  1313     
Reserves/Capital
Called Up Share Capital1313       
Shareholder Funds13131313     
Other
Average Number Employees During Period    33333
Net Current Assets Liabilities 1313131313131313
Total Assets Less Current Liabilities13131313131313  
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
31st August 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
Free Download (1 page)

Company search

Advertisements