You are here: bizstats.co.uk > a-z index > 3 list > 39 list

394 Wilbraham Road Management Company Limited STOCKPORT


Founded in 2014, 394 Wilbraham Road Management Company, classified under reg no. 09053128 is an active company. Currently registered at Bramhall House 14 Ack Lane East SK7 2BY, Stockport the company has been in the business for 11 years. Its financial year was closed on Sat, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Judith B., Mary F. and Richard L.. Of them, Judith B., Mary F., Richard L. have been with the company the longest, being appointed on 30 April 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the company until 22 November 2022.

394 Wilbraham Road Management Company Limited Address / Contact

Office Address Bramhall House 14 Ack Lane East
Office Address2 Bramhall
Town Stockport
Post code SK7 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09053128
Date of Incorporation Thu, 22nd May 2014
Industry Residents property management
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (499 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Oakland Residential Management Limited

Position: Corporate Secretary

Appointed: 20 February 2025

Judith B.

Position: Director

Appointed: 30 April 2015

Mary F.

Position: Director

Appointed: 30 April 2015

Richard L.

Position: Director

Appointed: 30 April 2015

Michael H.

Position: Secretary

Appointed: 16 April 2020

Resigned: 22 November 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 24 May 2016

Resigned: 31 March 2020

Jp & Brimelow Block Management Llp

Position: Corporate Secretary

Appointed: 22 May 2015

Resigned: 24 May 2016

Gareth R.

Position: Director

Appointed: 30 April 2015

Resigned: 10 May 2019

Sahar M.

Position: Director

Appointed: 30 April 2015

Resigned: 06 March 2024

Suzanne S.

Position: Director

Appointed: 22 May 2014

Resigned: 22 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-302023-05-312024-05-30
Net Worth111        
Balance Sheet
Debtors       2 500 1 904 
Other Debtors       2 500 1 904 
Cash Bank On Hand  11000    
Net Assets Liabilities  11155 5 5
Cash Bank In Hand111        
Net Assets Liabilities Including Pension Asset Liability111        
Reserves/Capital
Shareholder Funds111        
Other
Creditors       480 540 
Net Current Assets Liabilities       2 020 1 364 
Other Creditors       480 540 
Called Up Share Capital Not Paid Not Expressed As Current Asset    555 5 5
Number Shares Allotted1 11155   5
Par Value Share1 11111   1
Share Capital Allotted Called Up Paid111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Confirmation statement with updates Saturday 3rd May 2025
filed on: 8th, May 2025
Free Download (4 pages)

Company search