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

395 Wilmslow Road Management Company Limited MANCHESTER


Founded in 2001, 395 Wilmslow Road Management Company, classified under reg no. 04217134 is an active company. Currently registered at 395 Wilmslow Road M20 4WA, Manchester the company has been in the business for twenty three years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 8 directors, namely Paul M., Estefania V. and Sophia J. and others. Of them, Katrina M. has been with the company the longest, being appointed on 8 May 2018 and Paul M. and Estefania V. and Sophia J. and George R. and Christina F. and Jennifer H. have been with the company for the least time - from 7 August 2023. 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.

395 Wilmslow Road Management Company Limited Address / Contact

Office Address 395 Wilmslow Road
Town Manchester
Post code M20 4WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04217134
Date of Incorporation Tue, 15th May 2001
Industry Residents property management
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Paul M.

Position: Director

Appointed: 07 August 2023

Estefania V.

Position: Director

Appointed: 07 August 2023

Sophia J.

Position: Director

Appointed: 07 August 2023

George R.

Position: Director

Appointed: 07 August 2023

Christina F.

Position: Director

Appointed: 07 August 2023

Jennifer H.

Position: Director

Appointed: 07 August 2023

Katy L.

Position: Director

Appointed: 22 January 2023

Katrina M.

Position: Director

Appointed: 08 May 2018

Hanya K.

Position: Director

Appointed: 10 May 2019

Resigned: 22 January 2023

Elizabeth E.

Position: Director

Appointed: 28 November 2017

Resigned: 10 May 2019

Karyee C.

Position: Director

Appointed: 01 June 2006

Resigned: 11 February 2018

Karyee C.

Position: Secretary

Appointed: 01 June 2006

Resigned: 23 September 2017

Melissa D.

Position: Director

Appointed: 10 January 2005

Resigned: 01 June 2006

Melissa D.

Position: Secretary

Appointed: 10 January 2005

Resigned: 01 June 2006

Andrew M.

Position: Director

Appointed: 01 July 2003

Resigned: 30 September 2004

Anthony K.

Position: Director

Appointed: 01 July 2003

Resigned: 23 September 2017

Sasha L.

Position: Director

Appointed: 01 July 2003

Resigned: 10 January 2005

Sasha L.

Position: Secretary

Appointed: 01 July 2003

Resigned: 10 January 2005

Chris P.

Position: Director

Appointed: 01 July 2003

Resigned: 01 November 2012

Linda M.

Position: Secretary

Appointed: 07 September 2001

Resigned: 01 July 2003

Danny S.

Position: Director

Appointed: 07 September 2001

Resigned: 01 July 2003

Downs Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2001

Resigned: 07 September 2001

Regent Road Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 May 2001

Resigned: 07 September 2001

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Katrina M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Elizabeth E. This PSC has significiant influence or control over the company,. Moving on, there is Karyee C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Katrina M.

Notified on 15 April 2019
Nature of control: significiant influence or control

Elizabeth E.

Notified on 20 March 2018
Ceased on 18 December 2019
Nature of control: significiant influence or control

Karyee C.

Notified on 1 January 2017
Ceased on 1 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-092018-04-302021-04-302022-04-30
Net Worth88  
Balance Sheet
Net Assets Liabilities  4 0214 563
Net Assets Liabilities Including Pension Asset Liability88  
Reserves/Capital
Shareholder Funds88  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset884 0214 563
Total Assets Less Current Liabilities  4 0214 563
Number Shares Allotted 8  
Par Value Share 1  
Share Capital Allotted Called Up Paid88  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
Free Download (3 pages)

Company search

Advertisements