You are here: bizstats.co.uk > a-z index > 7 list > 79 list

79 Palatine Road Limited CHEADLE


Founded in 2013, 79 Palatine Road, classified under reg no. 08685117 is an active company. Currently registered at 3 Nansen Road SK8 4JL, Cheadle the company has been in the business for 12 years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Clare K., Austen K.. Of them, Austen K. has been with the company the longest, being appointed on 1 September 2016 and Clare K. has been with the company for the least time - from 13 June 2022. At the moment 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.

79 Palatine Road Limited Address / Contact

Office Address 3 Nansen Road
Office Address2 Gatley
Town Cheadle
Post code SK8 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08685117
Date of Incorporation Tue, 10th Sep 2013
Industry Residents property management
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (370 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Clare K.

Position: Director

Appointed: 13 June 2022

Austen K.

Position: Director

Appointed: 01 September 2016

Michael H.

Position: Director

Appointed: 14 October 2016

Resigned: 07 September 2017

Rachel S.

Position: Director

Appointed: 14 October 2016

Resigned: 07 September 2017

David W.

Position: Director

Appointed: 23 August 2016

Resigned: 23 February 2017

Robert L.

Position: Secretary

Appointed: 07 April 2014

Resigned: 01 September 2016

Charlene M.

Position: Director

Appointed: 01 April 2014

Resigned: 31 August 2016

Theresa K.

Position: Director

Appointed: 01 April 2014

Resigned: 07 September 2017

Sacha G.

Position: Secretary

Appointed: 19 March 2014

Resigned: 01 April 2014

David W.

Position: Director

Appointed: 10 September 2013

Resigned: 01 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth6521 6911 588       
Balance Sheet
Cash Bank In Hand9522 0001 917       
Cash Bank On Hand  1 9172 9274 2954 9496 5336 5027 4936 759
Current Assets   2 9274 3354 949    
Debtors    40     
Reserves/Capital
Called Up Share Capital888       
Shareholder Funds6521 6911 588       
Other
Accrued Liabilities  329431397369437522324930
Average Number Employees During Period   1111112
Creditors  329431397369437522324930
Creditors Due Within One Year300309329       
Net Current Assets Liabilities6521 6911 5882 4963 9384 5806 0965 9807 1695 829
Number Shares Allotted 88       
Other Reserves6441 6831 580       
Par Value Share 11       
Share Capital Allotted Called Up Paid888       
Total Assets Less Current Liabilities6521 6911 5882 4963 9384 5806 0965 9807 1695 829
Trade Debtors Trade Receivables    40     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Previous accounting period extended from 2024-09-30 to 2024-12-31
filed on: 9th, June 2025
Free Download (1 page)

Company search

Advertisements