Alderley Management Company Limited WALLASEY


Founded in 1987, Alderley Management Company, classified under reg no. 02099231 is an active company. Currently registered at Sherlock House CH45 4JB, Wallasey the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Jacqueline F., Lisa D. and Angela C. and others. In addition one secretary - Roy C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David R. who worked with the the firm until 11 October 2004.

Alderley Management Company Limited Address / Contact

Office Address Sherlock House
Office Address2 6 Manor Road
Town Wallasey
Post code CH45 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02099231
Date of Incorporation Thu, 12th Feb 1987
Industry Combined facilities support activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jacqueline F.

Position: Director

Appointed: 04 October 2023

Lisa D.

Position: Director

Appointed: 04 October 2023

Angela C.

Position: Director

Appointed: 01 December 2012

Roy C.

Position: Secretary

Appointed: 02 November 2004

Roy C.

Position: Director

Appointed: 01 July 2004

Donna H.

Position: Director

Appointed: 05 June 1995

Anne K.

Position: Director

Appointed: 15 November 2011

Resigned: 01 December 2012

Godfrey K.

Position: Director

Appointed: 06 November 2004

Resigned: 15 November 2011

Patricia M.

Position: Director

Appointed: 12 April 2001

Resigned: 04 October 2023

Mary M.

Position: Director

Appointed: 05 May 2000

Resigned: 24 May 2004

David R.

Position: Secretary

Appointed: 05 June 1995

Resigned: 11 October 2004

David R.

Position: Director

Appointed: 05 June 1995

Resigned: 11 October 2004

Dawn M.

Position: Director

Appointed: 05 June 1995

Resigned: 01 March 2000

John M.

Position: Director

Appointed: 05 June 1995

Resigned: 12 April 2001

John T.

Position: Director

Appointed: 31 December 1992

Resigned: 30 January 1995

Elizabeth W.

Position: Director

Appointed: 31 December 1992

Resigned: 05 June 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Roy C. This PSC has significiant influence or control over the company,.

Roy C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5521 3229881 0091 3471 0781 4962 0522 902
Current Assets5521 5891 0081 009     
Debtors 26720      
Net Assets Liabilities 1 714563834     
Other Debtors 26720      
Property Plant Equipment401401401401401401401401401
Other
Creditors145276150576576575575575576
Net Current Assets Liabilities4071 3133124337715039211 4772 326
Other Creditors145275150575575575575575575
Property Plant Equipment Gross Cost401401401401401401401401 
Total Assets Less Current Liabilities8081 7147138341 1729041 3221 8782 727
Trade Creditors Trade Payables 1111   1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, May 2023
Free Download (6 pages)

Company search

Advertisements