Barrington Road Management Company Limited ALTRINCHAM


Barrington Road Management Company started in year 1981 as Private Limited Company with registration number 01604484. The Barrington Road Management Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Altrincham at 7 Ambassador Place. Postal code: WA15 8DB.

The firm has 2 directors, namely Julian S., Avril P.. Of them, Avril P. has been with the company the longest, being appointed on 4 June 1997 and Julian S. has been with the company for the least time - from 15 June 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kathleen W. who worked with the the firm until 1 November 2001.

Barrington Road Management Company Limited Address / Contact

Office Address 7 Ambassador Place
Office Address2 Stockport Road
Town Altrincham
Post code WA15 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01604484
Date of Incorporation Wed, 16th Dec 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Julian S.

Position: Director

Appointed: 15 June 2021

Stuarts Ltd

Position: Corporate Secretary

Appointed: 06 January 2015

Avril P.

Position: Director

Appointed: 04 June 1997

Kathleen W.

Position: Secretary

Resigned: 01 November 2001

Braemar Estates (residential) Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 01 January 2009

Catherine S.

Position: Director

Appointed: 01 April 2005

Resigned: 06 January 2014

David H.

Position: Director

Appointed: 01 April 2005

Resigned: 05 January 2014

Graham T.

Position: Director

Appointed: 01 April 2005

Resigned: 06 January 2014

Main And Main Developments Limited

Position: Secretary

Appointed: 01 November 2001

Resigned: 01 November 2007

Joanne J.

Position: Director

Appointed: 30 November 2000

Resigned: 10 October 2001

Daniel D.

Position: Director

Appointed: 02 November 1992

Resigned: 04 June 1997

Stewart T.

Position: Director

Appointed: 02 November 1992

Resigned: 30 November 2000

Kathleen W.

Position: Director

Appointed: 02 November 1992

Resigned: 30 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1023 8672 63312 238      
Balance Sheet
Current Assets9686 8735 26314 8259 0759 3719 03312 58525 3809 950
Net Assets Liabilities   12 2386 2064 2353 5257 07619 9194 110
Cash Bank In Hand9682 432570       
Debtors 4 4414 693       
Net Assets Liabilities Including Pension Asset Liability-1023 8672 63312 238      
Reserves/Capital
Called Up Share Capital161616       
Profit Loss Account Reserve-1183 8512 617       
Shareholder Funds-1023 8672 63312 238      
Other
Creditors   2 5872 8695 1365 5085 5095 4615 840
Net Current Assets Liabilities-1023 8672 63312 2386 2064 2353 5257 07619 9194 110
Total Assets Less Current Liabilities-1023 8672 63312 2386 2064 2353 5257 07619 9194 110
Creditors Due Within One Year1 0703 0062 6302 587      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements