Biddulph Grange Management Company Limited BIDDULPH


Founded in 2003, Biddulph Grange Management Company, classified under reg no. 04944344 is an active company. Currently registered at Biddulph Grange ST8 7GZ, Biddulph the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely David O., Paul B. and Anthony M.. Of them, Anthony M. has been with the company the longest, being appointed on 11 June 2013 and David O. has been with the company for the least time - from 14 October 2022. Currently 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.

Biddulph Grange Management Company Limited Address / Contact

Office Address Biddulph Grange
Office Address2 Grange Road
Town Biddulph
Post code ST8 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944344
Date of Incorporation Mon, 27th Oct 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

David O.

Position: Director

Appointed: 14 October 2022

Paul B.

Position: Director

Appointed: 23 May 2018

Anthony M.

Position: Director

Appointed: 11 June 2013

Sarah S.

Position: Director

Appointed: 06 January 2016

Resigned: 23 May 2018

Stanley K.

Position: Director

Appointed: 11 June 2013

Resigned: 14 October 2022

Dorothy H.

Position: Director

Appointed: 25 August 2011

Resigned: 06 January 2016

Dorothy H.

Position: Director

Appointed: 16 April 2009

Resigned: 14 June 2011

Samuel P.

Position: Secretary

Appointed: 05 December 2008

Resigned: 14 June 2011

Neil W.

Position: Secretary

Appointed: 31 December 2007

Resigned: 05 December 2008

Anthony M.

Position: Director

Appointed: 09 November 2006

Resigned: 14 June 2011

Samuel P.

Position: Director

Appointed: 09 November 2006

Resigned: 25 August 2011

John D.

Position: Director

Appointed: 09 November 2006

Resigned: 25 June 2009

Mark C.

Position: Director

Appointed: 10 July 2006

Resigned: 09 November 2006

Rodger B.

Position: Director

Appointed: 10 July 2006

Resigned: 09 November 2006

Anthony L.

Position: Director

Appointed: 01 July 2006

Resigned: 09 November 2006

Alistair H.

Position: Director

Appointed: 01 July 2006

Resigned: 09 November 2006

Stephen M.

Position: Director

Appointed: 17 March 2006

Resigned: 07 September 2007

Craig S.

Position: Secretary

Appointed: 17 March 2006

Resigned: 31 December 2007

Craig S.

Position: Director

Appointed: 17 March 2006

Resigned: 09 November 2006

Neil W.

Position: Director

Appointed: 30 June 2004

Resigned: 09 November 2006

James M.

Position: Secretary

Appointed: 23 June 2004

Resigned: 17 March 2006

James M.

Position: Director

Appointed: 23 June 2004

Resigned: 17 March 2006

John C.

Position: Secretary

Appointed: 19 February 2004

Resigned: 30 June 2004

David M.

Position: Director

Appointed: 27 October 2003

Resigned: 06 July 2005

Martin A.

Position: Secretary

Appointed: 27 October 2003

Resigned: 19 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 7344 8882 524       
Balance Sheet
Cash Bank On Hand  3 8011 7243 1286 38012 08218 62427 00618 443
Current Assets11 8419 0854 5872 4633 9127 28412 70919 11427 61918 959
Debtors4 1815 291786739784904627490613516
Property Plant Equipment       4 4933 3702 528
Cash Bank In Hand7 6603 7943 801       
Reserves/Capital
Profit Loss Account Reserve4 7344 8882 524       
Shareholder Funds4 7344 8882 524       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8631 8631 8631 8631 8633 3614 4845 326
Average Number Employees During Period        32
Creditors  2 0631 7561 6621 5451 8903 3021 8432 039
Increase From Depreciation Charge For Year Property Plant Equipment       1 4981 123842
Net Current Assets Liabilities4 7344 8882 5247072 2505 73910 81915 81225 77616 920
Property Plant Equipment Gross Cost  1 8631 8631 8631 8631 8637 8547 854 
Total Assets Less Current Liabilities4 7344 8882 5247072 2505 73910 81920 30529 14619 448
Creditors Due Within One Year7 1074 1972 063       
Tangible Fixed Assets Cost Or Valuation1 8631 863        
Tangible Fixed Assets Depreciation1 8631 863        
Total Additions Including From Business Combinations Property Plant Equipment       5 991  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, March 2024
Free Download (8 pages)

Company search

Advertisements