Blenheim Gardens (winsford) Management Company Limited STOCKPORT


Blenheim Gardens (winsford) Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02665800. The Blenheim Gardens (winsford) Management Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The firm has one director. Daniel P., appointed on 21 September 2018. There are currently no secretaries appointed. Currently 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.

Blenheim Gardens (winsford) Management Company Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02665800
Date of Incorporation Mon, 25th Nov 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Daniel P.

Position: Director

Appointed: 21 September 2018

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Andrea E.

Position: Director

Appointed: 21 November 2013

Resigned: 18 May 2016

Christopher T.

Position: Director

Appointed: 20 March 2008

Resigned: 21 November 2013

Lisa H.

Position: Director

Appointed: 27 June 2005

Resigned: 20 March 2008

Janice E.

Position: Director

Appointed: 08 October 2003

Resigned: 29 October 2007

Rachel A.

Position: Director

Appointed: 08 October 2003

Resigned: 20 March 2008

Kate A.

Position: Director

Appointed: 12 May 2000

Resigned: 05 March 2003

Ann M.

Position: Director

Appointed: 22 March 2000

Resigned: 21 September 2018

Marion J.

Position: Director

Appointed: 15 July 1997

Resigned: 25 September 2003

Joseph K.

Position: Director

Appointed: 15 July 1997

Resigned: 04 February 2000

Catherine S.

Position: Director

Appointed: 15 July 1996

Resigned: 15 July 1999

Andrew P.

Position: Director

Appointed: 15 July 1996

Resigned: 15 September 1998

Sharon M.

Position: Director

Appointed: 06 October 1993

Resigned: 01 November 1995

Sheila W.

Position: Director

Appointed: 06 October 1993

Resigned: 01 November 1995

Ian B.

Position: Director

Appointed: 20 July 1993

Resigned: 05 June 2001

Andrew B.

Position: Director

Appointed: 20 July 1993

Resigned: 05 February 2002

Jacqueline C.

Position: Director

Appointed: 29 June 1993

Resigned: 28 June 1996

Alexander D.

Position: Secretary

Appointed: 28 June 1993

Resigned: 21 June 2005

Derek B.

Position: Director

Appointed: 11 December 1992

Resigned: 12 July 1993

Elizabeth P.

Position: Director

Appointed: 25 November 1991

Resigned: 11 December 1992

Pamela M.

Position: Secretary

Appointed: 25 November 1991

Resigned: 28 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1991

Resigned: 25 November 1991

Stephen C.

Position: Director

Appointed: 25 November 1991

Resigned: 12 July 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 1st, August 2023
Free Download (2 pages)

Company search

Advertisements