Cecil Court (stockport) Maintenance Company Limited STOCKPORT


Cecil Court (stockport) Maintenance Company started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01366986. The Cecil Court (stockport) Maintenance Company company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Stockport at Flat 4 Cecil Court. Postal code: SK4 4NE.

The company has 5 directors, namely Jemma C., Juliet M. and Sophie T. and others. Of them, Lisa L. has been with the company the longest, being appointed on 22 July 2009 and Jemma C. has been with the company for the least time - from 22 June 2021. 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.

Cecil Court (stockport) Maintenance Company Limited Address / Contact

Office Address Flat 4 Cecil Court
Office Address2 1-3 Derby Road
Town Stockport
Post code SK4 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01366986
Date of Incorporation Mon, 8th May 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jemma C.

Position: Director

Appointed: 22 June 2021

Juliet M.

Position: Director

Appointed: 29 July 2019

Sophie T.

Position: Director

Appointed: 15 May 2018

Andrew D.

Position: Director

Appointed: 06 July 2017

Lisa L.

Position: Director

Appointed: 22 July 2009

Alasdair W.

Position: Director

Appointed: 15 January 2015

Resigned: 15 May 2018

Jean C.

Position: Director

Appointed: 12 December 2014

Resigned: 21 June 2021

Peter C.

Position: Secretary

Appointed: 01 December 2014

Resigned: 15 May 2018

Peter C.

Position: Secretary

Appointed: 01 April 2014

Resigned: 15 December 2014

Daniel D.

Position: Director

Appointed: 07 January 2009

Resigned: 02 October 2009

Daniel D.

Position: Secretary

Appointed: 07 January 2009

Resigned: 01 December 2014

Andrew W.

Position: Director

Appointed: 24 July 2005

Resigned: 25 January 2018

Jonathan R.

Position: Director

Appointed: 21 June 2005

Resigned: 10 January 2007

Peter C.

Position: Director

Appointed: 12 March 2005

Resigned: 15 December 2018

Howard C.

Position: Secretary

Appointed: 09 June 2004

Resigned: 07 January 2009

Howard C.

Position: Director

Appointed: 23 September 2003

Resigned: 01 August 2014

Lisa B.

Position: Director

Appointed: 14 March 2002

Resigned: 15 July 2004

Grahame W.

Position: Secretary

Appointed: 27 October 1993

Resigned: 09 June 2004

Grahame W.

Position: Director

Appointed: 27 October 1993

Resigned: 09 June 2004

Clifford G.

Position: Director

Appointed: 16 December 1992

Resigned: 09 June 2004

Clive G.

Position: Director

Appointed: 31 December 1991

Resigned: 27 October 1993

Simon J.

Position: Director

Appointed: 31 December 1991

Resigned: 04 January 1991

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Sophie T. This PSC has significiant influence or control over this company,. Another one in the PSC register is Peter C. This PSC has significiant influence or control over the company,.

Sophie T.

Notified on 11 January 2019
Nature of control: significiant influence or control

Peter C.

Notified on 31 December 2016
Ceased on 15 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 009316       
Balance Sheet
Cash Bank On Hand   1 5913 2853 5282 6521 8112 252
Current Assets1 7891 1082 1661 591   1 8113 487
Debtors        1 235
Net Assets Liabilities 3161 4251 2462 5803 1822 3071 4662 977
Cash Bank In Hand1 7891 108       
Net Assets Liabilities Including Pension Asset Liability1 009316       
Reserves/Capital
Profit Loss Account Reserve1 009316       
Shareholder Funds1 009316       
Other
Version Production Software    11111
Accrued Liabilities Not Expressed Within Creditors Subtotal 792741345     
Creditors   345705346345345510
Net Current Assets Liabilities1 0093162 1661 5912 5803 1822 3071 4662 977
Total Assets Less Current Liabilities1 0093162 1661 5912 5803 1822 3071 4662 977
Creditors Due Within One Year780792       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
Free Download (5 pages)

Company search

Advertisements