Chadkirk Mews Maintenance Limited STOCKPORT


Chadkirk Mews Maintenance started in year 1989 as Private Limited Company with registration number 02452056. The Chadkirk Mews Maintenance company has been functioning successfully for thirty five 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. Peter F., appointed on 5 November 2013. There are currently no secretaries appointed. At the moment 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.

Chadkirk Mews Maintenance 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 02452056
Date of Incorporation Wed, 13th Dec 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Peter F.

Position: Director

Appointed: 05 November 2013

Realty Management Limited

Position: Corporate Secretary

Appointed: 02 March 2012

David M.

Position: Director

Appointed: 05 November 2013

Resigned: 16 December 2021

Catherine M.

Position: Secretary

Appointed: 30 September 2006

Resigned: 02 March 2012

Brian G.

Position: Director

Appointed: 01 March 2006

Resigned: 05 November 2013

Cathie H.

Position: Director

Appointed: 01 March 2006

Resigned: 05 November 2013

Bernard N.

Position: Director

Appointed: 01 October 2004

Resigned: 31 January 2006

John H.

Position: Secretary

Appointed: 28 February 2001

Resigned: 17 March 2006

Richard N.

Position: Director

Appointed: 08 February 1999

Resigned: 01 October 2004

John R.

Position: Secretary

Appointed: 08 February 1999

Resigned: 23 November 2000

Roland D.

Position: Director

Appointed: 08 February 1999

Resigned: 31 January 2006

Ann R.

Position: Secretary

Appointed: 10 June 1993

Resigned: 08 February 1999

Michael K.

Position: Director

Appointed: 13 December 1991

Resigned: 08 February 1999

Stephen S.

Position: Secretary

Appointed: 13 December 1991

Resigned: 10 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1010 1010     
Balance Sheet
Cash Bank On Hand    101010101010
Net Assets Liabilities  1010101010101010
Cash Bank In Hand   1010     
Net Assets Liabilities Including Pension Asset Liability1010 1010     
Reserves/Capital
Called Up Share Capital1010        
Shareholder Funds1010 1010     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1010100000000
Number Shares Allotted   10101010101010
Par Value Share   1 11111
Share Capital Allotted Called Up Paid   1010     
Total Assets Less Current Liabilities1010        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 24th, August 2023
Free Download (2 pages)

Company search

Advertisements