Cheadle St. Marys Limited CHEADLE STOCKPORT


Founded in 2004, Cheadle St. Marys, classified under reg no. 05163398 is an active company. Currently registered at Parish Office SK8 1DW, Cheadle Stockport the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Stuart H., Malcolm W. and Neale H. and others. In addition one secretary - Steven M. - is with the firm. As of 28 April 2024, there were 7 ex directors - Michael V., Steven M. and others listed below. There were no ex secretaries.

Cheadle St. Marys Limited Address / Contact

Office Address Parish Office
Office Address2 11 Wilmslow Road
Town Cheadle Stockport
Post code SK8 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05163398
Date of Incorporation Fri, 25th Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Stuart H.

Position: Director

Appointed: 27 March 2007

Malcolm W.

Position: Director

Appointed: 22 February 2007

Neale H.

Position: Director

Appointed: 05 October 2006

John B.

Position: Director

Appointed: 31 May 2005

Steven M.

Position: Secretary

Appointed: 01 March 2005

Michael V.

Position: Director

Appointed: 27 March 2007

Resigned: 03 June 2009

Steven M.

Position: Director

Appointed: 05 October 2006

Resigned: 29 November 2006

Stuart H.

Position: Director

Appointed: 05 October 2006

Resigned: 29 November 2006

Malcolm W.

Position: Director

Appointed: 05 October 2006

Resigned: 29 November 2006

Michael V.

Position: Director

Appointed: 05 October 2006

Resigned: 29 November 2006

Daniel D.

Position: Director

Appointed: 25 June 2004

Resigned: 25 June 2004

Daniel D.

Position: Nominee Secretary

Appointed: 25 June 2004

Resigned: 25 June 2004

Alan E.

Position: Director

Appointed: 25 June 2004

Resigned: 29 January 2009

Daniel D.

Position: Nominee Director

Appointed: 25 June 2004

Resigned: 25 June 2004

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats found, there is John B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Neale H. This PSC has significiant influence or control over the company,. Then there is Stuart H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

John B.

Notified on 21 August 2016
Nature of control: significiant influence or control

Neale H.

Notified on 21 August 2016
Nature of control: significiant influence or control

Stuart H.

Notified on 21 August 2016
Nature of control: significiant influence or control

Malcolm W.

Notified on 21 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth220 899307 624       
Balance Sheet
Cash Bank On Hand 50 83047 67961 43947 26469 86845 75273 40325 593
Net Assets Liabilities 307 624372 748432 467501 047573 878653 359732 861804 022
Property Plant Equipment 953 000953 000953 000953 000953 000953 000953 000953 000
Debtors10 667        
Intangible Fixed Assets953 000        
Tangible Fixed Assets953 000953 000       
Reserves/Capital
Profit Loss Account Reserve220 899307 624       
Shareholder Funds220 899307 624       
Other
Average Number Employees During Period     4 44
Bank Borrowings Overdrafts 76 00076 00071 07271 07371 07271 07171 07255 134
Corporation Tax Payable    11 73717 08418 66518 64916 692
Creditors 83 79082 96273 41586 77193 88097 900199 79498 104
Net Current Assets Liabilities-35 252-32 960-35 283-11 976-39 507-24 012-52 148-20 345-50 874
Other Creditors 7 7906 9622 3433 9615 7248 1644 027 
Property Plant Equipment Gross Cost  953 000953 000953 000953 000953 000953 000 
Total Assets Less Current Liabilities917 748920 040917 717941 024913 493928 988900 852932 655902 126
Accrued Liabilities       4 0274 641
Profit Loss        71 161
Bank Borrowings Overdrafts Secured-76 000-76 000       
Cash Bank35 17550 830       
Creditors Due After One Year696 849612 416       
Creditors Due Within One Year81 09483 790       
Net Assets Liability Excluding Pension Asset Liability220 899307 624       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (8 pages)

Company search

Advertisements